Dissolved
Dissolved 2018-05-02
Company Information for NEOD TRADE LIMITED
LOUGHTON, ESSEX, IG10,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-05-02 |
Company Name | |
---|---|
NEOD TRADE LIMITED | |
Legal Registered Office | |
LOUGHTON ESSEX | |
Company Number | 07872081 | |
---|---|---|
Date formed | 2011-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-05-02 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-26 17:13:21 |
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 |
---|---|---|
PHILIP JOHN BLACKMAN |
||
JONATHAN JAMES MANTOVANI |
||
NEOD INVESTMENTS LLP |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLAN (REGENT COMMERCIAL) LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active - Proposal to Strike off | |
CLAN (REGENT W1) LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
HOLLAND PARK VILLAS MANAGEMENT COMPANY LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
NL MANAGEMENT (KILMUIR) LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active - Proposal to Strike off | |
KILMUIR HOUSE (UK) LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
VICTORIA PURCHASE LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Dissolved 2017-04-04 | |
NL MANAGEMENT (BQ) LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active - Proposal to Strike off | |
NL MANAGEMENT (OBS) LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Dissolved 2014-10-14 | |
NL MANAGEMENT (CAMPDEN HILL) LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Liquidation | |
CAMPDEN HILL MANAGEMENT LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-06-23 | |
CLAN REAL ESTATE (CAMPDEN) LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Active | |
NLG CO CAMPDEN LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
NATIVE LAND LIMITED | Director | 2012-06-19 | CURRENT | 2012-03-28 | Active | |
NATIVE LAND (WALDRON) LIMITED | Director | 2012-03-31 | CURRENT | 2010-07-26 | Dissolved 2014-12-02 | |
NATIVE LAND (CAMPDEN) LIMITED | Director | 2012-03-31 | CURRENT | 2010-07-26 | Active | |
CLAN REAL ESTATE LIMITED | Director | 2012-03-31 | CURRENT | 2004-06-25 | Active | |
CLAN (REGENT COMMERCIAL) LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active - Proposal to Strike off | |
CLAN (REGENT W1) LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
NL MANAGEMENT (KILMUIR) LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active - Proposal to Strike off | |
KILMUIR HOUSE (UK) LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
VICTORIA PURCHASE LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Dissolved 2017-04-04 | |
HENSLOWE ESTATES LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active | |
NL MANAGEMENT (BQ) LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active - Proposal to Strike off | |
NL MANAGEMENT (CAMPDEN HILL) LIMITED | Director | 2014-04-09 | CURRENT | 2014-01-22 | Liquidation | |
CAMPDEN HILL MANAGEMENT LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-06-23 | |
CLAN REAL ESTATE (CAMPDEN) LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Active | |
NLG CO CAMPDEN LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
ML&D (CAMPDEN) LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Dissolved 2014-10-14 | |
NATIVE LAND LIMITED | Director | 2012-06-19 | CURRENT | 2012-03-28 | Active | |
NATIVE LAND (WALDRON) LIMITED | Director | 2010-07-26 | CURRENT | 2010-07-26 | Dissolved 2014-12-02 | |
NATIVE LAND (CAMPDEN) LIMITED | Director | 2010-07-26 | CURRENT | 2010-07-26 | Active | |
CLAN REAL ESTATE LIMITED | Director | 2004-11-02 | CURRENT | 2004-06-25 | Active | |
MLD (DEVELOPMENTS) LIMITED | Director | 2003-09-05 | CURRENT | 2003-08-19 | Active | |
MONTROSE LAND AND DEVELOPMENTS LIMITED | Director | 2003-01-13 | CURRENT | 2002-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00012212 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM THE PAVILION 118 SOUTHWARK STREET LONDON SE1 0SW | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/12/14 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEOD INVESTMENTS LLP / 23/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES MANTOVANI / 23/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 3RD FLOOR POLLEN HOUSE 10-12 CORK STREET LONDON W1S 3NP | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 06/12/12 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN BLACKMAN | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN BLACKMAN | |
AA01 | CURREXT FROM 31/12/2012 TO 31/03/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-22 |
Notices to Creditors | 2017-03-22 |
Resolutions for Winding-up | 2017-03-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NEOD TRADE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NEOD TRADE LIMITED | Event Date | 2017-03-09 |
Nicholas W Nicholson , (IP No. 9624) and Stratford Hamilton , (IP No. 12212) both of Haslers , Old Station Road, Loughton, Essex, IG10 4PL . : Further details contact: Michelle Dean, Email: michelle.dean@haslers.com or Tel: 020 8418 3432. Ag GF121955 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NEOD TRADE LIMITED | Event Date | 2017-03-09 |
In accordance with Rule 4.106A(1) of the Insolvency Rules 1986, we, Nicholas W Nicholson and Stratford Hamilton of Haslers, Old Station Road, Loughton, IG10 4PL give notice that on 9 March 2017 we were appointed Joint Liquidators by resolutions of members. Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required on or before 12 April 2017 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned, Nicholas W Nicholson of Haslers, Old Station Road, Loughton, IG10 4PL the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Nicholas W Nicholson , (IP No. 9624) and Stratford Hamilton , (IP No. 12212) both of Haslers , Old Station Road, Loughton, Essex, IG10 4PL . Further details contact: Michelle Dean, Email: michelle.dean@haslers.com or Tel: 020 8418 3432. Ag GF121955 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NEOD TRADE LIMITED | Event Date | 2017-03-09 |
At a General Meeting of the above named company, duly convened and held at The Pavilion, 118 Southwark Street, London SE1 0SW on 09 March 2017 , at 11.00 am, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Nicholas W Nicholson , (IP No. 9624) and Stratford Hamilton , (IP No. 12212) both of Haslers , Old Station Road, Loughton, Essex, IG10 4PL be and are hereby appointed Joint Liquidators of the Company. Further details contact: Michelle Dean, Email: michelle.dean@haslers.com or Tel: 020 8418 3432. Ag GF121955 | |||
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. |