Manchester
M3 4LY
Director Name | Mr Stephen Barrie Nash |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2010(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 10 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Keith John Harter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Summerhill Road Macclesfield Cheshire SK10 4AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | Bank House Market Street Whaley Bridge Derbyshire SK23 7AA |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.nash-industrial.com |
---|---|
Email address | [email protected] |
Telephone | 01298 807893 |
Telephone region | Buxton |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £181,318 |
Cash | £123,902 |
Current Liabilities | £1,065,037 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
24 January 2019 | Delivered on: 25 January 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
20 September 2018 | Delivered on: 26 September 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
7 December 2015 | Delivered on: 7 December 2015 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
18 August 2015 | Delivered on: 19 August 2015 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
5 August 2014 | Delivered on: 6 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
23 July 2012 | Delivered on: 25 July 2012 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage 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: Right title and interest in the non-vesting assets being scania model: R480 8X4 c/w: disab centurion LN200/8 1812HT blow vac s/n 659-T0705 yom: 2007 chassis no: YS2R8X40002024199 reg no: FJ07AMK together with the benefit of all existing guarantees, warranties, and servicing and maintenance agreements see image for full details. Outstanding |
10 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2022 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
3 April 2021 | Liquidators' statement of receipts and payments to 18 February 2021 (19 pages) |
25 April 2020 | Liquidators' statement of receipts and payments to 18 February 2020 (19 pages) |
26 March 2019 | Registered office address changed from Unit 16 Dew Pond Lane Tongue Lane Industrial Estate Buxton Derbyshire SK17 7LF to 340 Deansgate Manchester M3 4LY on 26 March 2019 (2 pages) |
21 March 2019 | Appointment of a voluntary liquidator (3 pages) |
8 March 2019 | Statement of affairs (8 pages) |
8 March 2019 | Resolutions
|
25 January 2019 | Registration of charge 066965660006, created on 24 January 2019 (25 pages) |
25 January 2019 | Satisfaction of charge 066965660004 in full (1 page) |
20 November 2018 | Satisfaction of charge 1 in full (2 pages) |
26 September 2018 | Registration of charge 066965660005, created on 20 September 2018 (14 pages) |
21 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
2 February 2017 | Satisfaction of charge 066965660002 in full (1 page) |
2 February 2017 | Satisfaction of charge 066965660002 in full (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
7 December 2015 | Registration of charge 066965660004, created on 7 December 2015 (32 pages) |
7 December 2015 | Registration of charge 066965660004, created on 7 December 2015 (32 pages) |
7 December 2015 | Registration of charge 066965660004, created on 7 December 2015 (32 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
19 August 2015 | Registration of charge 066965660003, created on 18 August 2015 (6 pages) |
19 August 2015 | Registration of charge 066965660003, created on 18 August 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Director's details changed for Mr Stephen Barrie Nash on 1 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mrs Paula Ann Nash on 1 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mrs Paula Ann Nash on 1 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Stephen Barrie Nash on 1 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Stephen Barrie Nash on 1 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mrs Paula Ann Nash on 1 September 2014 (2 pages) |
6 August 2014 | Registration of charge 066965660002, created on 5 August 2014 (23 pages) |
6 August 2014 | Registration of charge 066965660002, created on 5 August 2014 (23 pages) |
6 August 2014 | Registration of charge 066965660002, created on 5 August 2014 (23 pages) |
7 April 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
7 April 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
28 January 2014 | Amended accounts made up to 30 September 2012 (6 pages) |
28 January 2014 | Amended accounts made up to 30 September 2012 (6 pages) |
2 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Registered office address changed from Unit 7B Staden Lane Buxton Derbyshire SK17 9SZ England on 17 October 2011 (2 pages) |
17 October 2011 | Registered office address changed from Unit 7B Staden Lane Buxton Derbyshire SK17 9SZ England on 17 October 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Termination of appointment of Keith Harter as a director (1 page) |
1 September 2010 | Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH on 1 September 2010 (1 page) |
1 September 2010 | Termination of appointment of Keith Harter as a director (1 page) |
1 September 2010 | Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH on 1 September 2010 (1 page) |
26 July 2010 | Appointment of Mr Stephen Barrie Nash as a director (2 pages) |
26 July 2010 | Appointment of Mr Stephen Barrie Nash as a director (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 July 2010 | Appointment of Mrs Paula Ann Nash as a director (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 July 2010 | Appointment of Mrs Paula Ann Nash as a director (2 pages) |
24 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
23 March 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | Appointment terminated secretary canon secretaries LTD (1 page) |
14 October 2008 | Appointment terminated secretary canon secretaries LTD (1 page) |
29 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
29 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
29 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
29 September 2008 | Secretary appointed canon secretaries LTD (2 pages) |
29 September 2008 | Secretary appointed canon secretaries LTD (2 pages) |
29 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
29 September 2008 | Director appointed keith john arthur harter (2 pages) |
29 September 2008 | Director appointed keith john arthur harter (2 pages) |
12 September 2008 | Incorporation (16 pages) |
12 September 2008 | Incorporation (16 pages) |