VALVE TRAIN COMPONENTS LIMITED
Overview
Company Name | VALVE TRAIN COMPONENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02908669 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of VALVE TRAIN COMPONENTS LIMITED?
- Forging, pressing, stamping and roll-forming of metal; powder metallurgy (25500) / Manufacturing
Where is VALVE TRAIN COMPONENTS LIMITED located?
Registered Office Address | Charlotte House Stanier Way The Wyvern Business Park DE21 6BF Derby |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VALVE TRAIN COMPONENTS LIMITED?
Company Name | From | Until |
---|---|---|
MARTIN & FIELD COMPONENTS LIMITED | Jun 28, 1994 | Jun 28, 1994 |
FORAY 659 LIMITED | Mar 15, 1994 | Mar 15, 1994 |
What are the latest accounts for VALVE TRAIN COMPONENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for VALVE TRAIN COMPONENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2022 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2021 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 9 Attwood Road, Zone 1 Burntwood Business Park Burntwood Staffordshire WS7 3GJ England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on Oct 19, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||
Termination of appointment of Susan Boeding as a director on Nov 23, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Termination of appointment of Charles Mellowes as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Thomas John Glaister as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||||||||||
Registered office address changed from Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF England to Unit 9 Attwood Road, Zone 1 Burntwood Business Park Burntwood Staffordshire WS7 3GJ on Mar 11, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit 9 Attwood Road Zone 1, Burntwood Business Park Burntwood Staffordshire WS7 3GJ to Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF on Feb 26, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 29, 2014
| 3 pages | SH01 | ||||||||||
Who are the officers of VALVE TRAIN COMPONENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ENDRES, Todd, Mr. | Secretary | West Glen Oaks Lane 53092 Mequon 1212 Wisconsin United States | 156725660001 | |||||||
ENDRES, Todd, Mr. | Director | West Glen Oaks Lane 53092 Mequon 1212 Wisconsin Usa | United States | American | Chief Financial Officer | 156730420001 | ||||
MELLOWES, John W, Ceo | Director | 1212 West Glen Oaks Lane 53092 Mequon 1212 West Glen Oaks Lane United States | United States | American | Ceo | 187151140001 | ||||
BROGDEN, William James | Secretary | Hopton Hall Hopton Wirksworth DE4 4DF Matlock Derbyshire | British | Dir/Sec | 32619040002 | |||||
COUPER, John Marvin | Secretary | 113865 W. Morningview Ct. FOREIGN New Berlin Wisconsin 53151 Usa | American | Chief Financial Officer | 117652750001 | |||||
GREW, Cedric Maurice | Secretary | 9 Orams Lane ST19 9EA Brewood Staffordshire | British | Director | 80645610001 | |||||
HALLINAN, Garry | Secretary | 18 Garnet Close Stonnall WS9 9EL Walsall Staffordshire | British | 47117500001 | ||||||
LEWIS, Daniele Claire | Secretary | 10 Newhall Street B3 3LX Birmingham | British | Solicitor | 39439930001 | |||||
MANDERS, Douglas Nigel | Nominee Secretary | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
MCDONALD, Ross Edward | Secretary | 115 Walsall Road Four Oaks B74 4NP Sutton Coldfield West Midlands | British | 44092870003 | ||||||
MEAD, Susan Irene | Secretary | 16 Moss Way B74 2BT Sutton Coldfield West Midlands | British | 68974200001 | ||||||
TANDY, Steven John | Secretary | The Laurels 38 Rowan Drive Handsacre WS15 4TQ Rugeley Staffordshire | English | Director | 58221120003 | |||||
BOEDING, Susan | Director | West Glen Oaks Lane 53092 Mequon 1212 Wisconsin Usa | United States | American | Vice President & General Manager | 176333940002 | ||||
BOWCOCK, David Norman | Nominee Director | 115 Humphrey Middlemore Drive Harborne Birmingham England | British | 900007760001 | ||||||
BRERETON, Gary | Director | 5 Nancy Talbot Close Ashbrook Lane WS15 3FD Abbots Bromley Rogeley Staffordshire | British | Director | 115516410001 | |||||
BROGDEN, Charles Robert | Director | 23 The Friary WS13 6QH Lichfield Staffordshire | British | Company Director | 13453400001 | |||||
BROGDEN, Charles Robert | Director | 23 The Friary WS13 6QH Lichfield Staffordshire | British | Company Director | 13453400001 | |||||
BROGDEN, William James | Director | Hopton Hall Hopton Wirksworth DE4 4DF Matlock Derbyshire | England | British | Chairman | 32619040002 | ||||
BROGDEN, William James | Director | Hopton Hall Hopton Wirksworth DE4 4DF Matlock Derbyshire | England | British | Company Director | 32619040002 | ||||
COUPER, John Marvin | Director | 113865 W. Morningview Ct. FOREIGN New Berlin Wisconsin 53151 Usa | Usa | American | Chief Financial Officer | 117652750001 | ||||
DAVIES, Graham Alan | Director | Hawthorn House Ironstone Road Rawnsley WS12 5QB Cannock Staffordshire | British | Company Director | 41565600001 | |||||
GIBBON, Robert Mervyn | Director | Windrush Wawensmere Road Wootton Wawen B95 6BN Henley In Arden Warwickshire | United Kingdom | British | Company Director | 122763130001 | ||||
GLAISTER, Thomas John | Director | 1212 West Glen Oaks Lane 53092 Mequon Charter Manufacturing Co., Inc. Wisconsin Usa | Usa | American | President And Chief Operating | 117652780002 | ||||
GREW, Cedric Maurice | Director | 9 Orams Lane ST19 9EA Brewood Staffordshire | British | Company Director | 80645610001 | |||||
HENDERSON, Peter John Thomas | Director | 7 East Gate ST19 9HY Brewood Staffordshire | England | British | Managing Director | 146053970001 | ||||
HENDERSON, Peter John Thomas | Director | 7 East Gate ST19 9HY Brewood Staffordshire | England | British | Manufacturing Director | 146053970001 | ||||
LEWIS, Daniele Claire | Director | 10 Newhall Street B3 3LX Birmingham | British | Solicitor | 39439930001 | |||||
MANDERS, Douglas Nigel | Nominee Director | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
MCDONALD, Ross Edward | Director | 115 Walsall Road Four Oaks B74 4NP Sutton Coldfield West Midlands | British | Chartered Secretary | 44092870003 | |||||
MELLOWES, Charles | Director | West Glen Oaks Lane 53092 Mequon 1212 Usa | Usa | American | Business Executive | 194228640001 | ||||
MELLOWES, John Allen | Director | 1212 West Glen Oaks Lane 53092 Mequon Charter Manufacturing Co., Inc. Wisconsin Usa | Usa | American | Chairman And Chief Executive O | 117652930002 | ||||
MURRAY, Peter Alan | Director | 352 Regatta Drive Port Washington Winconsin 53074 Usa | Usa | Canadian | Vice President & General Manag | 117652660001 | ||||
SHEPHERD, Peter David | Director | 10 Mirfield Road B91 1JD Solihull West Midlands | England | British | Accountant | 47155840001 | ||||
TANDY, Steven John | Director | The Laurels 38 Rowan Drive Handsacre WS15 4TQ Rugeley Staffordshire | English | Director | 58221120003 | |||||
TOMKINSON, Derek William | Director | 95 Main Road Wigginton B79 9DU Tamworth Staffordshire | United Kingdom | British | Chartered Accountant | 60224840002 |
Who are the persons with significant control of VALVE TRAIN COMPONENTS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Charter Automotive Llc | Apr 06, 2016 | 1212 W. Glen Oaks Lane 53092 Mequion Corporate Ozaukee United States | No | ||||
| |||||||
Natures of Control
|
Does VALVE TRAIN COMPONENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Aircraft mortgage | Created On Sep 30, 2004 Delivered On Oct 05, 2004 | Satisfied | Amount secured £232,318.13 and all other monies due or to become due from the company to the chargee | |
Short particulars Robinson R44 helicoptor registration mark g-valv serial number 1421. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jul 04, 2001 Delivered On Jul 11, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Dec 13, 1996 Delivered On Dec 24, 1996 | Satisfied | Amount secured The sum of £700,000 due or to become due from the company to the chargee; and to the stockholders (as defined); and all other monies due or to become due from the company to the stockholders | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Dec 13, 1996 Delivered On Dec 24, 1996 | Satisfied | Amount secured The sum of £100,000 due or to become due from the company to the chargee; and to the stockholders (as defined); and all other monies due or to become due from the company to the stockholders | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 25, 1995 Delivered On Feb 06, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
Does VALVE TRAIN COMPONENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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