Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATTCO (UK) LIMITED
Company Information for

NATTCO (UK) LIMITED

ST. HELENS, MERSEYSIDE, WA11,
Company Registration Number
05469397
Private Limited Company
Dissolved

Dissolved 2016-11-08

Company Overview

About Nattco (uk) Ltd
NATTCO (UK) LIMITED was founded on 2005-06-02 and had its registered office in St. Helens. The company was dissolved on the 2016-11-08 and is no longer trading or active.

Key Data
Company Name
NATTCO (UK) LIMITED
 
Legal Registered Office
ST. HELENS
MERSEYSIDE
 
Previous Names
HALLCO 1179 LIMITED30/06/2005
Filing Information
Company Number 05469397
Date formed 2005-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-11-08
Type of accounts DORMANT
Last Datalog update: 2017-01-28 18:35:59
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of NATTCO (UK) LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MATTHEW PAULINE
Company Secretary 2005-08-01
MICHAEL JOSEPH GALVIN
Director 2005-08-01
CHRISTOPHE ANDRE, CLAUDE, MARIE RAYNAUD DE FITTE
Director 2014-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
SVEN MICHAEL HERMANSSON
Director 2005-08-01 2014-01-07
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2005-06-02 2005-08-01
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2005-06-02 2005-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MATTHEW PAULINE BUTCHER BROTHERS LIMITED Company Secretary 2005-02-28 CURRENT 2004-11-26 Dissolved 2016-11-08
JEREMY MATTHEW PAULINE GAS TIPS LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-04 Dissolved 2016-11-08
JEREMY MATTHEW PAULINE GAS CONTROL EQUIPMENT LIMITED Company Secretary 2003-01-06 CURRENT 1986-03-24 Active
JEREMY MATTHEW PAULINE GAS CONTROL EQUIPMENT (HOLDINGS) LIMITED Company Secretary 2003-01-06 CURRENT 1972-04-26 Active - Proposal to Strike off
JEREMY MATTHEW PAULINE GCE GAS CONTROL SYSTEMS LIMITED Company Secretary 2003-01-06 CURRENT 1974-12-05 Active - Proposal to Strike off
JEREMY MATTHEW PAULINE BUTBRO LIMITED Company Secretary 2003-01-06 CURRENT 1965-05-20 Active - Proposal to Strike off
MICHAEL JOSEPH GALVIN BUTCHER BROTHERS LIMITED Director 2005-02-28 CURRENT 2004-11-26 Dissolved 2016-11-08
MICHAEL JOSEPH GALVIN GAS TIPS LIMITED Director 2005-02-28 CURRENT 2005-02-04 Dissolved 2016-11-08
MICHAEL JOSEPH GALVIN BRITISH COMPRESSED GASES ASSOCIATION Director 1999-04-12 CURRENT 1901-11-06 Active
MICHAEL JOSEPH GALVIN GAS CONTROL EQUIPMENT LIMITED Director 1999-03-01 CURRENT 1986-03-24 Active
MICHAEL JOSEPH GALVIN GAS CONTROL EQUIPMENT (HOLDINGS) LIMITED Director 1999-03-01 CURRENT 1972-04-26 Active - Proposal to Strike off
MICHAEL JOSEPH GALVIN BUTBRO LIMITED Director 1999-03-01 CURRENT 1965-05-20 Active - Proposal to Strike off
MICHAEL JOSEPH GALVIN GCE GAS CONTROL SYSTEMS LIMITED Director 1996-06-03 CURRENT 1974-12-05 Active - Proposal to Strike off
CHRISTOPHE ANDRE, CLAUDE, MARIE RAYNAUD DE FITTE BUTCHER BROTHERS LIMITED Director 2014-01-07 CURRENT 2004-11-26 Dissolved 2016-11-08
CHRISTOPHE ANDRE, CLAUDE, MARIE RAYNAUD DE FITTE GAS TIPS LIMITED Director 2014-01-07 CURRENT 2005-02-04 Dissolved 2016-11-08
CHRISTOPHE ANDRE, CLAUDE, MARIE RAYNAUD DE FITTE GAS CONTROL EQUIPMENT LIMITED Director 2014-01-07 CURRENT 1986-03-24 Active
CHRISTOPHE ANDRE, CLAUDE, MARIE RAYNAUD DE FITTE GAS CONTROL EQUIPMENT (HOLDINGS) LIMITED Director 2014-01-07 CURRENT 1972-04-26 Active - Proposal to Strike off
CHRISTOPHE ANDRE, CLAUDE, MARIE RAYNAUD DE FITTE GCE GAS CONTROL SYSTEMS LIMITED Director 2014-01-07 CURRENT 1974-12-05 Active - Proposal to Strike off
CHRISTOPHE ANDRE, CLAUDE, MARIE RAYNAUD DE FITTE BUTBRO LIMITED Director 2014-01-07 CURRENT 1965-05-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-15DS01APPLICATION FOR STRIKING-OFF
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-07AR0102/06/16 FULL LIST
2015-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0102/06/15 FULL LIST
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM YEW TREE WAY STONE CROSS PARK GOLBORNE WARRINGTON WA3 3JD
2014-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-29AR0102/06/14 FULL LIST
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SVEN HERMANSSON
2014-01-28AP01DIRECTOR APPOINTED MR CHRISTOPHE ANDRE CLAUDE MARIE RAYNAUD DE FITTE
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-21AR0102/06/13 FULL LIST
2012-07-17AR0102/06/12 FULL LIST
2012-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-22AR0102/06/11 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-11AR0102/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEN MICHAEL HERMANSSON / 02/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GALVIN / 02/06/2010
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY MATTHEW PAULINE / 02/06/2010
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-24363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-14363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-06-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-27288cSECRETARY'S PARTICULARS CHANGED
2006-06-27363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-11288bDIRECTOR RESIGNED
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2005-08-11225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-08-11288bSECRETARY RESIGNED
2005-08-11288aNEW SECRETARY APPOINTED
2005-06-30CERTNMCOMPANY NAME CHANGED HALLCO 1179 LIMITED CERTIFICATE ISSUED ON 30/06/05
2005-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NATTCO (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATTCO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATTCO (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of NATTCO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATTCO (UK) LIMITED
Trademarks
We have not found any records of NATTCO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATTCO (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NATTCO (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NATTCO (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATTCO (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATTCO (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.