NEOLAB HOLDINGS LIMITED

NEOLAB HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNEOLAB HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07108986
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NEOLAB HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHOO 494 LIMITEDDec 21, 2009Dec 21, 2009

    What are the latest accounts for NEOLAB HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for NEOLAB HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Dec 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 1,000
    SH01

    Appointment of Mrs Saga Margaretha Davies as a secretary on Jun 19, 2015

    2 pagesAP03

    Appointment of Mrs Saga Margaretha Davies as a director on Jun 19, 2015

    2 pagesAP01

    Appointment of Mr John Hywel Davies as a director on Jun 19, 2015

    2 pagesAP01

    Termination of appointment of Juan Luis Medina as a director on Jun 19, 2015

    1 pagesTM01

    Termination of appointment of Richard Michael Kearsey as a director on Jun 19, 2015

    1 pagesTM01

    Termination of appointment of Stuart Edward Mcinnes as a director on Jun 19, 2015

    1 pagesTM01

    Termination of appointment of Elizabeth Anne Nursey as a director on Jun 19, 2015

    1 pagesTM01

    Termination of appointment of Brian Hamilton Morris as a director on Jun 19, 2015

    1 pagesTM01

    Annual return made up to Dec 21, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 1,000
    SH01

    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 pagesAD01

    Appointment of Juan Luis Medina as a director on Oct 24, 2014

    2 pagesAP01

    Appointment of Mr Brian Hamilton Morris as a director on Oct 24, 2014

    2 pagesAP01

    Appointment of Elizabeth Anne Nursey as a director on Oct 24, 2014

    2 pagesAP01

    Appointment of Stuart Edward Mcinnes as a director on Oct 24, 2014

    2 pagesAP01

    Appointment of Richard Michael Kearsey as a director on Oct 24, 2014

    2 pagesAP01

    Termination of appointment of Andrew Robert Ferguson as a director on Oct 24, 2014

    1 pagesTM01

    Termination of appointment of Michael Christopher Collis as a director on Oct 24, 2014

    1 pagesTM01

    Termination of appointment of Michael Christopher Collis as a secretary on Oct 24, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Dec 21, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 1,000
    SH01

    Who are the officers of NEOLAB HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Saga Margaretha
    High Street
    Odiham
    RG29 1LF Hook
    57
    Hampshire
    Secretary
    High Street
    Odiham
    RG29 1LF Hook
    57
    Hampshire
    199251150001
    DAVIES, John Hywel
    High Street
    Odiham
    RG29 1LF Hook
    57
    Hampshire
    Director
    High Street
    Odiham
    RG29 1LF Hook
    57
    Hampshire
    PortugalBritishChief Executive35534310002
    DAVIES, Saga Margaretha
    High Street
    Odiham
    RG29 1LF Hook
    57
    Hampshire
    Director
    High Street
    Odiham
    RG29 1LF Hook
    57
    Hampshire
    PortugalSwedishSecretary67744700002
    COLLIS, Michael Christopher
    Holme Road
    West Bridgeford
    NG2 5AG Nottingham
    145
    Secretary
    Holme Road
    West Bridgeford
    NG2 5AG Nottingham
    145
    British163147020001
    SHOOSMITHS SECRETARIES LIMITED
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3206137
    76282680012
    CHUBB, Patrick Anthony Kingsford
    High Street
    Odiham
    RG29 1LF Hook
    57
    Hampshire
    Director
    High Street
    Odiham
    RG29 1LF Hook
    57
    Hampshire
    EnglandBritishSales Director116398700002
    COLLIS, Michael Christopher
    Holme Road
    West Bridgford
    NG2 5AG Nottingham
    145
    Director
    Holme Road
    West Bridgford
    NG2 5AG Nottingham
    145
    EnglandBritishNone92105960001
    DAVIES, John Hywel
    High Street
    Odiham
    RG29 1LF Hook
    57
    Hampshire
    Director
    High Street
    Odiham
    RG29 1LF Hook
    57
    Hampshire
    PortugalBritishCompany Director150797130001
    DAVIES, Saga Margaretha
    High Street
    Odiham
    RG29 1LF Hook
    57
    Hampshire
    Director
    High Street
    Odiham
    RG29 1LF Hook
    57
    Hampshire
    PortugalSwedishDirector67744700002
    DORBIN, Ned
    High Street
    Odiham
    RG29 1LF Hook
    57
    Hampshire
    Director
    High Street
    Odiham
    RG29 1LF Hook
    57
    Hampshire
    United KingdomBritishSenior Investment Manager139102230001
    FEARN, Jayne Elizabeth
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishSolicitor139688970001
    FERGUSON, Andrew Robert
    Centenary Square
    B1 2ND Birmingham
    Baskerville House
    West Midlands
    Uk
    Director
    Centenary Square
    B1 2ND Birmingham
    Baskerville House
    West Midlands
    Uk
    EnglandBritishVenture Capitalist116262420001
    HOPKINS, David Arthur
    High Street
    Odiham
    RG29 1LF Hook
    57
    Hampshire
    Director
    High Street
    Odiham
    RG29 1LF Hook
    57
    Hampshire
    United KingdomBritishChartered Accountant76375860001
    KEARSEY, Richard Michael
    Seaton Place
    JE1 1JY St Helier
    Charter Place, 23-27
    Jersey
    Jersey
    Director
    Seaton Place
    JE1 1JY St Helier
    Charter Place, 23-27
    Jersey
    Jersey
    JerseyBritishDirector201257640001
    MCINNES, Stuart Edward
    Seaton Place,
    JE1 1JY St Helier
    Charter Place, 23-27
    Jersey
    Jersey
    Director
    Seaton Place,
    JE1 1JY St Helier
    Charter Place, 23-27
    Jersey
    Jersey
    JerseyBritishDirector192491930001
    MEDINA, Juan Luis
    Seaton Place
    JE1 1JY St Helier
    Charter Place, 23-27
    Jersey
    Jersey
    Director
    Seaton Place
    JE1 1JY St Helier
    Charter Place, 23-27
    Jersey
    Jersey
    JerseyBritishDirector192492670001
    MORRIS, Brian Hamilton
    Seaton Place
    JE1 1JY St Helier
    Charter Place, 23-27
    Jersey
    Jersey
    Director
    Seaton Place
    JE1 1JY St Helier
    Charter Place, 23-27
    Jersey
    Jersey
    JerseyBritishDirector110644360001
    NURSEY, Elizabeth Anne
    Seaton Place
    JE1 1JY St Helier
    Charter Place, 23-27
    Jersey
    Jersey
    Director
    Seaton Place
    JE1 1JY St Helier
    Charter Place, 23-27
    Jersey
    Jersey
    JerseyBritishDirector192492040001

    Does NEOLAB HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Maven Capital Partners UK LLP
    Transactions
    • Apr 17, 2010Registration of a charge (MG01)
    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
    • Venture Finance PLC
    Transactions
    • Apr 10, 2010Registration of a charge (MG01)

    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