NEPTUNE HOLDINGS UK LIMITED

NEPTUNE HOLDINGS UK LIMITED

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

    Company NameNEPTUNE HOLDINGS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC210905
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEPTUNE HOLDINGS UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NEPTUNE HOLDINGS UK LIMITED located?

    Registered Office Address
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of NEPTUNE HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TM 1163 LIMITEDSep 12, 2000Sep 12, 2000

    What are the latest accounts for NEPTUNE HOLDINGS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for NEPTUNE HOLDINGS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NEPTUNE HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    7 pages4.26(Scot)
    S4YQVSFU

    Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on Apr 23, 2015

    2 pagesAD01
    S45XCVGH

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2015

    LRESSP

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve debts 02/04/2015
    RES13

    Statement of capital on Apr 02, 2015

    • Capital: GBP 1.00
    5 pagesSH19
    S44GUHM3

    legacy

    1 pagesSH20
    S44GUHLV

    legacy

    1 pagesCAP-SS
    S44GUHLN

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Any right of entitlement waived and notwithstanding any provisions contained in the articles which may prohibit, limit or restrict the capital reduction and any reserve arising from capital reduction treated as realised profit and possible conflict of interest 01/04/2015
    RES13

    Annual return made up to Sep 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2014

    Statement of capital on Oct 10, 2014

    • Capital: GBP 1,714,286
    SH01
    X3I8L4DM

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA
    S3AYCF7K

    Termination of appointment of Hamish Forbes as a director

    1 pagesTM01
    X32NNXOQ

    Appointment of Mrs Jenny Nancy Loncaster as a director

    2 pagesAP01
    X322RT82

    Appointment of Mr Malcolm Herbert Lofts as a director

    2 pagesAP01
    X3155HNE

    Annual return made up to Sep 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 1,714,286
    SH01
    X2I5T1Q1

    Satisfaction of charge 7 in full

    4 pagesMR04
    L2CX2NRF

    Total exemption full accounts made up to Sep 30, 2012

    9 pagesAA
    S2AWJF6Y

    Termination of appointment of Stephen Leadbeater as a director

    1 pagesTM01
    X25NP23T

    Appointment of Mr Hamish Drummond Forbes as a director

    2 pagesAP01
    X25NP1G2

    Termination of appointment of Christopher Britton as a director

    1 pagesTM01
    X1OFBLJU

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
    RES13

    Current accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01
    X1I6HWCY

    Annual return made up to Sep 12, 2012 with full list of shareholders

    7 pagesAR01
    X1HTI4CQ

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA
    S1FPPLGI

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of various docs, auth of directors & sec to execute & deliver documents, directors conflict of interest 11/06/2012
    RES13

    Who are the officers of NEPTUNE HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    Town Hall Square
    PO BOX 16
    DN31 1HE Grimsby
    New Oxford House
    N E Lincolnshire
    Great Britain
    Nominee Secretary
    Town Hall Square
    PO BOX 16
    DN31 1HE Grimsby
    New Oxford House
    N E Lincolnshire
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number02249348
    900013350001
    LOFTS, Malcolm Herbert
    Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court, 20
    Director
    Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court, 20
    EnglandBritishDirector177239110001
    LONCASTER, Jenny Nancy
    Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court, 20
    Director
    Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court, 20
    EnglandBritishFinance Director185293570001
    GAULT, Sandra
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    Secretary
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    British61174690002
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    ANDERSON, Ian Scott
    Braydon Hall
    Minety
    SN16 9QX Malmesbury
    Wiltshire
    Director
    Braydon Hall
    Minety
    SN16 9QX Malmesbury
    Wiltshire
    EnglandBritishMusician681230002
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritishDirector127835580001
    FORBES, Hamish Drummond
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    EnglandBritishChartered Accountant66295550001
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanishDirector127032620001
    HAZELDEAN, James William
    29/5 Inverleith Place
    EH3 5QD Edinburgh
    Director
    29/5 Inverleith Place
    EH3 5QD Edinburgh
    BritishCompany Director10359650003
    LAINE, Jean Claude Robert
    Chemin De Montan
    Mont Brun-Lauragais 31450
    France
    Director
    Chemin De Montan
    Mont Brun-Lauragais 31450
    France
    FrenchCompany Director77572690001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    United KingdomBritishDirector84487230001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritishDirector2785890001
    PORTEOUS, Ronald
    Coirseunan Lodge
    Whitecairns
    AB23 8UN Aberdeen
    Director
    Coirseunan Lodge
    Whitecairns
    AB23 8UN Aberdeen
    BritishCompany Director42171410001
    WRIGHT, Robin James Morrison
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    Director
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    United KingdomBritishManaging Director71513490001
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Does NEPTUNE HOLDINGS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 23, 2008
    Delivered On Nov 05, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Nov 05, 2008Registration of a charge (410)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 21, 2007
    Delivered On Mar 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges by way of legal mortgage all material premises, all the subsidary shares and investments and distribution rights, all other interests in any material premises, all plant machinery vehicles computers office and other equipment, all book debts - see form 410 appendix 2 for further details including floating charge over all assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale as Security Agent
    Transactions
    • Mar 31, 2007Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    • Oct 28, 2008
    Debenture
    Created On Mar 16, 2006
    Delivered On Mar 29, 2006
    Satisfied
    Amount secured
    All sums due under the finance documents
    Short particulars
    First legal mortgage over all material premises; first fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Mar 29, 2006Registration of a charge (410)
    • Oct 28, 2008
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 12, 2005
    Delivered On Dec 20, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Dec 20, 2005Registration of a charge (410)
    • May 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 30, 2004
    Delivered On Jul 10, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First legal mortgage over all material premises; first fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Jul 10, 2004Registration of a charge (410)
    • Feb 28, 2006Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On Dec 20, 2000
    Delivered On Jan 04, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 04, 2001Registration of a charge (410)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 20, 2000
    Delivered On Jan 03, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 03, 2001Registration of a charge (410)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (419a)

    Does NEPTUNE HOLDINGS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2016Due to be dissolved on
    Apr 16, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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