NASMYTH WEST MIDDLESEX LIMITED

NASMYTH WEST MIDDLESEX LIMITED

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

    Company NameNASMYTH WEST MIDDLESEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05495245
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NASMYTH WEST MIDDLESEX LIMITED?

    • Treatment and coating of metals (25610) / Manufacturing
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is NASMYTH WEST MIDDLESEX LIMITED located?

    Registered Office Address
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of NASMYTH WEST MIDDLESEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST MIDDLESEX SURFACE TREATMENTS LIMITEDAug 23, 2005Aug 23, 2005
    GW 6117 LIMITEDJun 30, 2005Jun 30, 2005

    What are the latest accounts for NASMYTH WEST MIDDLESEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What are the latest filings for NASMYTH WEST MIDDLESEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 17, 2023

    26 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Director's details changed for Gold Round Limited on Jul 25, 2022

    1 pagesCH02

    Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 18, 2022

    LRESEX

    Statement of affairs

    13 pagesLIQ02

    Registered office address changed from C/O Nasmyth Group Limited Nasmyth Building Coventry Road Exhall Coventry CV7 9FT to Office D Beresford House Town Quay Southampton SO14 2AQ on Jul 22, 2022

    2 pagesAD01

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 054952450009 in full

    1 pagesMR04

    Satisfaction of charge 054952450008 in full

    1 pagesMR04

    Accounts for a small company made up to Jan 31, 2021

    24 pagesAA

    Notification of Gold Round Limited as a person with significant control on Feb 21, 2022

    2 pagesPSC02

    Change of details for Nasmyth Group Limited as a person with significant control on Jun 30, 2016

    2 pagesPSC05

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 054952450011, created on Feb 21, 2022

    49 pagesMR01

    Appointment of Rjp Secretaries Limited as a secretary on Feb 21, 2022

    2 pagesAP04

    Appointment of Gold Round Limited as a director on Feb 21, 2022

    2 pagesAP02

    Registration of charge 054952450010, created on Feb 21, 2022

    50 pagesMR01

    Current accounting period extended from Jan 31, 2022 to Apr 30, 2022

    1 pagesAA01

    Appointment of Mr Stuart Lee Fyfe as a director on Sep 13, 2021

    2 pagesAP01

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of NASMYTH WEST MIDDLESEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House, 68
    England
    Secretary
    Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House, 68
    England
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    BEECH, Simon William
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    Director
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    EnglandBritish73297190002
    FYFE, Stuart Lee
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    Director
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    EnglandBritish301272730001
    SMITH, Peter John
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    Director
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    EnglandBritish94974400003
    GOLD ROUND LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    EDMONDS, Maurice
    The Croft
    23 Tylers Hill Road
    HP5 1XH Chesham
    Buckinghamshire
    Secretary
    The Croft
    23 Tylers Hill Road
    HP5 1XH Chesham
    Buckinghamshire
    British74047970001
    JONES, Paul Robert
    c/o Nasmyth Group Limited
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth Building
    Secretary
    c/o Nasmyth Group Limited
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth Building
    243529680001
    LEE, Andrew Michael
    Hopton Estate House
    Hopton
    DE4 4DF Wirksworth
    Derbyshire
    Secretary
    Hopton Estate House
    Hopton
    DE4 4DF Wirksworth
    Derbyshire
    British42606390001
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    BROCKTON, Paul
    97 High Street
    HA6 1EB Nortwood
    Middlesex
    Director
    97 High Street
    HA6 1EB Nortwood
    Middlesex
    British107849080001
    EDMONDS, Maurice
    The Croft
    23 Tylers Hill Road
    HP5 1XH Chesham
    Buckinghamshire
    Director
    The Croft
    23 Tylers Hill Road
    HP5 1XH Chesham
    Buckinghamshire
    EnglandBritish74047970001
    JONES, Paul Robert
    c/o Nasmyth Group Limited
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth Building
    Director
    c/o Nasmyth Group Limited
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth Building
    United KingdomBritish168977400001
    GW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000003

    Who are the persons with significant control of NASMYTH WEST MIDDLESEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Feb 21, 2022
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    England
    Jun 30, 2016
    Coventry Road
    Exhall
    CV7 9FT Coventry
    Nasmyth House
    England
    No
    Legal FormLimited Compnay
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredUnited Kingdom
    Registration Number4932645
    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.

    Does NASMYTH WEST MIDDLESEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 21, 2022
    Delivered On Feb 28, 2022
    Outstanding
    Brief description
    Leasehold property being unit 1 and unit 5, eskdale road, uxbridge (UB8 2RT) registered at the land registry with title number AGL316813.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • Feb 28, 2022Registration of a charge (MR01)
    A registered charge
    Created On Feb 21, 2022
    Delivered On Feb 23, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jcp Five Limited
    Transactions
    • Feb 23, 2022Registration of a charge (MR01)
    A registered charge
    Created On Jun 13, 2019
    Delivered On Jun 19, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Jun 19, 2019Registration of a charge (MR01)
    • Apr 14, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 14, 2018
    Delivered On Jun 15, 2018
    Satisfied
    Brief description
    Unit 1 and unit 5, eskdale road, uxbridge (UB8 2RT) with title number AGL316813.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Jun 15, 2018Registration of a charge (MR01)
    • Apr 14, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 04, 2014
    Delivered On Jun 12, 2014
    Satisfied
    Brief description
    L/H property known as unit 1 (also known as unit 5A) eskdale road, uxbridge and unit 5 eskdale road, uxbridge.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance Limited
    Transactions
    • Jun 12, 2014Registration of a charge (MR01)
    • Jun 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 03, 2013
    Delivered On Sep 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 04, 2013Registration of a charge (MR01)
    • Jan 10, 2020Satisfaction of a charge (MR04)
    All assets debenture
    Created On Jun 04, 2008
    Delivered On Jun 14, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 14, 2008Registration of a charge (395)
    • Oct 16, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 19, 2018Satisfaction of a charge (MR04)
    Composite all assets guarantee and debenture
    Created On Aug 11, 2006
    Delivered On Aug 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited (The Security Holder)
    • Ge Commercial Finance Limited (The Security Holder)
    Transactions
    • Aug 18, 2006Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite all assets guarantee and debenture
    Created On Aug 22, 2005
    Delivered On Sep 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as west middlesex surface treatments limited and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Sep 07, 2005Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 22, 2005
    Delivered On Aug 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as gw 6117 limited 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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Aug 25, 2005Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 22, 2005
    Delivered On Aug 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as gw 6117 limited to the chargee on any account whatsoever
    Short particulars
    Unit 1 (also known as unit 5A) eskdale road and unit 5 eskdale road salisbury road trading estate both of uxbridge hillingdon greater london t/nos MX255581 and AGL25009. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Aug 25, 2005Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)

    Does NASMYTH WEST MIDDLESEX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2022Commencement of winding up
    May 15, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kelly Mitchell
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    practitioner
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Carl Stuart Jackson
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    practitioner
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton

    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