Company NameN.E.F. Ltd.
Company StatusDissolved
Company Number03229311
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Dissolution Date27 July 2019 (4 years, 9 months ago)
Previous NameCrossco (218) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David McNeil
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1996(1 month, 1 week after company formation)
Appointment Duration22 years, 10 months (closed 27 July 2019)
RoleCraftsman
Country of ResidenceEngland
Correspondence Address15 Ladywell Court
Melsonby
Richmond
North Yorkshire
DL10 5QN
Director NameMr David George Brown
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(6 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 27 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelsay The Bungalow
Long Newton Grange Farm
Stockton-On-Tees
Cleveland
TS21 1BN
Director NameMr James George Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(6 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 27 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarberry Pasture Farm Long Newton
Stockton-On-Tees
Cleveland
TS21 1BN
Director NameMr Simon Francis Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(6 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 27 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor House Farm
Stillington
Stockton-On-Tees
Cleveland
TS21 1NJ
Secretary NameMr Simon Francis Brown
NationalityBritish
StatusClosed
Appointed06 February 2003(6 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 27 July 2019)
RoleCompany Director
Correspondence AddressMoor House Farm
Stillington
Stockton-On-Tees
Cleveland
TS21 1NJ
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameAlistair Alexander Hunter
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 06 February 2003)
RoleEngineer
Correspondence Address17 Linwood Grove
Darlington
County Durham
DL3 8DP
Director NameMr Robert Wilkinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 07 June 2001)
RoleCraftsman
Correspondence Address22 Welbury Grove
Newton Aycliffe
County Durham
DL5 5AY
Secretary NameCatherine Ann Hunter
NationalityBritish
StatusResigned
Appointed06 September 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address17 Linwood Grove
Darlington
County Durham
DL3 8DP
Director NameMr Garrett Desmond Ingoldsby
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(19 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Freemans Way
Thirsk
North Yorkshire
YO7 1GF
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitenef.ltd.uk

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

35k at £1Francis Brown Nef LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£194,322
Cash£23,297
Current Liabilities£99,225

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 March 2009Delivered on: 27 March 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon the charged account being barclays bank PLC re nef LTD business premium account numbered 73186717.
Outstanding
19 July 2007Delivered on: 30 July 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 October 1996Delivered on: 8 October 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding

Filing History

27 July 2019Final Gazette dissolved following liquidation (1 page)
27 April 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
21 September 2018Liquidators' statement of receipts and payments to 26 July 2018 (13 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
14 September 2017Liquidators' statement of receipts and payments to 26 July 2017 (13 pages)
14 September 2017Liquidators' statement of receipts and payments to 26 July 2017 (13 pages)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (14 pages)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
16 August 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 August 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 August 2016Registered office address changed from C/O Francis Brown Ltd Church Road via Hill Street East Stockton on Tees Cleveland TS18 2HL to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from C/O Francis Brown Ltd Church Road via Hill Street East Stockton on Tees Cleveland TS18 2HL to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
4 August 2016Appointment of a voluntary liquidator (1 page)
4 August 2016Statement of affairs with form 4.19 (7 pages)
4 August 2016Statement of affairs with form 4.19 (7 pages)
4 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
(1 page)
4 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
(1 page)
4 August 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Termination of appointment of Garrett Desmond Ingoldsby as a director on 31 January 2016 (1 page)
24 February 2016Termination of appointment of Garrett Desmond Ingoldsby as a director on 31 January 2016 (1 page)
29 September 2015Appointment of Mr Garry Ingoldsby as a director on 1 September 2015 (2 pages)
29 September 2015Appointment of Mr Garry Ingoldsby as a director on 1 September 2015 (2 pages)
29 September 2015Appointment of Mr Garry Ingoldsby as a director on 1 September 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 35,000
(7 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 35,000
(7 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 35,000
(7 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 35,000
(7 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 August 2013Director's details changed for Mr David George Brown on 1 July 2013 (2 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Director's details changed for Mr David George Brown on 1 July 2013 (2 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Director's details changed for Mr David George Brown on 1 July 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2009Return made up to 25/07/09; full list of members (4 pages)
12 August 2009Return made up to 25/07/09; full list of members (4 pages)
12 August 2009Director's change of particulars / jamie brown / 24/10/2008 (1 page)
12 August 2009Director's change of particulars / jamie brown / 24/10/2008 (1 page)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 August 2008Return made up to 25/07/08; full list of members (4 pages)
22 August 2008Return made up to 25/07/08; full list of members (4 pages)
22 August 2007Return made up to 25/07/07; no change of members (8 pages)
22 August 2007Return made up to 25/07/07; no change of members (8 pages)
30 July 2007Particulars of mortgage/charge (9 pages)
30 July 2007Particulars of mortgage/charge (9 pages)
15 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
15 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
10 August 2006Return made up to 25/07/06; full list of members (8 pages)
10 August 2006Return made up to 25/07/06; full list of members (8 pages)
28 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
28 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
26 August 2005Return made up to 25/07/05; full list of members (8 pages)
26 August 2005Return made up to 25/07/05; full list of members (8 pages)
14 December 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
14 December 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
26 August 2004Return made up to 25/07/04; full list of members (8 pages)
26 August 2004Return made up to 25/07/04; full list of members (8 pages)
9 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
9 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
19 September 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 17 linwood grove darlington county durham DL3 8DP (1 page)
12 February 2003Registered office changed on 12/02/03 from: 17 linwood grove darlington county durham DL3 8DP (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
8 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
27 August 2002Return made up to 25/07/02; full list of members (8 pages)
27 August 2002Return made up to 25/07/02; full list of members (8 pages)
6 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
6 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
30 August 2001Return made up to 25/07/01; full list of members (7 pages)
30 August 2001Return made up to 25/07/01; full list of members (7 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
8 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 August 1999Return made up to 25/07/99; no change of members (4 pages)
12 August 1999Return made up to 25/07/99; no change of members (4 pages)
12 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 August 1998Return made up to 25/07/98; no change of members (4 pages)
19 August 1998Return made up to 25/07/98; no change of members (4 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 March 1997Ad 02/12/96--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
3 March 1997Ad 02/12/96--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
25 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 1996Company name changed crossco (218) LIMITED\certificate issued on 26/09/96 (2 pages)
25 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 September 1996Company name changed crossco (218) LIMITED\certificate issued on 26/09/96 (2 pages)
25 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 September 1996Secretary resigned (1 page)
23 September 1996New secretary appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Registered office changed on 23/09/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
23 September 1996New secretary appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Registered office changed on 23/09/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
23 September 1996Secretary resigned (1 page)
23 September 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
25 July 1996Incorporation (16 pages)
25 July 1996Incorporation (16 pages)