LUCAS AUTOMOTIVE LIMITED
Overview
| Company Name | LUCAS AUTOMOTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00870649 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LUCAS AUTOMOTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUTLERS LIMITED | Feb 04, 1966 | Feb 04, 1966 |
What are the latest accounts for LUCAS AUTOMOTIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LUCAS AUTOMOTIVE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Apr 22, 2020
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Registered office address changed from Stratford Road Solihull B90 4AX to Stratford Road Solihull West Midlands B90 4GW on Mar 03, 2020 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||||||
Change of details for Lucas Industries Limited as a person with significant control on Dec 24, 2019 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Dec 09, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Jane Pegg as a secretary on Oct 02, 2019 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 09, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 09, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Alastair Malcolm Mcqueen as a director on Sep 04, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin Christopher Furber as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 7 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||||||
Director's details changed for Stephen Mark Batterbee on May 18, 2016 | 2 pages | CH01 | ||||||||||||||
Who are the officers of LUCAS AUTOMOTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATTERBEE, Stephen Mark | Director | B90 4GW Solihull Stratford Road West Midlands United Kingdom | United Kingdom | British | 148152760002 | |||||
| MCQUEEN, Alastair Malcolm | Director | B90 4GW Solihull Stratford Road West Midlands United Kingdom | England | British | 237577130001 | |||||
| BURNETT, Davina Lesley | Secretary | 15 Richmond Close Hollywood B47 5QD Birmingham West Midlands | British | 66332800001 | ||||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
| EVANS, Christopher Graham | Secretary | Bridge Farm The Astley Estate WR6 6TQ Shrawley Worcestershire | British | 20902230001 | ||||||
| GREGG, Rhona | Secretary | 36 Pitman Road Quinton B32 1PB Birmingham West Midlands | British | 74257150001 | ||||||
| HALL, Melanie Jane | Secretary | 47 Green Lanes Wylde Green Sutton Coldfield B73 5JJ Birmingham West Midlands | British | 101526170002 | ||||||
| INMAN, Carol Susan | Secretary | 4 Stephenson Terrace WR1 3EA Worcester | British | 56112870002 | ||||||
| LAMBOURNE, Alan Robert | Secretary | 17 Campion Way Millers Rise Bingham NG13 8TR Nottingham | British | 97801950001 | ||||||
| PEGG, Jane | Secretary | Stratford Road Solihull B90 4AX | British | 111345130001 | ||||||
| WEIGAND, Kathleen A | Secretary | 1463 Reserve Drive Akron 44333 Ohio | American | 68334250001 | ||||||
| WILLIS, Andrew John | Secretary | 4 Hillside Park Oakerthorpe DE55 7NR Alfreton Derbyshire | British | 15950640001 | ||||||
| WINDRIDGE, Susan Doreen | Secretary | The Ferns 157 Southwood Lane N6 5TA London | British | 6617760002 | ||||||
| ALMOND, Paul Martin | Director | Duntally 6 Grove Lane WV6 8NJ Wolverhampton West Midlands | England | British | 66355000001 | |||||
| BROWN, Paul Anthony | Director | 1 South View Cottages The Marsh, Wanborough SN4 0AR Swindon Wiltshire | British | 55025070002 | ||||||
| BURNETT, Davina Lesley | Director | 15 Richmond Close Hollywood B47 5QD Birmingham West Midlands | British | 66332800001 | ||||||
| DALE, Robert Alan | Director | Weatheroak Farm Weatheroak Hill B48 7EH Alvechurch Worcs | British | 15951630001 | ||||||
| ELMS, Barry Albert | Director | 15 Saracen Drive Balsall Common CV7 7UA Coventry West Midlands | British | 66740670001 | ||||||
| FRYER, Jack Raymond | Director | Quinton House Church Fields B49 6DY Wixford Warwickshire | British | 94044340001 | ||||||
| FURBER, Martin Christopher | Director | Stratford Road Solihull B90 4AX | England | British | 110422320001 | |||||
| GARNER, Richard Frank | Director | Chapel Hill Farm Tachbrook Mallory CV38 9QE Leamington Spa Warwickshire | British | 48449670001 | ||||||
| GILL, Anthony Keith, Sir | Director | The Point House Astra Court SO45 6DZ Hythe Southampton Hampshire | British | 64680350001 | ||||||
| GOLDSTON, David Barry | Director | 20 Whitetail Lane 44022 Bentleyville Ohio Usa | American | 65122950001 | ||||||
| INMAN, Carol Susan | Director | 4 Stephenson Terrace WR1 3EA Worcester | British | 56112870002 | ||||||
| KELLEY, Russell Phelps | Director | 206 Sussex Mansions 71-77 Old Brompton Road SW7 3JZ London | United States | 68327770001 | ||||||
| LONG-LEATHER, Christopher | Director | 88 High Street Hillmorton CV21 4EE Rugby Warwickshire | British | 13750060001 | ||||||
| MACIVER, William Kenneth | Director | Upper Larkstoke Admington CV36 4JH Shipston On Stour Warwickshire | British | 20902300001 | ||||||
| MASON, Bryan George | Director | Owl Glade Farm Lions Den WS7 0LE Hammerwich Staffordshire | United Kingdom | British | 73644000001 | |||||
| MASON, Bryan George | Director | Owl Glade Farm Lions Den WS7 0LE Hammerwich Staffordshire | United Kingdom | British | 73644000001 | |||||
| NEOGY, Abhijit Robi | Director | 15 Dale View Avenue E4 6PJ London | British | 65885160001 | ||||||
| PARNABY, John, Dr | Director | Crest Edge 4 Beechnut Lane B91 2NN Solihull West Midlands | Gbr | British | 55022560001 | |||||
| PLANT, John Charles | Director | The Homestead Peachfield Road WR14 3LE Malvern Worcestershire | British | 62694340001 | ||||||
| PLUMLEY, Graham Thomas | Director | 57 Gillhurst Road B17 8PD Harborne Birmingham | British | 86699920001 | ||||||
| VARGO, Ronald Paul | Director | 8790 Lake In The Woods 44023 Chagrin Falls 44023 America | American | 65010630001 | ||||||
| VOAK, Timothy John | Director | Squirrel Wood Seven Hills Road KT11 1ER Cobham Surrey | British | 50287740001 |
Who are the persons with significant control of LUCAS AUTOMOTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zf International Uk Limited | Apr 06, 2016 | B90 4AX Solihull Stratford Road West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LUCAS AUTOMOTIVE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 22, 2016 | Apr 20, 2016 | The 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, 2016 | Apr 20, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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