LUCAS INNOVATIONS LIMITED

LUCAS INNOVATIONS LIMITED

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

    Company NameLUCAS INNOVATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04519342
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LUCAS INNOVATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BCM RESOURCING LIMITEDMar 21, 2012Mar 21, 2012
    BCM BUILDING LIMITEDApr 13, 2004Apr 13, 2004
    MODERN BUILDERS LIMITEDAug 27, 2002Aug 27, 2002

    What are the latest accounts for LUCAS INNOVATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for LUCAS INNOVATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 30, 2021

    10 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Oct 30, 2020

    10 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Total exemption full accounts made up to Jul 31, 2019

    5 pagesAA

    Confirmation statement made on Aug 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 27, 2018 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    5 pagesAA

    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 pagesAD01

    Notification of Hubert William Mcgarry as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Aug 27, 2017 with no updates

    3 pagesCS01

    Notification of Shane Joseph O'halloran as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Terence Patrick Sullivan as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Full accounts made up to Jul 31, 2016

    12 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 05, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 05, 2016

    RES15

    Confirmation statement made on Aug 27, 2016 with updates

    6 pagesCS01

    Purchase of own shares.

    3 pagesSH03

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of LUCAS INNOVATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, Terence Patrick
    80 Eastbury Road
    HA6 3AR Northwood
    Middlesex
    Secretary
    80 Eastbury Road
    HA6 3AR Northwood
    Middlesex
    BritishAccountant32576420003
    MCGARRY, Hugh William
    52 Vine Lane
    Hillingdon
    UB10 0BD Uxbridge
    Middlesex
    Director
    52 Vine Lane
    Hillingdon
    UB10 0BD Uxbridge
    Middlesex
    United KingdomBritishDirector84638290001
    O'HALLORAN, Shane Joseph
    Mount Pleasant Road
    KT3 3JZ New Malden
    3
    Surrey
    England
    Director
    Mount Pleasant Road
    KT3 3JZ New Malden
    3
    Surrey
    England
    United KingdomIrishManaging Director152224830001
    SULLIVAN, Terence Patrick
    80 Eastbury Road
    HA6 3AR Northwood
    Middlesex
    Director
    80 Eastbury Road
    HA6 3AR Northwood
    Middlesex
    EnglandBritishAccountant32576420003
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwwod
    Herts
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwwod
    Herts
    900018960001
    ARNOLD, Anthony Richard
    24b Radcliffe Road
    CR0 5QE Croydon
    Surrey
    Director
    24b Radcliffe Road
    CR0 5QE Croydon
    Surrey
    BritishSurveyor100305820001
    DOHERTY, Peter John
    162 Pinewood Green
    SL0 0QQ Iver
    Buckinghamshire
    Director
    162 Pinewood Green
    SL0 0QQ Iver
    Buckinghamshire
    BritishProject Manager99528650002
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Herts
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Herts
    900018970001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Terence Patrick Sullivan
    Meridians Cross
    Ocean Village
    SO14 3TJ So14 3tj
    Fortus Recovery Ltd Grove House
    Southampton
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Terence Patrick Sullivan
    Meridians Cross
    Ocean Village
    SO14 3TJ So14 3tj
    Fortus Recovery Ltd Grove House
    Southampton
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Shane Joseph O'Halloran
    Meridians Cross
    Ocean Village
    SO14 3TJ So14 3tj
    Fortus Recovery Ltd Grove House
    Southampton
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Hubert William Mcgarry
    Meridians Cross
    Ocean Village
    SO14 3TJ So14 3tj
    Fortus Recovery Ltd Grove House
    Southampton
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LUCAS INNOVATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2019Commencement of winding up
    Jul 25, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Shane Biddlecombe
    10b Fleet Business Park
    Sandy Lane, Church Crookham
    GU52 8BF Fleet
    Hampshire
    practitioner
    10b Fleet Business Park
    Sandy Lane, Church Crookham
    GU52 8BF Fleet
    Hampshire
    Gordon John Johnston
    10b Fleet Business Park Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    Hampshire
    practitioner
    10b Fleet Business Park Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    Hampshire

    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