Company NameDe Neef UK Limited
Company StatusDissolved
Company Number02482121
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)
Dissolution Date23 February 2022 (2 years, 2 months ago)
Previous NamesTam International Limited and Tam-De Neef Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameAnnabelle Robbins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 November 2000)
RoleSecretary
Correspondence AddressCopperfields
Overthorpe
Banbury
Oxfordshire
OX17 2AF
Director NameThomas Arthur Meechan Robbins
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 February 2003)
RoleManaging Director
Correspondence AddressCopperfields
Overthorpe
Banbury
Oxfordshire
OX17 2AF
Secretary NameAnnabelle Robbins
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressCopperfields
Overthorpe
Banbury
Oxfordshire
OX17 2AF
Secretary NameAnn Hollowell
NationalityBritish
StatusResigned
Appointed04 June 1998(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2002)
RoleCompany Director
Correspondence AddressGreenbank Cottage Gravel Hill
Moreton Pinkney
Daventry
Northamptonshire
NN11 3NN
Director NameHerman De Neef
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed10 May 2000(10 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLeibeeklaan 14
Herenhout
2270
Belgium
Director NamePatrick Percy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed10 May 2000(10 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 06 July 2011)
RoleFinance Manager
Country of ResidenceBelgium
Correspondence AddressAkkerstraat 81
Hove
B-2540
Belgium
Secretary NamePatrick Percy
NationalityBelgian
StatusResigned
Appointed02 September 2002(12 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 July 2011)
RoleFinanc Man
Country of ResidenceBelgium
Correspondence AddressAkkerstraat 81
Hove
B-2540
Belgium
Director NameGuy Colson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed17 February 2003(12 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressVoortstraat 83
Beringen B-3580
Belgium
Director NameMr Richard Finn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2011(21 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 2016)
RoleSales Director
Country of ResidenceIreland
Correspondence Address580 - 581
Ipswich Road
Slough
SL1 4EQ
Director NameMr David Michael
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(21 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address580 - 581
Ipswich Road
Slough
SL1 4EQ
Secretary NameMr David Michael
StatusResigned
Appointed06 July 2011(21 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 2016)
RoleCompany Director
Correspondence Address5 Argyle Close
London
W13 0BE
Director NameMr Benoit Henri Simon Magrin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed23 March 2016(26 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2018)
RoleTerritory Controller
Country of ResidenceFrance
Correspondence Address580 - 581
Ipswich Road
Slough
SL1 4EQ
Director NameMr Christian Koetting
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed23 March 2016(26 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2019)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence Address580 - 581
Ipswich Road
Slough
SL1 4EQ
Director NameMr Rustam Wartan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address580 - 581
Ipswich Road
Slough
SL1 4EQ
Director NameMr Upkar Ricky Singh Tatla
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(28 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address580 - 581
Ipswich Road
Slough
SL1 4EQ
Director NameMs Ameeka Kaura
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(29 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Ship Canal House 98 King Street
Manchester
M2 4WU

Contact

Websitedeneef.co.uk

Location

Registered Address5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Grace Construction Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£585,006
Cash£135,643

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 July 1997Delivered on: 31 July 1997
Persons entitled:
Pauline Ann Singletonas Managing Trustees of the Euroclip Limited Retirement and Death Benefit Scheme
Joseph Edmund Singleton

Classification: Counter part rent security deposit deed
Secured details: The due performance and observance of the covenants agreements and conditions on the part of the company to the chargee under the lease of even date.
Particulars: £2,625.00.
Outstanding

Filing History

9 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
11 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 July 2016Appointment of Mr Rustam Wartan as a director on 9 June 2016 (2 pages)
4 July 2016Termination of appointment of David Michael as a secretary on 9 June 2016 (1 page)
4 July 2016Termination of appointment of David Michael as a director on 9 June 2016 (1 page)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,000
(7 pages)
24 March 2016Appointment of Mr Christian Koetting as a director on 23 March 2016 (2 pages)
24 March 2016Termination of appointment of Richard Finn as a director on 23 March 2016 (1 page)
24 March 2016Appointment of Mr Benoit Henri Simon Magrin as a director on 23 March 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100,000
(4 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100,000
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
15 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 July 2011Registered office address changed from Unit 3 96-100 Price Street Birkenhead Wirral Merseyside CH41 3PR on 8 July 2011 (1 page)
8 July 2011Termination of appointment of Guy Colson as a director (1 page)
8 July 2011Termination of appointment of Patrick Percy as a director (1 page)
8 July 2011Appointment of Mr David Michael as a director (2 pages)
8 July 2011Appointment of Mr David Michael as a secretary (2 pages)
8 July 2011Termination of appointment of Herman De Neef as a director (1 page)
8 July 2011Termination of appointment of Patrick Percy as a secretary (1 page)
8 July 2011Registered office address changed from Unit 3 96-100 Price Street Birkenhead Wirral Merseyside CH41 3PR on 8 July 2011 (1 page)
8 July 2011Appointment of Mr Richard Finn as a director (2 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 July 2010Director's details changed for Guy Colson on 7 June 2010 (2 pages)
9 July 2010Director's details changed for Guy Colson on 7 June 2010 (2 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Herman De Neef on 7 June 2010 (2 pages)
9 July 2010Director's details changed for Patrick Percy on 7 June 2010 (2 pages)
9 July 2010Director's details changed for Herman De Neef on 7 June 2010 (2 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Patrick Percy on 7 June 2010 (2 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 June 2009Return made up to 07/06/09; full list of members (4 pages)
2 July 2008Return made up to 07/06/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 March 2008Registered office changed on 12/03/2008 from price street business centre price street birkenhead wirral CH41 4JQ (1 page)
13 August 2007Return made up to 07/06/07; no change of members (7 pages)
27 February 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
15 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 August 2006Return made up to 07/06/06; full list of members (7 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
1 September 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 July 2004Auditor's resignation (1 page)
13 July 2004Registered office changed on 13/07/04 from: deans court 1-3 london road bicester oxfordshire OX26 7BU (1 page)
15 June 2004Return made up to 07/06/04; full list of members (7 pages)
8 June 2004Full accounts made up to 31 March 2004 (12 pages)
11 January 2004Full accounts made up to 31 March 2003 (11 pages)
29 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
23 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2002Ad 02/09/02--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
1 October 2002Company name changed tam-de neef LIMITED\certificate issued on 01/10/02 (2 pages)
27 September 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
6 June 2002Return made up to 07/06/02; full list of members (7 pages)
17 May 2002Full accounts made up to 31 March 2002 (11 pages)
27 June 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(7 pages)
8 June 2001Full accounts made up to 31 March 2001 (11 pages)
17 April 2001Company name changed tam international LIMITED\certificate issued on 17/04/01 (2 pages)
1 December 2000Director resigned (1 page)
26 June 2000Full accounts made up to 31 March 2000 (11 pages)
26 June 2000Return made up to 07/06/00; full list of members (6 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
20 August 1999Full accounts made up to 31 March 1999 (10 pages)
10 June 1999Return made up to 07/06/99; no change of members (4 pages)
16 September 1998Full accounts made up to 31 March 1998 (12 pages)
4 August 1998Return made up to 07/06/98; full list of members
  • 363(287) ‐ Registered office changed on 04/08/98
(6 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
5 September 1997Full accounts made up to 31 March 1997 (10 pages)
1 September 1997Return made up to 07/06/97; no change of members (6 pages)
22 August 1997Registered office changed on 22/08/97 from: 2A bridge street banbury oxon OX16 8PH (1 page)
8 July 1997Strike-off action suspended (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
23 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1996Director's particulars changed (2 pages)
23 January 1996Secretary's particulars changed (2 pages)
23 January 1996Return made up to 07/06/95; full list of members (6 pages)
16 March 1990Incorporation (13 pages)