Dissolved
Dissolved 2018-08-04
Company Information for G NASH & SON LIMITED
EXETER, DEVON, EX1,
|
Company Registration Number
03929615
Private Limited Company
Dissolved Dissolved 2018-08-04 |
Company Name | ||||
---|---|---|---|---|
G NASH & SON LIMITED | ||||
Legal Registered Office | ||||
EXETER DEVON | ||||
Previous Names | ||||
|
Company Number | 03929615 | |
---|---|---|
Date formed | 2000-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-08-04 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-10 09:40:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
G NASH & SON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN NASH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY NASH |
Director | ||
CAROLE ANNE NASH |
Company Secretary | ||
SHAUN COLLINS |
Company Secretary | ||
SHAUN COLLINS |
Director | ||
GEOFFREY NASH |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 23 WAREHAM CLOSE NAILSEA BRISTOL BS48 2HX ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NASH / 04/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 17 LYVEDON WAY LONG ASHTON BRISTOL BS41 9ND | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 27 CLEVEDON ROAD FAILAND BRISTOL BS8 3UG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NASH | |
AR01 | 21/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN NASH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLE NASH | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NASH / 15/03/2010 | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS; AMEND | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GEOFF NASH LIMITED CERTIFICATE ISSUED ON 15/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED NASH & COLLINS LIMITED CERTIFICATE ISSUED ON 13/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-07 |
Appointmen | 2017-07-31 |
Resolution | 2017-07-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G NASH & SON LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as G NASH & SON LIMITED are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | G NASH & SON LIMITED | Event Date | 2017-07-26 |
At a General Meeting of the above-named Company, duly convened, and held at 5 Barnfield Crescent, Exeter, Devon, EX1 1QT on 20 July 2017 at 10.00 am , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily, and that David Gerard Kirk (IP No. 8830 ) of Kirks , 5 Barnfield Crescent, Exeter, EX1 1QT be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Tel: 01392 474303 Ag KF41754 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | G NASH & SON LIMITED | Event Date | 2017-07-20 |
Liquidator's name and address: David Gerard Kirk (IP No. 8830 ) of Kirks , 5 Barnfield Crescent, Exeter, Devon, EX1 1QT : Ag KF41754 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | G NASH & SON LIMITED | Event Date | 2017-07-20 |
I, David Gerard Kirk (IP No. 8830 ) of Kirks , 5 Barnfield Crescent, Exeter, EX1 1QT give notice that on 20 July 2017 I was appointed liquidator of G Nash & Son Limited by resolutions of the members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 30 August 2017 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned David Gerard Kirk of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT, the liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further enquiries contact: Daniel Jeeves, Email: dan@kirks.co.uk , Tel: 01392 474303 . Ag LF50324 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |