UDT BUDGET LEASING LIMITED
Overview
Company Name | UDT BUDGET LEASING LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00750062 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of UDT BUDGET LEASING LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is UDT BUDGET LEASING LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for UDT BUDGET LEASING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2019 |
Next Accounts Due On | Mar 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2018 |
What is the status of the latest confirmation statement for UDT BUDGET LEASING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 08, 2020 |
Next Confirmation Statement Due | May 22, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 08, 2019 |
Overdue | Yes |
What are the latest filings for UDT BUDGET LEASING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 26, 2024 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 26, 2023 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Michael David Whytock as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Lawrence Hyne as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 26, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 26, 2021 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Gordon Ferguson as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 26, 2020 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of David Dermot Hennessey as a secretary on Sep 08, 2020 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Sep 10, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 18 pages | AA | ||||||||||
Director's details changed for Mr Michael David Whytock on Jan 04, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael David Whytock as a director on Jun 08, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 20 pages | AA | ||||||||||
Termination of appointment of Timothy David Weston as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Israel Santos Perez as a director on Jun 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy David Weston as a director on Jun 20, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of UDT BUDGET LEASING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HYNE, Paul Lawrence | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Company Director | 232201680001 | ||||
CONNOR, Robert Austin | Secretary | Willow Cottage 14 Copthall Lane SL9 0DB Chalfont St Peter Buckinghamshire | British | 36155900001 | ||||||
CURRIE, Allison Jane | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 167527900001 | |||||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 179606530001 | |||||||
HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 222325660001 | |||||||
HOPKINS, Stephen John | Secretary | Gresham Street EC2V 7HN London 25 | British | 146807260001 | ||||||
JARVIS, David | Secretary | 10 Convent Close BR3 5GD Beckenham Kent | British | 71325200001 | ||||||
KILBEE, Michael Peter | Secretary | 2 Westdene Way KT13 9RG Weybridge Surrey | British | 19310990001 | ||||||
MARSH, Brian John | Secretary | 43 Brickhill Drive MK41 7QA Bedford Bedfordshire | British | 396980001 | ||||||
ROSS, John Howard | Secretary | 16 Sandle Road CM23 5HY Bishops Stortford Hertfordshire | British | 2826100001 | ||||||
BAGGALEY, David Anthony | Director | Broadwater 37 Alyth Road Talbot Woods BH3 7DG Bournemouth Dorset | British | Company Director | 492800001 | |||||
BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 124967310001 | ||||
BURKE, David John | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | Director | 193660480001 | ||||
BURY, James Michael | Director | 9 Turnpike Close Dinas Powys CF64 4HT Cardiff South Glamorgan | British | Chartered Accountant | 89914600001 | |||||
DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | Director | 51486560001 | |||||
DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | Company Executive | 51486560001 | |||||
FERGUSON, Gordon | Director | St Vincent Street G2 5ER Glasgow 110 United Kingdom | Scotland | British | Head Of Operations | 87681450001 | ||||
HOOK, Peter Francis | Director | Treetops 8 Queenswood Drive BH22 9SU Ferndown Dorset | England | British | Company Director | 8570270001 | ||||
KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | Director | 19310990002 | |||||
OLDFIELD, David James Stanley | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 128314820002 | ||||
PEREZ, Israel Santos | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | United Kingdom | Spanish | Director | 193660530001 | ||||
POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | Director | 5774320002 | ||||
POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | Director | 5774320002 | ||||
SARFO-AGYARE, Claude Kwasi | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | United Kingdom | British | Accountant | 170061790001 | ||||
SUTTON, Christopher | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | Scotland | British | Managing Director | 130660440002 | ||||
WALSH, Aidene Frances | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | Director | 216965290002 | ||||
WESTON, Timothy David | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | Director | 234006370001 | ||||
WHITE, Adrian Patrick | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 130578200001 | ||||
WHITTINGTON, John Richard | Director | 12 Whitehouse Chase SS6 7JS Rayleigh Essex | British | Director Credit Operations | 31403190001 | |||||
WHYTOCK, Michael David | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | Director | 139598520001 |
Who are the persons with significant control of UDT BUDGET LEASING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Black Horse Finance Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does UDT BUDGET LEASING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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