Company NameKevin Neal Associates Wealth Management Llp
Company StatusDissolved
Company NumberOC357585
CategoryLimited Liability Partnership
Incorporation Date2 September 2010(13 years, 7 months ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)
Previous Name21 Wealth Management Llp

Directors

LLP Designated Member NameCheryl Neal
Date of BirthSeptember 1959 (Born 64 years ago)
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mill Lane
St Ippolyts
Hitchin
Hertfordshire
SG4 7NN
LLP Designated Member NameMr Kevin Gerald Neal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mill Lane
St Ippolyts
Hitchin
Hertfordshire
SG4 7NN
LLP Member NameSimon Vooght
Date of BirthNovember 1989 (Born 34 years ago)
StatusClosed
Appointed01 May 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRepton Manor Repton Avenue
Ashford
Kent
TN23 3GP
LLP Member NameStephen John Travers
Date of BirthJuly 1957 (Born 66 years ago)
StatusClosed
Appointed01 June 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRepton Manor Repton Avenue
Ashford
Kent
TN23 3GP
LLP Member NameMr Reece James Biggadike
Date of BirthJuly 1980 (Born 43 years ago)
StatusResigned
Appointed11 January 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRepton Manor Repton Avenue
Ashford
Kent
TN23 3GP

Contact

Websitekevinneal-group.com
Telephone01438 822922
Telephone regionStevenage

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£415,897
Cash£171,237
Current Liabilities£348,927

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
28 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2016Appointment of a voluntary liquidator (1 page)
28 January 2016Court order INSOLVENCY:replacement of liquidator (11 pages)
30 June 2015Liquidators' statement of receipts and payments to 9 June 2015 (22 pages)
30 June 2015Liquidators statement of receipts and payments to 9 June 2015 (22 pages)
30 June 2015Liquidators statement of receipts and payments to 9 June 2015 (22 pages)
1 May 2015Appointment of a voluntary liquidator (1 page)
1 May 2015Court order insolvency:replacement of liquidator (17 pages)
1 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2014Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 4 August 2014 (2 pages)
23 June 2014Statement of affairs with form 4.19 (5 pages)
23 June 2014Determination (2 pages)
21 May 2014Termination of appointment of Reece Biggadike as a member (1 page)
25 September 2013Annual return made up to 2 September 2013 (6 pages)
25 September 2013Annual return made up to 2 September 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 September 2012Annual return made up to 2 September 2012 (6 pages)
12 September 2012Annual return made up to 2 September 2012 (6 pages)
26 July 2012Appointment of Stephen John Travers as a member (2 pages)
19 July 2012Appointment of Simon Vooght as a member (2 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Appointment of Reece James Biggadike as a member (2 pages)
1 May 2012Change of status notice (2 pages)
3 January 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
15 December 2011Registered office address changed from the Granary Worten Lower Yard Worten Lane Ashford Kent TN23 3BU on 15 December 2011 (1 page)
1 November 2011Annual return made up to 2 September 2011 (3 pages)
1 November 2011Annual return made up to 2 September 2011 (3 pages)
22 September 2011Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 22 September 2011 (2 pages)
27 January 2011Company name changed 21 wealth management LLP\certificate issued on 27/01/11
  • LLNM01 ‐ Change of name notice
(3 pages)
2 September 2010Incorporation of a limited liability partnership (9 pages)