Active - Proposal to Strike off
Company Information for TRW LUCASVARITY ELECTRIC STEERING LIMITED
STRATFORD ROAD, SOLIHULL, WEST MIDLANDS, B90 4GW,
|
Company Registration Number
03496156
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRW LUCASVARITY ELECTRIC STEERING LIMITED | |
Legal Registered Office | |
STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4GW Other companies in B90 | |
Company Number | 03496156 | |
---|---|---|
Company ID Number | 03496156 | |
Date formed | 1998-01-21 | |
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 | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-10-08 03:09:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE PEGG |
||
STEPHEN MARK BATTERBEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALOYSIUS JOSEF SEEWALD |
Director | ||
STEVE LUNN |
Director | ||
GRAHAM THOMAS PLUMLEY |
Director | ||
MELANIE JANE HALL |
Company Secretary | ||
DAVID CHEW |
Director | ||
DAVID FRANCIS UNDERWOOD |
Director | ||
ALAN ROBERT LAMBOURNE |
Company Secretary | ||
RHONA GREGG |
Company Secretary | ||
DAVID BIALOSKY |
Director | ||
MICHAEL EDWARD NIEMIEC |
Director | ||
BRENDAN PETER CONNOR |
Director | ||
ROBERT BRUCE MCDONALD |
Director | ||
ROBERT ANDREW FULTON |
Company Secretary | ||
CATERINA DE FEO |
Company Secretary | ||
RICHARD SNEED |
Company Secretary | ||
FREDERICK CLARKE |
Director | ||
JAMES HANDYSIDES |
Director | ||
JOHN CHARLES PLANT |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Nominated Secretary | ||
PINSENT MASONS DIRECTOR 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 | |
LUCAS INVESTMENTS LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1994-07-26 | 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 INVESTMENT MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1987-11-23 | 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 | |
LUCAS SERVICE UK LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1948-09-06 | Active - Proposal to Strike off | |
LUCAS EXPORT SERVICES LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1916-04-27 | Active - Proposal to Strike off | |
JOSEPH LUCAS LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1907-05-23 | Active | |
LUCAS AUTOMOTIVE LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1966-02-04 | Active - Proposal to Strike off | |
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 | |
BRYCE BERGER LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1941-09-30 | 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 INVESTMENT MANAGEMENT COMPANY LIMITED | Director | 2015-01-01 | CURRENT | 1987-11-23 | Active - Proposal to Strike off | |
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 | |
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 | |
LUCAS INVESTMENTS LIMITED | Director | 2010-01-12 | CURRENT | 1994-07-26 | 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 | |
LUCAS SERVICE UK LIMITED | Director | 2010-01-12 | CURRENT | 1948-09-06 | Active - Proposal to Strike off | |
LUCAS EXPORT SERVICES LIMITED | Director | 2010-01-12 | CURRENT | 1916-04-27 | Active - Proposal to Strike off | |
JOSEPH LUCAS LIMITED | Director | 2010-01-12 | CURRENT | 1907-05-23 | Active | |
LUCAS AUTOMOTIVE LIMITED | Director | 2010-01-12 | CURRENT | 1966-02-04 | Active - Proposal to Strike off | |
GIRLING LIMITED | Director | 2010-01-12 | CURRENT | 1965-12-20 | Active | |
BRYCE BERGER LIMITED | Director | 2010-01-12 | CURRENT | 1941-09-30 | 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/20 FROM Stratford Road Solihull B90 4AX | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
TM02 | Termination of appointment of Jane Pegg on 2019-10-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 24779218 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 24779218 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Stephen Mark Batterbee on 2016-05-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALOYSIUS JOSEF SEEWALD | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 24779218 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 24779218 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE LUNN | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 24779218 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 05/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 05/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE LUNN / 01/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE PEGG / 09/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED STEPHEN MARK BATTERBEE | |
AR01 | 05/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PLUMLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MELANIE HALL | |
288a | SECRETARY APPOINTED JANE PEGG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/12/06; 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 05/12/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
RES13 | SECURITY AGREE GUARANTE 28/02/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/02 FROM: STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4LA | |
288c | DIRECTOR'S PARTICULARS CHANGED |
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 TRW LUCASVARITY ELECTRIC STEERING 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. |