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

NEOD TRADE LIMITED

LOUGHTON, ESSEX, IG10,
Company Registration Number
07872081
Private Limited Company
Dissolved

Dissolved 2018-05-02

Company Overview

About Neod Trade Ltd
NEOD TRADE LIMITED was founded on 2011-12-06 and had its registered office in Loughton. The company was dissolved on the 2018-05-02 and is no longer trading or active.

Key Data
Company Name
NEOD TRADE LIMITED
 
Legal Registered Office
LOUGHTON
ESSEX
 
Filing Information
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
Primary Source:Companies House
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 NEOD TRADE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN BLACKMAN
Director 2012-11-01
JONATHAN JAMES MANTOVANI
Director 2011-12-06
NEOD INVESTMENTS LLP
Director 2011-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN BLACKMAN CLAN (REGENT COMMERCIAL) LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
PHILIP JOHN BLACKMAN CLAN (REGENT W1) LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
PHILIP JOHN BLACKMAN HOLLAND PARK VILLAS MANAGEMENT COMPANY LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
PHILIP JOHN BLACKMAN NL MANAGEMENT (KILMUIR) LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active - Proposal to Strike off
PHILIP JOHN BLACKMAN KILMUIR HOUSE (UK) LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PHILIP JOHN BLACKMAN VICTORIA PURCHASE LIMITED Director 2015-12-02 CURRENT 2015-12-02 Dissolved 2017-04-04
PHILIP JOHN BLACKMAN NL MANAGEMENT (BQ) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
PHILIP JOHN BLACKMAN NL MANAGEMENT (OBS) LIMITED Director 2014-01-22 CURRENT 2014-01-22 Dissolved 2014-10-14
PHILIP JOHN BLACKMAN NL MANAGEMENT (CAMPDEN HILL) LIMITED Director 2014-01-22 CURRENT 2014-01-22 Liquidation
PHILIP JOHN BLACKMAN CAMPDEN HILL MANAGEMENT LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-06-23
PHILIP JOHN BLACKMAN CLAN REAL ESTATE (CAMPDEN) LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
PHILIP JOHN BLACKMAN NLG CO CAMPDEN LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
PHILIP JOHN BLACKMAN NATIVE LAND LIMITED Director 2012-06-19 CURRENT 2012-03-28 Active
PHILIP JOHN BLACKMAN NATIVE LAND (WALDRON) LIMITED Director 2012-03-31 CURRENT 2010-07-26 Dissolved 2014-12-02
PHILIP JOHN BLACKMAN NATIVE LAND (CAMPDEN) LIMITED Director 2012-03-31 CURRENT 2010-07-26 Active
PHILIP JOHN BLACKMAN CLAN REAL ESTATE LIMITED Director 2012-03-31 CURRENT 2004-06-25 Active
JONATHAN JAMES MANTOVANI CLAN (REGENT COMMERCIAL) LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
JONATHAN JAMES MANTOVANI CLAN (REGENT W1) LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
JONATHAN JAMES MANTOVANI NL MANAGEMENT (KILMUIR) LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active - Proposal to Strike off
JONATHAN JAMES MANTOVANI KILMUIR HOUSE (UK) LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
JONATHAN JAMES MANTOVANI VICTORIA PURCHASE LIMITED Director 2015-12-02 CURRENT 2015-12-02 Dissolved 2017-04-04
JONATHAN JAMES MANTOVANI HENSLOWE ESTATES LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
JONATHAN JAMES MANTOVANI NL MANAGEMENT (BQ) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
JONATHAN JAMES MANTOVANI NL MANAGEMENT (CAMPDEN HILL) LIMITED Director 2014-04-09 CURRENT 2014-01-22 Liquidation
JONATHAN JAMES MANTOVANI CAMPDEN HILL MANAGEMENT LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-06-23
JONATHAN JAMES MANTOVANI CLAN REAL ESTATE (CAMPDEN) LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
JONATHAN JAMES MANTOVANI NLG CO CAMPDEN LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
JONATHAN JAMES MANTOVANI ML&D (CAMPDEN) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2014-10-14
JONATHAN JAMES MANTOVANI NATIVE LAND LIMITED Director 2012-06-19 CURRENT 2012-03-28 Active
JONATHAN JAMES MANTOVANI NATIVE LAND (WALDRON) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Dissolved 2014-12-02
JONATHAN JAMES MANTOVANI NATIVE LAND (CAMPDEN) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
JONATHAN JAMES MANTOVANI CLAN REAL ESTATE LIMITED Director 2004-11-02 CURRENT 2004-06-25 Active
JONATHAN JAMES MANTOVANI MLD (DEVELOPMENTS) LIMITED Director 2003-09-05 CURRENT 2003-08-19 Active
JONATHAN JAMES MANTOVANI MONTROSE LAND AND DEVELOPMENTS LIMITED Director 2003-01-13 CURRENT 2002-05-13 Active

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
2018-05-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-05LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00012212
2017-11-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM THE PAVILION 118 SOUTHWARK STREET LONDON SE1 0SW
2017-03-27LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR
2017-03-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-274.70DECLARATION OF SOLVENCY
2017-03-27LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR
2017-03-27LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR
2017-03-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-274.70DECLARATION OF SOLVENCY
2017-03-14GAZ1FIRST GAZETTE
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22AR0106/12/15 FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-11AR0106/12/14 FULL LIST
2014-12-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEOD INVESTMENTS LLP / 23/12/2013
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES MANTOVANI / 23/12/2013
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 3RD FLOOR POLLEN HOUSE 10-12 CORK STREET LONDON W1S 3NP
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0106/12/13 FULL LIST
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-13AR0106/12/12 FULL LIST
2012-11-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-02AP01DIRECTOR APPOINTED MR PHILIP JOHN BLACKMAN
2012-11-02AP01DIRECTOR APPOINTED MR PHILIP JOHN BLACKMAN
2012-09-11AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2011-12-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NEOD TRADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-22
Notices to Creditors2017-03-22
Resolutions for Winding-up2017-03-22
Fines / Sanctions
No fines or sanctions have been issued against NEOD TRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2012-11-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-11-16 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2012-11-08 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of NEOD TRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEOD TRADE LIMITED
Trademarks
We have not found any records of NEOD TRADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEOD TRADE 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 (68100 - Buying and selling of own real estate) as NEOD TRADE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NEOD TRADE 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 TypeAppointment of Liquidators
Defending partyNEOD TRADE LIMITEDEvent Date2017-03-09
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 TypeNotices to Creditors
Defending partyNEOD TRADE LIMITEDEvent Date2017-03-09
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 TypeResolutions for Winding-up
Defending partyNEOD TRADE LIMITEDEvent Date2017-03-09
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEOD TRADE 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 NEOD TRADE 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.