NTE VACUUM TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

NTE VACUUM TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02699445

Incorporation date

22/03/1992

Size

Small

Contacts

Registered address

Registered address

Cvr Global Llp 5 Prospect House, Meridian Cross, Ocean Way, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1992)
dot icon12/04/2021
Final Gazette dissolved following liquidation
dot icon12/01/2021
Return of final meeting in a creditors' voluntary winding up
dot icon05/02/2020
Liquidators' statement of receipts and payments to 2019-12-07
dot icon04/07/2019
Appointment of a voluntary liquidator
dot icon04/07/2019
Removal of liquidator by court order
dot icon11/02/2019
Liquidators' statement of receipts and payments to 2018-12-07
dot icon07/01/2018
Liquidators' statement of receipts and payments to 2017-12-07
dot icon29/01/2017
Director's details changed for Mr Graham Edwin England on 2017-01-30
dot icon27/12/2016
Notice of completion of voluntary arrangement
dot icon22/12/2016
Statement of affairs with form 4.19
dot icon22/12/2016
Appointment of a voluntary liquidator
dot icon22/12/2016
Resolutions
dot icon30/11/2016
Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Cvr Global Llp 5 Prospect House, Meridian Cross Ocean Way Southampton Hampshire SO14 3TJ on 2016-12-01
dot icon18/09/2016
Satisfaction of charge 026994450005 in full
dot icon18/09/2016
Satisfaction of charge 026994450006 in full
dot icon09/08/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-07-05
dot icon19/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon01/11/2015
Accounts for a small company made up to 2014-11-30
dot icon29/07/2015
Registration of charge 026994450006, created on 2015-07-29
dot icon13/07/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/05/2015
Satisfaction of charge 3 in full
dot icon12/05/2015
Satisfaction of charge 026994450004 in full
dot icon26/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon09/12/2014
Registration of charge 026994450005, created on 2014-11-27
dot icon04/12/2014
Satisfaction of charge 2 in full
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon08/08/2013
Registration of charge 026994450004
dot icon18/06/2013
Satisfaction of charge 1 in full
dot icon09/04/2013
Accounts for a small company made up to 2012-11-30
dot icon24/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon12/09/2012
Current accounting period shortened from 2013-06-30 to 2012-11-30
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/08/2012
Appointment of Mr Graham Edwin England as a director
dot icon22/08/2012
Termination of appointment of Eric Kennedy as a director
dot icon22/08/2012
Termination of appointment of Alan Bailey as a director
dot icon22/08/2012
Termination of appointment of Janice Bailey as a secretary
dot icon29/07/2012
Previous accounting period extended from 2012-03-31 to 2012-06-30
dot icon25/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Notice of completion of voluntary arrangement
dot icon25/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-09-03
dot icon22/03/2009
Return made up to 23/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2008
Insolvency filing
dot icon10/09/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-09-03
dot icon24/03/2008
Return made up to 23/03/08; full list of members
dot icon08/10/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-09-03
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/09/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-09-03
dot icon21/03/2007
Return made up to 23/03/07; full list of members
dot icon13/02/2007
Amended accounts made up to 2006-03-31
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
Return made up to 23/03/06; full list of members
dot icon20/09/2006
Registered office changed on 21/09/06 from: 20 brunswick place southampton SO15 2AQ
dot icon11/09/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/09/2006
Miscellaneous
dot icon24/08/2006
Registered office changed on 25/08/06 from: anstey park house anstey road alton hampshire GU34 2RL
dot icon13/08/2006
Miscellaneous
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 23/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 23/03/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/07/2003
Return made up to 23/03/03; full list of members
dot icon26/01/2003
Accounts for a small company made up to 2002-03-31
dot icon12/06/2002
Return made up to 23/03/02; full list of members
dot icon20/08/2001
Accounts for a small company made up to 2001-03-31
dot icon05/07/2001
Return made up to 23/03/01; full list of members
dot icon23/07/2000
Accounts for a small company made up to 2000-03-31
dot icon27/04/2000
Return made up to 23/03/00; full list of members
dot icon11/04/2000
Certificate of change of name
dot icon07/07/1999
Accounts for a small company made up to 1999-03-31
dot icon27/04/1999
Return made up to 23/03/99; no change of members
dot icon07/07/1998
Accounts for a small company made up to 1998-03-31
dot icon17/05/1998
Return made up to 23/03/98; no change of members
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/04/1997
Return made up to 23/03/97; full list of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon21/01/1997
Ad 01/04/96--------- £ si 100@1=100 £ ic 100/200
dot icon19/05/1996
Return made up to 23/03/96; full list of members
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon25/09/1995
Director resigned
dot icon26/04/1995
Secretary resigned;new secretary appointed
dot icon18/04/1995
Return made up to 23/03/95; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Registered office changed on 26/10/94 from: " farmside " burtons lane chalfont st.giles bucks HP8 4BA
dot icon19/05/1994
Return made up to 23/03/94; no change of members
dot icon10/01/1994
Accounts for a small company made up to 1993-03-31
dot icon13/05/1993
Return made up to 23/03/93; full list of members
dot icon15/11/1992
Director resigned
dot icon15/11/1992
Ad 01/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon11/11/1992
New director appointed
dot icon11/11/1992
New director appointed
dot icon09/07/1992
Particulars of mortgage/charge
dot icon10/06/1992
Director resigned;new director appointed
dot icon20/05/1992
Certificate of change of name
dot icon27/04/1992
Registered office changed on 28/04/92 from: 372 old street london EC1V 9LT
dot icon27/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon27/04/1992
Director resigned;new director appointed
dot icon22/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
22/03/1992 - 22/03/1992
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
22/03/1992 - 22/03/1992
5496
Kennedy, Eric George
Director
31/10/1992 - 21/08/2012
2
England, Graham Edwin
Director
21/08/2012 - Present
7
Bailey, Alan Keith
Director
31/10/1992 - 21/08/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NTE VACUUM TECHNOLOGY LTD

NTE VACUUM TECHNOLOGY LTD is an(a) Dissolved company incorporated on 22/03/1992 with the registered office located at Cvr Global Llp 5 Prospect House, Meridian Cross, Ocean Way, Southampton, Hampshire SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NTE VACUUM TECHNOLOGY LTD?

toggle

NTE VACUUM TECHNOLOGY LTD is currently Dissolved. It was registered on 22/03/1992 and dissolved on 12/04/2021.

Where is NTE VACUUM TECHNOLOGY LTD located?

toggle

NTE VACUUM TECHNOLOGY LTD is registered at Cvr Global Llp 5 Prospect House, Meridian Cross, Ocean Way, Southampton, Hampshire SO14 3TJ.

What does NTE VACUUM TECHNOLOGY LTD do?

toggle

NTE VACUUM TECHNOLOGY LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for NTE VACUUM TECHNOLOGY LTD?

toggle

The latest filing was on 12/04/2021: Final Gazette dissolved following liquidation.