NASH INDUSTRIAL SERVICES LTD
Overview
Company Name | NASH INDUSTRIAL SERVICES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06696566 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NASH INDUSTRIAL SERVICES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for NASH INDUSTRIAL SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 18, 2021 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 18, 2020 | 19 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registration of charge 066965660006, created on Jan 24, 2019 | 25 pages | MR01 | ||||||||||
Satisfaction of charge 066965660004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Registration of charge 066965660005, created on Sep 20, 2018 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Sep 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 066965660002 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2016 with updates | 6 pages | CS01 | ||||||||||
Registration of charge 066965660004, created on Dec 07, 2015 | 32 pages | MR01 | ||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 066965660003, created on Aug 18, 2015 | 6 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mrs Paula Ann Nash on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of NASH INDUSTRIAL SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NASH, Paula Ann | Director | Deansgate M3 4LY Manchester 340 | England | British | Director | 152545110002 | ||||
NASH, Stephen Barrie | Director | Deansgate M3 4LY Manchester 340 | England | British | Director | 111590000003 | ||||
CANON SECRETARIES LIMITED | Secretary | Market Street SK23 7AA Whaley Bridge Bank House Derbyshire | 76967210002 | |||||||
TEMPLE SECRETARIES LIMITED | Secretary | 788-790 Finchley Road NW11 7TJ London | 133211150001 | |||||||
HARTER, Keith John | Director | 4 Summerhill Road SK10 4AH Macclesfield Cheshire | England | British | Accountant | 99178720001 | ||||
COMPANY DIRECTORS LIMITED | Director | 788-790 Finchley Road NW11 7TJ London | 133211190001 |
Who are the persons with significant control of NASH INDUSTRIAL SERVICES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Paula Ann Nash | 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
| |||
Mr Stephen Barrie Nash | 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
|
Does NASH INDUSTRIAL SERVICES LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Aug 18, 2015 Delivered On Aug 19, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does NASH INDUSTRIAL SERVICES LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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