LUCAS AUTOMOTIVE LIMITED

LUCAS AUTOMOTIVE 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 AUTOMOTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00870649
    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 AUTOMOTIVE LIMITED?

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

    Where is LUCAS AUTOMOTIVE 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 AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUTLERS LIMITEDFeb 04, 1966Feb 04, 1966

    What are the latest accounts for LUCAS AUTOMOTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LUCAS AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Apr 22, 2020

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 03/04/2020
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

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

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Change of details for Lucas Industries Limited as a person with significant control on Dec 24, 2019

    2 pagesPSC05

    Confirmation statement made on Dec 09, 2019 with updates

    5 pagesCS01

    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

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

    1 pagesTM01

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

    2 pagesAA

    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

    Who are the officers of LUCAS AUTOMOTIVE 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 KingdomBritish148152760002
    MCQUEEN, Alastair Malcolm
    B90 4GW Solihull
    Stratford Road
    West Midlands
    United Kingdom
    Director
    B90 4GW Solihull
    Stratford Road
    West Midlands
    United Kingdom
    EnglandBritish237577130001
    BURNETT, Davina Lesley
    15 Richmond Close
    Hollywood
    B47 5QD Birmingham
    West Midlands
    Secretary
    15 Richmond Close
    Hollywood
    B47 5QD Birmingham
    West Midlands
    British66332800001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    EVANS, Christopher Graham
    Bridge Farm The Astley Estate
    WR6 6TQ Shrawley
    Worcestershire
    Secretary
    Bridge Farm The Astley Estate
    WR6 6TQ Shrawley
    Worcestershire
    British20902230001
    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
    British101526170002
    INMAN, Carol Susan
    4 Stephenson Terrace
    WR1 3EA Worcester
    Secretary
    4 Stephenson Terrace
    WR1 3EA Worcester
    British56112870002
    LAMBOURNE, Alan Robert
    17 Campion Way
    Millers Rise Bingham
    NG13 8TR Nottingham
    Secretary
    17 Campion Way
    Millers Rise Bingham
    NG13 8TR Nottingham
    British97801950001
    PEGG, Jane
    Stratford Road
    Solihull
    B90 4AX
    Secretary
    Stratford Road
    Solihull
    B90 4AX
    British111345130001
    WEIGAND, Kathleen A
    1463 Reserve Drive
    Akron
    44333
    Ohio
    Secretary
    1463 Reserve Drive
    Akron
    44333
    Ohio
    American68334250001
    WILLIS, Andrew John
    4 Hillside Park
    Oakerthorpe
    DE55 7NR Alfreton
    Derbyshire
    Secretary
    4 Hillside Park
    Oakerthorpe
    DE55 7NR Alfreton
    Derbyshire
    British15950640001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Secretary
    The Ferns
    157 Southwood Lane
    N6 5TA London
    British6617760002
    ALMOND, Paul Martin
    Duntally 6 Grove Lane
    WV6 8NJ Wolverhampton
    West Midlands
    Director
    Duntally 6 Grove Lane
    WV6 8NJ Wolverhampton
    West Midlands
    EnglandBritish66355000001
    BROWN, Paul Anthony
    1 South View Cottages
    The Marsh, Wanborough
    SN4 0AR Swindon
    Wiltshire
    Director
    1 South View Cottages
    The Marsh, Wanborough
    SN4 0AR Swindon
    Wiltshire
    British55025070002
    BURNETT, Davina Lesley
    15 Richmond Close
    Hollywood
    B47 5QD Birmingham
    West Midlands
    Director
    15 Richmond Close
    Hollywood
    B47 5QD Birmingham
    West Midlands
    British66332800001
    DALE, Robert Alan
    Weatheroak Farm
    Weatheroak Hill
    B48 7EH Alvechurch
    Worcs
    Director
    Weatheroak Farm
    Weatheroak Hill
    B48 7EH Alvechurch
    Worcs
    British15951630001
    ELMS, Barry Albert
    15 Saracen Drive
    Balsall Common
    CV7 7UA Coventry
    West Midlands
    Director
    15 Saracen Drive
    Balsall Common
    CV7 7UA Coventry
    West Midlands
    British66740670001
    FRYER, Jack Raymond
    Quinton House
    Church Fields
    B49 6DY Wixford
    Warwickshire
    Director
    Quinton House
    Church Fields
    B49 6DY Wixford
    Warwickshire
    British94044340001
    FURBER, Martin Christopher
    Stratford Road
    Solihull
    B90 4AX
    Director
    Stratford Road
    Solihull
    B90 4AX
    EnglandBritish110422320001
    GARNER, Richard Frank
    Chapel Hill Farm
    Tachbrook Mallory
    CV38 9QE Leamington Spa
    Warwickshire
    Director
    Chapel Hill Farm
    Tachbrook Mallory
    CV38 9QE Leamington Spa
    Warwickshire
    British48449670001
    GILL, Anthony Keith, Sir
    The Point House
    Astra Court
    SO45 6DZ Hythe Southampton
    Hampshire
    Director
    The Point House
    Astra Court
    SO45 6DZ Hythe Southampton
    Hampshire
    British64680350001
    GOLDSTON, David Barry
    20 Whitetail Lane
    44022 Bentleyville
    Ohio
    Usa
    Director
    20 Whitetail Lane
    44022 Bentleyville
    Ohio
    Usa
    American65122950001
    INMAN, Carol Susan
    4 Stephenson Terrace
    WR1 3EA Worcester
    Director
    4 Stephenson Terrace
    WR1 3EA Worcester
    British56112870002
    KELLEY, Russell Phelps
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    Director
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    United States68327770001
    LONG-LEATHER, Christopher
    88 High Street
    Hillmorton
    CV21 4EE Rugby
    Warwickshire
    Director
    88 High Street
    Hillmorton
    CV21 4EE Rugby
    Warwickshire
    British13750060001
    MACIVER, William Kenneth
    Upper Larkstoke
    Admington
    CV36 4JH Shipston On Stour
    Warwickshire
    Director
    Upper Larkstoke
    Admington
    CV36 4JH Shipston On Stour
    Warwickshire
    British20902300001
    MASON, Bryan George
    Owl Glade Farm
    Lions Den
    WS7 0LE Hammerwich
    Staffordshire
    Director
    Owl Glade Farm
    Lions Den
    WS7 0LE Hammerwich
    Staffordshire
    United KingdomBritish73644000001
    MASON, Bryan George
    Owl Glade Farm
    Lions Den
    WS7 0LE Hammerwich
    Staffordshire
    Director
    Owl Glade Farm
    Lions Den
    WS7 0LE Hammerwich
    Staffordshire
    United KingdomBritish73644000001
    NEOGY, Abhijit Robi
    15 Dale View Avenue
    E4 6PJ London
    Director
    15 Dale View Avenue
    E4 6PJ London
    British65885160001
    PARNABY, John, Dr
    Crest Edge 4 Beechnut Lane
    B91 2NN Solihull
    West Midlands
    Director
    Crest Edge 4 Beechnut Lane
    B91 2NN Solihull
    West Midlands
    GbrBritish55022560001
    PLANT, John Charles
    The Homestead
    Peachfield Road
    WR14 3LE Malvern
    Worcestershire
    Director
    The Homestead
    Peachfield Road
    WR14 3LE Malvern
    Worcestershire
    British62694340001
    PLUMLEY, Graham Thomas
    57 Gillhurst Road
    B17 8PD Harborne
    Birmingham
    Director
    57 Gillhurst Road
    B17 8PD Harborne
    Birmingham
    British86699920001
    VARGO, Ronald Paul
    8790 Lake In The Woods
    44023 Chagrin Falls
    44023
    America
    Director
    8790 Lake In The Woods
    44023 Chagrin Falls
    44023
    America
    American65010630001
    VOAK, Timothy John
    Squirrel Wood
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Director
    Squirrel Wood
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    British50287740001

    Who are the persons with significant control of LUCAS AUTOMOTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zf International Uk 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 AUTOMOTIVE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 22, 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 AUTOMOTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Feb 27, 2013
    Delivered On Mar 07, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor and to any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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 see image for full details.
    Persons Entitled
    • Jpmorgan Chase Bank, N.A. as the Collateral Agent
    Transactions
    • Mar 07, 2013Registration of a charge (MG01)
    • Dec 13, 2013All of the property or undertaking has been released from the charge (MR05)
    • Feb 10, 2020Satisfaction of a charge (MR04)
    Security agreement
    Created On Aug 07, 2007
    Delivered On Aug 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • J P Morgan Chase Bank Na (The Collateral Agent)
    Transactions
    • Aug 23, 2007Registration of a charge (395)
    • Dec 13, 2013All of the property or undertaking has been released from the charge (MR05)
    • Feb 10, 2020Satisfaction of a charge (MR04)
    Security agreement
    Created On Jan 04, 2005
    Delivered On Jan 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor or to any lender or any affiliate of any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future, investments, credit balances, insurances, goodwill, book debts, intellectual property, uncalled capital and buildings, fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Jp Morgan Chase Bank, N.A. (As the Collateral Agent)
    Transactions
    • Jan 18, 2005Registration of a charge (395)
    • Dec 13, 2013All of the property or undertaking has been released from the charge (MR05)
    • Feb 10, 2020Satisfaction of a charge (MR04)
    Security agreement
    Created On Feb 28, 2003
    Delivered On Mar 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor, lender or any affiliate of any lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Jp Morgan Chase Bank
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • Dec 13, 2013All of the property or undertaking has been released from the charge (MR05)
    • Feb 10, 2020Satisfaction of a charge (MR04)

    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