Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAVISTAR DEFENSE U.K. LIMITED
Company Information for

NAVISTAR DEFENSE U.K. LIMITED

1 Bartholomew Lane, London, EC2N 2AX,
Company Registration Number
06852578
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Navistar Defense U.k. Ltd
NAVISTAR DEFENSE U.K. LIMITED was founded on 2009-03-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Navistar Defense U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NAVISTAR DEFENSE U.K. LIMITED
 
Legal Registered Office
1 Bartholomew Lane
London
EC2N 2AX
Other companies in W1S
 
Filing Information
Company Number 06852578
Company ID Number 06852578
Date formed 2009-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-10-31
Account next due 29/10/2022
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
Last Datalog update: 2023-01-18 07:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAVISTAR DEFENSE U.K. LIMITED
Is this data useful to you?
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.

Company Officers of NAVISTAR DEFENSE U.K. LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JON THOMAS
Company Secretary 2015-04-17
TROY ALLEN CLARKE
Director 2012-07-30
WILLIAM VICTOR MCMENAMIN
Director 2015-08-31
KEVIN JON THOMAS
Director 2015-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL MORAN
Director 2009-03-19 2015-08-31
ROBERT BARTHOLOMEW WALSH
Company Secretary 2010-06-01 2015-04-17
ROBERT BARTHOLOMEW WALSH
Director 2013-10-02 2015-04-17
GERAINT DAVID COOPER
Director 2012-07-30 2014-04-15
MARLE (UK) LIMITED
Director 2009-05-01 2014-04-15
ARCHIE MASSICOTTE
Director 2009-03-19 2013-08-31
DEEPAK TIGGHS KAPUR
Director 2010-10-01 2012-07-27
MAZIN MOHAMED MASUD SHAIKH
Director 2011-07-31 2012-07-27
SIMONE JUNE LEIJON
Director 2011-03-31 2011-07-31
MATTHEW JOHN ALLEN
Director 2010-04-06 2011-03-31
DANIEL USTIAN
Director 2009-03-19 2010-10-01
PETER MARTIJN BOGAARD
Director 2009-05-01 2010-04-06
ABOGADO NOMINEES LIMITED
Company Secretary 2009-03-19 2009-03-19
ABOGADO CUSTODIANS LIMITED
Nominated Director 2009-03-19 2009-03-19
ABOGADO NOMINEES LIMITED
Director 2009-03-19 2009-03-19
LUCIENE MAUREEN JAMES
Director 2009-03-19 2009-03-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-28DS01Application to strike the company off the register
2022-10-27SH19Statement of capital on 2022-10-27 GBP 100
2022-10-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-27SH20Statement by Directors
2022-10-27CAP-SSSolvency Statement dated 26/10/22
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GEISLER
2022-10-21AP01DIRECTOR APPOINTED MR. RYAN MCCLENNON GARNER
2022-08-02AA01Previous accounting period shortened from 31/10/21 TO 30/10/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROSANA STEIN
2022-02-15APPOINTMENT TERMINATED, DIRECTOR KEVIN JON THOMAS
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JON THOMAS
2022-01-05Compulsory strike-off action has been discontinued
2022-01-05DISS40Compulsory strike-off action has been discontinued
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04FULL ACCOUNTS MADE UP TO 31/10/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/10/20
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-28SH06Cancellation of shares. Statement of capital on 2021-04-13 GBP 1,000.00
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-03-11SH0111/02/21 STATEMENT OF CAPITAL GBP 41100
2021-02-02TM02Termination of appointment of Kevin Jon Thomas on 2021-01-30
2021-02-02AP04Appointment of Intertrust (Uk) Limited as company secretary on 2021-01-30
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 7 Albemarle Street London W1S 4HQ
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH STRACCIA IV
2021-02-01AP01DIRECTOR APPOINTED ROSANA STEIN
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-04-06PSC05Change of details for Navistar International Corporation as a person with significant control on 2020-04-02
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-04-02PSC05Change of details for Navistar International Corporation as a person with significant control on 2020-04-02
2020-04-02PSC02Notification of Cerberus Institutional Partners Vi, Lp as a person with significant control on 2020-04-02
2019-10-23AP01DIRECTOR APPOINTED MR. JAMES EDWARD GEISLER
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MASTEN SHAW
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-03-20AP01DIRECTOR APPOINTED MR. JUSTIN MASTEN SHAW
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM VICTOR MCMENAMIN
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 40100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 40100
2016-03-31AR0119/03/16 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED WILLIAM VICTOR MCMENAMIN
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL MORAN
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-18AP01DIRECTOR APPOINTED KEVIN JON THOMAS
2015-06-17AP03Appointment of Kevin Jon Thomas as company secretary on 2015-04-17
2015-06-17TM02Termination of appointment of Robert Bartholomew Walsh on 2015-04-17
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTHOLOMEW WALSH
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 40100
2015-05-12AR0119/03/15 ANNUAL RETURN FULL LIST
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARLE (UK) LIMITED
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT COOPER
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 40100
2014-03-24AR0119/03/14 FULL LIST
2013-10-02AP01DIRECTOR APPOINTED MR ROBERT BARTHOLOMEW WALSH
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIE MASSICOTTE
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-04-04AR0119/03/13 FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROY ALLEN CLARKE / 30/07/2012
2012-08-03AP01DIRECTOR APPOINTED MR GERAINT DAVID COOPER
2012-08-03AP01DIRECTOR APPOINTED MR TROY ALLEN CLARKE
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK KAPUR
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MAZIN SHAIKH
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-23AR0119/03/12 FULL LIST
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MORAN / 17/12/2011
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK TIGGHS KAPUR / 17/12/2011
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIE MASSICOTTE / 17/12/2011
2012-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BARTHOLOMEW WALSH / 17/12/2011
2011-09-15AP01DIRECTOR APPOINTED MAZIN MOHAMED MASUD SHAIKH
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE LEIJON
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-18AP01DIRECTOR APPOINTED SIMONE JUNE LEIJON
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLEN
2011-03-22AR0119/03/11 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIE MASSICOTTE / 19/03/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MORAN / 19/03/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK TIGGHS KAPUR / 19/03/2011
2010-10-14AP01DIRECTOR APPOINTED DEEPAK TIGGHS KAPUR
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL USTIAN
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-14AP03SECRETARY APPOINTED MR ROBERT BARTHOLOMEW WALSH
2010-05-04AP01DIRECTOR APPOINTED MR MATTHEW ALLEN
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOGAARD
2010-03-24AR0119/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL USTIAN / 19/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MORAN / 19/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIE MASSICOTTE / 19/03/2010
2010-03-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARLE (UK) LIMITED / 19/03/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIJN BOGAARD / 15/02/2010
2010-01-12AP01DIRECTOR APPOINTED ARCHIE MASSICOTTE
2009-07-03288aDIRECTOR APPOINTED MARLE (UK) LIMITED LOGGED FORM
2009-05-27288aDIRECTOR APPOINTED PETER MARTIJN BOGAARD
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2009-04-29288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ABOGADO NOMINEES LIMITED LOGGED FORM
2009-04-2088(2)AD 01/04/09 GBP SI 400@1=400 GBP IC 100/500
2009-04-16225CURRSHO FROM 31/03/2010 TO 31/10/2009
2009-04-09288aDIRECTOR APPOINTED DANIEL USTIAN
2009-04-02288aDIRECTOR APPOINTED JAMES MORAN
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR ABOGADO CUSTODIANS LIMITED
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES
2009-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to NAVISTAR DEFENSE U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAVISTAR DEFENSE U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NAVISTAR DEFENSE U.K. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.519
MortgagesNumMortOutstanding0.789
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 29320 - Manufacture of other parts and accessories for motor vehicles

Intangible Assets
Patents
We have not found any records of NAVISTAR DEFENSE U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAVISTAR DEFENSE U.K. LIMITED
Trademarks
We have not found any records of NAVISTAR DEFENSE U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVISTAR DEFENSE U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as NAVISTAR DEFENSE U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NAVISTAR DEFENSE U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAVISTAR DEFENSE U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAVISTAR DEFENSE U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1