LLOYDS UDT BUSINESS LEASING LIMITED
Status | DISSOLVED |
Company No. | 00586974 |
Category | Private Limited Company |
Incorporated | 09 Jul 1957 |
Age | 66 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2013 |
Years | 11 years, 1 month, 15 days |
SUMMARY
LLOYDS UDT BUSINESS LEASING LIMITED is an dissolved private limited company with number 00586974. It was incorporated 66 years, 9 months, 23 days ago, on 09 July 1957 and it was dissolved 11 years, 1 month, 15 days ago, on 17 March 2013. The company address is 25 Gresham Street 25 Gresham Street, EC2V 7HN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Nov 2012
Action Date: 18 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 May 2012
Action Date: 18 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Nov 2011
Action Date: 18 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-10-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2011
Action Date: 18 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-18
Documents
Liquidation court order miscellaneous
Date: 12 Jan 2011
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liq
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 12 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Oct 2010
Action Date: 18 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-18
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: 16 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: 28 Oct 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 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: 11 Nov 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 12 May 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Apr 2003
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Miscellaneous
Date: 17 Apr 2003
Category: Miscellaneous
Type: MISC
Description: Res re: app't of liquidator
Documents
Liquidation voluntary resignation liquidator
Date: 17 Apr 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Legacy
Date: 12 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 12/02/03 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT
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: 27 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/00; full list of members
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 06 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 06/07/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP
Documents
Certificate change of name company
Date: 30 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lloyds bowmaker business leasing LIMITED\certificate issued on 01/07/99
Documents
Legacy
Date: 05 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 08 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: 27 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 06 Mar 1997
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/97; full list of members
Documents
Legacy
Date: 05 Feb 1997
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 05 Feb 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 24 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 26 Feb 1996
Category: Annual-return
Type: 363x
Description: Return made up to 16/02/96; full list of members
Documents
Legacy
Date: 10 Jan 1996
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 19 May 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 21 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 16/02/95; full list of members
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: 03 May 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 28 Feb 1994
Category: Annual-return
Type: 363x
Description: Return made up to 16/02/94; full list of members
Documents
Accounts with accounts type full
Date: 13 Apr 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 31 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 31/03/93 from: holland house oxford road bournemouth BH8 8EZ
Documents
Legacy
Date: 23 Feb 1993
Category: Annual-return
Type: 363x
Description: Return made up to 16/02/93; full list of members
Documents
Accounts with accounts type full
Date: 08 May 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 05 Mar 1992
Category: Annual-return
Type: 363x
Description: Return made up to 16/02/92; full list of members
Documents
Accounts with accounts type full
Date: 29 May 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Resolution
Date: 17 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Apr 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 05 Mar 1991
Category: Annual-return
Type: 363x
Description: Return made up to 16/02/91; change of members
Documents
Legacy
Date: 29 Nov 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 09 Nov 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goswell securities LIMITED\certificate issued on 12/11/90
Documents
Legacy
Date: 17 Aug 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 30/09
Documents
Accounts with made up date
Date: 27 Mar 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 27 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/02/90; full list of members
Documents
Legacy
Date: 05 Mar 1990
Category: Address
Type: 287
Description: Registered office changed on 05/03/90 from: 9/13 grosvenor street london W1X 9FB
Documents
Accounts with made up date
Date: 04 May 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 04 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 12/04/89; full list of members
Documents
Legacy
Date: 22 Nov 1988
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 04 Aug 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 04 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 12/07/88; full list of members
Documents
Accounts with made up date
Date: 22 May 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 22 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 15/05/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 30 Aug 1986
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jun 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 19 Apr 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Some Companies
CHURCH FARM, LOW ROAD, SHROPHAM,NORFOLK,NR17 1EH
Number: | 06177663 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 IVANHOE ROAD,DONCASTER,DN3 2JG
Number: | 10823795 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ONTARIO FURNITURE STORES LIMITED
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 10639976 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHENSIDUN SPORTS EQUIPMENT LTD
C/O LAI & CO, GAINSBOROUGH HOUSE,MANCHESTER,M1 6DN
Number: | 11356435 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 ALDERNEY ROAD,ERITH,DA8 2JD
Number: | 08314416 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 11071143 |
Status: | ACTIVE |
Category: | Private Limited Company |