Active - Proposal to Strike off
Company Information for LUCAS INVESTMENTS LIMITED
STRATFORD ROAD, SOLIHULL, WEST MIDLANDS, B90 4GW,
|
Company Registration Number
02952484
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LUCAS INVESTMENTS LIMITED | |
Legal Registered Office | |
STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4GW Other companies in B90 | |
Company Number | 02952484 | |
---|---|---|
Company ID Number | 02952484 | |
Date formed | 1994-07-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-07 14:55:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LUCAS INVESTMENTS (U.K.) LIMITED | 24 BUCKLAND DRIVE WIGAN WN5 0JR | Active | Company formed on the 2003-03-24 | |
Lucas Investments, LLC | 140 West First Street Cortez CO 81321 | Delinquent | Company formed on the 2006-12-09 | |
LUCAS INVESTMENTS, LLC | 7272 SW DURHAM ROAD, SUITE 400 PORTLAND OR 97224 | Active | Company formed on the 2007-09-18 | |
LUCAS INVESTMENTS, INC. | 2880 SCHACHLE DR. WASILLA AK 99654 | Company formed on the 2003-11-10 | ||
LUCAS INVESTMENTS, LLC | 5406 E ELK TO HIGHWAY RD ELK WA 99009 | Active | Company formed on the 1998-03-03 | |
LUCAS INVESTMENTS L.L.C. | 1001 GORNICK AVE GAYLORD Michigan 49735 | UNKNOWN | Company formed on the 2005-07-13 | |
LUCAS INVESTMENTS COMPANY, LLC | 5131 POST ROAD SUITE 320 DUBLIN OH 43017 | Active | Company formed on the 2011-12-06 | |
LUCAS INVESTMENTS, LLC | 255 E. FIFTH ST., STE. 2400 - CINCINNATI OH 45202 | Active | Company formed on the 2011-04-01 | |
LUCAS INVESTMENTS, L.L.C. | 900 W WARM SPRINGS ROAD STE 102 HENDERSON NV 89011 | Active | Company formed on the 2001-06-21 | |
LUCAS INVESTMENTS (AUST) PTY LTD | Active | Company formed on the 2007-05-15 | ||
LUCAS INVESTMENTS (SA) PTY LTD | Active | Company formed on the 2014-10-16 | ||
LUCAS INVESTMENTS (VIC) PTY LTD | VIC 3191 | Active | Company formed on the 2003-06-16 | |
LUCAS INVESTMENTS (WA) PTY LTD | WA 6280 | Active | Company formed on the 2016-06-10 | |
LUCAS INVESTMENTS AUSTRALIA PTY LTD | VIC 3777 | Active | Company formed on the 2015-08-20 | |
LUCAS INVESTMENTS PTY. LIMITED | NSW 2033 | Active | Company formed on the 1958-05-30 | |
LUCAS INVESTMENTS PTE LTD | Singapore | Dissolved | Company formed on the 2008-09-10 | |
LUCAS INVESTMENTS OF NORTH FLORIDA, LLC | 3721 DUPONT STATION CT S JACKSONVILLE FL 32217 | Inactive | Company formed on the 2010-12-14 | |
LUCAS INVESTMENTS, INC. | 7801 BLANDING BLVD JACKSONVILLE FL 32244 | Active | Company formed on the 1964-02-06 | |
LUCAS INVESTMENTS, INC. | 1577 WELLS ROAD ORANGE PARK FL 32073 | Inactive | Company formed on the 1998-04-28 | |
LUCAS INVESTMENTS FUND PTY LTD | NSW 2157 | Dissolved | Company formed on the 2017-11-14 |
Officer | Role | Date Appointed |
---|---|---|
JANE PEGG |
||
STEPHEN MARK BATTERBEE |
||
ALASTAIR MALCOLM MCQUEEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN CHRISTOPHER FURBER |
Director | ||
BARRY ALBERT ELMS |
Director | ||
GRAHAM THOMAS PLUMLEY |
Director | ||
MELANIE JANE HALL |
Company Secretary | ||
ABHIJIT ROBI NEOGY |
Director | ||
ABHIJIT ROBI NEOGY |
Company Secretary | ||
PAUL MARTIN ALMOND |
Director | ||
REINHARD LECHNER |
Director | ||
ALAN ROBERT LAMBOURNE |
Company Secretary | ||
RHONA GREGG |
Company Secretary | ||
MICHAEL JOHN READ |
Director | ||
CATERINA DE FEO |
Company Secretary | ||
DAVINA LESLEY BURNETT |
Company Secretary | ||
TIMOTHY JOHN VOAK |
Director | ||
SUSAN DOREEN WINDRIDGE |
Company Secretary | ||
BRUCE KIRKPATRICK ANDERSON |
Director | ||
CAROL SUSAN INMAN |
Company Secretary | ||
ANDREW JOHN WILLIS |
Company Secretary | ||
ANDREW JOHN WILLIS |
Director | ||
PAUL MARTIN ALMOND |
Director | ||
GUY MERVYN NORRIS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBE & SIMPSON PROVIDENT SCHEME LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1927-03-03 | Dissolved 2014-01-07 | |
TRW RECEIVABLE FINANCE (UK) LTD | Company Secretary | 2008-10-31 | CURRENT | 2003-12-02 | Dissolved 2015-09-08 | |
DALPHIMETAL LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
LUCASVARITY | Company Secretary | 2008-10-31 | CURRENT | 1996-05-30 | Active | |
TRW LUCASVARITY ELECTRIC STEERING LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1998-01-21 | Active - Proposal to Strike off | |
ZF AUTOMOTIVE HOLDINGS (UK) LIMITED | Company Secretary | 2008-10-31 | CURRENT | 2002-12-05 | Active | |
LES MINQUIERS LIMITED | Company Secretary | 2008-10-31 | CURRENT | 2007-06-04 | Active | |
TRW STEERING SYSTEMS LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1928-02-20 | Active | |
TRW U.K. LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1929-02-15 | Active | |
ZF AUTOMOTIVE UK LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1966-03-04 | Active | |
LUCAS LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1966-03-03 | Active - Proposal to Strike off | |
TRW SYSTEMS LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1939-05-10 | Liquidation | |
ZF INTERNATIONAL UK LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1897-11-12 | Active | |
LUCAS SUPPORT SERVICES LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1936-04-17 | Active - Proposal to Strike off | |
JOSEPH LUCAS LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1907-05-23 | Active | |
GIRLING LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1965-12-20 | Active | |
CITYDAY LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1976-12-09 | Active - Proposal to Strike off | |
LUCAS EXPORT SERVICES LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1916-04-27 | Active - Proposal to Strike off | |
BRYCE BERGER LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1941-09-30 | Active - Proposal to Strike off | |
LUCAS SERVICE UK LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1948-09-06 | Active - Proposal to Strike off | |
LUCAS AUTOMOTIVE LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1966-02-04 | Active - Proposal to Strike off | |
TRW INVESTMENT MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1987-11-23 | Active - Proposal to Strike off | |
ZF CHASSIS MODULES (SOLIHULL) LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1997-11-20 | Active | |
LUCASVARITY | Director | 2015-01-01 | CURRENT | 1996-05-30 | Active | |
ZF PENSION SPONSOR UK LIMITED | Director | 2015-01-01 | CURRENT | 2012-11-23 | Active | |
ZF AUTOMOTIVE HOLDINGS (UK) LIMITED | Director | 2015-01-01 | CURRENT | 2002-12-05 | Active | |
TRW U.K. LIMITED | Director | 2015-01-01 | CURRENT | 1929-02-15 | Active | |
ZF AUTOMOTIVE UK LIMITED | Director | 2015-01-01 | CURRENT | 1966-03-04 | Active | |
TRW SYSTEMS LIMITED | Director | 2015-01-01 | CURRENT | 1939-05-10 | Liquidation | |
ZF INTERNATIONAL UK LIMITED | Director | 2015-01-01 | CURRENT | 1897-11-12 | Active | |
CITYDAY LIMITED | Director | 2015-01-01 | CURRENT | 1976-12-09 | Active - Proposal to Strike off | |
TRW INVESTMENT MANAGEMENT COMPANY LIMITED | Director | 2015-01-01 | CURRENT | 1987-11-23 | Active - Proposal to Strike off | |
ZF CHASSIS MODULES (SOLIHULL) LIMITED | Director | 2015-01-01 | CURRENT | 1997-11-20 | Active | |
ZF UK PENSIONS TRUST LIMITED | Director | 2011-10-11 | CURRENT | 1938-09-23 | Active | |
DALPHIMETAL LIMITED | Director | 2010-01-12 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
TRW LUCASVARITY ELECTRIC STEERING LIMITED | Director | 2010-01-12 | CURRENT | 1998-01-21 | Active - Proposal to Strike off | |
TRW STEERING SYSTEMS LIMITED | Director | 2010-01-12 | CURRENT | 1928-02-20 | Active | |
LUCAS LIMITED | Director | 2010-01-12 | CURRENT | 1966-03-03 | Active - Proposal to Strike off | |
LUCAS SUPPORT SERVICES LIMITED | Director | 2010-01-12 | CURRENT | 1936-04-17 | Active - Proposal to Strike off | |
JOSEPH LUCAS LIMITED | Director | 2010-01-12 | CURRENT | 1907-05-23 | Active | |
GIRLING LIMITED | Director | 2010-01-12 | CURRENT | 1965-12-20 | Active | |
LUCAS EXPORT SERVICES LIMITED | Director | 2010-01-12 | CURRENT | 1916-04-27 | Active - Proposal to Strike off | |
BRYCE BERGER LIMITED | Director | 2010-01-12 | CURRENT | 1941-09-30 | Active - Proposal to Strike off | |
LUCAS SERVICE UK LIMITED | Director | 2010-01-12 | CURRENT | 1948-09-06 | Active - Proposal to Strike off | |
LUCAS AUTOMOTIVE LIMITED | Director | 2010-01-12 | CURRENT | 1966-02-04 | Active - Proposal to Strike off | |
LUCASVARITY | Director | 2017-09-04 | CURRENT | 1996-05-30 | Active | |
ZF PENSION SPONSOR UK LIMITED | Director | 2017-09-04 | CURRENT | 2012-11-23 | Active | |
ZF AUTOMOTIVE HOLDINGS (UK) LIMITED | Director | 2017-09-04 | CURRENT | 2002-12-05 | Active | |
TRW STEERING SYSTEMS LIMITED | Director | 2017-09-04 | CURRENT | 1928-02-20 | Active | |
TRW U.K. LIMITED | Director | 2017-09-04 | CURRENT | 1929-02-15 | Active | |
ZF AUTOMOTIVE UK LIMITED | Director | 2017-09-04 | CURRENT | 1966-03-04 | Active | |
LUCAS LIMITED | Director | 2017-09-04 | CURRENT | 1966-03-03 | Active - Proposal to Strike off | |
TRW SYSTEMS LIMITED | Director | 2017-09-04 | CURRENT | 1939-05-10 | Liquidation | |
ZF INTERNATIONAL UK LIMITED | Director | 2017-09-04 | CURRENT | 1897-11-12 | Active | |
LUCAS SUPPORT SERVICES LIMITED | Director | 2017-09-04 | CURRENT | 1936-04-17 | Active - Proposal to Strike off | |
JOSEPH LUCAS LIMITED | Director | 2017-09-04 | CURRENT | 1907-05-23 | Active | |
GIRLING LIMITED | Director | 2017-09-04 | CURRENT | 1965-12-20 | Active | |
LUCAS EXPORT SERVICES LIMITED | Director | 2017-09-04 | CURRENT | 1916-04-27 | Active - Proposal to Strike off | |
BRYCE BERGER LIMITED | Director | 2017-09-04 | CURRENT | 1941-09-30 | Active - Proposal to Strike off | |
LUCAS SERVICE UK LIMITED | Director | 2017-09-04 | CURRENT | 1948-09-06 | Active - Proposal to Strike off | |
LUCAS AUTOMOTIVE LIMITED | Director | 2017-09-04 | CURRENT | 1966-02-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-03-12 GBP 1.00 | |
CAP-SS | Solvency Statement dated 10/03/20 | |
RES06 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/20 FROM Stratford Road Solihull West Midlands B90 4AX | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
PSC05 | Change of details for Lucas Industries Limited as a person with significant control on 2019-12-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES | |
TM02 | Termination of appointment of Jane Pegg on 2019-10-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 06/12/17 STATEMENT OF CAPITAL;GBP 175000002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ALASTAIR MALCOLM MCQUEEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER FURBER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 175000002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Stephen Mark Batterbee on 2016-05-18 | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 175000002 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 175000002 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 175000002 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 24/11/11 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 26/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE PEGG / 09/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE PEGG / 09/09/2010 | |
AP01 | DIRECTOR APPOINTED MARTIN CHRISTOPHER FURBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY ELMS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED STEPHEN MARK BATTERBEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PLUMLEY | |
AR01 | 24/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MELANIE HALL | |
288a | SECRETARY APPOINTED JANE PEGG | |
288b | APPOINTMENT TERMINATED DIRECTOR ABHIJIT NEOGY | |
288a | DIRECTOR APPOINTED BARRY ALBERT ELMS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 25/01/05 | |
ELRES | S366A DISP HOLDING AGM 25/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
RES13 | RE-AGREEMENT 28/02/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/02 FROM: STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4LA | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | ALL of the property or undertaking has been released from charge | JPMORGAN CHASE BANK, N.A. AS THE COLLATERAL AGENT | |
SECURITY AGREEMENT | ALL of the property or undertaking has been released from charge | J P MORGAN CHASE BANK NA (THE COLLATERAL AGENT) | |
SECURITY AGREEMENT | ALL of the property or undertaking has been released from charge | JP MORGAN CHASE BANK, N.A. (AS THE COLLATERAL AGENT) | |
SECURITY AGREEMENT | ALL of the property or undertaking has been released from charge | JP MORGAN CHASE BANK |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LUCAS INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |