COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED

COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED

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

    Company NameCOOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03929416
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED located?

    Registered Office Address
    Orchard Court 8 Binley Business Park
    Harry Weston Road
    CV3 2TQ Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIEBE AUTOMOTIVE PENSION TRUST LIMITEDMar 28, 2000Mar 28, 2000
    DELUXEDALE LIMITEDFeb 21, 2000Feb 21, 2000

    What are the latest accounts for COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST 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

    3 pagesDS01

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Mar 21, 2017 with updates

    5 pagesCS01

    Termination of appointment of Joao Pinto Do Amaral as a director on Dec 20, 2016

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Mar 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    Annual return made up to Mar 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Martin George Bowron as a director on Sep 12, 2014

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Mar 21, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * Cooper Standard House Redgrave Close Cross Point Business Park Coventry West Midlands CV2 2UU United Kingdom* on Nov 12, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Mar 21, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Mar 21, 2012 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * Cooper Standard House Redgrave Close Park Way Redgrave Close Cross Point Business Park Coventry Warwickshire CV2 2UU* on Apr 17, 2012

    1 pagesAD01

    Director's details changed for Jennifer Margaret Boonham on Dec 12, 2011

    2 pagesCH01

    Director's details changed for Mr Joao Pinto Do Amaral on Mar 01, 2012

    2 pagesCH01

    Appointment of Mr Michael Adrian Osey as a director

    2 pagesAP01

    Termination of appointment of David Edwards as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Who are the officers of COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOONHAM, Jennifer Margaret
    Binley Business Park
    Harry Weston Road
    CV3 2TQ Coventry
    Orchard Court 8
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TQ Coventry
    Orchard Court 8
    England
    159372390001
    BOONHAM, Jennifer Margaret
    Fern Cottages
    Rugby Road Brinklow
    CV23 0LZ Rugby
    1
    Warwickshire
    United Kingdom
    Director
    Fern Cottages
    Rugby Road Brinklow
    CV23 0LZ Rugby
    1
    Warwickshire
    United Kingdom
    EnglandBritishPensions Officer104081030002
    MURRAY, Stephen William
    Sandwingert 53
    Heidelberg
    69123
    Germany
    Director
    Sandwingert 53
    Heidelberg
    69123
    Germany
    GermanyBritishExecutive97271910002
    OSEY, Michael Adrian
    Binley Business Park
    Harry Weston Road
    CV3 2TQ Coventry
    Orchard Court 8
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TQ Coventry
    Orchard Court 8
    England
    United KingdomBritishAccount Manager162982300001
    ANDERSON, Michael John
    Christie Drive
    PE29 6JD Huntingdon
    2
    Cambridgeshire
    United Kingdom
    Secretary
    Christie Drive
    PE29 6JD Huntingdon
    2
    Cambridgeshire
    United Kingdom
    149276720001
    MADDOCKS, Jennifer
    3 Grandison Road
    SW11 6LS London
    Secretary
    3 Grandison Road
    SW11 6LS London
    BritishTrainee Solicitor68635480001
    WEAVER, Philip Gail
    8530 Portage Twp Road
    Mccomb
    45858
    Ohio
    Usa
    Secretary
    8530 Portage Twp Road
    Mccomb
    45858
    Ohio
    Usa
    AmericanCompany Secretary66809810001
    WESTON, Clive
    More Riverside
    SE1 2AQ London
    3
    Secretary
    More Riverside
    SE1 2AQ London
    3
    BritishCompany Secretary149546050001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    ANDERSON, Michael John
    2 Christie Drive
    PE29 6JD Huntingdon
    Cambridgeshire
    Director
    2 Christie Drive
    PE29 6JD Huntingdon
    Cambridgeshire
    United KingdomBritishFinancial Executive45579120009
    BEVAN, Vanessa
    1 Southway Lane
    PL6 7DH Plymouth
    Devon
    Director
    1 Southway Lane
    PL6 7DH Plymouth
    Devon
    BritishHr Manager86260860001
    BOSWORTH, Peter
    Lean Hill Cottage
    Horningtops
    PL14 3QD Liskeard
    Cornwall
    Director
    Lean Hill Cottage
    Horningtops
    PL14 3QD Liskeard
    Cornwall
    BritishLean Enterprise Manager24603420001
    BOWRON, Martin George
    Harcourt Upper Packington Road
    LE65 1ED Ashby De La Zouch
    Leicestershire
    Director
    Harcourt Upper Packington Road
    LE65 1ED Ashby De La Zouch
    Leicestershire
    EnglandBritishHr Manager16364400001
    CASH, John
    Norney Road
    Worton
    SN10 5SG Devizes
    Millstream
    Wiltshire
    England
    Director
    Norney Road
    Worton
    SN10 5SG Devizes
    Millstream
    Wiltshire
    England
    EnglandBritishDirector61914800003
    EARLEY, Brian James
    12 Queensberry Avenue
    CO6 1YN Colchester
    Essex
    Director
    12 Queensberry Avenue
    CO6 1YN Colchester
    Essex
    United KingdomBritishDirector Of Human Resources123065060001
    EDWARDS, David John
    7 The Drive
    Hartley
    PL3 5SU Plymouth
    Devon
    Director
    7 The Drive
    Hartley
    PL3 5SU Plymouth
    Devon
    EnglandBritishAccountant74869190002
    ELLIOTT, Elizabeth Alexandra
    Flat 1 104 Ifield Road
    SW10 9AD London
    Director
    Flat 1 104 Ifield Road
    SW10 9AD London
    BritishSolicitor67685300001
    GRAY, Malcolm
    84 Mewstone Avenue
    Wembury
    PL9 0HT Plymouth
    Devon
    Director
    84 Mewstone Avenue
    Wembury
    PL9 0HT Plymouth
    Devon
    BritishManagement Accountant69236480001
    HILLING, Roger David
    95 Upland Drive
    PL6 6BQ Plymouth
    Devon
    Director
    95 Upland Drive
    PL6 6BQ Plymouth
    Devon
    BritishElectronics Engineer69236510001
    MADDOCKS, Jennifer
    3 Grandison Road
    SW11 6LS London
    Director
    3 Grandison Road
    SW11 6LS London
    BritishTrainee Solicitor68635480001
    NEAT, John Richard
    190 Austin Crescent
    PL6 5QT Plymouth
    Devon
    Director
    190 Austin Crescent
    PL6 5QT Plymouth
    Devon
    BritishFinancial Controller69236670001
    PINTO DO AMARAL, Joao
    Orchard Hill Place Drive
    48375 Novi
    39550
    Michigan
    Usa
    Director
    Orchard Hill Place Drive
    48375 Novi
    39550
    Michigan
    Usa
    United StatesPortuguese,BrazilianBusinessman156423450002
    RIGGALL, Fiona Macleod
    21 Langdon Down Way
    PL11 2HH Torpoint
    Cornwall
    Director
    21 Langdon Down Way
    PL11 2HH Torpoint
    Cornwall
    BritishPersonnel & Training Officer69236930001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Binley Business Park, Harry Weston Road
    CV3 2TQ Coventry
    Orchard Court 8
    England
    Apr 06, 2016
    Binley Business Park, Harry Weston Road
    CV3 2TQ Coventry
    Orchard Court 8
    England
    No
    Legal FormCompany Registered Under The Uk Companies Acts And Governed By English Law
    Country RegisteredEngland
    Legal AuthorityUk Companies Acts And Governed By English Law
    Place RegisteredCompanies House
    Registration Number02329378
    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.

    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