UDT FINANCE LIMITED

25 Gresham Street 25 Gresham Street, EC2V 7HN
StatusDISSOLVED
Company No.00237409
CategoryPrivate Limited Company
Incorporated23 Feb 1929
Age95 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution12 Jan 2011
Years13 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

Gazette dissolved liquidation

Date: 12 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary resignation liquidator

Date: 19 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.33

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 31 Oct 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 May 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 29 Oct 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 May 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Nov 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 16 Jun 2003

Category: Miscellaneous

Type: MISC

Description: Res re appointment of liquidator

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 16 Jun 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.33

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jun 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 May 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Nov 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Nov 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Miscellaneous

Date: 02 Nov 2001

Category: Miscellaneous

Type: MISC

Description: Res re specie

Documents

View document PDF

Resolution

Date: 02 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2001

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 08 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/98; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1998

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 26 Mar 1998

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Auditors resignation company

Date: 08 Dec 1997

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/97; full list of members

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 31 Jan 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 11/04/96; no change of members

Documents

View document PDF

Legacy

Date: 04 Jan 1996

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/10 to 31/12

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 11/04/95; no change of members

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 11/04/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/93; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 1991

Category: Annual-return

Type: 363x

Description: Return made up to 11/04/91; full list of members

Documents

View document PDF

Resolution

Date: 25 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/04/90; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/03/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 25/02/88; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/01/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

BBRG (PURCHASER) LTD

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

COPPICE MEWS LIMITED

3 COPPICE MEWS,CLEVEDON,BS21 7RB

Number:04413299
Status:ACTIVE
Category:Private Limited Company

FINESSE MANAGEMENT GROUP LTD

43 GREENWOOD ROAD,SURREY,CR4 1PF

Number:09574713
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P.R.M.C. LIMITED

22 WYCOMBE END,BUCKINGHAMSHIRE,HP9 1NB

Number:02345509
Status:ACTIVE
Category:Private Limited Company

SPROUT GARDEN LIMITED

62 BEDMINSTER PARADE,BRISTOL,BS3 4HL

Number:11265831
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source