Company NameNASH Industrial Services Ltd
Company StatusDissolved
Company Number06696566
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)
Dissolution Date10 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Paula Ann Nash
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(1 year, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 10 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Stephen Barrie Nash
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(1 year, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 10 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Keith John Harter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Summerhill Road
Macclesfield
Cheshire
SK10 4AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCanon Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence AddressBank House Market Street
Whaley Bridge
Derbyshire
SK23 7AA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nash-industrial.com
Email address[email protected]
Telephone01298 807893
Telephone regionBuxton

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£181,318
Cash£123,902
Current Liabilities£1,065,037

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

24 January 2019Delivered 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 2018Delivered 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 2015Delivered on: 7 December 2015
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
18 August 2015Delivered on: 19 August 2015
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
5 August 2014Delivered 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 2012Delivered 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

Filing History

10 April 2022Final Gazette dissolved following liquidation (1 page)
10 January 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
3 April 2021Liquidators' statement of receipts and payments to 18 February 2021 (19 pages)
25 April 2020Liquidators' statement of receipts and payments to 18 February 2020 (19 pages)
26 March 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
8 March 2019Statement of affairs (8 pages)
8 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-19
(1 page)
25 January 2019Registration of charge 066965660006, created on 24 January 2019 (25 pages)
25 January 2019Satisfaction of charge 066965660004 in full (1 page)
20 November 2018Satisfaction of charge 1 in full (2 pages)
26 September 2018Registration of charge 066965660005, created on 20 September 2018 (14 pages)
21 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
2 February 2017Satisfaction of charge 066965660002 in full (1 page)
2 February 2017Satisfaction of charge 066965660002 in full (1 page)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
7 December 2015Registration of charge 066965660004, created on 7 December 2015 (32 pages)
7 December 2015Registration of charge 066965660004, created on 7 December 2015 (32 pages)
7 December 2015Registration of charge 066965660004, created on 7 December 2015 (32 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
19 August 2015Registration of charge 066965660003, created on 18 August 2015 (6 pages)
19 August 2015Registration of charge 066965660003, created on 18 August 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (3 pages)
15 September 2014Director's details changed for Mr Stephen Barrie Nash on 1 September 2014 (2 pages)
15 September 2014Director's details changed for Mrs Paula Ann Nash on 1 September 2014 (2 pages)
15 September 2014Director's details changed for Mrs Paula Ann Nash on 1 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Stephen Barrie Nash on 1 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Stephen Barrie Nash on 1 September 2014 (2 pages)
15 September 2014Director's details changed for Mrs Paula Ann Nash on 1 September 2014 (2 pages)
6 August 2014Registration of charge 066965660002, created on 5 August 2014 (23 pages)
6 August 2014Registration of charge 066965660002, created on 5 August 2014 (23 pages)
6 August 2014Registration of charge 066965660002, created on 5 August 2014 (23 pages)
7 April 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
7 April 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
28 January 2014Amended accounts made up to 30 September 2012 (6 pages)
28 January 2014Amended accounts made up to 30 September 2012 (6 pages)
2 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
17 October 2011Registered office address changed from Unit 7B Staden Lane Buxton Derbyshire SK17 9SZ England on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from Unit 7B Staden Lane Buxton Derbyshire SK17 9SZ England on 17 October 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
1 September 2010Termination of appointment of Keith Harter as a director (1 page)
1 September 2010Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH on 1 September 2010 (1 page)
1 September 2010Termination of appointment of Keith Harter as a director (1 page)
1 September 2010Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH on 1 September 2010 (1 page)
26 July 2010Appointment of Mr Stephen Barrie Nash as a director (2 pages)
26 July 2010Appointment of Mr Stephen Barrie Nash as a director (2 pages)
8 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 July 2010Appointment of Mrs Paula Ann Nash as a director (2 pages)
8 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 July 2010Appointment of Mrs Paula Ann Nash as a director (2 pages)
24 March 2010Compulsory strike-off action has been discontinued (1 page)
24 March 2010Compulsory strike-off action has been discontinued (1 page)
23 March 2010Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
23 March 2010Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2008Appointment terminated secretary canon secretaries LTD (1 page)
14 October 2008Appointment terminated secretary canon secretaries LTD (1 page)
29 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 September 2008Appointment terminated director company directors LIMITED (1 page)
29 September 2008Secretary appointed canon secretaries LTD (2 pages)
29 September 2008Secretary appointed canon secretaries LTD (2 pages)
29 September 2008Appointment terminated director company directors LIMITED (1 page)
29 September 2008Director appointed keith john arthur harter (2 pages)
29 September 2008Director appointed keith john arthur harter (2 pages)
12 September 2008Incorporation (16 pages)
12 September 2008Incorporation (16 pages)