Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UDT BUDGET LEASING LIMITED
Company Information for

UDT BUDGET LEASING LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00750062
Private Limited Company
Liquidation

Company Overview

About Udt Budget Leasing Ltd
UDT BUDGET LEASING LIMITED was founded on 1963-02-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Udt Budget Leasing Limited is a Private Limited Company registered in 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
UDT BUDGET LEASING LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC2V
 
Filing Information
Company Number 00750062
Company ID Number 00750062
Date formed 1963-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts FULL
Last Datalog update: 2019-12-16 12:01:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UDT BUDGET LEASING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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.
Companies with same name UDT BUDGET LEASING LIMITED
The following companies were found which have the same name as UDT BUDGET LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UDT BUDGET LEASING LIMITED Unknown

Company Officers of UDT BUDGET LEASING LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2017-01-11
GORDON FERGUSON
Director 2010-02-01
MICHAEL DAVID WHYTOCK
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DAVID WESTON
Director 2017-06-20 2018-01-31
ISRAEL SANTOS PEREZ
Director 2015-01-26 2017-06-20
PAUL GITTINS
Company Secretary 2013-07-04 2017-01-11
AIDENE FRANCES WALSH
Director 2015-01-26 2016-04-27
DAVID JOHN BURKE
Director 2015-01-26 2016-02-05
CLAUDE KWASI SARFO-AGYARE
Director 2010-02-01 2015-01-26
CHRISTOPHER SUTTON
Director 2012-11-21 2015-01-26
DAVID JAMES STANLEY OLDFIELD
Director 2006-12-19 2012-11-21
ALLISON JANE CURRIE
Company Secretary 2012-03-12 2012-07-06
TIMOTHY MARK BLACKWELL
Director 2007-09-28 2011-09-19
ADRIAN PATRICK WHITE
Director 2008-04-30 2011-09-19
STEPHEN JOHN HOPKINS
Company Secretary 2009-10-01 2010-02-28
DAVID JARVIS
Company Secretary 2003-09-15 2009-10-01
MICHAEL PETER KILBEE
Director 1998-03-06 2008-04-30
DAVID KEITH POTTS
Director 2000-05-04 2007-09-28
JOHN LEWIS DAVIES
Director 2000-01-01 2006-12-18
ROBERT AUSTIN CONNOR
Company Secretary 1999-03-29 2003-09-15
JAMES MICHAEL BURY
Director 1999-04-12 2000-04-14
PETER FRANCIS HOOK
Director 1997-01-22 1999-12-31
MICHAEL PETER KILBEE
Company Secretary 1997-06-30 1999-03-29
DAVID ANTHONY BAGGALEY
Director 1997-06-30 1998-03-06
JOHN HOWARD ROSS
Company Secretary 1995-03-17 1997-06-30
DAVID KEITH POTTS
Director 1991-05-02 1997-06-30
JOHN RICHARD WHITTINGTON
Director 1995-02-09 1997-06-16
JOHN LEWIS DAVIES
Director 1991-05-02 1997-01-22
BRIAN JOHN MARSH
Company Secretary 1991-05-02 1995-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON FERGUSON ALEX. LAWRIE RECEIVABLES FINANCING LIMITED Director 2016-01-22 CURRENT 1970-08-25 Active
GORDON FERGUSON ALEX LAWRIE FACTORS LIMITED Director 2016-01-22 CURRENT 1971-03-03 Active
GORDON FERGUSON CASHFRIDAY LIMITED Director 2016-01-22 CURRENT 1990-11-12 Active
GORDON FERGUSON LBCF LIMITED Director 2016-01-22 CURRENT 1983-10-14 Active
GORDON FERGUSON EUROLEAD SERVICES HOLDINGS LIMITED Director 2016-01-22 CURRENT 2000-08-10 Active
GORDON FERGUSON FINANCE & LEASING ASSOCIATION Director 2012-10-01 CURRENT 1991-10-04 Active
GORDON FERGUSON CARLEASE LIMITED Director 2010-02-01 CURRENT 1948-12-03 Liquidation
GORDON FERGUSON LLOYDS UDT LIMITED Director 2010-02-01 CURRENT 1926-10-06 Liquidation
GORDON FERGUSON LLOYDS UDT BUSINESS EQUIPMENT LIMITED Director 2010-02-01 CURRENT 1987-05-08 Liquidation
GORDON FERGUSON LLOYDS UDT BUSINESS DEVELOPMENT LIMITED Director 2010-02-01 CURRENT 1987-06-04 Liquidation
GORDON FERGUSON UDT LIMITED Director 2010-02-01 CURRENT 1960-01-08 Liquidation
GORDON FERGUSON UNITED DOMINIONS LEASING LIMITED Director 2010-02-01 CURRENT 1964-10-26 Active
GORDON FERGUSON UDT AUTOLEASE LIMITED Director 2010-02-01 CURRENT 1966-08-16 Liquidation
GORDON FERGUSON UDT SALES FINANCE LIMITED Director 2010-02-01 CURRENT 1968-02-29 Liquidation
GORDON FERGUSON LLOYDS UDT ASSET RENTALS LIMITED Director 2010-02-01 CURRENT 1907-11-01 Liquidation
GORDON FERGUSON LLOYDS UDT ASSET LEASING LIMITED Director 2010-02-01 CURRENT 1947-02-06 Liquidation
GORDON FERGUSON LLOYDS UDT HIRING LIMITED Director 2010-02-01 CURRENT 1959-10-14 Liquidation
GORDON FERGUSON LLOYDS UDT LEASING LIMITED Director 2010-02-01 CURRENT 1960-07-18 Active
GORDON FERGUSON AZEDCREST LIMITED Director 2010-01-26 CURRENT 1981-10-06 Dissolved 2015-10-13
GORDON FERGUSON EVANSVILLE LIMITED Director 2010-01-26 CURRENT 1981-11-18 Dissolved 2015-10-13
GORDON FERGUSON GLYTHORNE LIMITED Director 2010-01-26 CURRENT 1981-11-05 Dissolved 2015-10-13
GORDON FERGUSON KINGSTAR LEASING LIMITED Director 2010-01-26 CURRENT 1981-08-24 Dissolved 2015-10-13
GORDON FERGUSON SNOWGLEN SECURITIES LIMITED Director 2010-01-26 CURRENT 1981-09-01 Dissolved 2015-10-13
GORDON FERGUSON LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED Director 2009-10-30 CURRENT 1985-05-10 Active
GORDON FERGUSON CAPITAL BANK CASHFLOW FINANCE LIMITED Director 2003-02-10 CURRENT 1976-02-10 Dissolved 2014-12-12
MICHAEL DAVID WHYTOCK NWS TRUST LIMITED Director 2017-06-20 CURRENT 1946-03-25 Active
MICHAEL DAVID WHYTOCK CHARTERED TRUST (NOMINEES) LIMITED Director 2017-02-08 CURRENT 1963-06-12 Liquidation
MICHAEL DAVID WHYTOCK BLACK HORSE FINANCE MANAGEMENT LIMITED Director 2016-09-16 CURRENT 2000-03-28 Liquidation
MICHAEL DAVID WHYTOCK LONDON TAXI FINANCE LIMITED Director 2012-11-21 CURRENT 1987-06-22 Active
MICHAEL DAVID WHYTOCK HEIDI FINANCE HOLDINGS (UK) LIMITED Director 2012-11-21 CURRENT 1975-05-13 Active
MICHAEL DAVID WHYTOCK MCL FINANCE LTD. Director 2009-07-06 CURRENT 1984-12-11 Dissolved 2014-12-12
MICHAEL DAVID WHYTOCK A G FINANCE LIMITED Director 2009-07-06 CURRENT 1985-06-19 Active
MICHAEL DAVID WHYTOCK ENTERPRISE CAR FINANCE LIMITED Director 2009-07-06 CURRENT 1996-07-18 Liquidation

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
2023-10-17Voluntary liquidation Statement of receipts and payments to 2023-08-26
2023-04-13DIRECTOR APPOINTED MR PAUL LAWRENCE HYNE
2023-04-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID WHYTOCK
2022-09-05Voluntary liquidation Statement of receipts and payments to 2022-08-26
2021-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-26
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUSON
2020-10-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-26
2020-09-11TM02Termination of appointment of David Dermot Hennessey on 2020-09-08
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-09-11AD03Registers moved to registered inspection location of Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2019-09-11AD02Register inspection address changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM 25 Gresham Street London EC2V 7HN
2019-09-09LIQ01Voluntary liquidation declaration of solvency
2019-09-09600Appointment of a voluntary liquidator
2019-09-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-27
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-04CH01Director's details changed for Mr Michael David Whytock on 2019-01-04
2018-06-14AP01DIRECTOR APPOINTED MR MICHAEL DAVID WHYTOCK
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID WESTON
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL SANTOS PEREZ
2017-06-21AP01DIRECTOR APPOINTED MR TIMOTHY DAVID WESTON
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-01-19CH01Director's details changed for Mr Israel Santos Perez on 2017-01-19
2017-01-12AP03Appointment of Mr David Dermot Hennessey as company secretary on 2017-01-11
2017-01-12TM02Termination of appointment of Paul Gittins on 2017-01-11
2016-12-31AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR AIDENE WALSH
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-03AR0102/05/16 ANNUAL RETURN FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BURKE
2016-02-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-07AR0102/05/15 ANNUAL RETURN FULL LIST
2015-01-28AP01DIRECTOR APPOINTED MR ISRAEL SANTOS PEREZ
2015-01-28AP01DIRECTOR APPOINTED MS AIDENE WALSH
2015-01-28AP01DIRECTOR APPOINTED MR DAVID JOHN BURKE
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE SARFO-AGYARE
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON
2015-01-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-21AD02SAIL ADDRESS CREATED
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-02AR0102/05/14 FULL LIST
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-05AP03SECRETARY APPOINTED MR PAUL GITTINS
2013-05-15AR0102/05/13 FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE KWASI SARFO-AGYARE / 24/01/2013
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FERGUSON / 21/01/2013
2013-01-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-22AP01DIRECTOR APPOINTED MR CHRISTOPHER SUTTON
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY ALLISON CURRIE
2012-05-23AR0102/05/12 FULL LIST
2012-04-19RES01ADOPT ARTICLES 11/04/2012
2012-04-19CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-14AP03SECRETARY APPOINTED MS ALLISON JANE CURRIE
2011-12-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2011-05-19AR0102/05/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-01AR0102/05/10 FULL LIST
2010-03-04TM02TERMINATE SEC APPOINTMENT
2010-02-24AP01DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE
2010-02-10AP01DIRECTOR APPOINTED MR GORDON FERGUSON
2010-01-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-10AP03SECRETARY APPOINTED STEPHEN JOHN HOPKINS
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009
2009-10-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID JARVIS
2009-05-07363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 30/04/2008
2008-05-29363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-05-28288aDIRECTOR APPOINTED ADRIAN PATRICK WHITE
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 17/03/2008
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-02363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-01-15288aNEW DIRECTOR APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-06-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-17363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-05-18363aRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-05-24363aRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2003-09-24288bSECRETARY RESIGNED
2003-09-24288aNEW SECRETARY APPOINTED
2003-05-10363aRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS
2003-02-05AUDAUDITOR'S RESIGNATION
2002-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-09363aRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to UDT BUDGET LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-09-02
Fines / Sanctions
No fines or sanctions have been issued against UDT BUDGET LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UDT BUDGET LEASING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UDT BUDGET LEASING LIMITED

Intangible Assets
Patents
We have not found any records of UDT BUDGET LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UDT BUDGET LEASING LIMITED
Trademarks
We have not found any records of UDT BUDGET LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UDT BUDGET LEASING 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 (64999 - Financial intermediation not elsewhere classified) as UDT BUDGET LEASING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where UDT BUDGET LEASING 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyUDT BUDGET LEASING LIMITEDEvent Date2019-08-27
On 27 August 2019 the following written resolutions were passed by the shareholders of the Companies, as a special resolution and as an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up." Further details contact: The Joint Liquidators, Tel: 0207 980 9323 . Alternative contact: Prava Kuhendraruban. Ag JG51902
 
Initiating party Event TypeAppointment of Liquidators
Defending partyUDT BUDGET LEASING LIMITEDEvent Date2019-08-27
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag JG51902
 
Initiating party Event Type
Defending partyUDT BUDGET LEASING LIMITEDEvent Date2019-08-27
On 27 August 2019 the following written resolutions were passed by the shareholders of the Companies, as a special resolution and as an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up." Further details contact: The Joint Liquidators, Tel: 0207 980 9323 . Alternative contact: Prava Kuhendraruban. Ag JG51902
 
Initiating party Event Type
Defending partyUDT BUDGET LEASING LIMITEDEvent Date2019-08-27
On 27 August 2019 the following written resolutions were passed by the shareholders of the Companies, as a special resolution and as an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up." Further details contact: The Joint Liquidators, Tel: 0207 980 9323 . Alternative contact: Prava Kuhendraruban. Ag JG51902
 
Initiating party Event Type
Defending partyUDT BUDGET LEASING LIMITEDEvent Date2019-08-27
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag JG51902
 
Initiating party Event Type
Defending partyUDT BUDGET LEASING LIMITEDEvent Date2019-08-27
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag JG51902
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UDT BUDGET LEASING 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 UDT BUDGET LEASING 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.