NASH INDUSTRIAL SERVICES LTD

NASH INDUSTRIAL SERVICES LTD

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

    Company NameNASH INDUSTRIAL SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06696566
    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 NASH INDUSTRIAL SERVICES LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NASH INDUSTRIAL SERVICES LTD located?

    Registered Office Address
    340 Deansgate
    M3 4LY Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NASH INDUSTRIAL SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for NASH INDUSTRIAL SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 18, 2021

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 18, 2020

    19 pagesLIQ03

    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 Mar 26, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 19, 2019

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Registration of charge 066965660006, created on Jan 24, 2019

    25 pagesMR01

    Satisfaction of charge 066965660004 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Registration of charge 066965660005, created on Sep 20, 2018

    14 pagesMR01

    Confirmation statement made on Sep 12, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Sep 12, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 066965660002 in full

    1 pagesMR04

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

    6 pagesAA

    Confirmation statement made on Sep 12, 2016 with updates

    6 pagesCS01

    Registration of charge 066965660004, created on Dec 07, 2015

    32 pagesMR01

    Annual return made up to Sep 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 1
    SH01

    Registration of charge 066965660003, created on Aug 18, 2015

    6 pagesMR01

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

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Sep 12, 2014 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mrs Paula Ann Nash on Sep 01, 2014

    2 pagesCH01

    Who are the officers of NASH INDUSTRIAL SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NASH, Paula Ann
    Deansgate
    M3 4LY Manchester
    340
    Director
    Deansgate
    M3 4LY Manchester
    340
    EnglandBritishDirector152545110002
    NASH, Stephen Barrie
    Deansgate
    M3 4LY Manchester
    340
    Director
    Deansgate
    M3 4LY Manchester
    340
    EnglandBritishDirector111590000003
    CANON SECRETARIES LIMITED
    Market Street
    SK23 7AA Whaley Bridge
    Bank House
    Derbyshire
    Secretary
    Market Street
    SK23 7AA Whaley Bridge
    Bank House
    Derbyshire
    76967210002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Secretary
    788-790 Finchley Road
    NW11 7TJ London
    133211150001
    HARTER, Keith John
    4 Summerhill Road
    SK10 4AH Macclesfield
    Cheshire
    Director
    4 Summerhill Road
    SK10 4AH Macclesfield
    Cheshire
    EnglandBritishAccountant99178720001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Director
    788-790 Finchley Road
    NW11 7TJ London
    133211190001

    Who are the persons with significant control of NASH INDUSTRIAL SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Paula Ann Nash
    Dew Pond Lane, Tongue Lane Industrial Estate
    SK17 7LF Buxton
    Unit 16
    England
    Sep 10, 2016
    Dew Pond Lane, Tongue Lane Industrial Estate
    SK17 7LF Buxton
    Unit 16
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stephen Barrie Nash
    Dew Pond Lane, Tongue Lane Industrial Estate
    SK17 7LF Buxton
    Unit 16
    England
    Sep 10, 2016
    Dew Pond Lane, Tongue Lane Industrial Estate
    SK17 7LF Buxton
    Unit 16
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does NASH INDUSTRIAL SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 24, 2019
    Delivered On Jan 25, 2019
    Outstanding
    Brief description
    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.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Jan 25, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 20, 2018
    Delivered On Sep 26, 2018
    Outstanding
    Brief description
    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.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alfandari Private Equities LTD
    Transactions
    • Sep 26, 2018Registration of a charge (MR01)
    A registered charge
    Created On Dec 07, 2015
    Delivered On Dec 07, 2015
    Satisfied
    Brief description
    Debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hitachi Capital (UK) PLC
    Transactions
    • Dec 07, 2015Registration of a charge (MR01)
    • Jan 25, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 18, 2015
    Delivered On Aug 19, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Five Arrows Business Finance PLC
    Transactions
    • Aug 19, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 05, 2014
    Delivered On Aug 06, 2014
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 06, 2014Registration of a charge (MR01)
    • Feb 02, 2017Satisfaction of a charge (MR04)
    Supplemental chattel mortgage
    Created On Jul 23, 2012
    Delivered On Jul 25, 2012
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Jul 25, 2012Registration of a charge (MG01)
    • Nov 20, 2018Satisfaction of a charge (MR04)

    Does NASH INDUSTRIAL SERVICES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2019Commencement of winding up
    Apr 10, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Stanley
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    Dean Watson
    340 Deansgate
    M3 4LY Manchester
    practitioner
    340 Deansgate
    M3 4LY Manchester

    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