Company NameNayler Group Ltd
Company StatusActive - Proposal to Strike off
Company Number00339200
CategoryPrivate Limited Company
Incorporation Date11 April 1938(86 years, 1 month ago)
Previous NameNayler The Printer Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameCaroline Jill Nayler
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(53 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMosna Cottage
Newby, Rimington
Clitheroe
Lancashire
BB7 4DZ
Director NameJohn Edward Grinham Nayler
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(53 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressMosna Cottage
Newby, Rimington
Clitheroe
Lancashire
BB7 4DZ
Secretary NameJohn Edward Grinham Nayler
NationalityBritish
StatusCurrent
Appointed18 May 1991(53 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressMosna Cottage
Newby, Rimington
Clitheroe
Lancashire
BB7 4DZ
Director NameMr Alastair Edward Nayler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(61 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStandroyd
Skipton Old Road
Colne
Lancashire
BB8 7AE

Location

Registered AddressSt. George's House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

5.2k at £1Alastair Nayler
39.13%
Preference
5.2k at £1John Edward Grinham Nayler
39.13%
Preference
2.7k at £1Caroline Jill Nayler & John Malcolm Rawse & Alastair Edward Nayler & John Edward Grinham Nayler
20.24%
Ordinary
150 at £1Alastair Nayler
1.13%
Ordinary
50 at £1John Edward Grinham Nayler
0.38%
Ordinary

Financials

Year2014
Net Worth£123,209
Current Liabilities£785,921

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due1 June 2017 (overdue)

Charges

17 January 2012Delivered on: 19 January 2012
Persons entitled: Positive Cashflow Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land situate aero mill church street church accrington lancashire t/no LA912885 see image for full details.
Outstanding
2 December 2011Delivered on: 10 December 2011
Persons entitled: Positive Cashflow Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 January 2003Delivered on: 5 February 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aero mill kershaw st church accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 December 2002Delivered on: 3 January 2003
Persons entitled: Yorkshire Bank 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
20 December 2000Delivered on: 9 January 2001
Satisfied on: 3 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's property.
Fully Satisfied
20 December 2000Delivered on: 9 January 2001
Satisfied on: 3 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aero mill church accrington lancashire BB5 4JS.
Fully Satisfied

Filing History

26 January 2023Restoration by order of the court (3 pages)
3 October 2013Final Gazette dissolved following liquidation (1 page)
3 October 2013Final Gazette dissolved following liquidation (1 page)
3 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2013Notice of move from Administration to Dissolution on 20 June 2013 (17 pages)
3 July 2013Notice of move from Administration to Dissolution (17 pages)
2 January 2013Notice of extension of period of Administration (1 page)
2 January 2013Administrator's progress report to 30 November 2012 (16 pages)
2 January 2013Administrator's progress report to 30 November 2012 (16 pages)
2 January 2013Notice of extension of period of Administration (1 page)
16 August 2012Administrator's progress report to 19 July 2012 (17 pages)
16 August 2012Administrator's progress report to 19 July 2012 (17 pages)
3 April 2012Notice of deemed approval of proposals (1 page)
3 April 2012Notice of deemed approval of proposals (1 page)
13 March 2012Statement of administrator's proposal (31 pages)
13 March 2012Statement of administrator's proposal (31 pages)
2 March 2012Statement of affairs with form 2.14B (11 pages)
2 March 2012Statement of affairs with form 2.14B (11 pages)
31 January 2012Appointment of an administrator (1 page)
31 January 2012Registered office address changed from Aero Mill Kershaw Street Church Accrington, Lancs BB5 4JS on 31 January 2012 (2 pages)
31 January 2012Appointment of an administrator (1 page)
31 January 2012Registered office address changed from Aero Mill Kershaw Street Church Accrington, Lancs BB5 4JS on 31 January 2012 (2 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 13,317
(7 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 13,317
(7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Director's details changed for Mr Alastair Edward Nayler on 18 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Alastair Edward Nayler on 18 May 2010 (2 pages)
25 May 2010Director's details changed for John Edward Grinham Nayler on 18 May 2010 (2 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for John Edward Grinham Nayler on 18 May 2010 (2 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for Caroline Jill Nayler on 18 May 2010 (2 pages)
25 May 2010Director's details changed for Caroline Jill Nayler on 18 May 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 May 2009Return made up to 18/05/09; full list of members (5 pages)
29 May 2009Return made up to 18/05/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 18/05/08; full list of members (5 pages)
19 May 2008Return made up to 18/05/08; full list of members (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 18/05/07; full list of members (4 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 18/05/07; full list of members (4 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Return made up to 18/05/06; full list of members (4 pages)
16 June 2006Return made up to 18/05/06; full list of members (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005Return made up to 18/05/05; full list of members (4 pages)
14 July 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 2005Company name changed nayler the printer LIMITED\certificate issued on 30/03/05 (2 pages)
30 March 2005Company name changed nayler the printer LIMITED\certificate issued on 30/03/05 (2 pages)
24 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
24 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 May 2004Return made up to 18/05/04; full list of members (8 pages)
21 May 2004Return made up to 18/05/04; full list of members (8 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 May 2003Return made up to 18/05/03; full list of members (8 pages)
30 May 2003Return made up to 18/05/03; full list of members (8 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
3 January 2003Particulars of mortgage/charge (4 pages)
3 January 2003Particulars of mortgage/charge (4 pages)
19 June 2002Return made up to 18/05/02; full list of members (8 pages)
19 June 2002Return made up to 18/05/02; full list of members (8 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 July 2001Return made up to 18/05/01; full list of members (8 pages)
9 July 2001Return made up to 18/05/01; full list of members (8 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
12 June 2000Return made up to 18/05/00; full list of members (8 pages)
12 June 2000Return made up to 18/05/00; full list of members (8 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 March 2000New director appointed (2 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 June 1999Return made up to 18/05/99; full list of members (6 pages)
1 June 1999Return made up to 18/05/99; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 June 1998Return made up to 18/05/98; no change of members (4 pages)
1 June 1998Return made up to 18/05/98; no change of members (4 pages)
4 July 1997Return made up to 18/05/97; no change of members (4 pages)
4 July 1997Return made up to 18/05/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 July 1996Return made up to 18/05/96; full list of members (6 pages)
8 July 1996Return made up to 18/05/96; full list of members (6 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 July 1995Return made up to 18/05/95; no change of members (4 pages)
5 July 1995Return made up to 18/05/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
17 January 1960Allotment of shares (3 pages)
17 January 1960Allotment of shares (35 pages)
11 April 1938Incorporation (35 pages)
11 April 1938Incorporation (35 pages)