LEAR CORPORATION UK INTERIOR SYSTEMS LIMITED

LEAR CORPORATION UK INTERIOR SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameLEAR CORPORATION UK INTERIOR SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00373268
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LEAR CORPORATION UK INTERIOR SYSTEMS LIMITED?

    • Manufacture of motor vehicles (29100) / Manufacturing

    Where is LEAR CORPORATION UK INTERIOR SYSTEMS LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of LEAR CORPORATION UK INTERIOR SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOMOTIVE INDUSTRIES (UK) LIMITEDOct 05, 1994Oct 05, 1994
    JOHN COTTON (COLNE) LIMITEDNov 01, 1982Nov 01, 1982
    PRESSED FELTS LIMITEDApr 08, 1942Apr 08, 1942

    What are the latest accounts for LEAR CORPORATION UK INTERIOR SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LEAR CORPORATION UK INTERIOR SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Declaration of solvency

    pages4.70

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from * C/O Tmf Corporate Administration Services Limited 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom* on Nov 05, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    4 pages4.70

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Aug 25, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2012

    Statement of capital on Aug 29, 2012

    • Capital: GBP 33,395,776
    SH01

    Registered office address changed from * Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom* on Oct 28, 2011

    1 pagesAD01

    Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011

    2 pagesCH04

    Annual return made up to Aug 25, 2011 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Termination of appointment of Mawlaw Secretaries Limited as a secretary

    1 pagesTM02

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesAP04

    Registered office address changed from * 201 Bishopsgate London EC2M 3AF* on Jan 13, 2011

    1 pagesAD01

    Annual return made up to Aug 25, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Termination of appointment of Paul Jefferson as a director

    1 pagesTM01

    Appointment of Martin Henningsen as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    Director's details changed for Paul Roger Jefferson on Oct 01, 2009

    2 pagesCH01

    Who are the officers of LEAR CORPORATION UK INTERIOR SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    HENNINGSEN, Martin
    Dantestrasse
    60325 Frankfurt
    3
    Germany
    Director
    Dantestrasse
    60325 Frankfurt
    3
    Germany
    GermanyGermanAssociate General Counsel148880920001
    HOOPER, Robert Chalders
    Rue Du Petit Clamart
    78941 Velizy Cedex
    1
    France
    Director
    Rue Du Petit Clamart
    78941 Velizy Cedex
    1
    France
    FranceBritishChartered Accountant80892160001
    GARNETT, John Stewart
    Gillmoor House
    Gillbank Road
    LS29 0AU Ilkley
    West Yorkshire
    Secretary
    Gillmoor House
    Gillbank Road
    LS29 0AU Ilkley
    West Yorkshire
    BritishFinance Director51955170001
    GARNETT, John Stewart
    Gillmoor House
    Gillbank Road
    LS29 0AU Ilkley
    West Yorkshire
    Secretary
    Gillmoor House
    Gillbank Road
    LS29 0AU Ilkley
    West Yorkshire
    BritishFinance Director51955170001
    MCCARTHY, Joseph Frederic
    30135 Muirland
    48304 Farmington Hills
    Michigan
    United States Of America
    Secretary
    30135 Muirland
    48304 Farmington Hills
    Michigan
    United States Of America
    American46913110001
    RUED, Scott Darryl
    10480 Bluff Road
    Eden Prairie
    Minnesota 55346
    Secretary
    10480 Bluff Road
    Eden Prairie
    Minnesota 55346
    AmericanCompany Director38994680001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    BEDFORD, Anthony Michael
    8 Westville Avenue
    LS29 9AH Ilkley
    West Yorkshire
    Director
    8 Westville Avenue
    LS29 9AH Ilkley
    West Yorkshire
    BritishTechnical Director62306730001
    BERRY, Peter William
    8 Spinneyfield
    Fixby
    HD2 2HX Huddersfield
    West Yorkshire
    Director
    8 Spinneyfield
    Fixby
    HD2 2HX Huddersfield
    West Yorkshire
    BritishManaging Director82234320001
    COTTON, John Dawson
    Longlands
    Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorks
    Director
    Longlands
    Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorks
    EnglandBritishDirector1228770001
    GARGARO, John Timothy
    Speckerhohlweg 2
    Konigstein 61462
    FOREIGN Germany
    Director
    Speckerhohlweg 2
    Konigstein 61462
    FOREIGN Germany
    AmericanCompany Official51020110001
    GARNETT, John Stewart
    Gillmoor House
    Gillbank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    Gillmoor House
    Gillbank Road
    LS29 0AU Ilkley
    West Yorkshire
    BritishFinance Director51955170001
    GARNETT, John Stewart
    Gillmoor House
    Gillbank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    Gillmoor House
    Gillbank Road
    LS29 0AU Ilkley
    West Yorkshire
    BritishFinance Director51955170001
    GRIMSHAW, Raymond
    Kerrysdale Belvedere Avenue
    Waterfoot
    BB4 9UG Rossendale
    Lancashire
    Director
    Kerrysdale Belvedere Avenue
    Waterfoot
    BB4 9UG Rossendale
    Lancashire
    BritishDirector Manufacturing15122140001
    HIBBS, Robert Russell
    4893 Lake Harriet Parkway East
    55409 Minneapolis
    Minnesota
    Usa
    Director
    4893 Lake Harriet Parkway East
    55409 Minneapolis
    Minnesota
    Usa
    BritishCompany Director39187550001
    JEFFERSON, Paul Roger
    Eagle Wharf
    138 Grosvenor Road
    SW1V 3JS London
    Flat 3
    United Kingdom
    Director
    Eagle Wharf
    138 Grosvenor Road
    SW1V 3JS London
    Flat 3
    United Kingdom
    United KingdomBritishVp Corp Development & Chief International Counsel,6882060003
    JEWEL, Gideon James
    18 Queens Road
    CV8 1JQ Kenilworth
    Warwickshire
    Director
    18 Queens Road
    CV8 1JQ Kenilworth
    Warwickshire
    BritishManaging Director65851970001
    LIVESEY, Peter
    Mayfield Cottage 44 Fox Lane
    Hoghton
    PR5 0JQ Preston
    Lancashire
    Director
    Mayfield Cottage 44 Fox Lane
    Hoghton
    PR5 0JQ Preston
    Lancashire
    British15122080001
    MCCARTHY, Joseph Frederic
    30135 Muirland
    48304 Farmington Hills
    Michigan
    United States Of America
    Director
    30135 Muirland
    48304 Farmington Hills
    Michigan
    United States Of America
    AmericanGeneral Counsel46913110001
    MEIN, David Michael
    12 Hastings Way
    Collingham
    LS22 5LH Wetherby
    West Yorkshire
    Director
    12 Hastings Way
    Collingham
    LS22 5LH Wetherby
    West Yorkshire
    United KingdomBritishDirector15122110001
    PRESTON, Frank
    13557 Westbrook
    Plymouth
    Michigan
    Mi48170
    Usa
    Director
    13557 Westbrook
    Plymouth
    Michigan
    Mi48170
    Usa
    AmericanSenior Vice President58428830001
    RAMSAY, Ian Thomas
    21 Quernmore Drive
    Kelbrook
    BB18 6TX Barnoldswick
    Lancashire
    Director
    21 Quernmore Drive
    Kelbrook
    BB18 6TX Barnoldswick
    Lancashire
    BritishManufacturing Director83258100001
    RUED, Scott Darryl
    10480 Bluff Road
    Eden Prairie
    Minnesota 55346
    Director
    10480 Bluff Road
    Eden Prairie
    Minnesota 55346
    AmericanCompany Director38994680001
    SOMMER, Frederick Frantz
    1273 North Glengary
    Bloomfield Hills
    48301 Michigan
    American
    Director
    1273 North Glengary
    Bloomfield Hills
    48301 Michigan
    American
    Us CitizenCompany Director41508140001
    SWEETING, Geoffrey
    The Granary Barns
    Aston Upthorpe
    OX11 9EQ Didcot
    Oxon
    Director
    The Granary Barns
    Aston Upthorpe
    OX11 9EQ Didcot
    Oxon
    BritishEngineering Director15122070001
    WARD, Stephen Hedley
    17 Meadowcroft
    Euxton
    PR7 6BU Chorley
    Lancashire
    Director
    17 Meadowcroft
    Euxton
    PR7 6BU Chorley
    Lancashire
    BritishManaging Director70797570001
    WARD, Stephen Hedley
    17 Meadowcroft
    Euxton
    PR7 6BU Chorley
    Lancashire
    Director
    17 Meadowcroft
    Euxton
    PR7 6BU Chorley
    Lancashire
    BritishManaging Director70797570001
    WILSON, Maxwell James
    Hollin Hall Farm Skipton Road
    LS29 9RN Ilkley
    West Yorkshire
    Director
    Hollin Hall Farm Skipton Road
    LS29 9RN Ilkley
    West Yorkshire
    BritishSales Director15122150001

    Does LEAR CORPORATION UK INTERIOR SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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