NITRIDING SERVICES LIMITED

NITRIDING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNITRIDING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02406009
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NITRIDING SERVICES LIMITED?

    • (7499) /

    Where is NITRIDING SERVICES LIMITED located?

    Registered Office Address
    39-43 Bilton Way
    Luton
    LU1 1UU Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NITRIDING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THERMO CHEMICAL TREATMENTS LIMITEDNov 07, 1989Nov 07, 1989
    INGLEBY (429) LIMITEDJul 19, 1989Jul 19, 1989

    What are the latest accounts for NITRIDING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for NITRIDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jan 08, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2011

    Statement of capital on Jan 24, 2011

    • Capital: GBP 544,400.02
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jan 08, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Miss Denise Osborn as a secretary

    1 pagesAP03

    Termination of appointment of Nicholas Duncalf as a secretary

    1 pagesTM02

    Termination of appointment of Nicholas Duncalf as a director

    1 pagesTM01

    Termination of appointment of Stephen Dell as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288a
    Annotations
    DateAnnotation
    Mar 18, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/03/2021 under section 1088 of the Companies Act 2006

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    8 pages363s

    Total exemption small company accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2003

    5 pagesAA

    Who are the officers of NITRIDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OSBORN, Denise
    39-43 Bilton Way
    Luton
    LU1 1UU Bedfordshire
    Secretary
    39-43 Bilton Way
    Luton
    LU1 1UU Bedfordshire
    146124880001
    JAEGER, Oliver
    Mettmann
    Germany
    Director
    Mettmann
    Germany
    GermanyGerman138189510001
    ASHTON, David John
    Oak Cottage
    27 Church Road, Lilleshall
    TF10 9HE Newport
    Salop
    Secretary
    Oak Cottage
    27 Church Road, Lilleshall
    TF10 9HE Newport
    Salop
    British24459630003
    DUNCALF, Nicholas John
    5 Sandon Avenue
    Westlands
    ST5 3QB Newcastle Under Lyme
    Staffordshire
    Secretary
    5 Sandon Avenue
    Westlands
    ST5 3QB Newcastle Under Lyme
    Staffordshire
    British148208420001
    KNIGHTS, John Ivan
    The Haven 4 Berberry Drive
    MK45 5ER Flitton
    Bedfordshire
    Secretary
    The Haven 4 Berberry Drive
    MK45 5ER Flitton
    Bedfordshire
    British126545670001
    POLLAK, David Arthur
    40 The Gardens
    WD17 3DW Watford
    Hertfordshire
    Secretary
    40 The Gardens
    WD17 3DW Watford
    Hertfordshire
    British64234590001
    ASHTON, David John
    Oak Cottage
    27 Church Road, Lilleshall
    TF10 9HE Newport
    Salop
    Director
    Oak Cottage
    27 Church Road, Lilleshall
    TF10 9HE Newport
    Salop
    EnglandBritish24459630003
    BACON, Nicholas Andrew William
    Shaftesbury House Clover Hill
    Old Warwick Road, Lapworth
    B94 6JY Solihull
    West Midlands
    Director
    Shaftesbury House Clover Hill
    Old Warwick Road, Lapworth
    B94 6JY Solihull
    West Midlands
    United KingdomBritish159081540001
    BAUMANN, Christopher John
    31 Old Slade Lane
    SL0 9DY Richings Park
    Buckinghamshire
    Director
    31 Old Slade Lane
    SL0 9DY Richings Park
    Buckinghamshire
    United KingdomBritish102220130001
    BUSTER, Richard Geoffrey
    58 Mount Road
    Tettenhall Wood
    WV6 8HQ Wolverhampton
    West Midlands
    Director
    58 Mount Road
    Tettenhall Wood
    WV6 8HQ Wolverhampton
    West Midlands
    EnglandBritish4325580001
    DELL, Stephen John
    55 Bucklow Gardens
    WA13 9RN Lymm
    Cheshire
    Director
    55 Bucklow Gardens
    WA13 9RN Lymm
    Cheshire
    British124021740001
    DUNCALF, Nicholas John
    5 Sandon Avenue
    Westlands
    ST5 3QB Newcastle Under Lyme
    Staffordshire
    Director
    5 Sandon Avenue
    Westlands
    ST5 3QB Newcastle Under Lyme
    Staffordshire
    BritishBritish148208420001
    EALES, Darryl Charles
    7 Sycamore Drive
    Hollywood
    B47 5QX Birmingham
    West Midlands
    Director
    7 Sycamore Drive
    Hollywood
    B47 5QX Birmingham
    West Midlands
    United KingdomBritish2886080001
    HEAP, William John
    Alameda Keepers Lane
    Codsall
    WV8 2DP Wolverhampton
    West Midlands
    Director
    Alameda Keepers Lane
    Codsall
    WV8 2DP Wolverhampton
    West Midlands
    British24459640001
    KNIGHTS, John Ivan
    The Haven 4 Berberry Drive
    MK45 5ER Flitton
    Bedfordshire
    Director
    The Haven 4 Berberry Drive
    MK45 5ER Flitton
    Bedfordshire
    British126545670001
    LEEK, Peter William
    Tintagel 119 Broad Lane
    WV3 9BP Wolverhampton
    West Midlands
    Director
    Tintagel 119 Broad Lane
    WV3 9BP Wolverhampton
    West Midlands
    British10939100001
    LEEKE, Graham Maurice
    The Grove
    Tachbrook Mallory
    CV33 9QE Leamington Spa
    Warwickshire
    Director
    The Grove
    Tachbrook Mallory
    CV33 9QE Leamington Spa
    Warwickshire
    British29510450001
    ROBINSON, Kevin
    34 Winster Avenue
    Dorridge
    B93 8ST Solihull
    West Midlands
    Director
    34 Winster Avenue
    Dorridge
    B93 8ST Solihull
    West Midlands
    British61267640001
    SHARP, Keith
    Harewood House
    4 Spa Crescent
    TF5 0DH Admaston
    Shropshire
    Director
    Harewood House
    4 Spa Crescent
    TF5 0DH Admaston
    Shropshire
    EnglandBritish77395770001
    STAINES, Anthony Martin, Doctor
    10 Carmichael Close
    WS14 9YW Lichfield
    Staffordshire
    Director
    10 Carmichael Close
    WS14 9YW Lichfield
    Staffordshire
    British57218330001

    Does NITRIDING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 24, 1999
    Delivered On Feb 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • Feb 27, 1999Registration of a charge (395)
    • Mar 30, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of rental deposit
    Created On Nov 06, 1997
    Delivered On Nov 08, 1997
    Satisfied
    Amount secured
    £40,000 together with interest thereon due from the company to the chargee
    Short particulars
    The deposit of £40,000.
    Persons Entitled
    • Lilden Properties Limited
    Transactions
    • Nov 08, 1997Registration of a charge (395)
    • Oct 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Sep 26, 1995
    Delivered On Oct 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 15 february 1994 or under the chattel mortgage
    Short particulars
    Nitrex gas nitriding system with serial no.be-5078 including various constituant parts. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 17, 1995Registration of a charge (395)
    • Mar 30, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 17, 1991
    Delivered On Jan 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory and land at hortonwood 40 telford shropshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Development Capital Limited
    Transactions
    • Jan 30, 1991Registration of a charge
    • Feb 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 06, 1990
    Delivered On Dec 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The items as set out on the attached schedule (see form 395 for full details) the mortgage contains a covenant not to sell, transfer demise, let on hire or otherwise part with possession of the goods comprised in the mortgage charge, pledge lien or other encumbrance to arise in said goods.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Dec 12, 1990Registration of a charge
    • Jan 19, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 06, 1990
    Delivered On Dec 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H land and buildings comprising three acres on thereabouts at hortonwood, telford shropshire. The legal charge contains a covenant by the company not to sell encumber or otherwise deal with the equity of redemption in the property without the previous consent in writing of the chargee.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Dec 12, 1990Registration of a charge
    • Dec 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 22, 1990
    Delivered On Nov 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h property known as factory and land at hortonwood 40, telford shropshire goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 29, 1990Registration of a charge
    • Mar 30, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 19, 1990
    Delivered On Apr 04, 1990
    Satisfied
    Amount secured
    78400 all monies due or to become due from the company to the chargees under the terms of the chargee.
    Short particulars
    See form 395 document M539 for full details. 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.
    Persons Entitled
    • John Townleyas Trustees for the Tct Pension Fund
    • Ann Douglas
    • Richard Geoffrey Buster
    • David John Ashton
    Transactions
    • Apr 04, 1990Registration of a charge
    • Feb 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 19, 1990
    Delivered On Mar 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights benefits, title and interest in and to a contract dated 19/3/90 and an agreement dated 19/3/90 in the works to be carried out at hortonwood 40 telford shropshire the company's rights, title and interest (if any) in hortonwood 40 telford shropshire described in an agreement dated 19/3/90. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 27, 1990Registration of a charge
    • Mar 30, 2000Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 19, 1990
    Delivered On Mar 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 23, 1990Registration of a charge
    • Mar 30, 2000Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 19, 1990
    Delivered On Mar 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Development Capital Limited
    Transactions
    • Mar 23, 1990Registration of a charge
    • Feb 28, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0