NEUXGEN LIMITED
BIRMINGHAM N.B.E. ELECTRICAL LIMITED

Hellopages » West Midlands » Birmingham » B3 1UP

Company number 07612371
Status Liquidation
Incorporation Date 21 April 2011
Company Type Private Limited Company
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office address changed from Bank House 8 Mill Street Cannock Staffordshire WS11 0DW to 79 Caroline Street Birmingham B3 1UP on 2 March 2017; Statement of affairs with form 4.19. The most likely internet sites of NEUXGEN LIMITED are www.neuxgen.co.uk, and www.neuxgen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neuxgen Limited is a Private Limited Company. The company registration number is 07612371. Neuxgen Limited has been working since 21 April 2011. The present status of the company is Liquidation. The registered address of Neuxgen Limited is 79 Caroline Street Birmingham B3 1up. . GILL, Dean Michael is a Director of the company. Director BOND, Neil Anthony has been resigned. Director ENGLAND, Bradley John has been resigned. Director GILL, Lee Matthew has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Electrical installation".


Current Directors

Director
GILL, Dean Michael
Appointed Date: 10 December 2013
53 years old

Resigned Directors

Director
BOND, Neil Anthony
Resigned: 31 March 2016
Appointed Date: 21 April 2011
44 years old

Director
ENGLAND, Bradley John
Resigned: 22 August 2014
Appointed Date: 21 April 2011
42 years old

Director
GILL, Lee Matthew
Resigned: 09 December 2016
Appointed Date: 17 June 2013
49 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 21 April 2011
Appointed Date: 21 April 2011
55 years old

Persons With Significant Control

Mr Dean Michael Gill
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Matthew Gill
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEUXGEN LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
02 Mar 2017
Registered office address changed from Bank House 8 Mill Street Cannock Staffordshire WS11 0DW to 79 Caroline Street Birmingham B3 1UP on 2 March 2017
01 Mar 2017
Statement of affairs with form 4.19
01 Mar 2017
Appointment of a voluntary liquidator
01 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17

...
... and 28 more events
15 Sep 2011
Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100

05 May 2011
Appointment of Mr Neil Anthony Bond as a director
05 May 2011
Appointment of Mr Bradley John England as a director
21 Apr 2011
Termination of appointment of Yomtov Jacobs as a director
21 Apr 2011
Incorporation

NEUXGEN LIMITED Charges

5 October 2015
Charge code 0761 2371 0005
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: Contains fixed charge.
5 October 2015
Charge code 0761 2371 0004
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
22 May 2014
Charge code 0761 2371 0003
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
22 May 2014
Charge code 0761 2371 0002
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
17 July 2013
Charge code 0761 2371 0001
Delivered: 19 July 2013
Status: Satisfied on 29 September 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…