Company NameS.P. Nayar & Co. Limited
Company StatusDissolved
Company Number01081370
CategoryPrivate Limited Company
Incorporation Date10 November 1972(51 years, 6 months ago)
Dissolution Date29 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ashok Kumar Nayar
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1991(18 years, 10 months after company formation)
Appointment Duration21 years, 7 months (closed 29 April 2013)
RoleHosiery Wholesaler
Country of ResidenceEngland
Correspondence AddressSummer House
Mereside Road
Mere Knutsford
Cheshire
WA16 6QW
Secretary NameMrs Anupma Nayar
StatusClosed
Appointed16 January 2012(39 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 29 April 2013)
RoleCompany Director
Correspondence AddressLeonard Curtis Hollins Lane
Bury
Lancashire
BL9 8DG
Director NameMr Raj Pal Nayar
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(18 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 October 2008)
RoleHosiery Wholesaler
Country of ResidenceGb-Eng
Correspondence Address336 Wilbraham Road
Chorlton
Manchester
Lancashire
M21 0UX
Director NameMr Sat Pal Nayar
Date of BirthMay 1931 (Born 93 years ago)
NationalityIndian
StatusResigned
Appointed10 September 1991(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleMosiery Wholesaler
Correspondence Address19 Park Crescent
Southport
Merseyside
PR9 9ND
Secretary NameMr Raj Pal Nayar
NationalityBritish
StatusResigned
Appointed10 September 1991(18 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address336 Wilbraham Road
Chorlton
Manchester
Lancashire
M21 0UX
Director NameMr Sanjay Bassi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(29 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195a Grove Lane
Cheadle Hulme
Cheshire
SK8 7NG
Secretary NameMr Sanjay Bassi
NationalityBritish
StatusResigned
Appointed08 April 2002(29 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195a Grove Lane
Cheadle Hulme
Cheshire
SK8 7NG

Location

Registered AddressLeonard Curtis
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

25 at £1Mrs M. Bassi
37.88%
Ordinary
9 at £1Mr Ashok Kumar Nayar
13.64%
Ordinary
8 at £1Aarti Bedi
12.12%
Ordinary
8 at £1Mr S. Bassi
12.12%
Ordinary
8 at £1Mrs Anupma Nayar
12.12%
Ordinary
8 at £1Rakhee Chawala
12.12%
Ordinary

Financials

Year2014
Net Worth£493,472
Cash£95,521
Current Liabilities£118,773

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2013Final Gazette dissolved following liquidation (1 page)
29 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2013Final Gazette dissolved following liquidation (1 page)
29 January 2013Notice of move from Administration to Dissolution (16 pages)
29 January 2013Administrator's progress report to 22 January 2013 (15 pages)
29 January 2013Notice of move from Administration to Dissolution on 22 January 2013 (16 pages)
29 January 2013Administrator's progress report to 22 January 2013 (15 pages)
8 August 2012Administrator's progress report to 22 July 2012 (14 pages)
8 August 2012Administrator's progress report to 22 July 2012 (14 pages)
10 April 2012Notice of deemed approval of proposals (1 page)
10 April 2012Notice of deemed approval of proposals (1 page)
5 April 2012Statement of affairs with form 2.14B (7 pages)
5 April 2012Statement of affairs with form 2.14B (7 pages)
20 March 2012Statement of administrator's proposal (21 pages)
20 March 2012Statement of administrator's proposal (21 pages)
1 February 2012Registered office address changed from 9 Carnarvon Street, (Off Cheetham Hill Road), Manchester. M3 1EZ on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 9 Carnarvon Street, (Off Cheetham Hill Road), Manchester. M3 1EZ on 1 February 2012 (2 pages)
1 February 2012Appointment of an administrator (1 page)
1 February 2012Registered office address changed from 9 Carnarvon Street, (Off Cheetham Hill Road), Manchester. M3 1EZ on 1 February 2012 (2 pages)
1 February 2012Appointment of an administrator (1 page)
16 January 2012Appointment of Mrs Anupma Nayar as a secretary (1 page)
16 January 2012Appointment of Mrs Anupma Nayar as a secretary on 16 January 2012 (1 page)
10 January 2012Termination of appointment of Sanjay Bassi as a director (1 page)
10 January 2012Termination of appointment of Sanjay Bassi as a secretary on 15 November 2011 (1 page)
10 January 2012Termination of appointment of Sanjay Bassi as a secretary (1 page)
10 January 2012Termination of appointment of Sanjay Bassi as a director on 15 November 2011 (1 page)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 66
(6 pages)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 66
(6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Mr Ashok Nayar on 30 August 2010 (2 pages)
23 September 2010Director's details changed for Mr Ashok Nayar on 30 August 2010 (2 pages)
4 September 2009Return made up to 30/08/09; full list of members (5 pages)
4 September 2009Return made up to 30/08/09; full list of members (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2008Appointment Terminated Director raj nayar (1 page)
27 October 2008Appointment terminated director raj nayar (1 page)
5 September 2008Return made up to 30/08/08; full list of members (5 pages)
5 September 2008Return made up to 30/08/08; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2007Registered office changed on 19/09/07 from: 9, canarvon street, (off cheetham hill road), manchester. M3 1EZ (1 page)
19 September 2007Location of register of members (1 page)
19 September 2007Return made up to 30/08/07; full list of members (4 pages)
19 September 2007Registered office changed on 19/09/07 from: 9, canarvon street, (off cheetham hill road), manchester. M3 1EZ (1 page)
19 September 2007Location of register of members (1 page)
19 September 2007Return made up to 30/08/07; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Return made up to 30/08/06; full list of members (9 pages)
8 September 2006Return made up to 30/08/06; full list of members (9 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Return made up to 30/08/05; full list of members (9 pages)
12 September 2005Return made up to 30/08/05; full list of members (9 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 September 2004Return made up to 30/08/04; full list of members (9 pages)
6 September 2004Return made up to 30/08/04; full list of members (9 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 August 2003Return made up to 30/08/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
(8 pages)
27 August 2003Return made up to 30/08/03; full list of members (8 pages)
26 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 October 2002Return made up to 30/08/02; full list of members (9 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
26 January 2002Full accounts made up to 31 March 2001 (17 pages)
26 January 2002Full accounts made up to 31 March 2001 (17 pages)
5 September 2001Return made up to 30/08/01; full list of members (8 pages)
5 September 2001Return made up to 30/08/01; full list of members (8 pages)
16 January 2001Full accounts made up to 31 March 2000 (18 pages)
16 January 2001Full accounts made up to 31 March 2000 (18 pages)
5 September 2000Return made up to 30/08/00; no change of members (6 pages)
5 September 2000Return made up to 30/08/00; no change of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (18 pages)
30 January 2000Full accounts made up to 31 March 1999 (18 pages)
7 September 1999Return made up to 30/08/99; no change of members (4 pages)
7 September 1999Return made up to 30/08/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (17 pages)
28 January 1999Full accounts made up to 31 March 1998 (17 pages)
5 October 1998Return made up to 30/08/98; full list of members (6 pages)
5 October 1998Return made up to 30/08/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (18 pages)
28 January 1998Full accounts made up to 31 March 1997 (18 pages)
2 September 1997Return made up to 30/08/97; no change of members (4 pages)
2 September 1997Return made up to 30/08/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (16 pages)
20 January 1997Full accounts made up to 31 March 1996 (16 pages)
12 September 1996Return made up to 30/08/96; full list of members (6 pages)
12 September 1996Return made up to 30/08/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (18 pages)
2 February 1996Full accounts made up to 31 March 1995 (18 pages)
7 September 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1995Return made up to 30/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 September 1994Return made up to 10/09/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
1 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1972Incorporation (15 pages)
10 November 1972Certificate of incorporation (1 page)
10 November 1972Certificate of incorporation (1 page)
10 November 1972Incorporation (15 pages)