C & G NEVE LIMITED

Register to unlock more data on OkredoRegister

C & G NEVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01500935

Incorporation date

10/06/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1987)
dot icon22/12/2022
Final Gazette dissolved following liquidation
dot icon22/09/2022
Return of final meeting in a members' voluntary winding up
dot icon08/07/2022
Appointment of a voluntary liquidator
dot icon08/07/2022
Removal of liquidator by court order
dot icon04/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-04
dot icon24/01/2022
Registered office address changed from Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England to 10 Fleet Place London EC4M 7QS on 2022-01-24
dot icon20/01/2022
Declaration of solvency
dot icon20/01/2022
Appointment of a voluntary liquidator
dot icon20/01/2022
Resolutions
dot icon15/10/2021
Appointment of Mr Stephen David Bender as a secretary on 2021-10-15
dot icon15/10/2021
Termination of appointment of David Anh Ky Le as a secretary on 2021-10-15
dot icon01/10/2021
Register inspection address has been changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE
dot icon30/09/2021
Registered office address changed from Units 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD England to Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS on 2021-09-30
dot icon16/09/2021
Director's details changed for Mr Andrew Mark Selley on 2021-09-07
dot icon24/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon21/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon10/08/2020
Appointment of David Anh Ky Le as a secretary on 2020-07-31
dot icon10/08/2020
Termination of appointment of Ingrid Nicholson as a secretary on 2020-07-31
dot icon10/08/2020
Termination of appointment of Ingrid Nicholson as a director on 2020-07-31
dot icon10/08/2020
Appointment of Ms Alison Brogan as a director on 2020-07-31
dot icon10/08/2020
Appointment of Mr Andrew Mark Selley as a director on 2020-07-31
dot icon10/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/03/2020
Termination of appointment of Stephen Andrew Oswald as a director on 2020-02-29
dot icon11/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon22/07/2019
Appointment of Mrs Ingrid Nicholson as a secretary on 2018-11-19
dot icon22/07/2019
Termination of appointment of Amy Louise Avery as a secretary on 2018-11-19
dot icon28/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon19/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon05/04/2018
Change of details for Seafood Holdings Limited as a person with significant control on 2018-04-03
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon18/07/2017
Director's details changed for Mr Stephen Andrew Oswald on 2017-07-18
dot icon18/07/2017
Director's details changed for Ms Ingrid Nicholson on 2017-07-18
dot icon18/07/2017
Registered office address changed from Unitd 10-14 Cedar Way Industrial Estate Camley Street London England N1C 4PD to Units 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD on 2017-07-18
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/01/2017
Appointment of Mrs Amy Louise Avery as a secretary on 2017-01-01
dot icon01/01/2017
Termination of appointment of Ingrid Nicholson as a secretary on 2017-01-01
dot icon13/07/2016
Register(s) moved to registered inspection location Produce House Britannia Way the Valley Bolton BL2 2HH
dot icon13/07/2016
Register inspection address has been changed to Produce House Britannia Way the Valley Bolton BL2 2HH
dot icon13/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/09/2015
Director's details changed for Miss Ingrid Nicholson on 2015-08-29
dot icon29/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon18/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon24/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon24/07/2014
Director's details changed for Mr Stephen Andrew Oswald on 2014-07-06
dot icon05/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon24/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon31/10/2012
Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom on 2012-10-31
dot icon10/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon09/07/2012
Appointment of Miss Ingrid Nicholson as a secretary
dot icon09/07/2012
Termination of appointment of Stephen Oswald as a secretary
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon23/11/2011
Appointment of Ms Ingrid Nicholson as a director
dot icon13/10/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon13/10/2011
Registered office address changed from 19 Copse Road Fleetwood Lancashire FY7 6RP United Kingdom on 2011-10-13
dot icon13/10/2011
Termination of appointment of Paul Gower as a director
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/01/2011
Current accounting period extended from 2011-01-31 to 2011-06-30
dot icon04/01/2011
Registered office address changed from Unit 4 57 Sandgate Street London SE15 1LE United Kingdom on 2011-01-04
dot icon22/11/2010
Termination of appointment of Darren North as a director
dot icon19/11/2010
Full accounts made up to 2010-01-31
dot icon10/11/2010
Registered office address changed from a15-a19 New Covent Garden Market Nine Elms London SW8 5EE on 2010-11-10
dot icon07/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon13/05/2010
Auditor's resignation
dot icon05/01/2010
Accounts for a medium company made up to 2009-01-31
dot icon24/11/2009
Termination of appointment of Gerrard Neve as a director
dot icon24/11/2009
Termination of appointment of Christopher Neve as a director
dot icon21/09/2009
Return made up to 20/09/09; full list of members
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/10/2008
Appointment terminated director christopher smith
dot icon01/10/2008
Director's change of particulars / paul gower / 02/07/2008
dot icon01/10/2008
Appointment terminated director toby baxendale
dot icon01/10/2008
Appointment terminated secretary ingrid buckley
dot icon26/09/2008
Return made up to 20/09/08; full list of members
dot icon23/09/2008
Director and secretary appointed stephen andrew oswald
dot icon23/09/2008
Registered office changed on 23/09/2008 from c&g neve LIMITED, siding road fleetwood lancashire FY7 6NS
dot icon08/09/2008
Accounts for a medium company made up to 2008-01-31
dot icon06/05/2008
Appointment terminated director martyn levitt
dot icon08/02/2008
Particulars of mortgage/charge
dot icon29/12/2007
Accounts for a medium company made up to 2007-01-31
dot icon04/12/2007
Return made up to 20/09/07; full list of members
dot icon04/12/2007
Director's particulars changed
dot icon03/12/2007
Director's particulars changed
dot icon19/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon27/07/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon19/04/2007
Particulars of mortgage/charge
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon14/04/2007
Particulars of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon23/03/2007
Registered office changed on 23/03/07 from: unit 4 57 sandgate street southwark london SE15 1LE
dot icon16/03/2007
Accounting reference date extended from 30/11/06 to 31/01/07
dot icon16/03/2007
Registered office changed on 16/03/07 from: sidings road fleetwood FY7 6NS
dot icon08/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon05/10/2006
Return made up to 20/09/06; full list of members
dot icon05/10/2006
Secretary's particulars changed
dot icon08/08/2006
Accounts for a medium company made up to 2005-11-30
dot icon31/10/2005
Return made up to 20/09/05; full list of members
dot icon02/08/2005
Secretary's particulars changed
dot icon26/07/2005
Full accounts made up to 2004-11-30
dot icon29/10/2004
Secretary resigned
dot icon29/10/2004
New secretary appointed
dot icon15/10/2004
Return made up to 20/09/04; full list of members
dot icon14/06/2004
Accounts for a medium company made up to 2003-11-30
dot icon28/10/2003
Return made up to 20/09/03; full list of members
dot icon16/04/2003
Accounts for a medium company made up to 2002-11-30
dot icon16/10/2002
Return made up to 20/09/02; full list of members
dot icon02/02/2002
Accounts for a medium company made up to 2001-11-30
dot icon23/11/2001
Particulars of mortgage/charge
dot icon04/10/2001
Return made up to 20/09/01; full list of members
dot icon19/03/2001
Accounts for a medium company made up to 2000-11-30
dot icon29/09/2000
Memorandum and Articles of Association
dot icon29/09/2000
Ad 12/09/00--------- £ si 200@1
dot icon29/09/2000
Resolutions
dot icon29/09/2000
Resolutions
dot icon29/09/2000
Resolutions
dot icon28/09/2000
Return made up to 20/09/00; full list of members
dot icon08/08/2000
Accounts for a medium company made up to 1999-11-30
dot icon16/11/1999
Auditor's resignation
dot icon18/10/1999
Return made up to 20/09/99; full list of members
dot icon17/05/1999
Accounts for a small company made up to 1998-11-30
dot icon06/10/1998
New secretary appointed
dot icon06/10/1998
Secretary resigned
dot icon06/10/1998
Return made up to 20/09/98; full list of members
dot icon11/03/1998
Ad 24/02/98--------- £ si 4998@1=4998 £ ic 2/5000
dot icon22/01/1998
Accounts for a small company made up to 1997-06-30
dot icon29/12/1997
Accounting reference date extended from 30/06/98 to 30/11/98
dot icon12/12/1997
Resolutions
dot icon11/11/1997
Return made up to 20/09/97; no change of members
dot icon04/07/1997
Certificate of change of name
dot icon04/07/1997
Memorandum and Articles of Association
dot icon03/03/1997
Accounts for a small company made up to 1996-06-30
dot icon01/10/1996
Return made up to 20/09/96; no change of members
dot icon11/12/1995
Memorandum and Articles of Association
dot icon11/12/1995
Resolutions
dot icon11/12/1995
Accounts for a small company made up to 1995-06-30
dot icon09/10/1995
Return made up to 20/09/95; full list of members
dot icon23/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Return made up to 20/09/94; no change of members
dot icon13/12/1993
Accounts for a small company made up to 1993-06-30
dot icon06/10/1993
Return made up to 20/09/93; full list of members
dot icon24/08/1993
Particulars of mortgage/charge
dot icon15/02/1993
Accounts for a small company made up to 1992-06-30
dot icon16/10/1992
Return made up to 20/09/92; full list of members
dot icon07/01/1992
Accounts for a small company made up to 1991-06-30
dot icon25/09/1991
Return made up to 20/09/91; no change of members
dot icon12/10/1990
Accounts for a small company made up to 1990-06-30
dot icon12/10/1990
Return made up to 20/09/90; full list of members
dot icon03/01/1990
Accounting reference date extended from 31/03 to 30/06
dot icon30/11/1989
Accounts for a small company made up to 1989-06-30
dot icon30/11/1989
Return made up to 24/10/89; full list of members
dot icon17/05/1988
Full accounts made up to 1988-03-31
dot icon17/05/1988
Return made up to 14/05/88; full list of members
dot icon27/05/1987
Full accounts made up to 1987-03-31
dot icon27/05/1987
Return made up to 14/05/87; full list of members
dot icon08/05/1987
Return made up to 31/12/86; full list of members
dot icon13/04/1987
Full accounts made up to 1986-03-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Selley, Andrew Mark
Director
31/07/2020 - Present
89
Brogan, Alison
Director
31/07/2020 - Present
66

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & G NEVE LIMITED

C & G NEVE LIMITED is an(a) Dissolved company incorporated on 10/06/1980 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C & G NEVE LIMITED?

toggle

C & G NEVE LIMITED is currently Dissolved. It was registered on 10/06/1980 and dissolved on 22/12/2022.

Where is C & G NEVE LIMITED located?

toggle

C & G NEVE LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does C & G NEVE LIMITED do?

toggle

C & G NEVE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C & G NEVE LIMITED?

toggle

The latest filing was on 22/12/2022: Final Gazette dissolved following liquidation.