Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST.NEOTS INVESTMENTS LIMITED
Company Information for

ST.NEOTS INVESTMENTS LIMITED

LONDON, SE1 2AF,
Company Registration Number
04330748
Private Limited Company
Dissolved

Dissolved 2017-06-02

Company Overview

About St.neots Investments Ltd
ST.NEOTS INVESTMENTS LIMITED was founded on 2001-11-28 and had its registered office in London. The company was dissolved on the 2017-06-02 and is no longer trading or active.

Key Data
Company Name
ST.NEOTS INVESTMENTS LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in PE11
 
Previous Names
NOTSALLOW 156 LIMITED05/03/2002
Filing Information
Company Number 04330748
Date formed 2001-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2017-06-02
Type of accounts FULL
Last Datalog update: 2018-01-27 04:21:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST.NEOTS INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of ST.NEOTS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
KARL ROBERT BOSTOCK
Director 2014-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD LAPPING
Director 2014-06-11 2015-08-31
ANDREW JAMES DUCKER
Director 2012-07-01 2014-06-12
MICHAEL ANTHONY KEARNS
Director 2002-03-18 2014-06-12
DAVID BROWN MANNING
Director 2012-07-01 2014-06-12
ALAN DAVID PEALLING
Company Secretary 2009-08-06 2013-09-16
ALAN DAVID PEALLING
Director 2009-08-06 2013-09-16
STEPHEN RICHARD CLARKE
Director 2013-03-01 2013-05-13
GARY ORSMAN
Director 2002-03-18 2010-09-29
TIMOTHY BONAR OLDAKER THOMPSON
Company Secretary 2008-09-05 2009-08-06
TIMOTHY BONAR OLDAKER THOMPSON
Director 2008-09-05 2009-08-06
MICHAEL ANTHONY KEARNS
Company Secretary 2005-04-14 2008-09-05
ANTHONY JOHN GALLAGHER
Company Secretary 2002-03-18 2005-04-14
ANTHONY JOHN GALLAGHER
Director 2002-03-18 2005-04-14
WOLLASTONS NOMINEES LIMITED
Company Secretary 2001-11-28 2002-03-18
JANE ANN SAUNDERS
Director 2001-11-28 2002-03-18
RICHARD HUGH WOLLASTON
Nominated Director 2001-11-28 2002-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL ROBERT BOSTOCK LEAROYD PACKAGING (HOLDINGS) LIMITED Director 2014-08-20 CURRENT 2009-05-19 Dissolved 2017-06-02
KARL ROBERT BOSTOCK LEAROYD PACKAGING LIMITED Director 2014-08-20 CURRENT 2003-11-11 Dissolved 2018-03-13
KARL ROBERT BOSTOCK ST NEOTS HOLDINGS LIMITED Director 2014-06-11 CURRENT 2008-01-31 Dissolved 2017-06-02
KARL ROBERT BOSTOCK ST. NEOTS PACKAGING HOLDINGS LIMITED Director 2014-06-11 CURRENT 1998-03-09 Dissolved 2017-06-02
KARL ROBERT BOSTOCK COVERIS FLEXIBLES (ST NEOTS) UK LIMITED Director 2014-06-11 CURRENT 1993-11-25 Liquidation
KARL ROBERT BOSTOCK CARTON LABELLERS LIMITED Director 2007-10-18 CURRENT 2004-08-17 Dissolved 2017-10-13
KARL ROBERT BOSTOCK CREATIVE LABELS LIMITED Director 2007-10-18 CURRENT 1974-05-03 Dissolved 2017-10-13
KARL ROBERT BOSTOCK IMAGENET SOLUTIONS LIMITED Director 2007-10-18 CURRENT 2004-10-12 Dissolved 2017-10-13
KARL ROBERT BOSTOCK PARAGON LABELS (WISBECH) LIMITED Director 2007-10-18 CURRENT 2005-08-31 Dissolved 2017-06-09
KARL ROBERT BOSTOCK PARAGON PRINT & PACKAGING LIMITED Director 2007-10-18 CURRENT 2001-06-28 Dissolved 2017-10-13
KARL ROBERT BOSTOCK PPP1 LIMITED Director 2007-10-18 CURRENT 2005-09-08 Dissolved 2017-11-02
KARL ROBERT BOSTOCK PARAGON PRINT AND PACKAGING (HOLDINGS) LIMITED Director 2007-10-09 CURRENT 2007-08-13 Dissolved 2017-10-13
KARL ROBERT BOSTOCK PPP2 LIMITED Director 2007-10-09 CURRENT 2007-09-11 Dissolved 2017-10-13
KARL ROBERT BOSTOCK PPP4 LIMITED Director 2007-10-09 CURRENT 2007-09-11 Dissolved 2017-10-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016
2016-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-10LIQ MISC OCCOURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER - REPLACEMENT OF LIQUIDATOR
2016-02-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-26AD02SAIL ADDRESS CREATED
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM HOLLAND PLACE WARDENTREE PARK SPALDING PE11 3ZN
2015-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-204.70DECLARATION OF SOLVENCY
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043307480005
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAPPING
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 11000
2015-01-22AR0130/10/14 FULL LIST
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043307480005
2014-08-04CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-04RES01ADOPT ARTICLES 14/07/2014
2014-07-30AP01DIRECTOR APPOINTED MARK EDWARD LAPPING
2014-07-30AP01DIRECTOR APPOINTED KARL BOSTOCK
2014-07-21AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANNING
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUCKER
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 7 HOWARD ROAD EATON SOCON ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 8ET
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEARNS
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043307480004
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY ALAN PEALLING
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PEALLING
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043307480004
2013-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 11000
2013-11-21AR0130/10/13 FULL LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY KEARNS / 01/05/2013
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE
2013-03-06AP01DIRECTOR APPOINTED MR STEPHEN CLARKE
2012-11-06AR0130/10/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-04AP01DIRECTOR APPOINTED MR DAVID BROWN MANNING
2012-09-04AP01DIRECTOR APPOINTED MR ANDREW JAMES DUCKER
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-17AR0130/10/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-24AR0130/10/10 FULL LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY ORSMAN
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-25AR0130/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID PEALLING / 30/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ORSMAN / 30/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY KEARNS / 30/10/2009
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY THOMPSON
2009-09-24288aDIRECTOR AND SECRETARY APPOINTED ALAN DAVID PEALLING
2009-04-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-11363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY MICHAEL KEARNS
2008-09-12288aDIRECTOR AND SECRETARY APPOINTED TIM THOMPSON
2008-05-15MEM/ARTSARTICLES OF ASSOCIATION
2008-04-11AUDAUDITOR'S RESIGNATION
2008-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-11RES01ALTER ARTICLES 02/04/2008
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-19363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-05-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-11363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-04-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-28363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ST.NEOTS INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST.NEOTS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-12 Satisfied GOLDMAN SACHS BANK USA AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
2013-11-29 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEBENTURE 2008-04-03 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2008-04-03 Satisfied ENDLESS LLP (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES)
DEBENTURE 2005-04-14 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ST.NEOTS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST.NEOTS INVESTMENTS LIMITED
Trademarks
We have not found any records of ST.NEOTS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST.NEOTS INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ST.NEOTS INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ST.NEOTS INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyST.NEOTS INVESTMENTS LIMITEDEvent Date2015-09-30
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 26 November 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 30 September 2015 Office Holder details: Russell Payne , (IP No. 11530) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 7541. Alternative contact: Ishak Valimohamed.
 
Initiating party Event Type
Defending partyST NEOTS INVESTMENTS LTDEvent Date2015-09-29
(All In Members' Voluntary Liquidation) ("the Companies") : Nature of Business : 7415- Holding companies including head offices- Bravo Bidco Ltd, Britton Holdings Ltd, Britton Group (Holdings) Ltd, Merlin Group Holdings Ltd, Portugal Midco Ltd, St Neots Holdings Ltd, St Neots Investments Ltd, St Neots Packaging Holdings Ltd and Coveris Technologies Holdco (UK) Ltd 7420- Architectural, technical consult- Pampascourt Ltd 7499- Non trading company- Britton Security Packaging Ltd 2222 - Printing not elsewhere classified (Holding company) - Paragon Labels (Wisbech) Ltd 2522 - Manufacture of plastic packing goods - Learoyd Packaging (Holdings) Ltd 64209- Activities of other holding companies not elsewhere classified - Eifel UK 1 Ltd, Eifel Bidco Ltd 64202- Activities of production holding companies- Daisy UK Bidco Ltd Name of Companies and meeting times : Bravo Bidco Ltd- 10.00am Britton Holdings Ltd- 10.15am Britton Group (Holdings) Ltd- 10.30am Pampascourt Ltd- 10.45am Britton Security Packaging Ltd- 11.00am Merlin Group Holdings Ltd- 11.15am Portugal Mideo Ltd- 11.30am Paragon Labels (Wisbech) Ltd- 11.45am St Neots Holdings Ltd- 12.00pm St Neots Investments Ltd- 12.15pm St Neots Packaging Holdings Ltd- 12.30pm Learoyd Packaging (Holdings) Ltd- 12.45pm Eifel UK 1 Ltd- 1.00pm Eifel Bidco Ltd- 1.15pm Daisy UK Bidco Ltd- 1.30pm Coveris Technologies Hold co (UK) Ltd- 1.45pm NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place on 20 February 2017 at the times set out above for the purposes of having an account laid before them showing how the winding up of the Companies has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members) attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 More London Place, London, SE1 2AF by 12 noon on the business day before the date of the meeting. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 29 September 2015 . Further information about this case is available from Jai Bhalla at the offices of Ernst & Young LLP on 020 7806 9465. Samantha Jane Keen and Angela Swarbrick , Joint Liquidators 18 January 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST.NEOTS INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST.NEOTS INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.