UDT FINANCE LIMITED
Status | DISSOLVED |
Company No. | 00237409 |
Category | Private Limited Company |
Incorporated | 23 Feb 1929 |
Age | 95 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2011 |
Years | 13 years, 3 months, 23 days |
SUMMARY
UDT FINANCE LIMITED is an dissolved private limited company with number 00237409. It was incorporated 95 years, 2 months, 9 days ago, on 23 February 1929 and it was dissolved 13 years, 3 months, 23 days ago, on 12 January 2011. The company address is 25 Gresham Street 25 Gresham Street, EC2V 7HN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 May 2010
Action Date: 18 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-04-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Nov 2009
Action Date: 18 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-10-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2009
Action Date: 18 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-04-18
Documents
Liquidation voluntary resignation liquidator
Date: 19 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Nov 2008
Action Date: 18 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2008
Action Date: 18 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-18
Documents
Liquidation voluntary statement of receipts and payments
Date: 20 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 15 May 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 15 Nov 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 08 May 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 31 Oct 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 09 May 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 22 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 22/12/04 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT
Documents
Liquidation voluntary statement of receipts and payments
Date: 29 Oct 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 May 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Liquidation voluntary statement of receipts and payments
Date: 04 Nov 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Miscellaneous
Date: 16 Jun 2003
Category: Miscellaneous
Type: MISC
Description: Res re appointment of liquidator
Documents
Liquidation voluntary resignation liquidator
Date: 16 Jun 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jun 2003
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments
Date: 12 May 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 30 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 30/01/03 from: 71 lombard street london EC3P 3BS
Documents
Liquidation voluntary statement of receipts and payments
Date: 14 Nov 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary declaration of solvency
Date: 02 Nov 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Miscellaneous
Date: 02 Nov 2001
Category: Miscellaneous
Type: MISC
Description: Res re specie
Documents
Resolution
Date: 02 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Nov 2001
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/01; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/00; full list of members
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/99; full list of members
Documents
Legacy
Date: 16 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 03/04/99 from: 116 cockfosters road barnet EN4 0DY
Documents
Accounts with accounts type full
Date: 15 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/98; full list of members
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 1998
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 26 Mar 1998
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Accounts with accounts type full
Date: 18 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/97; full list of members
Documents
Legacy
Date: 01 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 Apr 1996
Category: Annual-return
Type: 363x
Description: Return made up to 11/04/96; no change of members
Documents
Legacy
Date: 04 Jan 1996
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/10 to 31/12
Documents
Accounts with accounts type full
Date: 14 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 25 Apr 1995
Category: Annual-return
Type: 363x
Description: Return made up to 11/04/95; no change of members
Documents
Legacy
Date: 24 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 01 Aug 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 04 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 11/04/94; full list of members
Documents
Accounts with accounts type full
Date: 28 May 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 21 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/93; no change of members
Documents
Accounts with accounts type full
Date: 16 Jun 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 27 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/92; no change of members
Documents
Accounts with accounts type full
Date: 08 May 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 30 Apr 1991
Category: Annual-return
Type: 363x
Description: Return made up to 11/04/91; full list of members
Documents
Resolution
Date: 25 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 May 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 04 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/04/90; full list of members
Documents
Legacy
Date: 29 Mar 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Mar 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Jun 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jun 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 May 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 26 Apr 1989
Category: Address
Type: 287
Description: Registered office changed on 26/04/89 from: 1 lyonsdown road new barnet hertfordshire EN5 1HU
Documents
Legacy
Date: 26 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/03/89; full list of members
Documents
Accounts with accounts type full
Date: 05 May 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 20 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 25/02/88; full list of members
Documents
Legacy
Date: 20 Apr 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 04 Nov 1987
Action Date: 31 Oct 1986
Category: Accounts
Type: AA
Made up date: 1986-10-31
Documents
Legacy
Date: 26 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 29/01/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
GROUND FLOOR ICON BUILDING,DONCASTER,DN4 5JQ
Number: | 10024126 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELL CONTRACTS (LONDON) LIMITED
SUMMIT HOUSE,LONDON,NW3 6BP
Number: | 07306711 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COPPICE MEWS,CLEVEDON,BS21 7RB
Number: | 04413299 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GREENWOOD ROAD,SURREY,CR4 1PF
Number: | 09574713 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
22 WYCOMBE END,BUCKINGHAMSHIRE,HP9 1NB
Number: | 02345509 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BEDMINSTER PARADE,BRISTOL,BS3 4HL
Number: | 11265831 |
Status: | ACTIVE |
Category: | Private Limited Company |