LUCAS EXPORT SERVICES LIMITED

LUCAS EXPORT SERVICES LIMITED

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

    Company NameLUCAS EXPORT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00143712
    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 LUCAS EXPORT SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LUCAS EXPORT SERVICES LIMITED located?

    Registered Office Address
    Stratford Road
    B90 4GW Solihull
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LUCAS EXPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUCAS SERVICE OVERSEAS LIMITEDApr 27, 1916Apr 27, 1916

    What are the latest accounts for LUCAS EXPORT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LUCAS EXPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Stratford Road Solihull West Midlands B90 4AX to Stratford Road Solihull West Midlands B90 4GW on Mar 03, 2020

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jane Pegg as a secretary on Oct 02, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 09, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 09, 2017 with updates

    5 pagesCS01

    Appointment of Alastair Malcolm Mcqueen as a director on Sep 04, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of Martin Christopher Furber as a director on Aug 31, 2017

    1 pagesTM01

    Confirmation statement made on Dec 09, 2016 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Director's details changed for Stephen Mark Batterbee on May 18, 2016

    2 pagesCH01

    Annual return made up to Nov 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Nov 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Nov 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Nov 28, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Nov 28, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Who are the officers of LUCAS EXPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATTERBEE, Stephen Mark
    B90 4GW Solihull
    Stratford Road
    West Midlands
    United Kingdom
    Director
    B90 4GW Solihull
    Stratford Road
    West Midlands
    United Kingdom
    United KingdomBritishDirector148152760002
    MCQUEEN, Alastair Malcolm
    B90 4GW Solihull
    Stratford Road
    West Midlands
    United Kingdom
    Director
    B90 4GW Solihull
    Stratford Road
    West Midlands
    United Kingdom
    EnglandBritishVp Engineering, Eps Core Systems237577130001
    GREGG, Rhona
    36 Pitman Road
    Quinton
    B32 1PB Birmingham
    West Midlands
    Secretary
    36 Pitman Road
    Quinton
    B32 1PB Birmingham
    West Midlands
    British74257150001
    HALL, Melanie Jane
    47 Green Lanes
    Wylde Green Sutton Coldfield
    B73 5JJ Birmingham
    West Midlands
    Secretary
    47 Green Lanes
    Wylde Green Sutton Coldfield
    B73 5JJ Birmingham
    West Midlands
    BritishCompany Secretary101526170002
    LAMBOURNE, Alan Robert
    17 Campion Way
    Millers Rise Bingham
    NG13 8TR Nottingham
    Secretary
    17 Campion Way
    Millers Rise Bingham
    NG13 8TR Nottingham
    British97801950001
    NEOGY, Abhijit Robi
    15 Dale View Avenue
    E4 6PJ London
    Secretary
    15 Dale View Avenue
    E4 6PJ London
    BritishTaxation Director65885160001
    PEGG, Jane
    Stratford Road
    Solihull
    B90 4AX West Midlands
    Secretary
    Stratford Road
    Solihull
    B90 4AX West Midlands
    British111345130001
    WYATT, Geoffrey Robert
    7 Ashleigh Road
    B91 1AE Solihull
    West Midlands
    Secretary
    7 Ashleigh Road
    B91 1AE Solihull
    West Midlands
    British14338490001
    ELMS, Barry Albert
    15 Saracen Drive
    Balsall Common
    CV7 7UA Coventry
    West Midlands
    Director
    15 Saracen Drive
    Balsall Common
    CV7 7UA Coventry
    West Midlands
    BritishAccountant66740670001
    FISHER, Richard Keith
    9 Church Path
    Lane End
    HP14 3HE High Wycombe
    Buckinghamshire
    Director
    9 Church Path
    Lane End
    HP14 3HE High Wycombe
    Buckinghamshire
    BritishGm-Diesel Part & Service14338480001
    FURBER, Martin Christopher
    Stratford Road
    Solihull
    B90 4AX West Midlands
    Director
    Stratford Road
    Solihull
    B90 4AX West Midlands
    EnglandBritishHuman Resources Director110422320001
    NEOGY, Abhijit Robi
    15 Dale View Avenue
    E4 6PJ London
    Director
    15 Dale View Avenue
    E4 6PJ London
    BritishTaxation Director65885160001
    PEACHEY, Richard John
    Shrewley House Cottage
    Hughes Hill, Shrewley
    CV35 7AS Warwick
    Warwickshire
    Director
    Shrewley House Cottage
    Hughes Hill, Shrewley
    CV35 7AS Warwick
    Warwickshire
    BritishSolicitor65852630001
    PLUMLEY, Graham Thomas
    57 Gillhurst Road
    B17 8PD Harborne
    Birmingham
    Director
    57 Gillhurst Road
    B17 8PD Harborne
    Birmingham
    BritishHuman Resources Director86699920001
    WYATT, Geoffrey Robert
    7 Ashleigh Road
    B91 1AE Solihull
    West Midlands
    Director
    7 Ashleigh Road
    B91 1AE Solihull
    West Midlands
    BritishFinance & Planning Director14338490001

    Who are the persons with significant control of LUCAS EXPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lucas Industries Limited
    B90 4AX Solihull
    Stratford Road
    West Midlands
    England
    Apr 06, 2016
    B90 4AX Solihull
    Stratford Road
    West Midlands
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number00054802
    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.

    What are the latest statements on persons with significant control for LUCAS EXPORT SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 23, 2016Apr 20, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company
    Dec 22, 2016Apr 20, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does LUCAS EXPORT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Facility letter
    Created On Nov 03, 1987
    Delivered On Nov 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility letter d/d 6.10.87
    Short particulars
    All and any bills of exchange drawn by the company (please see form 395 for full details).
    Persons Entitled
    • The National Bank of Ruwait S a K
    Transactions
    • Nov 20, 1987Registration of a charge

    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