VALVE TRAIN COMPONENTS LIMITED

VALVE TRAIN COMPONENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVALVE TRAIN COMPONENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02908669
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of VALVE TRAIN COMPONENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTIN & FIELD COMPONENTS LIMITEDJun 28, 1994Jun 28, 1994
    FORAY 659 LIMITEDMar 15, 1994Mar 15, 1994

    What are the latest accounts for VALVE TRAIN COMPONENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for VALVE TRAIN COMPONENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 23, 2022

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 23, 2021

    12 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2020

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Termination of appointment of Susan Boeding as a director on Nov 23, 2018

    1 pagesTM01

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Termination of appointment of Charles Mellowes as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of Thomas John Glaister as a director on Jul 01, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    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 pagesAD01

    Annual return made up to Jan 31, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 500,000
    SH01

    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 pagesAD01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 3,723,117
    SH01

    Statement of capital following an allotment of shares on Dec 29, 2014

    • Capital: GBP 3,723,117
    3 pagesSH01

    Who are the officers of VALVE TRAIN COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENDRES, Todd, Mr.
    West Glen Oaks Lane
    53092 Mequon
    1212
    Wisconsin
    United States
    Secretary
    West Glen Oaks Lane
    53092 Mequon
    1212
    Wisconsin
    United States
    156725660001
    ENDRES, Todd, Mr.
    West Glen Oaks Lane
    53092 Mequon
    1212
    Wisconsin
    Usa
    Director
    West Glen Oaks Lane
    53092 Mequon
    1212
    Wisconsin
    Usa
    United StatesAmericanChief Financial Officer156730420001
    MELLOWES, John W, Ceo
    1212 West Glen Oaks Lane
    53092 Mequon
    1212 West Glen Oaks Lane
    United States
    Director
    1212 West Glen Oaks Lane
    53092 Mequon
    1212 West Glen Oaks Lane
    United States
    United StatesAmericanCeo187151140001
    BROGDEN, William James
    Hopton Hall
    Hopton Wirksworth
    DE4 4DF Matlock
    Derbyshire
    Secretary
    Hopton Hall
    Hopton Wirksworth
    DE4 4DF Matlock
    Derbyshire
    BritishDir/Sec32619040002
    COUPER, John Marvin
    113865 W. Morningview Ct.
    FOREIGN New Berlin
    Wisconsin 53151
    Usa
    Secretary
    113865 W. Morningview Ct.
    FOREIGN New Berlin
    Wisconsin 53151
    Usa
    AmericanChief Financial Officer117652750001
    GREW, Cedric Maurice
    9 Orams Lane
    ST19 9EA Brewood
    Staffordshire
    Secretary
    9 Orams Lane
    ST19 9EA Brewood
    Staffordshire
    BritishDirector80645610001
    HALLINAN, Garry
    18 Garnet Close
    Stonnall
    WS9 9EL Walsall
    Staffordshire
    Secretary
    18 Garnet Close
    Stonnall
    WS9 9EL Walsall
    Staffordshire
    British47117500001
    LEWIS, Daniele Claire
    10 Newhall Street
    B3 3LX Birmingham
    Secretary
    10 Newhall Street
    B3 3LX Birmingham
    BritishSolicitor39439930001
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Secretary
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    MCDONALD, Ross Edward
    115 Walsall Road
    Four Oaks
    B74 4NP Sutton Coldfield
    West Midlands
    Secretary
    115 Walsall Road
    Four Oaks
    B74 4NP Sutton Coldfield
    West Midlands
    British44092870003
    MEAD, Susan Irene
    16 Moss Way
    B74 2BT Sutton Coldfield
    West Midlands
    Secretary
    16 Moss Way
    B74 2BT Sutton Coldfield
    West Midlands
    British68974200001
    TANDY, Steven John
    The Laurels 38 Rowan Drive
    Handsacre
    WS15 4TQ Rugeley
    Staffordshire
    Secretary
    The Laurels 38 Rowan Drive
    Handsacre
    WS15 4TQ Rugeley
    Staffordshire
    EnglishDirector58221120003
    BOEDING, Susan
    West Glen Oaks Lane
    53092 Mequon
    1212
    Wisconsin
    Usa
    Director
    West Glen Oaks Lane
    53092 Mequon
    1212
    Wisconsin
    Usa
    United StatesAmericanVice President & General Manager176333940002
    BOWCOCK, David Norman
    115 Humphrey Middlemore Drive
    Harborne
    Birmingham
    England
    Nominee Director
    115 Humphrey Middlemore Drive
    Harborne
    Birmingham
    England
    British900007760001
    BRERETON, Gary
    5 Nancy Talbot Close
    Ashbrook Lane
    WS15 3FD Abbots Bromley Rogeley
    Staffordshire
    Director
    5 Nancy Talbot Close
    Ashbrook Lane
    WS15 3FD Abbots Bromley Rogeley
    Staffordshire
    BritishDirector115516410001
    BROGDEN, Charles Robert
    23 The Friary
    WS13 6QH Lichfield
    Staffordshire
    Director
    23 The Friary
    WS13 6QH Lichfield
    Staffordshire
    BritishCompany Director13453400001
    BROGDEN, Charles Robert
    23 The Friary
    WS13 6QH Lichfield
    Staffordshire
    Director
    23 The Friary
    WS13 6QH Lichfield
    Staffordshire
    BritishCompany Director13453400001
    BROGDEN, William James
    Hopton Hall
    Hopton Wirksworth
    DE4 4DF Matlock
    Derbyshire
    Director
    Hopton Hall
    Hopton Wirksworth
    DE4 4DF Matlock
    Derbyshire
    EnglandBritishChairman32619040002
    BROGDEN, William James
    Hopton Hall
    Hopton Wirksworth
    DE4 4DF Matlock
    Derbyshire
    Director
    Hopton Hall
    Hopton Wirksworth
    DE4 4DF Matlock
    Derbyshire
    EnglandBritishCompany Director32619040002
    COUPER, John Marvin
    113865 W. Morningview Ct.
    FOREIGN New Berlin
    Wisconsin 53151
    Usa
    Director
    113865 W. Morningview Ct.
    FOREIGN New Berlin
    Wisconsin 53151
    Usa
    UsaAmericanChief Financial Officer117652750001
    DAVIES, Graham Alan
    Hawthorn House Ironstone Road
    Rawnsley
    WS12 5QB Cannock
    Staffordshire
    Director
    Hawthorn House Ironstone Road
    Rawnsley
    WS12 5QB Cannock
    Staffordshire
    BritishCompany Director41565600001
    GIBBON, Robert Mervyn
    Windrush
    Wawensmere Road Wootton Wawen
    B95 6BN Henley In Arden
    Warwickshire
    Director
    Windrush
    Wawensmere Road Wootton Wawen
    B95 6BN Henley In Arden
    Warwickshire
    United KingdomBritishCompany Director122763130001
    GLAISTER, Thomas John
    1212 West Glen Oaks Lane
    53092 Mequon
    Charter Manufacturing Co., Inc.
    Wisconsin
    Usa
    Director
    1212 West Glen Oaks Lane
    53092 Mequon
    Charter Manufacturing Co., Inc.
    Wisconsin
    Usa
    UsaAmericanPresident And Chief Operating117652780002
    GREW, Cedric Maurice
    9 Orams Lane
    ST19 9EA Brewood
    Staffordshire
    Director
    9 Orams Lane
    ST19 9EA Brewood
    Staffordshire
    BritishCompany Director80645610001
    HENDERSON, Peter John Thomas
    7 East Gate
    ST19 9HY Brewood
    Staffordshire
    Director
    7 East Gate
    ST19 9HY Brewood
    Staffordshire
    EnglandBritishManaging Director146053970001
    HENDERSON, Peter John Thomas
    7 East Gate
    ST19 9HY Brewood
    Staffordshire
    Director
    7 East Gate
    ST19 9HY Brewood
    Staffordshire
    EnglandBritishManufacturing Director146053970001
    LEWIS, Daniele Claire
    10 Newhall Street
    B3 3LX Birmingham
    Director
    10 Newhall Street
    B3 3LX Birmingham
    BritishSolicitor39439930001
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Director
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    MCDONALD, Ross Edward
    115 Walsall Road
    Four Oaks
    B74 4NP Sutton Coldfield
    West Midlands
    Director
    115 Walsall Road
    Four Oaks
    B74 4NP Sutton Coldfield
    West Midlands
    BritishChartered Secretary44092870003
    MELLOWES, Charles
    West Glen Oaks Lane
    53092 Mequon
    1212
    Usa
    Director
    West Glen Oaks Lane
    53092 Mequon
    1212
    Usa
    UsaAmericanBusiness Executive194228640001
    MELLOWES, John Allen
    1212 West Glen Oaks Lane
    53092 Mequon
    Charter Manufacturing Co., Inc.
    Wisconsin
    Usa
    Director
    1212 West Glen Oaks Lane
    53092 Mequon
    Charter Manufacturing Co., Inc.
    Wisconsin
    Usa
    UsaAmericanChairman And Chief Executive O117652930002
    MURRAY, Peter Alan
    352 Regatta Drive
    Port Washington
    Winconsin 53074
    Usa
    Director
    352 Regatta Drive
    Port Washington
    Winconsin 53074
    Usa
    UsaCanadianVice President & General Manag117652660001
    SHEPHERD, Peter David
    10 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    10 Mirfield Road
    B91 1JD Solihull
    West Midlands
    EnglandBritishAccountant47155840001
    TANDY, Steven John
    The Laurels 38 Rowan Drive
    Handsacre
    WS15 4TQ Rugeley
    Staffordshire
    Director
    The Laurels 38 Rowan Drive
    Handsacre
    WS15 4TQ Rugeley
    Staffordshire
    EnglishDirector58221120003
    TOMKINSON, Derek William
    95 Main Road
    Wigginton
    B79 9DU Tamworth
    Staffordshire
    Director
    95 Main Road
    Wigginton
    B79 9DU Tamworth
    Staffordshire
    United KingdomBritishChartered Accountant60224840002

    Who are the persons with significant control of VALVE TRAIN COMPONENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charter Automotive Llc
    1212 W. Glen Oaks Lane
    53092 Mequion
    Corporate
    Ozaukee
    United States
    Apr 06, 2016
    1212 W. Glen Oaks Lane
    53092 Mequion
    Corporate
    Ozaukee
    United States
    No
    Legal FormLimited Liability Company
    Legal AuthorityWisconsin Limited Liability Company Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does VALVE TRAIN COMPONENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lombard North Central PLC
    Transactions
    • Oct 05, 2004Registration of a charge (395)
    • Feb 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 2001Registration of a charge (395)
    • Nov 01, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • William James Brogden and Charles Robert Brogden ("the Trustee")
    Transactions
    • Dec 24, 1996Registration of a charge (395)
    • Feb 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • William James Brogden and Charles Robert Brogden ("the Trustees")
    Transactions
    • Dec 24, 1996Registration of a charge (395)
    • Feb 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 06, 1995Registration of a charge (395)
    • May 17, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 05, 1996Statement of satisfaction of a charge in full or part (403a)

    Does VALVE TRAIN COMPONENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2020Commencement of winding up
    Oct 03, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Frederick Peter Smith
    Charlotte House Stainer Way
    The Wyvern Business Park
    DE21 6BF Derby
    practitioner
    Charlotte House Stainer Way
    The Wyvern Business Park
    DE21 6BF Derby
    Nicola Joanne Meadows
    Charlotte House Stanier Way
    The Wyvern Business Park
    DE21 9LH Derby
    practitioner
    Charlotte House Stanier Way
    The Wyvern Business Park
    DE21 9LH Derby

    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