NAUTICAIR COMPONENTS LIMITED
Overview
Company Name | NAUTICAIR COMPONENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01222029 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NAUTICAIR COMPONENTS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is NAUTICAIR COMPONENTS LIMITED located?
Registered Office Address | Aviator Industrial Park Eric Fountain Road CH65 1AX Ellesmere Port England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NAUTICAIR COMPONENTS LIMITED?
Company Name | From | Until |
---|---|---|
RIGBYDENE LIMITED | Aug 06, 1975 | Aug 06, 1975 |
What are the latest accounts for NAUTICAIR COMPONENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for NAUTICAIR COMPONENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on Jul 24, 2023 | 1 pages | AD01 | ||
Appointment of Jean-Francois Bayard Vingre as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Louise Ellen Mcclelland as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Raymond Charles Alexandre Leclercq as a director on Nov 02, 2022 | 1 pages | TM01 | ||
Appointment of Louise Ellen Mcclelland as a director on Nov 10, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Change of details for Survitec Group Limited as a person with significant control on Aug 26, 2020 | 2 pages | PSC05 | ||
Change of details for Survitec Group Limited as a person with significant control on Jul 07, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on Aug 26, 2020 | 1 pages | AD01 | ||
Appointment of Mr Julian Henley-Price as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Philip Antony Swash as a director on Apr 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Neil William Gamble as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 27, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philip Antony Swash as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of James Edward Macgregor Drummond as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Who are the officers of NAUTICAIR COMPONENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENLEY-PRICE, Julian Kendall | Director | Eric Fountain Road CH65 1AX Ellesmere Port Aviator Industrial Park England | England | British | General Counsel | 270608310001 | ||||
VINGRE, Jean-Francois Bayard | Director | Eric Fountain Road CH65 1AX Ellesmere Port Aviator Industrial Park England | Belgium | French | Director | 307419430001 | ||||
FRENCH, Wayne Ian | Secretary | 3 Oakfields Allbrook SO50 4RP Eastleigh Hampshire | British | Finance Director | 104188800001 | |||||
LEWIS, Sally | Secretary | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | 170982530001 | |||||||
LOVERIDGE, James Douglas | Secretary | 10 Redding Drive HP6 5PX Amersham Buckinghamshire | British | 2641580001 | ||||||
WILMAN, David John | Secretary | Kylemore 4 The Cranagh Warren Road BT21 0ET Donaghadee | British | Director | 22174080002 | |||||
BATES, Christopher Ralph | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | Chief Financial Officer | 51622580004 | ||||
BAXTER, Douglas James | Director | 40 Howard Drive Chelmer Village CM2 6PE Chelmsford Essex | England | British | Ceo | 12398280001 | ||||
BRYSON, John Macdonald | Director | Edgton Little Tangley Wonersh GU5 0PW Guildford Surrey | British | Group Finance Director | 10076550001 | |||||
CLARK, Robin Hartley Ledgerd | Director | Glebe Cottage Rockbourne SP6 3NA Fordingbridge Hampshire | British | Managing Director | 73934900001 | |||||
DOWLING, John James | Director | 27 Devonshire Road Upton L43 4UP Birkenhead Merseyside | British | Company Director | 3176650001 | |||||
DRUMMOND, James Edward Macgregor | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | United Kingdom | British | Chief Executive Officer | 115365210001 | ||||
EARP, John | Director | 43 Church Meadows BT25 1LZ Dromore County Down | British | Chartered Accountant | 67307010002 | |||||
FRENCH, Wayne Ian | Director | 3 Oakfields Allbrook SO50 4RP Eastleigh Hampshire | United Kingdom | British | Accountant | 104188800001 | ||||
GAMBLE, Neil William | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | United Kingdom | British | Group Financial Controller | 258723750001 | ||||
LECLERCQ, Raymond Charles Alexandre | Director | 12 Finsbury Square EC2A 1AS London The Aspect, Fourth Floor England | United Kingdom | French | Chief Financial Officer | 255289860001 | ||||
LOVERIDGE, James Douglas | Director | 10 Redding Drive HP6 5PX Amersham Buckinghamshire | England | British | Solicitor | 2641580001 | ||||
MCCHESNEY, William Samuel | Director | 3 Hampton Court BT38 9DT Carrickfergus County Antrim | United Kingdom | British | Managing Director | 69155740001 | ||||
MCCLELLAND, Louise Ellen | Director | 12 Finsbury Square EC2A 1AS London The Aspect, Fourth Floor England | Northern Ireland | British | Deputy Cfo | 269324440002 | ||||
STOCKER, John Cyril George | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | Northern Ireland | British | Chief Operations Officer | 200821740001 | ||||
STRINGER, Brian Mark | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | Chief Operating Officer | 162771990001 | ||||
SWASH, Philip Antony | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | Director | 130491030002 | ||||
WILMAN, David John | Director | Kylemore 4 The Cranagh Warren Road BT21 0ET Donaghadee | United Kingdom | British | Director | 22174080002 | ||||
WITHEY, Simon Benedict | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | Chief Executive Officer | 166717510001 |
Who are the persons with significant control of NAUTICAIR COMPONENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Survitec Group Limited | Apr 06, 2016 | Finsbury Square EC2A 1AS London The Aspect, Fourth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NAUTICAIR COMPONENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 16, 2004 Delivered On Aug 27, 2004 | Satisfied | Amount secured All money or liabilities due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Including land and premises at 1,2 and 3 beaufort rd,birkenhead,wirral,merseyside; MS278694; see form 395 for details. 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
| ||||
Transactions
|
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