NEOLAB HOLDINGS LIMITED
Overview
Company Name | NEOLAB HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07108986 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEOLAB HOLDINGS LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NEOLAB HOLDINGS LIMITED located?
Registered Office Address | 57 High Street Odiham RG29 1LF Hook Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEOLAB HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SHOO 494 LIMITED | Dec 21, 2009 | Dec 21, 2009 |
What are the latest accounts for NEOLAB HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for NEOLAB HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Saga Margaretha Davies as a secretary on Jun 19, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Saga Margaretha Davies as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Hywel Davies as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Juan Luis Medina as a director on Jun 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Michael Kearsey as a director on Jun 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Edward Mcinnes as a director on Jun 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Anne Nursey as a director on Jun 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Hamilton Morris as a director on Jun 19, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 21, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 145 Holme Road West Bridgford Nottingham NG2 5AG to 57 High Street Odiham Hook Hampshire RG29 1LF on Nov 26, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Juan Luis Medina as a director on Oct 24, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian Hamilton Morris as a director on Oct 24, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Elizabeth Anne Nursey as a director on Oct 24, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Stuart Edward Mcinnes as a director on Oct 24, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Richard Michael Kearsey as a director on Oct 24, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Robert Ferguson as a director on Oct 24, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Christopher Collis as a director on Oct 24, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Christopher Collis as a secretary on Oct 24, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NEOLAB HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Saga Margaretha | Secretary | High Street Odiham RG29 1LF Hook 57 Hampshire | 199251150001 | |||||||||||
DAVIES, John Hywel | Director | High Street Odiham RG29 1LF Hook 57 Hampshire | Portugal | British | Chief Executive | 35534310002 | ||||||||
DAVIES, Saga Margaretha | Director | High Street Odiham RG29 1LF Hook 57 Hampshire | Portugal | Swedish | Secretary | 67744700002 | ||||||||
COLLIS, Michael Christopher | Secretary | Holme Road West Bridgeford NG2 5AG Nottingham 145 | British | 163147020001 | ||||||||||
SHOOSMITHS SECRETARIES LIMITED | Secretary | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom |
| 76282680012 | ||||||||||
CHUBB, Patrick Anthony Kingsford | Director | High Street Odiham RG29 1LF Hook 57 Hampshire | England | British | Sales Director | 116398700002 | ||||||||
COLLIS, Michael Christopher | Director | Holme Road West Bridgford NG2 5AG Nottingham 145 | England | British | None | 92105960001 | ||||||||
DAVIES, John Hywel | Director | High Street Odiham RG29 1LF Hook 57 Hampshire | Portugal | British | Company Director | 150797130001 | ||||||||
DAVIES, Saga Margaretha | Director | High Street Odiham RG29 1LF Hook 57 Hampshire | Portugal | Swedish | Director | 67744700002 | ||||||||
DORBIN, Ned | Director | High Street Odiham RG29 1LF Hook 57 Hampshire | United Kingdom | British | Senior Investment Manager | 139102230001 | ||||||||
FEARN, Jayne Elizabeth | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United Kingdom | British | Solicitor | 139688970001 | ||||||||
FERGUSON, Andrew Robert | Director | Centenary Square B1 2ND Birmingham Baskerville House West Midlands Uk | England | British | Venture Capitalist | 116262420001 | ||||||||
HOPKINS, David Arthur | Director | High Street Odiham RG29 1LF Hook 57 Hampshire | United Kingdom | British | Chartered Accountant | 76375860001 | ||||||||
KEARSEY, Richard Michael | Director | Seaton Place JE1 1JY St Helier Charter Place, 23-27 Jersey Jersey | Jersey | British | Director | 201257640001 | ||||||||
MCINNES, Stuart Edward | Director | Seaton Place, JE1 1JY St Helier Charter Place, 23-27 Jersey Jersey | Jersey | British | Director | 192491930001 | ||||||||
MEDINA, Juan Luis | Director | Seaton Place JE1 1JY St Helier Charter Place, 23-27 Jersey Jersey | Jersey | British | Director | 192492670001 | ||||||||
MORRIS, Brian Hamilton | Director | Seaton Place JE1 1JY St Helier Charter Place, 23-27 Jersey Jersey | Jersey | British | Director | 110644360001 | ||||||||
NURSEY, Elizabeth Anne | Director | Seaton Place JE1 1JY St Helier Charter Place, 23-27 Jersey Jersey | Jersey | British | Director | 192492040001 |
Does NEOLAB HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 08, 2010 Delivered On Apr 17, 2010 | Outstanding | Amount secured All monies due or to become due from the company to any person on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Apr 08, 2010 Delivered On Apr 10, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0