Dissolved 2014-01-17
Company Information for IAN NEALE (NUNEATON) BUILDING CONTRACTORS LTD.
BIRMINGHAM, B3 1EH,
|
Company Registration Number
02609943
Private Limited Company
Dissolved Dissolved 2014-01-17 |
Company Name | |
---|---|
IAN NEALE (NUNEATON) BUILDING CONTRACTORS LTD. | |
Legal Registered Office | |
BIRMINGHAM B3 1EH Other companies in B3 | |
Company Number | 02609943 | |
---|---|---|
Date formed | 1991-05-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-05-31 | |
Date Dissolved | 2014-01-17 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-15 13:13:35 |
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 |
---|---|---|
IAN NEALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN TOWERS |
Company Secretary | ||
PAUL ROBERTS |
Company Secretary | ||
PAUL ROBERTS |
Director | ||
STANLEY NEALE |
Company Secretary | ||
DAWN NEAL |
Company Secretary | ||
IAN NEALE |
Company Secretary | ||
GARY WALKER |
Director | ||
CITY INITIATIVE LIMITED |
Nominated Secretary | ||
C I NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2013 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2012 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM VICTORIA COURT 21-25 TENNANT STREET NUNEATON WARWICKSHIRE CV11 4LZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NEALE / 13/02/2012 | |
LATEST SOC | 18/05/11 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 13/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAWN TOWERS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 13/05/10 FULL LIST | |
AP03 | SECRETARY APPOINTED DAWN TOWERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM GETHIN HOUSE 36 BOND STREET NUNEATON WARWICKSHIRE CV11 4DA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 22/12/04 | |
ELRES | S366A DISP HOLDING AGM 22/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: VICTORIA COURT 21-25 TENNANT STREET NUNEATON WARWICKSHIRE CV11 4LZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: ATTLEBOROUGH HOUSE 115 GADSBY STREET ATTLEBOROUGH NUNEATON WARWICKSHIRE CV11 4PD | |
363s | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363a | RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Appointment of Administrators | 2012-04-26 |
Petitions to Wind Up (Companies) | 2012-03-05 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMORANDUM OF SECURITY OVER CASH DEPOSITS | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
MEMORANDUM OF DEPOSIT | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 IAN NEALE (NUNEATON) BUILDING CONTRACTORS LTD.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwick District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | IAN NEALE (NUNEATON) BUILDING CONTRACTORS LIMITED | Event Date | 2012-04-19 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8136 Martin Thomas Coyne and Matthew Douglas Hardy (IP Nos 6575 and 9160 ) both of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH : | |||
Initiating party | HAYS SPECIALIST RECRUITMENT LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | IAN NEALE (NUNEATON) BUILDING CONTRACTORS LTD | Event Date | 2012-01-23 |
In the Coventry County Court case number 19 A Petition to wind up the above-named Company of Ian Neale (Nuneaton) Contractors Ltd, Victoria Court, 21-25 Tennant Street, Nuneaton, Warwickshire CV11 4LZ , presented on 23 January 2012 by HAYS SPECIALIST RECRUITMENT LTD , whose registered office address is Hays House, 4 St Georges Square, High Street, Malden, Surrey KT3 4JQ , claiming to be a Creditor of the Company, will be heard at the Coventry County Court, 140 Much Park Street, Coventry, West Midlands CV1 2SN , on 12 March 2012 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 March 2012 . The Petitioners Solicitor is Shoosmiths , Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH , telephone 03700 868745 . (Ref IXN/2340/91507.679.) : | |||
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. |