LUCAS INNOVATIONS LIMITED
Overview
Company Name | LUCAS INNOVATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04519342 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LUCAS INNOVATIONS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is LUCAS INNOVATIONS LIMITED located?
Registered Office Address | Fortus Recovery Ltd Grove House Meridians Cross Ocean Village SO14 3TJ So14 3tj Southampton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LUCAS INNOVATIONS LIMITED?
Company Name | From | Until |
---|---|---|
BCM RESOURCING LIMITED | Mar 21, 2012 | Mar 21, 2012 |
BCM BUILDING LIMITED | Apr 13, 2004 | Apr 13, 2004 |
MODERN BUILDERS LIMITED | Aug 27, 2002 | Aug 27, 2002 |
What are the latest accounts for LUCAS INNOVATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for LUCAS INNOVATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 30, 2021 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Ltd Grove House Meridians Cross Ocean Village SO14 3TJ Southampton SO14 3TJ on Jun 28, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 30, 2020 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Hjs Recovery (Uk) Ltd 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on Jun 03, 2020 | 2 pages | AD01 | ||||||||||
Registered office address changed from Devonshire House 164 Westminster Bridge Road London SE1 7RW England to C/O Hjs Recovery (Uk) Ltd 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on Dec 02, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2018 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from 6 Blenheim Business Centre Locks Lane Mitcham Surrey CR4 2JX to Devonshire House 164 Westminster Bridge Road London SE1 7RW on Feb 24, 2018 | 1 pages | AD01 | ||||||||||
Notification of Hubert William Mcgarry as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Aug 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Shane Joseph O'halloran as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Terence Patrick Sullivan as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Full accounts made up to Jul 31, 2016 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Who are the officers of LUCAS INNOVATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SULLIVAN, Terence Patrick | Secretary | 80 Eastbury Road HA6 3AR Northwood Middlesex | British | Accountant | 32576420003 | |||||
MCGARRY, Hugh William | Director | 52 Vine Lane Hillingdon UB10 0BD Uxbridge Middlesex | United Kingdom | British | Director | 84638290001 | ||||
O'HALLORAN, Shane Joseph | Director | Mount Pleasant Road KT3 3JZ New Malden 3 Surrey England | United Kingdom | Irish | Managing Director | 152224830001 | ||||
SULLIVAN, Terence Patrick | Director | 80 Eastbury Road HA6 3AR Northwood Middlesex | England | British | Accountant | 32576420003 | ||||
QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwwod Herts | 900018960001 | |||||||
ARNOLD, Anthony Richard | Director | 24b Radcliffe Road CR0 5QE Croydon Surrey | British | Surveyor | 100305820001 | |||||
DOHERTY, Peter John | Director | 162 Pinewood Green SL0 0QQ Iver Buckinghamshire | British | Project Manager | 99528650002 | |||||
QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Herts | 900018970001 |
Who are the persons with significant control of LUCAS INNOVATIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Terence Patrick Sullivan | Apr 06, 2016 | Meridians Cross Ocean Village SO14 3TJ So14 3tj Fortus Recovery Ltd Grove House Southampton | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Terence Patrick Sullivan | Apr 06, 2016 | Meridians Cross Ocean Village SO14 3TJ So14 3tj Fortus Recovery Ltd Grove House Southampton | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Shane Joseph O'Halloran | Apr 06, 2016 | Meridians Cross Ocean Village SO14 3TJ So14 3tj Fortus Recovery Ltd Grove House Southampton | No |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Hubert William Mcgarry | Apr 06, 2016 | Meridians Cross Ocean Village SO14 3TJ So14 3tj Fortus Recovery Ltd Grove House Southampton | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does LUCAS INNOVATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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