Dissolved
Dissolved 2014-11-22
Company Information for NEOPRODUCTS GROUP LIMITED
170 EDMUND STREET, BIRMINGHAM, B3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-11-22 |
Company Name | ||
---|---|---|
NEOPRODUCTS GROUP LIMITED | ||
Legal Registered Office | ||
170 EDMUND STREET BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 05190023 | |
---|---|---|
Date formed | 2004-07-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-11-22 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-31 20:02:50 |
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 MURRAY LELLIOTT |
||
PHILIP MURRAY LELLIOTT |
||
MICHAEL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER STONE |
Director | ||
LINDSAY FROST |
Director | ||
DAVID JAMES FREDERICK MCCARTHY |
Director | ||
PHILSEC LIMITED |
Nominated Secretary | ||
MEAUJO INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEOPRODUCTS HOLDINGS LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2004-06-14 | Dissolved 2014-11-25 | |
SILVERJUMP LTD | Company Secretary | 2003-07-02 | CURRENT | 2003-04-08 | Active | |
1602 GROUP LIMITED | Company Secretary | 2002-07-05 | CURRENT | 2002-02-05 | Active | |
SILVERJUMP LTD | Director | 2012-09-01 | CURRENT | 2003-04-08 | Active | |
BLADON JETS (UK) LIMITED | Director | 2010-03-12 | CURRENT | 2002-07-05 | In Administration | |
1602 GROUP LIMITED | Director | 2002-07-05 | CURRENT | 2002-02-05 | Active | |
NEOPRODUCTS HOLDINGS LIMITED | Director | 2014-01-23 | CURRENT | 2004-06-14 | Dissolved 2014-11-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM FRP ADVISORY LLP 104-106 COLMORE ROW BIRMINGHAM B3 3AG | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 34 HIGH STREET ALDRIDGE WALSALL WS9 8LZ UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 69 MELCHETT ROAD KINGS NORTON BUSINES BIRMINGHAM WEST MIDLANDS B30 3HP | |
LATEST SOC | 10/09/12 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 27/07/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 27/07/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 27/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 27/07/2010 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER STONE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR LINDSAY FROST | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MCCARTHY | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/10/04--------- £ SI 21574@1=21574 £ IC 1/21575 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/10/04 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 01/10/04 | |
RES04 | £ NC 10000/500000 01/10 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | AUTHORITY TO ALLOT 01/10/04 | |
CERTNM | COMPANY NAME CHANGED MEAUJO (682) LIMITED CERTIFICATE ISSUED ON 27/09/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-06-04 |
Notice of Intended Dividends | 2014-03-18 |
Resolutions for Winding-up | 2013-05-31 |
Appointment of Liquidators | 2013-05-31 |
Notices to Creditors | 2013-05-31 |
Notice of Intended Dividends | 2013-05-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
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 NEOPRODUCTS GROUP LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NEOPRODUCTS GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEOPRODUCTS GROUP LIMITED | Event Date | 2014-05-28 |
Following my appointment as Joint Liquidator on 29 May 2013 I hereby give notice pursuant to section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on 15 August 2014 at 10.00 am and 10.15 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham B3 2HB or by email at cp.birmingham@frpadvisory.com no later than 12.00 noon on the business day preceding the date of the meetings. Date of Appointment: 29 May 2013. Office Holder details: Steven Stokes, (IP No. 10330) and Gerald Clifford Smith (IP No. 6335) both of FRP Advisory LLP, 104-106 Colmore Row, Birmingham, B3 3AG Steven Stokes , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | NEOPRODUCTS GROUP LIMITED | Event Date | 2013-05-30 |
Principal Trading Address: 34 High Street, Aldridge, Walsall, WS9 8LZ Notice is hereby given that I Steven Stokes, the Joint Liquidator of the above named Company, appointed on 29 May 2013 intend to declare and distribute a first dividend to creditors of the above named Company within the period of two months from the last date proving mentioned below. All creditors of the Company are required, on or before 21 June 2013, which is the last date for proving, to prove their debt sending to me at the address below, a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary to FRP Advisory LLP, 104-106 Colmore Row, Birmingham, B3 3AG, or emailing at cp.birmingham@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office holder details: Steven Stokes and Gerald Clifford Smith (IP Nos 10330 and 6335) of FRP Advisory LLP, 104/106 Colmore Row, Birmingham, B3 3AG. Tel: 0121 710 1680. Alternative contact: Sukhdeep Somal. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NEOPRODUCTS GROUP LIMITED | Event Date | 2013-05-29 |
At a general meeting of the above named Company, duly convened, and held at FRP Advisory LLP, 104-106 Colmore Row, Birmingham, B3 3AG on 29 May 2013 at 10:30am the following resolutions were duly passed as a special resolution and as ordinary resolutions respectively: That the Company be wound up voluntarily and that Steven Martin Stokes and Gerald Clifford Smith , both of FRP Advisory LLP , 104/106 Colmore Row, Birmingham, B3 3AG , (IP Nos 10330 and 6335) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: Steven Martin Stokes and Gerald Clifford Smith, Tel: 0121 710 1680. Alternative contact: Sukhdeep Somal. Michael Smith , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEOPRODUCTS GROUP LIMITED | Event Date | 2013-05-29 |
Steven Martin Stokes and Gerald Clifford Smith , both of FRP Advisory LLP , 104/106 Colmore Row, Birmingham, B3 3AG . : Further details contact: Steven Martin Stokes and Gerald Clifford Smith, Tel: 0121 710 1680. Alternative contact: Sukhdeep Somal. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NEOPRODUCTS GROUP LIMITED | Event Date | 2013-05-29 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 21 June 2013, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Steven Martin Stokes at 104-106 Colmore Row, Birmingham, B3 3AG and, if so required by notice in writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, 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 dividend paid before such debts/claims are proved. Date of Appointment: 29 May 2013. Further details contact: Steven Martin Stokes and Gerald Clifford Smith (IP Nos 10330 and 6335) of FRP Advisory LLP, 104-106 Colmore Row, Birmingham, B3 3AG, Tel: 0121 710 1680. Alternative contact: Sukhdeep Somal. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | NEOPRODUCTS GROUP LIMITED | Event Date | |
Principal Trading Address: 34 High Street, Aldridge, Walsall, WS9 8LZ Notice is hereby given that I Steven Stokes, the Joint Liquidator of the above named Company, appointed on 29 May 2013 intend to declare and distribute a second and final dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 11 April 2014, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary to FRP Advisory LLP, 104-106 Colmore Row, Birmingham, B3 3AG, or emailing at cp.birmingham@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Date of appointment: 29 May 2013. Office Holder details: Steven Stokes (IP No 10330) of FRP Advisory LLP, 104-106 Colmore Row, Birmingham, B3 3AG. | |||
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. |