NITRAM ENTERPRISES LIMITED

NITRAM ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNITRAM ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03543871
    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 NITRAM ENTERPRISES LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is NITRAM ENTERPRISES LIMITED located?

    Registered Office Address
    326 Heaton Road
    Heaton
    NE6 5QH Newcastle Upon Tyne
    Tyne & Wear
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NITRAM ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for NITRAM ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michael Shaun Martin as a director on Apr 10, 2018

    1 pagesTM01

    Termination of appointment of Jennifer Martin as a director on Apr 10, 2018

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 10, 2017 with updates

    6 pagesCS01

    Appointment of Mrs Jennifer Martin as a director on Feb 10, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 20
    SH01

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Director's details changed for Mr Michael Shaun Martin on Mar 28, 2015

    2 pagesCH01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2015

    Statement of capital on Apr 03, 2015

    • Capital: GBP 20
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Director's details changed for Mr Michael Shaun Martin on Mar 28, 2015

    2 pagesCH01

    Who are the officers of NITRAM ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Michael Shaun
    30a York Place
    EH1 3EP Edinburgh
    Lothian
    Secretary
    30a York Place
    EH1 3EP Edinburgh
    Lothian
    British57713580005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MARTIN, Alison
    18 Tomatin Road
    IV2 4UA Inverness
    Scotland
    Director
    18 Tomatin Road
    IV2 4UA Inverness
    Scotland
    British57713570001
    MARTIN, Jennifer
    St. Bernards Row
    EH4 1HW Edinburgh
    5e
    Scotland
    Director
    St. Bernards Row
    EH4 1HW Edinburgh
    5e
    Scotland
    ScotlandBritish222749250001
    MARTIN, Michael Shaun
    St. Bernards Row
    EH4 1HW Edinburgh
    5e
    Scotland
    Director
    St. Bernards Row
    EH4 1HW Edinburgh
    5e
    Scotland
    ScotlandBritish57713580006

    Who are the persons with significant control of NITRAM ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jennifer Martin
    St. Bernards Row
    EH4 1HW Edinburgh
    5e
    Scotland
    Feb 10, 2017
    St. Bernards Row
    EH4 1HW Edinburgh
    5e
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does NITRAM ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 01, 2004
    Delivered On Mar 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    31 sunbury avenue jesmond newcastle upon tyne fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • Feb 22, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Oct 22, 2015Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on the 13TH january 2000
    Created On Dec 13, 1999
    Delivered On Jan 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 7/17 new cut rigg craighall road edinburgh (south westmost flatted house on fourth floor entering by the common entrance and stair 7 new cut rigg craighall road edinburgh and car parking space 40 of the relevant development).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 27, 2000Registration of a charge (395)
    • Feb 22, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Oct 22, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 20, 1998
    Delivered On Nov 28, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at 3 burnside spital tongues newcastle upon tyne t/no TY199210. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 28, 1998Registration of a charge (395)
    • Oct 22, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 20, 1998
    Delivered On Nov 28, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at 31 sunbury avenue jesmond tyne and wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 28, 1998Registration of a charge (395)
    • Feb 22, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Oct 22, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 30, 1998
    Delivered On Nov 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property at 198 sandyford road newcastle upon tyne t/no: TY128762. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 03, 1998Registration of a charge (395)
    • Oct 22, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 30, 1998
    Delivered On Nov 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at 62 cardigan terrace heaton t/no: TY124010. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 03, 1998Registration of a charge (395)
    • Feb 22, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Oct 22, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 07, 1998
    Delivered On Jul 18, 1998
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 1998Registration of a charge (395)
    • Feb 22, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Oct 22, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 07, 1998
    Delivered On Jul 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 20B clayton street west newcastle upon tyne-TY262538. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 1998Registration of a charge (395)
    • Oct 22, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 07, 1998
    Delivered On Jul 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 83 cartington terrace heaton newcastle upon tyne-TY106928. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 1998Registration of a charge (395)
    • Feb 22, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Oct 22, 2015Satisfaction of a charge (MR04)

    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