TRW LUCASVARITY ELECTRIC STEERING LIMITED

TRW LUCASVARITY ELECTRIC STEERING LIMITED

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

    Company NameTRW LUCASVARITY ELECTRIC STEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03496156
    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 TRW LUCASVARITY ELECTRIC STEERING LIMITED?

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

    Where is TRW LUCASVARITY ELECTRIC STEERING LIMITED located?

    Registered Office Address
    Stratford Road
    B90 4GW Solihull
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRW LUCASVARITY ELECTRIC STEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1018 LIMITEDJan 21, 1998Jan 21, 1998

    What are the latest accounts for TRW LUCASVARITY ELECTRIC STEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TRW LUCASVARITY ELECTRIC STEERING 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

    Confirmation statement made on Mar 07, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Stratford Road Solihull 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 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    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

    Confirmation statement made on Mar 07, 2019 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Mar 07, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Mar 07, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Dec 09, 2016 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Director's details changed for Stephen Mark Batterbee on May 18, 2016

    2 pagesCH01

    Termination of appointment of Aloysius Josef Seewald as a director on Apr 14, 2016

    1 pagesTM01

    Annual return made up to Dec 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 24,779,218
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Dec 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 24,779,218
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Termination of appointment of Steve Lunn as a director

    1 pagesTM01

    Who are the officers of TRW LUCASVARITY ELECTRIC STEERING 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
    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
    FULTON, Robert Andrew
    17 Old Ham Lane
    Pedmore
    DY9 0UN Stourbridge
    West Midlands
    Secretary
    17 Old Ham Lane
    Pedmore
    DY9 0UN Stourbridge
    West Midlands
    British90652480001
    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
    LAMBOURNE, Alan Robert
    17 Campion Way
    Millers Rise Bingham
    NG13 8TR Nottingham
    Secretary
    17 Campion Way
    Millers Rise Bingham
    NG13 8TR Nottingham
    British97801950001
    PEGG, Jane
    Stratford Road
    Solihull
    B90 4AX
    Secretary
    Stratford Road
    Solihull
    B90 4AX
    British111345130001
    SNEED, Richard
    21 Arnoldstrasse
    Dusseldoorf, 40479
    FOREIGN Germany
    Secretary
    21 Arnoldstrasse
    Dusseldoorf, 40479
    FOREIGN Germany
    Usa57162830002
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    BIALOSKY, David
    205 Woodberry Drive
    Bllomfield Hills
    Michigan
    48304
    Usa
    Director
    205 Woodberry Drive
    Bllomfield Hills
    Michigan
    48304
    Usa
    American68445830002
    CHEW, David
    59 High Street
    B95 5AA Henley In Arden
    Warwickshire
    Director
    59 High Street
    B95 5AA Henley In Arden
    Warwickshire
    British104995060001
    CLARKE, Frederick
    2911 Paxton Road
    Shaker Heights Ohio 44120
    FOREIGN Usa
    Director
    2911 Paxton Road
    Shaker Heights Ohio 44120
    FOREIGN Usa
    Us Citizen57916470001
    CONNOR, Brendan Peter
    7 Burberry Grove
    Balsall Common
    CV7 7RB Coventry
    Warwickshire
    Director
    7 Burberry Grove
    Balsall Common
    CV7 7RB Coventry
    Warwickshire
    British32208280001
    HANDYSIDES, James
    2816 Berkshire Lane
    Kingsport
    Tennessee
    Usa
    Director
    2816 Berkshire Lane
    Kingsport
    Tennessee
    Usa
    Us Citizen58424440001
    LUNN, Steve
    B90 4AX Solihull
    Stratford Road
    West Midlands
    England
    Director
    B90 4AX Solihull
    Stratford Road
    West Midlands
    England
    British85471560001
    MCDONALD, Robert Bruce
    17679 Stonebrook Drive
    Northville, Mi, 48167
    FOREIGN Usa
    Director
    17679 Stonebrook Drive
    Northville, Mi, 48167
    FOREIGN Usa
    Canadian67840830001
    NIEMIEC, Michael Edward
    3120 Sunbury Court
    Rochester Hills
    Michigan
    48309
    Usa
    Director
    3120 Sunbury Court
    Rochester Hills
    Michigan
    48309
    Usa
    Us Citizen79833180001
    PLANT, John Charles
    The Homestead
    Peachfield Road
    WR14 3LE Malvern
    Worcestershire
    Director
    The Homestead
    Peachfield Road
    WR14 3LE Malvern
    Worcestershire
    British62694340001
    PLUMLEY, Graham Thomas
    57 Gillhurst Road
    B17 8PD Harborne
    Birmingham
    Director
    57 Gillhurst Road
    B17 8PD Harborne
    Birmingham
    British86699920001
    SEEWALD, Aloysius Josef, Dr-Ing
    Zur Hainbuche 16
    Krefeld 47804 Nrw
    FOREIGN Germany
    Director
    Zur Hainbuche 16
    Krefeld 47804 Nrw
    FOREIGN Germany
    German57916560001
    UNDERWOOD, David Francis
    10 Saint Bernards Road
    Wylde Green
    B72 1LE Birmingham
    Director
    10 Saint Bernards Road
    Wylde Green
    B72 1LE Birmingham
    British29100670002
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Who are the persons with significant control of TRW LUCASVARITY ELECTRIC STEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trw 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 Number872948
    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 TRW LUCASVARITY ELECTRIC STEERING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 11, 2017Apr 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
    Jan 11, 2017Apr 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

    Does TRW LUCASVARITY ELECTRIC STEERING 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