Company NameNEL Holdings Limited
Company StatusDissolved
Company Number03248175
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)
Previous NameHoodco 524 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Patrick Ferguson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(5 months, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 06 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Wynd
North Shields
Tyne & Wear
NE30 2TE
Secretary NameMargaret Elizabeth Ferguson
NationalityBritish
StatusClosed
Appointed20 February 1997(5 months, 1 week after company formation)
Appointment Duration16 years, 5 months (closed 06 August 2013)
RoleHousewife
Correspondence Address36 The Wynd
North Shields
Tyne & Wear
NE30 2TE
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL

Location

Registered AddressUnit 7b Westway Industrial Park
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9HW
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
15 April 2013Application to strike the company off the register (3 pages)
15 April 2013Application to strike the company off the register (3 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 April 2013Satisfaction of charge 1 in full (3 pages)
9 April 2013Satisfaction of charge 1 in full (3 pages)
2 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 April 2013Consolidation of shares on 26 March 2013 (5 pages)
2 April 2013Statement of capital on 2 April 2013
  • GBP 1
(4 pages)
2 April 2013Solvency Statement dated 26/03/13 (1 page)
2 April 2013Statement by Directors (1 page)
2 April 2013Consolidation of shares on 26 March 2013 (5 pages)
2 April 2013Resolutions
  • RES13 ‐ Capital redemption reserve be cancelled 26/03/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 April 2013Statement of capital on 2 April 2013
  • GBP 1
(4 pages)
2 April 2013Solvency statement dated 26/03/13 (1 page)
2 April 2013Statement by directors (1 page)
2 April 2013Statement of capital on 2 April 2013
  • GBP 1
(4 pages)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
7 August 2012Secretary's details changed for Margaret Elizabeth Ferguson on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Margaret Elizabeth Ferguson on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Doctor Patrick Ferguson on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Doctor Patrick Ferguson on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Margaret Elizabeth Ferguson on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Doctor Patrick Ferguson on 7 August 2012 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (14 pages)
26 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (14 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (16 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (16 pages)
16 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 September 2009Return made up to 10/09/09; full list of members (5 pages)
20 September 2009Return made up to 10/09/09; full list of members (5 pages)
5 April 2009Accounts made up to 31 December 2008 (4 pages)
5 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 September 2008Return made up to 10/09/08; no change of members (6 pages)
29 September 2008Return made up to 10/09/08; no change of members (6 pages)
18 March 2008Accounts made up to 31 December 2007 (4 pages)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 September 2007Return made up to 10/09/07; no change of members (6 pages)
30 September 2007Return made up to 10/09/07; no change of members (6 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 October 2006Return made up to 10/09/06; full list of members (6 pages)
11 October 2006Return made up to 10/09/06; full list of members (6 pages)
10 October 2006£ sr 65957@1 08/09/04 (1 page)
10 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 October 2006£ sr 65957@1 08/09/04 (1 page)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 November 2005£ ic 81122/78414 20/10/05 £ sr 2708@1=2708 (1 page)
21 November 2005£ ic 81122/78414 20/10/05 £ sr 2708@1=2708 (1 page)
7 November 2005Declaration of assistance for shares acquisition (4 pages)
7 November 2005Declaration of assistance for shares acquisition (4 pages)
7 November 2005Declaration of assistance for shares acquisition (4 pages)
7 November 2005Declaration of assistance for shares acquisition (4 pages)
4 October 2005Return made up to 10/09/05; full list of members (6 pages)
4 October 2005Return made up to 10/09/05; full list of members (6 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 September 2004£ sr 65957@1 08/09/04 (1 page)
29 September 2004Resolutions
  • RES13 ‐ Redemption 27/08/04
(1 page)
29 September 2004£ sr 65957@1 08/09/04 (1 page)
29 September 2004Resolutions
  • RES13 ‐ Redemption 27/08/04
(1 page)
29 September 2004Return made up to 10/09/04; full list of members (6 pages)
29 September 2004Return made up to 10/09/04; full list of members (6 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 October 2003£ sr 35737@1 03/09/03 (1 page)
10 October 2003£ sr 35737@1 03/09/03 (1 page)
10 October 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2003Return made up to 10/09/03; full list of members (6 pages)
10 October 2003Return made up to 10/09/03; full list of members (6 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 October 2002Return made up to 10/09/02; full list of members (8 pages)
21 October 2002Return made up to 10/09/02; full list of members (8 pages)
14 October 2002£ ic 218554/182816 18/03/02 £ sr 35738@1=35738 (1 page)
14 October 2002£ ic 218554/182816 18/03/02 £ sr 35738@1=35738 (1 page)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 October 2001Return made up to 10/09/01; full list of members (8 pages)
17 October 2001Return made up to 10/09/01; full list of members (8 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 September 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2000Return made up to 10/09/00; full list of members (8 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 1999Ad 22/09/99--------- £ si 40000@1=40000 £ ic 178554/218554 (2 pages)
29 September 1999£ nc 178554/218554 22/09/99 (1 page)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
29 September 1999Ad 22/09/99--------- £ si 40000@1=40000 £ ic 178554/218554 (2 pages)
29 September 1999£ nc 178554/218554 22/09/99 (1 page)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
17 September 1999Return made up to 10/09/99; no change of members (4 pages)
17 September 1999Return made up to 10/09/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 September 1998Return made up to 10/09/98; full list of members (6 pages)
28 September 1998Return made up to 10/09/98; full list of members (6 pages)
30 July 1998Ad 27/07/98--------- £ si 55846@1=55846 £ ic 122708/178554 (2 pages)
30 July 1998Ad 27/07/98--------- £ si 55846@1=55846 £ ic 122708/178554 (2 pages)
30 July 1998Ad 27/07/98--------- £ si 2708@1=2708 £ ic 120000/122708 (2 pages)
30 July 1998£ nc 120000/178554 27/07/98 (1 page)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
30 July 1998£ nc 120000/178554 27/07/98 (1 page)
30 July 1998Ad 27/07/98--------- £ si 2708@1=2708 £ ic 120000/122708 (2 pages)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 December 1997Registered office changed on 18/12/97 from: unit 7B westway industrial park throckley newcastle upon tyne NE15 9HW (1 page)
18 December 1997Registered office changed on 18/12/97 from: unit 7B westway industrial park throckley newcastle upon tyne NE15 9HW (1 page)
15 October 1997Return made up to 10/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/97
(6 pages)
15 October 1997Return made up to 10/09/97; full list of members (6 pages)
21 March 1997Company name changed hoodco 524 LIMITED\certificate issued on 24/03/97 (2 pages)
21 March 1997Company name changed hoodco 524 LIMITED\certificate issued on 24/03/97 (2 pages)
17 March 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
17 March 1997Registered office changed on 17/03/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
17 March 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
17 March 1997Registered office changed on 17/03/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
10 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997Ad 28/02/97--------- £ si 88615@1=88615 £ ic 31385/120000 (2 pages)
10 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1997£ nc 40000/120000 28/02/97 (1 page)
10 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1997£ nc 100/40000 28/02/97 (1 page)
10 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
10 March 1997Ad 28/02/97--------- £ si 88615@1=88615 £ ic 31385/120000 (2 pages)
10 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997£ nc 100/40000 28/02/97 (1 page)
10 March 1997Ad 28/02/97--------- £ si 31383@1=31383 £ ic 2/31385 (2 pages)
10 March 1997Ad 28/02/97--------- £ si 31383@1=31383 £ ic 2/31385 (2 pages)
10 March 1997£ nc 40000/120000 28/02/97 (1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997New director appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
6 January 1997Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
10 September 1996Incorporation (26 pages)