Company Information for A. NEAVERSON & SONS LIMITED
67 GROSVENOR STREET, MAYFAIR, LONDON, W1K 3JN,
|
Company Registration Number
00286318
Private Limited Company
Liquidation |
Company Name | |
---|---|
A. NEAVERSON & SONS LIMITED | |
Legal Registered Office | |
67 GROSVENOR STREET MAYFAIR LONDON W1K 3JN Other companies in PE6 | |
Company Number | 00286318 | |
---|---|---|
Company ID Number | 00286318 | |
Date formed | 1934-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 27/12/2023 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 23:32:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD NEAVERSON |
||
RICHARD JOHN HEGARTY |
||
JAMES ARTHUR THOMAS NEAVERSON |
||
RICHARD NEAVERSON |
||
KEVIN NORTON WOODTHORPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR HERBERT NEAVERSON |
Company Secretary | ||
ARTHUR HERBERT NEAVERSON |
Director | ||
FREDA NEAVERSON |
Company Secretary | ||
FREDA NEAVERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEGARTY (PETERBOROUGH) LIMITED | Director | 2009-11-23 | CURRENT | 2009-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Voluntary liquidation Statement of receipts and payments to 2024-02-06 | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Voluntary liquidation declaration of solvency | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 18/02/23 FROM 26 st Pegas Road Peakirk Peterborough Cambridgeshire PE6 7NF United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/02/23 FROM 26 st Pegas Road Peakirk Peterborough Cambridgeshire PE6 7NF United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
Administrative restoration application | ||
CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES | |
PSC04 | Change of details for Exors of Arthur Herbert Neaverson as a person with significant control on 2021-06-30 | |
CH01 | Director's details changed for Richard Neaverson on 2021-06-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES | |
CH01 | Director's details changed for Richard Neaverson on 2020-06-30 | |
CH01 | Director's details changed for Richard Neaverson on 2020-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/20 FROM 39 the Steynings Werrington Peterborough PE4 6QL England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/20 FROM 39 the Steynings Werrington Peterborough PE4 6QL England | |
AA01 | Previous accounting period extended from 27/09/19 TO 27/03/20 | |
AA01 | Previous accounting period extended from 27/09/19 TO 27/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN NORTON WOODTHORPE | |
AA01 | Current accounting period shortened from 28/09/18 TO 27/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES | |
CH01 | Director's details changed for Mr James Arthur Thomas Neaverson on 2019-07-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES | |
CH01 | Director's details changed for Mr James Arthur Thomas Neaverson on 2019-07-15 | |
CH01 | Director's details changed for Mr James Arthur Thomas Neaverson on 2019-07-15 | |
AA01 | Previous accounting period shortened from 29/09/18 TO 28/09/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/09/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/18 FROM 26 st. Pegas Road Peakirk Peterborough Cambs PE6 7NF England | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/18 FROM 26 st. Pegas Road Peakirk Peterborough Cambs PE6 7NF England | |
AP01 | DIRECTOR APPOINTED RICHARD NEAVERSON | |
AP03 | SECRETARY APPOINTED RICHARD NEAVERSON | |
AP01 | DIRECTOR APPOINTED RICHARD NEAVERSON | |
AP03 | SECRETARY APPOINTED RICHARD NEAVERSON | |
LATEST SOC | 27/07/18 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES | |
PSC07 | CESSATION OF ARTHUR HERBERT NEAVERSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXORS OF ARTHUR HERBERT NEAVERSON | |
TM02 | Termination of appointment of Arthur Herbert Neaverson on 2018-05-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR HERBERT NEAVERSON | |
AA01 | Previous accounting period shortened from 30/09/17 TO 29/09/17 | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/16 FROM St Pegas Road Peakirk Peterborough PE6 7NN | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED KEVIN NORTON WOODTHROPE | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN HEGARTY | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 03/04/14 TO 30/09/14 | |
AP03 | Appointment of Mr Arthur Herbert Neaverson as company secretary on 2014-10-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDA NEAVERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FREDA NEAVERSON | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 02/07/14 FULL LIST | |
AA | 03/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA NEAVERSON / 02/07/2013 | |
AA | 03/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 FULL LIST | |
AA | 03/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/11 FULL LIST | |
AA | 03/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR THOMAS NEAVERSON / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA NEAVERSON / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR HERBERT NEAVERSON / 02/07/2010 | |
AA | 03/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
AA | 03/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/06 | |
363s | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/05 | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/04 | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/07/02 | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/07/01 | |
363s | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/99 | |
363s | RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/98 | |
363s | RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/04/97 | |
363s | RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/04/96 | |
363s | RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/95 | |
363s | RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/04/94 | |
363s | RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/04/93 | |
363s | RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/04/92 | |
363s | RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/04/91 | |
363a | RETURN MADE UP TO 02/07/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/04/90 | |
363 | RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/04/89 | |
363 | RETURN MADE UP TO 12/02/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/04/88 | |
363 | RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/04/87 | |
AA | FULL ACCOUNTS MADE UP TO 03/04/86 | |
363 | RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2024-03-20 |
Appointmen | 2023-02-14 |
Notices to | 2023-02-14 |
Resolution | 2023-02-14 |
Resolution | 2022-08-17 |
Notices to | 2022-08-17 |
Appointmen | 2022-08-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.64 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2012-04-04 | £ 21,239 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. NEAVERSON & SONS LIMITED
Called Up Share Capital | 2012-04-04 | £ 3,000 |
---|---|---|
Cash Bank In Hand | 2012-04-04 | £ 50,399 |
Current Assets | 2012-04-04 | £ 99,285 |
Debtors | 2012-04-04 | £ 42,763 |
Fixed Assets | 2012-04-04 | £ 172,980 |
Shareholder Funds | 2012-04-04 | £ 251,026 |
Stocks Inventory | 2012-04-04 | £ 4,766 |
Tangible Fixed Assets | 2012-04-04 | £ 172,980 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as A. NEAVERSON & SONS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | A. NEAVERSON & SONS LIMITED | Event Date | 2023-02-14 |
Name of Company: A. NEAVERSON & SONS LIMITED Company Number: 00286318 Nature of Business: Non-trading company Registered office: 67 Grosvenor Street, Mayfair, London, W1K 3JN Type of Liquidation: Memb… | |||
Initiating party | Event Type | Notices to | |
Defending party | A. NEAVERSON & SONS LIMITED | Event Date | 2023-02-14 |
Initiating party | Event Type | Resolution | |
Defending party | A. NEAVERSON & SONS LIMITED | Event Date | 2023-02-14 |
Initiating party | Event Type | Resolution | |
Defending party | A. NEAVERSON & SONS LIMITED | Event Date | 2022-08-17 |
Initiating party | Event Type | Notices to | |
Defending party | A. NEAVERSON & SONS LIMITED | Event Date | 2022-08-17 |
Initiating party | Event Type | Appointmen | |
Defending party | A. NEAVERSON & SONS LIMITED | Event Date | 2022-08-17 |
Name of Company: A. NEAVERSON & SONS LIMITED Company Number: 00286318 Nature of Business: Non-trading company Registered office: 67 Grosvenor Street, Mayfair, London, W1K 3JN Type of Liquidation: Memb… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |