LLOYDS UDT ASSET RENTALS LIMITED

LLOYDS UDT ASSET RENTALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLLOYDS UDT ASSET RENTALS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00095510
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LLOYDS UDT ASSET RENTALS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is LLOYDS UDT ASSET RENTALS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LLOYDS UDT ASSET RENTALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS BOWMAKER ASSET RENTALS LIMITEDMay 22, 1995May 22, 1995
    MANN & OVERTON FINANCE LIMITEDNov 01, 1907Nov 01, 1907

    What are the latest accounts for LLOYDS UDT ASSET RENTALS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2019
    Next Accounts Due OnDec 31, 2019
    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What is the status of the latest confirmation statement for LLOYDS UDT ASSET RENTALS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 22, 2019
    Next Confirmation Statement DueJul 06, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2018
    OverdueYes

    What are the latest filings for LLOYDS UDT ASSET RENTALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 23, 2025

    9 pagesLIQ03

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD03

    Register inspection address has been changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD02

    Appointment of a voluntary liquidator

    10 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Director's details changed for Mr Timothy Robin Smith on Nov 19, 2024

    2 pagesCH01

    Liquidators' statement of receipts and payments to Jun 23, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 23, 2023

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 23, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 23, 2021

    9 pagesLIQ03

    Director's details changed for Mr Timothy Robin Smith on Jan 14, 2021

    2 pagesCH01

    Appointment of Mr Timothy Robin Smith as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Gordon Ferguson as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Tony Nash as a director on Nov 01, 2020

    1 pagesTM01

    Termination of appointment of David Dermot Hennessey as a secretary on Sep 08, 2020

    1 pagesTM02

    Liquidators' statement of receipts and payments to Jun 23, 2020

    9 pagesLIQ03

    Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019

    1 pagesCH03

    Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD03

    Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jul 17, 2019

    2 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 24, 2019

    LRESSP

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Who are the officers of LLOYDS UDT ASSET RENTALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Timothy Robin
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    United KingdomBritish189207520001
    CURRIE, Allison Jane
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    167528040001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    179606490001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    230770730001
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    British146566520001
    JARVIS, David
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    Secretary
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    British71325200001
    KILBEE, Michael Peter
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    Secretary
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    British19310990001
    O'CONNOR, Sharon Noelle
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Secretary
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Irish45487120003
    BAGGALEY, David Anthony
    Broadwater 37 Alyth Road
    Talbot Woods
    BH3 7DG Bournemouth
    Dorset
    Director
    Broadwater 37 Alyth Road
    Talbot Woods
    BH3 7DG Bournemouth
    Dorset
    British492800001
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    BURKE, David John
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritish193660480001
    BURY, James Michael
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    Director
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    British89914600001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    FERGUSON, Gordon
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    Director
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    ScotlandBritish87681450001
    GLASS, Alan Graham
    20 St Anthonys Road
    BH2 6PD Bournemouth
    Dorset
    Director
    20 St Anthonys Road
    BH2 6PD Bournemouth
    Dorset
    EnglandBritish112911770001
    GRIFFITHS, Michael John David, Mr.
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish95344900001
    HOOK, Peter Francis
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    Director
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    EnglandBritish8570270001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    NASH, Tony
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritish57926930002
    OLDFIELD, David James Stanley
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish128314820002
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002
    RUDDLE, Hugh Christopher
    Magnolia Cottage The Hildens
    Westcott
    RH4 3JX Dorking
    Surrey
    Director
    Magnolia Cottage The Hildens
    Westcott
    RH4 3JX Dorking
    Surrey
    British225760001
    SARFO-AGYARE, Claude Kwasi
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    United KingdomBritish170061790001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritish130660440002
    TURNER, Roderic Henry
    38 Myton Crescent
    CV34 6QA Warwick
    Warwickshire
    Director
    38 Myton Crescent
    CV34 6QA Warwick
    Warwickshire
    United KingdomBritish1491160001
    WHITE, Adrian Patrick
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish130578200001

    Who are the persons with significant control of LLOYDS UDT ASSET RENTALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03853896
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LLOYDS UDT ASSET RENTALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2019Commencement of winding up
    Jun 24, 2019Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0