TRW LUCASVARITY ELECTRIC STEERING LIMITED
Overview
| Company Name | TRW LUCASVARITY ELECTRIC STEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03496156 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRW LUCASVARITY ELECTRIC STEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINCO 1018 LIMITED | Jan 21, 1998 | Jan 21, 1998 |
What are the latest accounts for TRW LUCASVARITY ELECTRIC STEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TRW LUCASVARITY ELECTRIC STEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Stratford Road Solihull B90 4AX to Stratford Road Solihull West Midlands B90 4GW on Mar 03, 2020 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Jane Pegg as a secretary on Oct 02, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Stephen Mark Batterbee on May 18, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Aloysius Josef Seewald as a director on Apr 14, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Steve Lunn as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TRW LUCASVARITY ELECTRIC STEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATTERBEE, Stephen Mark | Director | B90 4GW Solihull Stratford Road West Midlands United Kingdom | United Kingdom | British | 148152760002 | |||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
| FULTON, Robert Andrew | Secretary | 17 Old Ham Lane Pedmore DY9 0UN Stourbridge West Midlands | British | 90652480001 | ||||||
| GREGG, Rhona | Secretary | 36 Pitman Road Quinton B32 1PB Birmingham West Midlands | British | 74257150001 | ||||||
| HALL, Melanie Jane | Secretary | 47 Green Lanes Wylde Green Sutton Coldfield B73 5JJ Birmingham West Midlands | British | 101526170002 | ||||||
| LAMBOURNE, Alan Robert | Secretary | 17 Campion Way Millers Rise Bingham NG13 8TR Nottingham | British | 97801950001 | ||||||
| PEGG, Jane | Secretary | Stratford Road Solihull B90 4AX | British | 111345130001 | ||||||
| SNEED, Richard | Secretary | 21 Arnoldstrasse Dusseldoorf, 40479 FOREIGN Germany | Usa | 57162830002 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||
| BIALOSKY, David | Director | 205 Woodberry Drive Bllomfield Hills Michigan 48304 Usa | American | 68445830002 | ||||||
| CHEW, David | Director | 59 High Street B95 5AA Henley In Arden Warwickshire | British | 104995060001 | ||||||
| CLARKE, Frederick | Director | 2911 Paxton Road Shaker Heights Ohio 44120 FOREIGN Usa | Us Citizen | 57916470001 | ||||||
| CONNOR, Brendan Peter | Director | 7 Burberry Grove Balsall Common CV7 7RB Coventry Warwickshire | British | 32208280001 | ||||||
| HANDYSIDES, James | Director | 2816 Berkshire Lane Kingsport Tennessee Usa | Us Citizen | 58424440001 | ||||||
| LUNN, Steve | Director | B90 4AX Solihull Stratford Road West Midlands England | British | 85471560001 | ||||||
| MCDONALD, Robert Bruce | Director | 17679 Stonebrook Drive Northville, Mi, 48167 FOREIGN Usa | Canadian | 67840830001 | ||||||
| NIEMIEC, Michael Edward | Director | 3120 Sunbury Court Rochester Hills Michigan 48309 Usa | Us Citizen | 79833180001 | ||||||
| PLANT, John Charles | Director | The Homestead Peachfield Road WR14 3LE Malvern Worcestershire | British | 62694340001 | ||||||
| PLUMLEY, Graham Thomas | Director | 57 Gillhurst Road B17 8PD Harborne Birmingham | British | 86699920001 | ||||||
| SEEWALD, Aloysius Josef, Dr-Ing | Director | Zur Hainbuche 16 Krefeld 47804 Nrw FOREIGN Germany | German | 57916560001 | ||||||
| UNDERWOOD, David Francis | Director | 10 Saint Bernards Road Wylde Green B72 1LE Birmingham | British | 29100670002 | ||||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds | 900013290001 |
Who are the persons with significant control of TRW LUCASVARITY ELECTRIC STEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trw Limited | Apr 06, 2016 | B90 4AX Solihull Stratford Road West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TRW LUCASVARITY ELECTRIC STEERING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 11, 2017 | Apr 20, 2016 | The 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, 2017 | Apr 20, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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