Company Information for UDT BUDGET LEASING LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
00750062
Private Limited Company
Liquidation |
Company Name | |
---|---|
UDT BUDGET LEASING LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in EC2V | |
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 |
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 | ||
---|---|---|---|---|
UDT BUDGET LEASING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID DERMOT HENNESSEY |
||
GORDON FERGUSON |
||
MICHAEL DAVID WHYTOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY DAVID WESTON |
Director | ||
ISRAEL SANTOS PEREZ |
Director | ||
PAUL GITTINS |
Company Secretary | ||
AIDENE FRANCES WALSH |
Director | ||
DAVID JOHN BURKE |
Director | ||
CLAUDE KWASI SARFO-AGYARE |
Director | ||
CHRISTOPHER SUTTON |
Director | ||
DAVID JAMES STANLEY OLDFIELD |
Director | ||
ALLISON JANE CURRIE |
Company Secretary | ||
TIMOTHY MARK BLACKWELL |
Director | ||
ADRIAN PATRICK WHITE |
Director | ||
STEPHEN JOHN HOPKINS |
Company Secretary | ||
DAVID JARVIS |
Company Secretary | ||
MICHAEL PETER KILBEE |
Director | ||
DAVID KEITH POTTS |
Director | ||
JOHN LEWIS DAVIES |
Director | ||
ROBERT AUSTIN CONNOR |
Company Secretary | ||
JAMES MICHAEL BURY |
Director | ||
PETER FRANCIS HOOK |
Director | ||
MICHAEL PETER KILBEE |
Company Secretary | ||
DAVID ANTHONY BAGGALEY |
Director | ||
JOHN HOWARD ROSS |
Company Secretary | ||
DAVID KEITH POTTS |
Director | ||
JOHN RICHARD WHITTINGTON |
Director | ||
JOHN LEWIS DAVIES |
Director | ||
BRIAN JOHN MARSH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALEX. LAWRIE RECEIVABLES FINANCING LIMITED | Director | 2016-01-22 | CURRENT | 1970-08-25 | Active | |
ALEX LAWRIE FACTORS LIMITED | Director | 2016-01-22 | CURRENT | 1971-03-03 | Active | |
CASHFRIDAY LIMITED | Director | 2016-01-22 | CURRENT | 1990-11-12 | Active | |
LBCF LIMITED | Director | 2016-01-22 | CURRENT | 1983-10-14 | Active | |
EUROLEAD SERVICES HOLDINGS LIMITED | Director | 2016-01-22 | CURRENT | 2000-08-10 | Active | |
FINANCE & LEASING ASSOCIATION | Director | 2012-10-01 | CURRENT | 1991-10-04 | Active | |
CARLEASE LIMITED | Director | 2010-02-01 | CURRENT | 1948-12-03 | Liquidation | |
LLOYDS UDT LIMITED | Director | 2010-02-01 | CURRENT | 1926-10-06 | Liquidation | |
LLOYDS UDT BUSINESS EQUIPMENT LIMITED | Director | 2010-02-01 | CURRENT | 1987-05-08 | Liquidation | |
LLOYDS UDT BUSINESS DEVELOPMENT LIMITED | Director | 2010-02-01 | CURRENT | 1987-06-04 | Liquidation | |
UDT LIMITED | Director | 2010-02-01 | CURRENT | 1960-01-08 | Liquidation | |
UNITED DOMINIONS LEASING LIMITED | Director | 2010-02-01 | CURRENT | 1964-10-26 | Active | |
UDT AUTOLEASE LIMITED | Director | 2010-02-01 | CURRENT | 1966-08-16 | Liquidation | |
UDT SALES FINANCE LIMITED | Director | 2010-02-01 | CURRENT | 1968-02-29 | Liquidation | |
LLOYDS UDT ASSET RENTALS LIMITED | Director | 2010-02-01 | CURRENT | 1907-11-01 | Liquidation | |
LLOYDS UDT ASSET LEASING LIMITED | Director | 2010-02-01 | CURRENT | 1947-02-06 | Liquidation | |
LLOYDS UDT HIRING LIMITED | Director | 2010-02-01 | CURRENT | 1959-10-14 | Liquidation | |
LLOYDS UDT LEASING LIMITED | Director | 2010-02-01 | CURRENT | 1960-07-18 | Active | |
AZEDCREST LIMITED | Director | 2010-01-26 | CURRENT | 1981-10-06 | Dissolved 2015-10-13 | |
EVANSVILLE LIMITED | Director | 2010-01-26 | CURRENT | 1981-11-18 | Dissolved 2015-10-13 | |
GLYTHORNE LIMITED | Director | 2010-01-26 | CURRENT | 1981-11-05 | Dissolved 2015-10-13 | |
KINGSTAR LEASING LIMITED | Director | 2010-01-26 | CURRENT | 1981-08-24 | Dissolved 2015-10-13 | |
SNOWGLEN SECURITIES LIMITED | Director | 2010-01-26 | CURRENT | 1981-09-01 | Dissolved 2015-10-13 | |
LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED | Director | 2009-10-30 | CURRENT | 1985-05-10 | Active | |
CAPITAL BANK CASHFLOW FINANCE LIMITED | Director | 2003-02-10 | CURRENT | 1976-02-10 | Dissolved 2014-12-12 | |
NWS TRUST LIMITED | Director | 2017-06-20 | CURRENT | 1946-03-25 | Active | |
CHARTERED TRUST (NOMINEES) LIMITED | Director | 2017-02-08 | CURRENT | 1963-06-12 | Liquidation | |
BLACK HORSE FINANCE MANAGEMENT LIMITED | Director | 2016-09-16 | CURRENT | 2000-03-28 | Liquidation | |
LONDON TAXI FINANCE LIMITED | Director | 2012-11-21 | CURRENT | 1987-06-22 | Active | |
HEIDI FINANCE HOLDINGS (UK) LIMITED | Director | 2012-11-21 | CURRENT | 1975-05-13 | Active | |
MCL FINANCE LTD. | Director | 2009-07-06 | CURRENT | 1984-12-11 | Dissolved 2014-12-12 | |
A G FINANCE LIMITED | Director | 2009-07-06 | CURRENT | 1985-06-19 | Active | |
ENTERPRISE CAR FINANCE LIMITED | Director | 2009-07-06 | CURRENT | 1996-07-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-26 | ||
DIRECTOR APPOINTED MR PAUL LAWRENCE HYNE | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID WHYTOCK | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUSON | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-26 | |
TM02 | Termination of appointment of David Dermot Hennessey on 2020-09-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04 | |
AD03 | Registers moved to registered inspection location of Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | |
AD02 | Register inspection address changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/19 FROM 25 Gresham Street London EC2V 7HN | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CH01 | Director's details changed for Mr Michael David Whytock on 2019-01-04 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID WHYTOCK | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID WESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISRAEL SANTOS PEREZ | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY DAVID WESTON | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Israel Santos Perez on 2017-01-19 | |
AP03 | Appointment of Mr David Dermot Hennessey as company secretary on 2017-01-11 | |
TM02 | Termination of appointment of Paul Gittins on 2017-01-11 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDENE WALSH | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BURKE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ISRAEL SANTOS PEREZ | |
AP01 | DIRECTOR APPOINTED MS AIDENE WALSH | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN BURKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDE SARFO-AGYARE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP03 | SECRETARY APPOINTED MR PAUL GITTINS | |
AR01 | 02/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE KWASI SARFO-AGYARE / 24/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FERGUSON / 21/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER SUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALLISON CURRIE | |
AR01 | 02/05/12 FULL LIST | |
RES01 | ADOPT ARTICLES 11/04/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP03 | SECRETARY APPOINTED MS ALLISON JANE CURRIE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL | |
AR01 | 02/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 02/05/10 FULL LIST | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE | |
AP01 | DIRECTOR APPOINTED MR GORDON FERGUSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AP03 | SECRETARY APPOINTED STEPHEN JOHN HOPKINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID JARVIS | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 30/04/2008 | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ADRIAN PATRICK WHITE | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 17/03/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS | |
AUD | AUDITOR'S RESIGNATION | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2019-09-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as UDT BUDGET LEASING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | UDT BUDGET LEASING LIMITED | Event Date | 2019-08-27 |
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 | Appointment of Liquidators | |
Defending party | UDT BUDGET LEASING LIMITED | Event Date | 2019-08-27 |
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 party | UDT BUDGET LEASING LIMITED | Event Date | 2019-08-27 |
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 party | UDT BUDGET LEASING LIMITED | Event Date | 2019-08-27 |
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 party | UDT BUDGET LEASING LIMITED | Event Date | 2019-08-27 |
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 party | UDT BUDGET LEASING LIMITED | Event Date | 2019-08-27 |
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 | |||
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. |