BUPA LEASING (DUBLIN) LIMITED

BUPA LEASING (DUBLIN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBUPA LEASING (DUBLIN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02245962
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BUPA LEASING (DUBLIN) LIMITED?

    • (7134) /

    Where is BUPA LEASING (DUBLIN) LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BUPA LEASING (DUBLIN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUPA CARE FOR THE ELDERLY (1991) LIMITEDMay 28, 1991May 28, 1991
    BUPA CARE FOR THE ELDERLY LIMITEDJun 21, 1988Jun 21, 1988
    KINDCONTACT LIMITEDApr 20, 1988Apr 20, 1988

    What are the latest accounts for BUPA LEASING (DUBLIN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BUPA LEASING (DUBLIN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 16, 2011

    3 pages4.68

    Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on Oct 08, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2010

    LRESSP

    Appointment of Steven Michael Los as a director

    2 pagesAP01

    Termination of appointment of Fraser Gregory as a director

    1 pagesTM01

    Annual return made up to May 25, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2010

    Statement of capital on Jun 23, 2010

    • Capital: GBP 2,700,000
    SH01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Director's details changed for Fraser David Gregory on May 13, 2010

    2 pagesCH01

    Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Fraser David Gregory on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mahboob Ali Merchant on Oct 01, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 07/01/2009
    RES13

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    Who are the officers of BUPA LEASING (DUBLIN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    107319700001
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish105797560001
    LOS, Steven Michael
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish116895800001
    MERCHANT, Mahboob Ali
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish56732410001
    ABRAHAM, Richard John
    33a Kings Gardens
    West End Lane
    NW6 4PX London
    Secretary
    33a Kings Gardens
    West End Lane
    NW6 4PX London
    British21672630001
    BORRIL, Jonathan William
    6 Obelisk Heights
    St Augustines Park
    IRISH Blackrock
    County Dublin
    Ireland
    Secretary
    6 Obelisk Heights
    St Augustines Park
    IRISH Blackrock
    County Dublin
    Ireland
    British43426800002
    PERHAM, John Nicholas
    139 Templeogue Road
    Terenure
    Dublin
    6w
    Ireland
    Secretary
    139 Templeogue Road
    Terenure
    Dublin
    6w
    Ireland
    British155241060001
    SANDERS, Julian Philip
    38 Darrick Wood Road
    BR6 8AW Orpington
    Kent
    Secretary
    38 Darrick Wood Road
    BR6 8AW Orpington
    Kent
    British6658160003
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    ABRAHAM, Richard John
    33a Kings Gardens
    West End Lane
    NW6 4PX London
    Director
    33a Kings Gardens
    West End Lane
    NW6 4PX London
    British21672630001
    BORRIL, Jonathan William
    6 Obelisk Heights
    St Augustines Park
    IRISH Blackrock
    County Dublin
    Ireland
    Director
    6 Obelisk Heights
    St Augustines Park
    IRISH Blackrock
    County Dublin
    Ireland
    British43426800002
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    DEVEREUX, Niall Joseph
    27 The Gallops
    Naas
    County Kildaire
    Ireland
    Director
    27 The Gallops
    Naas
    County Kildaire
    Ireland
    Irish70843110003
    DUGDALE, Michael Ian
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    Director
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    British79570840001
    ELLEN, Susan Caroline
    47 Ennerdale Road
    Kew
    TW9 2DN Richmond
    Surrey
    Director
    47 Ennerdale Road
    Kew
    TW9 2DN Richmond
    Surrey
    EnglandBritish51168990001
    ELLERBY, Mark
    101 South View Road
    N8 7LX London
    Director
    101 South View Road
    N8 7LX London
    British40582650001
    GRAY, David
    19 Kilteragh Pines
    18 Foxrock
    Dublin
    Ireland
    Director
    19 Kilteragh Pines
    18 Foxrock
    Dublin
    Ireland
    British43426650001
    GREGORY, Fraser David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish107664270003
    HENNESSY, Timothy Patrick
    13 Cloister Square
    Carysfort Avenue
    IRISH Blackrock
    County Dublin
    Ireland
    Director
    13 Cloister Square
    Carysfort Avenue
    IRISH Blackrock
    County Dublin
    Ireland
    Irish53909940001
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Director
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    United KingdomIrish26911740008
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    LEA, Edward William
    The Spinney
    Rose Lane
    AL4 8RD Wheathampstead
    Hertfordshire
    Director
    The Spinney
    Rose Lane
    AL4 8RD Wheathampstead
    Hertfordshire
    British28018450001
    PERHAM, John Nicholas
    139 Templeogue Road
    Terenure
    Dublin
    6w
    Ireland
    Director
    139 Templeogue Road
    Terenure
    Dublin
    6w
    Ireland
    IrelandBritish155241060001
    PERHAM, John Nicholas
    139 Templeogue Road
    Terenure
    Dublin
    6w
    Ireland
    Director
    139 Templeogue Road
    Terenure
    Dublin
    6w
    Ireland
    IrelandBritish155241060001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritish6658190001

    Does BUPA LEASING (DUBLIN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2012Dissolved on
    Sep 17, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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