NAUTICAIR COMPONENTS LIMITED

NAUTICAIR COMPONENTS LIMITED

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

    Company NameNAUTICAIR COMPONENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01222029
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NAUTICAIR COMPONENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIGBYDENE LIMITEDAug 06, 1975Aug 06, 1975

    What are the latest accounts for NAUTICAIR COMPONENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for NAUTICAIR COMPONENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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 pagesAD01

    Appointment of Jean-Francois Bayard Vingre as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Louise Ellen Mcclelland as a director on Mar 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Dec 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Raymond Charles Alexandre Leclercq as a director on Nov 02, 2022

    1 pagesTM01

    Appointment of Louise Ellen Mcclelland as a director on Nov 10, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Change of details for Survitec Group Limited as a person with significant control on Aug 26, 2020

    2 pagesPSC05

    Change of details for Survitec Group Limited as a person with significant control on Jul 07, 2022

    2 pagesPSC05

    Confirmation statement made on Dec 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Dec 27, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    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 pagesAD01

    Appointment of Mr Julian Henley-Price as a director on Jun 01, 2020

    2 pagesAP01

    Termination of appointment of Philip Antony Swash as a director on Apr 22, 2020

    1 pagesTM01

    Termination of appointment of Neil William Gamble as a director on Jan 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 27, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Philip Antony Swash as a director on Dec 11, 2019

    2 pagesAP01

    Termination of appointment of James Edward Macgregor Drummond as a director on Dec 31, 2019

    1 pagesTM01

    Who are the officers of NAUTICAIR COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENLEY-PRICE, Julian Kendall
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    England
    Director
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    England
    EnglandBritishGeneral Counsel270608310001
    VINGRE, Jean-Francois Bayard
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    England
    Director
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    England
    BelgiumFrenchDirector307419430001
    FRENCH, Wayne Ian
    3 Oakfields
    Allbrook
    SO50 4RP Eastleigh
    Hampshire
    Secretary
    3 Oakfields
    Allbrook
    SO50 4RP Eastleigh
    Hampshire
    BritishFinance Director104188800001
    LEWIS, Sally
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Secretary
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    170982530001
    LOVERIDGE, James Douglas
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    Secretary
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    British2641580001
    WILMAN, David John
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    Secretary
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    BritishDirector22174080002
    BATES, Christopher Ralph
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritishChief Financial Officer51622580004
    BAXTER, Douglas James
    40 Howard Drive
    Chelmer Village
    CM2 6PE Chelmsford
    Essex
    Director
    40 Howard Drive
    Chelmer Village
    CM2 6PE Chelmsford
    Essex
    EnglandBritishCeo12398280001
    BRYSON, John Macdonald
    Edgton Little Tangley
    Wonersh
    GU5 0PW Guildford
    Surrey
    Director
    Edgton Little Tangley
    Wonersh
    GU5 0PW Guildford
    Surrey
    BritishGroup Finance Director10076550001
    CLARK, Robin Hartley Ledgerd
    Glebe Cottage
    Rockbourne
    SP6 3NA Fordingbridge
    Hampshire
    Director
    Glebe Cottage
    Rockbourne
    SP6 3NA Fordingbridge
    Hampshire
    BritishManaging Director73934900001
    DOWLING, John James
    27 Devonshire Road
    Upton
    L43 4UP Birkenhead
    Merseyside
    Director
    27 Devonshire Road
    Upton
    L43 4UP Birkenhead
    Merseyside
    BritishCompany Director3176650001
    DRUMMOND, James Edward Macgregor
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    United KingdomBritishChief Executive Officer115365210001
    EARP, John
    43 Church Meadows
    BT25 1LZ Dromore
    County Down
    Director
    43 Church Meadows
    BT25 1LZ Dromore
    County Down
    BritishChartered Accountant67307010002
    FRENCH, Wayne Ian
    3 Oakfields
    Allbrook
    SO50 4RP Eastleigh
    Hampshire
    Director
    3 Oakfields
    Allbrook
    SO50 4RP Eastleigh
    Hampshire
    United KingdomBritishAccountant104188800001
    GAMBLE, Neil William
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    United KingdomBritishGroup Financial Controller258723750001
    LECLERCQ, Raymond Charles Alexandre
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    United KingdomFrenchChief Financial Officer255289860001
    LOVERIDGE, James Douglas
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    Director
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    EnglandBritishSolicitor2641580001
    MCCHESNEY, William Samuel
    3 Hampton Court
    BT38 9DT Carrickfergus
    County Antrim
    Director
    3 Hampton Court
    BT38 9DT Carrickfergus
    County Antrim
    United KingdomBritishManaging Director69155740001
    MCCLELLAND, Louise Ellen
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Northern IrelandBritishDeputy Cfo269324440002
    STOCKER, John Cyril George
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Northern IrelandBritishChief Operations Officer200821740001
    STRINGER, Brian Mark
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritishChief Operating Officer162771990001
    SWASH, Philip Antony
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritishDirector130491030002
    WILMAN, David John
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    Director
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    United KingdomBritishDirector22174080002
    WITHEY, Simon Benedict
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritishChief Executive Officer166717510001

    Who are the persons with significant control of NAUTICAIR COMPONENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Apr 06, 2016
    Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration Number905173
    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 NAUTICAIR COMPONENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC,London,as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Aug 27, 2004Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)

    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