Company NameNautic Valves Engineering Ltd
Company StatusDissolved
Company Number06276990
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameNautic Engineering Company Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameValji Gangji Halai
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Bishops Road
Great Lever
Bolton
Lancashire
BL3 2JE
Secretary NameKarsan Nanji Patel
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address145 Radcliffe Road
Haugh
Bolton
BL2 1NU

Contact

Telephone0161 7901479
Telephone regionManchester

Location

Registered AddressUnit D Highfield Road Industrial Estate
Little Hulton
Manchester
M38 9ST
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardLittle Hulton
Built Up AreaGreater Manchester

Shareholders

100 at £1Meghbai Karsan Patel
4.76%
Ordinary A
500 at £1Karsan Nanji Patel
23.81%
Ordinary
500 at £1Meghbai Karsan Patel
23.81%
Ordinary
500 at £1Shanta Valji Halai
23.81%
Ordinary
500 at £1Valji Gangji Halai
23.81%
Ordinary

Financials

Year2014
Net Worth£59,056
Cash£57,767
Current Liabilities£92,113

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

20 June 2011Delivered on: 23 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Application to strike the company off the register (3 pages)
24 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
14 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
11 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,100
(5 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,100
(5 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,100
(5 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,100
(5 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,100
(5 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,100
(5 pages)
8 April 2014Director's details changed for Valji Gangji Halai on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Valji Gangji Halai on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Valji Gangji Halai on 7 April 2014 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 November 2011Registered office address changed from Units G & H Highfield Road Industrial Estate Little Hulton Manchester M38 9ST on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Units G & H Highfield Road Industrial Estate Little Hulton Manchester M38 9ST on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Units G & H Highfield Road Industrial Estate Little Hulton Manchester M38 9ST on 2 November 2011 (1 page)
11 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 2,100
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 2,100
(3 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 July 2010Registered office address changed from Varsani House, Carlton Street Bolton Lancashire BL2 1BT on 19 July 2010 (1 page)
19 July 2010Registered office address changed from Varsani House, Carlton Street Bolton Lancashire BL2 1BT on 19 July 2010 (1 page)
6 July 2010Company name changed nautic engineering company LTD\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
6 July 2010Change of name notice (1 page)
6 July 2010Change of name notice (1 page)
6 July 2010Company name changed nautic engineering company LTD\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 June 2009Return made up to 12/06/09; full list of members (4 pages)
18 June 2009Return made up to 12/06/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
6 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2007Incorporation (13 pages)
12 June 2007Incorporation (13 pages)