YUASA AUTOMOTIVE BATTERIES (EUROPE) LIMITED

YUASA AUTOMOTIVE BATTERIES (EUROPE) LIMITED

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

    Company NameYUASA AUTOMOTIVE BATTERIES (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02197377
    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 YUASA AUTOMOTIVE BATTERIES (EUROPE) LIMITED?

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

    Where is YUASA AUTOMOTIVE BATTERIES (EUROPE) LIMITED located?

    Registered Office Address
    Unit 22
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    Gwent
    Undeliverable Registered Office AddressNo

    What were the previous names of YUASA AUTOMOTIVE BATTERIES (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUCAS YUASA BATTERIES LTD.Jul 15, 1988Jul 15, 1988
    LUCAS-YUASA BATTERIES LIMITEDJun 02, 1988Jun 02, 1988
    ALNERY NO.650 LIMITEDNov 23, 1987Nov 23, 1987

    What are the latest accounts for YUASA AUTOMOTIVE BATTERIES (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2011

    What are the latest filings for YUASA AUTOMOTIVE BATTERIES (EUROPE) 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

    3 pagesDS01

    Appointment of Mr John Paul Alan Houmoller as a secretary on Apr 30, 2013

    1 pagesAP03

    Termination of appointment of Paul Anthony Groves as a secretary on Apr 30, 2013

    1 pagesTM02

    Termination of appointment of Paul Anthony Groves as a director on Apr 30, 2013

    1 pagesTM01

    Annual return made up to Mar 17, 2013 with full list of shareholders

    5 pagesAR01

    Statement of company's objects

    3 pagesCC04

    Statement of capital on Apr 25, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Articles of associaton deleted and in place model articles 23/04/2013
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Total exemption small company accounts made up to Dec 27, 2011

    4 pagesAA

    Annual return made up to Mar 17, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Masaaki Hirooka as a director on Apr 07, 2012

    1 pagesTM01

    Appointment of Mr Satoshi Sugitani as a director on Apr 07, 2012

    2 pagesAP01

    Total exemption small company accounts made up to Dec 27, 2010

    4 pagesAA

    Annual return made up to Mar 17, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 17, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Masaaki Hirooka as a director

    2 pagesAP01

    Termination of appointment of Akio Furukawa as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of YUASA AUTOMOTIVE BATTERIES (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUMOLLER, John Paul Alan
    Unit 22
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    Gwent
    Secretary
    Unit 22
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    Gwent
    178043190001
    SUGITANI, Satoshi
    Unit 22
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    Gwent
    Director
    Unit 22
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    Gwent
    United KingdomJapaneseManaging Director/Ceo168300700001
    EMM, Andrew Timothy
    79 Kelvin Road
    CV32 7TG Leamington Spa
    Warwickshire
    Secretary
    79 Kelvin Road
    CV32 7TG Leamington Spa
    Warwickshire
    British13659380001
    GROVES, Paul Anthony
    Merry Meet
    Glasllwch Lane
    NP20 3PR Newport
    Secretary
    Merry Meet
    Glasllwch Lane
    NP20 3PR Newport
    BritishAccountant126738760001
    JAYNE, Paul Darryl
    Brookfields
    Crickhowell
    NP8 1DJ Powys
    24
    South Wales
    Secretary
    Brookfields
    Crickhowell
    NP8 1DJ Powys
    24
    South Wales
    BritishGroup Controller129208770001
    KANEKO, Hiromichi
    17 Sarno Square
    NP7 5JT Abergavenny
    Monmouthshire
    Secretary
    17 Sarno Square
    NP7 5JT Abergavenny
    Monmouthshire
    Japanese99767560002
    KANEKO, Hiromichi
    15 Elkington Croft
    Monkspath
    B90 4PB Solihull
    West Midlands
    Secretary
    15 Elkington Croft
    Monkspath
    B90 4PB Solihull
    West Midlands
    JapaneseDirector99767560001
    KING, Andrew Mark
    23 Yew Croft Avenue
    Harborne
    B17 9TR Birmingham
    West Midlands
    Secretary
    23 Yew Croft Avenue
    Harborne
    B17 9TR Birmingham
    West Midlands
    British96568110001
    KOJIRI, Shoken
    20 Malvern Park Avenue
    B91 3EA Solihull
    West Midlands
    England
    Secretary
    20 Malvern Park Avenue
    B91 3EA Solihull
    West Midlands
    England
    JapaneseFinance Director68657510001
    LUNN, David Bryan
    2 Crantock Close
    Essington
    WV11 2ED Wolverhampton
    Secretary
    2 Crantock Close
    Essington
    WV11 2ED Wolverhampton
    BritishFinance Manager62099080001
    STONES, Stephen Anthony
    Burley View
    Ullingswick
    HR1 3PL Hereford
    Herefordshire
    Secretary
    Burley View
    Ullingswick
    HR1 3PL Hereford
    Herefordshire
    British48006190001
    WILLIAMSON, Christopher John
    Kingswood Vauxhall Lane
    NP6 5PZ Chepstow
    Gwent
    Secretary
    Kingswood Vauxhall Lane
    NP6 5PZ Chepstow
    Gwent
    British29100650001
    BOMOTO, Toru
    1 Alderwood Place
    Princes Way
    B91 3HX Solihull
    West Midlands
    Director
    1 Alderwood Place
    Princes Way
    B91 3HX Solihull
    West Midlands
    JapaneseDirector68102230003
    CRESSALL, Peter Alan Gordon
    Aston Hall
    SY7 9EB Aston Dunslow
    Shropshire
    Director
    Aston Hall
    SY7 9EB Aston Dunslow
    Shropshire
    BritishManaging Director26420970001
    FURUKAWA, Akio
    Stoke Cottage Cherry Orchard Lane
    Llanwenarth
    NP7 7EP Abergavenny
    Director
    Stoke Cottage Cherry Orchard Lane
    Llanwenarth
    NP7 7EP Abergavenny
    JapanJapaneseDirector104414460001
    FURUKAWA, Hiroshi
    43 Ravenswood Drive South
    B91 3LP Solihull
    West Midlands
    Director
    43 Ravenswood Drive South
    B91 3LP Solihull
    West Midlands
    JapaneseDirector52553100001
    GROVES, Paul Anthony
    Merry Meet
    Glasllwch Lane
    NP20 3PR Newport
    Director
    Merry Meet
    Glasllwch Lane
    NP20 3PR Newport
    WalesBritishAccountant126738760001
    HALLOWS, Jack
    10 White House Way
    B91 1SE Solihull
    West Midlands
    Director
    10 White House Way
    B91 1SE Solihull
    West Midlands
    BritishManaging Director13659400001
    HAMADA, Osamu
    8 Cotheridge Close
    B90 4LS Solihull
    West Midlands
    Director
    8 Cotheridge Close
    B90 4LS Solihull
    West Midlands
    JapaneseDirector81622820002
    HEATHER, Marcus
    Alderminster Road
    B91 3GL Solihull
    42
    West Midlands
    United Kingdom
    Director
    Alderminster Road
    B91 3GL Solihull
    42
    West Midlands
    United Kingdom
    United KingdomBritishManaging Director131597640001
    HIROOKA, Masaaki
    Unit 22
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    Gwent
    Director
    Unit 22
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    Gwent
    United KingdomJapaneseCeo147953400001
    KANEKO, Hiromichi
    17 Sarno Square
    NP7 5JT Abergavenny
    Monmouthshire
    Director
    17 Sarno Square
    NP7 5JT Abergavenny
    Monmouthshire
    JapaneseDirector99767560002
    KING, Andrew Mark
    23 Yew Croft Avenue
    Harborne
    B17 9TR Birmingham
    West Midlands
    Director
    23 Yew Croft Avenue
    Harborne
    B17 9TR Birmingham
    West Midlands
    EnglandBritishAccountant96568110001
    KOJIRI, Shoken
    20 Malvern Park Avenue
    B91 3EA Solihull
    West Midlands
    England
    Director
    20 Malvern Park Avenue
    B91 3EA Solihull
    West Midlands
    England
    JapaneseFinance Director68657510001
    LITTLEJOHNS, Michael Ian
    Roseland
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    West Midlands
    Director
    Roseland
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    West Midlands
    BritishGeneral Manager77904210001
    LONG-LEATHER, Christopher
    88 High Street
    Hillmorton
    CV21 4EE Rugby
    Warwickshire
    Director
    88 High Street
    Hillmorton
    CV21 4EE Rugby
    Warwickshire
    BritishFinance Director13750060001
    MURATA, Kazuo
    9-10 Amaiwate-Cho
    FOREIGN Takatsuki
    Osaka
    Japan
    Director
    9-10 Amaiwate-Cho
    FOREIGN Takatsuki
    Osaka
    Japan
    JapaneseCompany Director55403750001
    NAKAMURA, Massaaki
    34 Darren View
    NP8 1DS Crickhowell
    Powys
    Director
    34 Darren View
    NP8 1DS Crickhowell
    Powys
    BritishFinance Manager45353020001
    OKAMOTO, Kenichi
    Greenlands Church Close
    NP8 1NY Llangynidr
    Powys
    Director
    Greenlands Church Close
    NP8 1NY Llangynidr
    Powys
    JapaneseDirector52552980001
    OTSUBO, Naruo
    5-53-4 Matsubara
    Setagaya-Ku 156
    Japan
    Director
    5-53-4 Matsubara
    Setagaya-Ku 156
    Japan
    JapaneseDirector41324010001
    PLANT, John Charles
    The Homestead
    Peachfield Road
    WR14 3LE Malvern
    Worcestershire
    Director
    The Homestead
    Peachfield Road
    WR14 3LE Malvern
    Worcestershire
    BritishManaging Director62694340001
    SAHASHI, Hiroshi
    Unit 22
    Rassau Industrial Estate
    NP3 5SD Ebbw Vale
    Gwent
    Director
    Unit 22
    Rassau Industrial Estate
    NP3 5SD Ebbw Vale
    Gwent
    JapaneseManaging Director13659430001
    SAKAI, Yasueazu
    No D 1102 Kamakura Rojiman
    1241-4 Okamoto Kamaura-6n1
    Japan
    Director
    No D 1102 Kamakura Rojiman
    1241-4 Okamoto Kamaura-6n1
    Japan
    JapaneseCompany Director26420990002
    SATO, Takashi
    15 Beaufort Avenue
    Llangattock
    NP8 1PN Crickhowell
    Powys
    Director
    15 Beaufort Avenue
    Llangattock
    NP8 1PN Crickhowell
    Powys
    JapaneseDirector69361890001
    STONES, Stephen Anthony
    Burley View
    Ullingswick
    HR1 3PL Hereford
    Herefordshire
    Director
    Burley View
    Ullingswick
    HR1 3PL Hereford
    Herefordshire
    United KingdomBritishManaging Director48006190001

    Does YUASA AUTOMOTIVE BATTERIES (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 15, 2006
    Delivered On Jun 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Commercial Finance Limited
    Transactions
    • Jun 23, 2006Registration of a charge (395)
    Debenture
    Created On Feb 18, 2003
    Delivered On Feb 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Formans road/cole valley industrial site tysley, birmingham, west midlands t/n's WM444713 & WM638287. 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    • Sep 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jul 08, 1999
    Delivered On Jul 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or arising in connection with the facility agreement dated 15 november 1990
    Short particulars
    The f/h property k/a 5 merrington close solihull t/n WM349823 and all fixtures and fittings fixed plant and machinery thereon.
    Persons Entitled
    • The Sakura Bank Limited
    Transactions
    • Jul 19, 1999Registration of a charge (395)
    • Nov 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jul 08, 1999
    Delivered On Jul 09, 1999
    Satisfied
    Amount secured
    All sums and liabilities due or to become due from the company to the chargee under or arising in connection with the facility agreement (as defined) and the supplemental debenture
    Short particulars
    F/H land and premises k/a 5 merrington close solihull t/no: WM349823 together with all fixtures and fitting (including trade fixtures and fittings) and fixed plant and machinery owned by the company from time to time thereon.
    Persons Entitled
    • The Sakura Bank, Limited
    Transactions
    • Jul 09, 1999Registration of a charge (395)
    • Nov 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 28, 1999
    Delivered On May 10, 1999
    Satisfied
    Amount secured
    In favour of the chargee all present and future obligations and liabilities due or to become due from the company to the secured creditors (or any of them) under any of the finance documents
    Short particulars
    By way of legal mortgage f/h land and premises lying to the southwest of weston lane tyseley and land and premises lying to the north of formans road sparkhill t/n-WM444713. F/h land and premises lying to the north side of formans road sparkhill t/n-WM638287. F/h land and premises k/a 5 merrington close hillfield solihull t/n-WM349823. .. 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
    • The Bank of Tokyo-Mitsubishi, Limitedas Security Trustee for the Secured Creditors
    Transactions
    • May 10, 1999Registration of a charge (395)
    • Nov 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Agreement and legal charge
    Created On Dec 31, 1998
    Delivered On Jan 21, 1999
    Outstanding
    Amount secured
    £600,000 due from the company to the chargee
    Short particulars
    Tyseley industrial site,formans rd,sparkhill,birmingham.
    Persons Entitled
    • Birmingham City Council
    Transactions
    • Jan 21, 1999Registration of a charge (395)
    Legal charge
    Created On Jan 02, 1997
    Delivered On Jan 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or arising in connection with the facility agreement dated 15 november 1990 as amended 1 august 1991 and further amended by a deed dated 6 july 1995
    Short particulars
    Land to the north of formans road sparkhill t/n WM638287.
    Persons Entitled
    • The Sakura Bank Limited
    Transactions
    • Jan 04, 1997Registration of a charge (395)
    • Nov 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 30, 1996
    Delivered On Jan 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or arising in connection with the facility letter agreement dated 30TH december 1996 whereby the bank has made availible to the company a revolving cash advances facility of up to £2,000,000 and all other monies due under the debenture
    Short particulars
    Lucas yuasa battery works and situate to the southwest of weston lane tysley and land to the north of formans road sparkhill birmingham t/no.WM444713 but excluding that part of such land comprising 1.63 acres transferred to birmingham city council on 18TH may 1990. 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
    • The Bank of Tokyo-Mitsubishi, LTD
    Transactions
    • Jan 09, 1997Registration of a charge (395)
    • Nov 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 15, 1990
    Delivered On Nov 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under ther terms of the facilities agreement of even date and the charge
    Short particulars
    (Please see form 395 for full details). 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.
    Persons Entitled
    • The Mitsui Taiyo Kobe Bank Limited
    Transactions
    • Nov 16, 1990Registration of a charge
    • Nov 30, 2001Statement of satisfaction of a charge in full or part (403a)

    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