Company NameA.Neely,Limited
Company StatusDissolved
Company Number00298682
CategoryPrivate Limited Company
Incorporation Date23 March 1935(89 years, 1 month ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Muhammad Omar Mohsin Hamid
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2018(83 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 15 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Clarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameEleco Directors Limited (Corporation)
StatusClosed
Appointed28 July 2014(79 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 15 March 2022)
Correspondence Address66 Clifton Street
London
EC2A 4HB
Director NameMr Ronald Clifford Bennett
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(57 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 1994)
RoleCompany Director
Correspondence Address82 Wellington Road
Enfield
Middlesex
EN1 2PW
Director NameRobert John Clarke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(57 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1994)
RoleDistribution Manager
Correspondence Address16 Bideford Close
Woodley
Reading
RG5 3SE
Director NameMr Bryan William Yarwood
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(57 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address33 Danemead
Hoddesdon
Hertfordshire
EN11 9LU
Director NameDonald Barry Ruby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(57 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address23 Westrope Way
Brickhill
Bedford
MK41 7YX
Secretary NameMr Bryan William Yarwood
NationalityBritish
StatusResigned
Appointed16 February 1993(57 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address33 Danemead
Hoddesdon
Hertfordshire
EN11 9LU
Director NamePhilip James Gravett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(59 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 1998)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressEllerslie Crawley End
Chrishall
Royston
Hertfordshire
SG8 8QJ
Secretary NamePhilip James Gravett
NationalityBritish
StatusResigned
Appointed12 August 1994(59 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 1998)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressEllerslie Crawley End
Chrishall
Royston
Hertfordshire
SG8 8QJ
Director NameMr David Stephen Dannhauser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(59 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Marsworth Avenue
Pinner
Middlesex
HA5 4UB
Director NameMr Neil John Alfred Tsappis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(64 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBurfield 85 Church Green Road
Bletchley
Milton Keynes
MK3 6DA
Secretary NameMr Neil John Alfred Tsappis
NationalityBritish
StatusResigned
Appointed07 September 1999(64 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBurfield 85 Church Green Road
Bletchley
Milton Keynes
MK3 6DA
Director NameMr Nigel Antony Hopkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(65 years, 12 months after company formation)
Appointment Duration3 months (resigned 04 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Norton Leys
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7TA
Secretary NameMr Nigel Antony Hopkins
NationalityBritish
StatusResigned
Appointed02 March 2001(65 years, 12 months after company formation)
Appointment Duration3 months (resigned 04 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Norton Leys
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7TA
Director NameLaurence Nigel Holdcroft
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(66 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2006)
RoleSecretary
Correspondence Address71 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Secretary NameLaurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed04 June 2001(66 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2006)
RoleSecretary
Correspondence Address71 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Director NameMr Ivor Ashley Barton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(70 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 July 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Hertfordshire
HP1 2DH
Secretary NameMr Ivor Ashley Barton
NationalityBritish
StatusResigned
Appointed03 January 2006(70 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 July 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Hertfordshire
HP1 2DH
Director NameMr Graham Neil Spratling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(75 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3c The Mall
Park Street
St. Albans
Hertfordshire
AL2 2HT
Director NameMr David Barry Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(82 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX

Contact

Websiteeleco.com
Email address[email protected]

Location

Registered AddressC/O Clarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5k at £1Elecosoft PLC
83.33%
Preference
997 at £1Elecosoft PLC
16.67%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 February 1993Delivered on: 9 March 1993
Satisfied on: 3 August 2000
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: Please see form 395 for detail. 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.
Fully Satisfied
4 October 1982Delivered on: 15 October 1982
Satisfied on: 3 August 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
27 September 1976Delivered on: 30 September 1976
Satisfied on: 3 August 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Impex house, valepits road garretts green birmingham, 33.
Fully Satisfied
9 January 1970Delivered on: 16 January 1970
Satisfied on: 3 August 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding sterling pounds 10,000.
Particulars: Land on west side of valepits road birmingham 33.
Fully Satisfied

Filing History

15 March 2022Final Gazette dissolved following liquidation (1 page)
15 December 2021Return of final meeting in a members' voluntary winding up (11 pages)
10 November 2020Registered office address changed from 66 Clifton Street London EC2A 4HB England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 10 November 2020 (2 pages)
27 October 2020Appointment of a voluntary liquidator (3 pages)
27 October 2020Declaration of solvency (5 pages)
27 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-05
(1 page)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
23 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
1 June 2018Appointment of Mr Muhammad Omar Mohsin Hamid as a director on 31 May 2018 (2 pages)
23 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
30 November 2017Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on 30 November 2017 (1 page)
20 August 2017Termination of appointment of David Barry Pearson as a director on 18 August 2017 (1 page)
20 August 2017Termination of appointment of David Barry Pearson as a director on 18 August 2017 (1 page)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 June 2017Appointment of Mr David Barry Pearson as a director on 23 May 2017 (2 pages)
5 June 2017Appointment of Mr David Barry Pearson as a director on 23 May 2017 (2 pages)
31 March 2017Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 (1 page)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
29 September 2016Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5 Jewry Street London EC3N 2EX on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5 Jewry Street London EC3N 2EX on 29 September 2016 (1 page)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,982
(5 pages)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,982
(5 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
26 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 5,982
(5 pages)
26 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 5,982
(5 pages)
28 July 2014Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages)
28 July 2014Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page)
28 July 2014Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages)
28 July 2014Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 5,982
(6 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 5,982
(6 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
9 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
9 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
19 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
19 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
6 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
6 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
23 November 2010Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages)
4 August 2010Appointment of Graham Neil Spratling as a director (3 pages)
4 August 2010Termination of appointment of David Dannhauser as a director (2 pages)
4 August 2010Appointment of Graham Neil Spratling as a director (3 pages)
4 August 2010Termination of appointment of David Dannhauser as a director (2 pages)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
9 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
9 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
17 December 2008Return made up to 10/12/08; full list of members (4 pages)
17 December 2008Return made up to 10/12/08; full list of members (4 pages)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
21 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
21 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
12 December 2006Return made up to 10/12/06; full list of members (3 pages)
12 December 2006Return made up to 10/12/06; full list of members (3 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 January 2006Return made up to 10/12/05; full list of members (7 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (3 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Return made up to 10/12/05; full list of members (7 pages)
10 January 2006New secretary appointed;new director appointed (3 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 December 2004Return made up to 10/12/04; full list of members (7 pages)
29 December 2004Return made up to 10/12/04; full list of members (7 pages)
9 January 2004Return made up to 10/12/03; full list of members (7 pages)
9 January 2004Return made up to 10/12/03; full list of members (7 pages)
12 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
12 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
8 September 2003Secretary's particulars changed (1 page)
8 September 2003Secretary's particulars changed (1 page)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 December 2002Return made up to 10/12/02; full list of members (7 pages)
17 December 2002Return made up to 10/12/02; full list of members (7 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
31 December 2001Return made up to 10/12/01; full list of members (6 pages)
31 December 2001Return made up to 10/12/01; full list of members (6 pages)
26 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
26 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
13 June 2001New secretary appointed;new director appointed (3 pages)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New secretary appointed;new director appointed (3 pages)
9 April 2001Registered office changed on 09/04/01 from: c/o eleco PLC belcon house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: c/o eleco PLC belcon house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Secretary resigned;director resigned (1 page)
10 January 2001Secretary's particulars changed;director's particulars changed (1 page)
10 January 2001Secretary's particulars changed;director's particulars changed (1 page)
19 December 2000Return made up to 10/12/00; full list of members (6 pages)
19 December 2000Return made up to 10/12/00; full list of members (6 pages)
10 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
10 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
29 February 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
29 February 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
22 March 1999Return made up to 16/02/99; full list of members (5 pages)
22 March 1999Return made up to 16/02/99; full list of members (5 pages)
15 January 1999Secretary resigned;director resigned (1 page)
15 January 1999Secretary resigned;director resigned (1 page)
26 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
26 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
18 February 1998Return made up to 16/02/98; no change of members (5 pages)
18 February 1998Return made up to 16/02/98; no change of members (5 pages)
9 December 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
9 December 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
21 February 1997Return made up to 16/02/97; no change of members (5 pages)
21 February 1997Return made up to 16/02/97; no change of members (5 pages)
16 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
16 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
8 March 1996Return made up to 16/02/96; full list of members (7 pages)
8 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
8 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Return made up to 16/02/96; full list of members (7 pages)
8 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
10 April 1995Full accounts made up to 30 June 1994 (13 pages)
10 April 1995Full accounts made up to 30 June 1994 (13 pages)
13 March 1995Return made up to 16/02/95; no change of members (6 pages)
13 March 1995Return made up to 16/02/95; no change of members (6 pages)