LUCAS INVESTMENTS LIMITED

LUCAS INVESTMENTS 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 INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02952484
    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 INVESTMENTS LIMITED?

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

    Where is LUCAS INVESTMENTS 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 INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROTAX LIMITEDAug 12, 1994Aug 12, 1994
    LUCAS SUPPORT SERVICES LIMITEDJul 26, 1994Jul 26, 1994

    What are the latest accounts for LUCAS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LUCAS INVESTMENTS 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

    legacy

    1 pagesSH20

    Statement of capital on Mar 12, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of the share premium account to nil 10/03/2020
    RES13

    Registered office address changed from Stratford Road Solihull West Midlands 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 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 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 06, 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

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Dec 06, 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

    3 pagesAA

    Confirmation statement made on Nov 25, 2016 with updates

    7 pagesCS01

    Who are the officers of LUCAS INVESTMENTS 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
    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
    NEOGY, Abhijit Robi
    15 Dale View Avenue
    E4 6PJ London
    Secretary
    15 Dale View Avenue
    E4 6PJ London
    British65885160001
    PEGG, Jane
    Stratford Road
    Solihull
    B90 4AX West Midlands
    Secretary
    Stratford Road
    Solihull
    B90 4AX West Midlands
    British111345130001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALMOND, Paul Martin
    Duntally 6 Grove Lane
    WV6 8NJ Wolverhampton
    West Midlands
    Director
    Duntally 6 Grove Lane
    WV6 8NJ Wolverhampton
    West Midlands
    EnglandBritish66355000001
    ALMOND, Paul Martin
    Duntally 6 Grove Lane
    WV6 8NJ Wolverhampton
    West Midlands
    Director
    Duntally 6 Grove Lane
    WV6 8NJ Wolverhampton
    West Midlands
    EnglandBritish66355000001
    ANDERSON, Bruce Kirkpatrick
    3 The Chestnuts
    Easthampstead Road
    RG40 2EE Wokingham
    Berkshire
    Director
    3 The Chestnuts
    Easthampstead Road
    RG40 2EE Wokingham
    Berkshire
    United KingdomBritish42501410001
    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
    FURBER, Martin Christopher
    Stratford Road
    Solihull
    B90 4AX West Midlands
    Director
    Stratford Road
    Solihull
    B90 4AX West Midlands
    EnglandBritish110422320001
    LECHNER, Reinhard
    Weingaerten 1
    Liederbach
    D-65835
    Germany
    Director
    Weingaerten 1
    Liederbach
    D-65835
    Germany
    German66367350001
    NEOGY, Abhijit Robi
    15 Dale View Avenue
    E4 6PJ London
    Director
    15 Dale View Avenue
    E4 6PJ London
    British65885160001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    PLUMLEY, Graham Thomas
    57 Gillhurst Road
    B17 8PD Harborne
    Birmingham
    Director
    57 Gillhurst Road
    B17 8PD Harborne
    Birmingham
    British86699920001
    READ, Michael John
    93a Dartmouth Road
    NW2 4ER London
    Director
    93a Dartmouth Road
    NW2 4ER London
    British66502720003
    VOAK, Timothy John
    Squirrel Wood
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Director
    Squirrel Wood
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    British50287740001
    WILLIS, Andrew John
    4 Hillside Park
    Oakerthorpe
    DE55 7NR Alfreton
    Derbyshire
    Director
    4 Hillside Park
    Oakerthorpe
    DE55 7NR Alfreton
    Derbyshire
    EnglandBritish15950640001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 25, 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
    Nov 25, 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 INVESTMENTS 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