Company NameNeecol Limited
DirectorBarry Desmond Smith
Company StatusActive - Proposal to Strike off
Company Number00191688
CategoryPrivate Limited Company
Incorporation Date1 August 1923(100 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Desmond Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(77 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchellwood View
Bessacarr
Doncaster
South Yorkshire
DN4 6UY
Secretary NameMr Roger Allen
NationalityBritish
StatusCurrent
Appointed06 November 2000(77 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Damsteads
Barnsley
South Yorkshire
S75 3TL
Director NameMr Thomas Henry Jones Abbott
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(67 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1994)
RoleAccountant
Correspondence Address8 Birchmere
Spennymoor
County Durham
DL16 6TU
Director NameMr Donald Atkinson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(67 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1992)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castlegate Drive
Pontefract
West Yorkshire
WF8 4RE
Director NameJohn Close
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(67 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 September 1994)
RoleChartered Accountant
Correspondence Address193 Bawtry Road
Doncaster
South Yorkshire
DN4 7AL
Director NameMr Terence Sly
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(67 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 1996)
RoleManaging Director
Correspondence AddressLochiel Cottage
Sutton-Cum-Lound
Retford
Notts
DN22 8PX
Director NameClifford Michael Spiller
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(67 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smithy
Burghwallis
Doncaster
South Yorkshire
DN6 9JN
Director NameMr Derrick William Stephenson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(67 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1993)
RoleEngineer
Correspondence Address15 St Marys Grove
Tudhoe Village
Spennymoor
County Durham
DL16 6LR
Secretary NameMr Thomas Henry Jones Abbott
NationalityBritish
StatusResigned
Appointed28 February 1991(67 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address8 Birchmere
Spennymoor
County Durham
DL16 6TU
Director NameMr Samuel Kilpatrick
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(69 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 March 1994)
RoleManaging Director
Correspondence Address9 Thornbrough Road
Northallerton
Nth Yorks
DL6 1DJ
Director NameMr Samuel Kilpatrick
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(69 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 March 1994)
RoleManaging Director
Correspondence Address9 Thornbrough Road
Northallerton
Nth Yorks
DL6 1DJ
Secretary NameJohn Close
NationalityBritish
StatusResigned
Appointed21 June 1994(70 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 September 1994)
RoleCompany Director
Correspondence Address193 Bawtry Road
Doncaster
South Yorkshire
DN4 7AL
Secretary NameVernon Roy Brown
NationalityBritish
StatusResigned
Appointed02 November 1994(71 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 1998)
RoleCompany Director
Correspondence Address19 The Baulk
Worksop
Nottinghamshire
S81 0HU
Secretary NameMr Keith John Winter
NationalityBritish
StatusResigned
Appointed11 December 1998(75 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ingham Road
Bawtry
Doncaster
South Yorkshire
DN10 6NN

Location

Registered Address11-13 Thorne Road
Doncaster
South Yorkshire
DN1 2HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£288,757
Current Liabilities£288,757

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Next Accounts Due31 May 2005 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Next Return Due9 March 2017 (overdue)

Charges

19 October 1992Delivered on: 27 October 1992
Satisfied on: 6 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of f/h land situate at ferryhill station sedgefield durham having an area of seven hundred and eighty square yards or thereabouts.by way of fixed charge the benefit of all covenants and rights concerning the property and the plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils.
Fully Satisfied
19 October 1992Delivered on: 27 October 1992
Satisfied on: 30 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of f/h land together with the buildings erected thereon situate at ferryhill sedgefield durham containing an area of eleven thousand five hundred and nine square yards or thereabouts excepting thereout all that piece of land by way of fixed charge the benefit of all covenants and rights concerning the property and the plant,machinery and fixtures and fittings,furniture,equipment, implements and utensils.
Fully Satisfied
19 October 1992Delivered on: 27 October 1992
Satisfied on: 30 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of f/h land situate at ferryhill station sedgefield durham having an area of one thousand eight hundred square yards or thereabouts.by way of fixed charge the benefit of all covenants and rights concerning the property and the plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils.
Fully Satisfied
19 October 1992Delivered on: 27 October 1992
Satisfied on: 30 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of f/h land together with the buildings erected thereon situate at chilton ferryhill sedgefield durham.by way of fixed charge the benefit of all covenants and rights concerning the property and the plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils.
Fully Satisfied
21 May 1982Delivered on: 21 May 1982
Satisfied on: 2 June 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bookdebts & other debts now & from time to time hereafter due owing or incured to the company.
Fully Satisfied
23 December 1981Delivered on: 23 December 1981
Satisfied on: 2 June 1989
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 780SQ. Yds. Land ot ferryhill station, chitton, county durham. Togehter with all fixtures.
Fully Satisfied
2 September 1992Delivered on: 5 September 1992
Persons entitled: The Royal Bank of Scotland 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

Filing History

12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (4 pages)
4 March 2015Restoration by order of the court (3 pages)
4 March 2015Restoration by order of the court (3 pages)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2006Order of court - dissolution void (5 pages)
11 July 2006Order of court - dissolution void (5 pages)
29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
3 November 2004Application for striking-off (1 page)
3 November 2004Application for striking-off (1 page)
21 May 2004Accounts made up to 31 July 2003 (5 pages)
21 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
8 March 2004Return made up to 23/02/04; full list of members (6 pages)
8 March 2004Return made up to 23/02/04; full list of members (6 pages)
3 March 2003Return made up to 23/02/03; full list of members (6 pages)
3 March 2003Return made up to 23/02/03; full list of members (6 pages)
9 December 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
9 December 2002Accounts made up to 31 July 2002 (5 pages)
25 March 2002Return made up to 23/02/02; full list of members (6 pages)
25 March 2002Return made up to 23/02/02; full list of members (6 pages)
9 November 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
9 November 2001Accounts made up to 31 July 2001 (5 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
4 June 2001Accounts made up to 31 July 2000 (5 pages)
8 May 2001Return made up to 23/02/01; full list of members (1 page)
8 May 2001Return made up to 23/02/01; full list of members (6 pages)
10 December 2000Director resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
24 May 2000Return made up to 23/02/00; full list of members (6 pages)
24 May 2000Return made up to 23/02/00; full list of members (6 pages)
2 December 1999Accounts made up to 31 July 1999 (5 pages)
2 December 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Return made up to 23/02/99; no change of members (4 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Return made up to 23/02/99; no change of members (4 pages)
15 April 1999Secretary resigned (1 page)
18 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 February 1998Return made up to 23/02/98; no change of members (4 pages)
27 February 1998Return made up to 23/02/98; no change of members (4 pages)
6 February 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
22 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
10 March 1997Return made up to 28/02/97; full list of members (6 pages)
10 March 1997Return made up to 28/02/97; full list of members (6 pages)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
21 March 1996Return made up to 14/03/96; no change of members (4 pages)
21 March 1996Return made up to 14/03/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
5 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
17 March 1995Return made up to 14/03/95; no change of members (4 pages)
17 March 1995Return made up to 14/03/95; no change of members (4 pages)