Company NameLloyds Udt Commercial Leasing Limited
Company StatusDissolved
Company Number00309527
CategoryPrivate Limited Company
Incorporation Date20 January 1936(88 years, 3 months ago)
Previous NameLloyds Bowmaker Commercial Leasing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(62 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleHead Of Legal Services
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary NameSharon Noelle O'Connor
NationalityIrish
StatusCurrent
Appointed29 March 1999(63 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(63 years, 12 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(64 years, 4 months after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameDavid Anthony Baggaley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(57 years, 1 month after company formation)
Appointment Duration5 years (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBroadwater 37 Alyth Road
Talbot Woods
Bournemouth
Dorset
BH3 7DG
Director NameMr Alan Graham Glass
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(57 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Anthonys Road
Bournemouth
Dorset
BH2 6PD
Secretary NameMichael Peter Kilbee
NationalityBritish
StatusResigned
Appointed18 February 1993(57 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 29 March 1999)
RoleCompany Director
Correspondence Address2 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameMr Peter Francis Hook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(59 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
8 Queenswood Drive
Ferndown
Dorset
BH22 9SU
Director NameJames Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(63 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 April 2000)
RoleChartered Accountant
Correspondence Address9 Turnpike Close
Dinas Powys
Cardiff
South Glamorgan
CF64 4HT
Wales

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£191,180
Net Worth£106,215
Current Liabilities£661,810

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 June 2005Dissolved (1 page)
16 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 December 2004Registered office changed on 22/12/04 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
29 October 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Director's particulars changed (1 page)
11 November 2003Liquidators statement of receipts and payments (5 pages)
16 April 2003Res re. Appointment of liq (1 page)
30 January 2003Registered office changed on 30/01/03 from: 71 lombard street london EC3P 3BS (1 page)
14 November 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Liquidator powers/ authorisation (1 page)
5 November 2001Appointment of a voluntary liquidator (1 page)
5 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 2001Declaration of solvency (3 pages)
27 July 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 March 2001Return made up to 18/02/01; full list of members (6 pages)
2 June 2000Full accounts made up to 30 September 1999 (8 pages)
19 May 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
3 April 2000Return made up to 18/02/00; full list of members (6 pages)
11 February 2000New director appointed (6 pages)
12 January 2000Director resigned (1 page)
1 August 1999Full accounts made up to 30 September 1998 (8 pages)
6 July 1999Registered office changed on 06/07/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page)
30 June 1999Company name changed lloyds bowmaker commercial leasi ng LIMITED\certificate issued on 01/07/99 (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
9 March 1999Return made up to 18/02/99; full list of members (14 pages)
28 September 1998Auditor's resignation (1 page)
12 May 1998Full accounts made up to 30 September 1997 (8 pages)
8 April 1998New director appointed (2 pages)
5 January 1998Auditor's resignation (1 page)
2 July 1997Full accounts made up to 30 September 1996 (8 pages)
10 March 1997Return made up to 18/02/97; full list of members (7 pages)
5 February 1997Location of register of directors' interests (1 page)
5 February 1997Location of register of members (1 page)
24 March 1996Full accounts made up to 30 September 1995 (8 pages)
26 February 1996Return made up to 18/02/96; full list of members (6 pages)
16 May 1995Full accounts made up to 30 September 1994 (8 pages)
18 March 1994Full accounts made up to 30 September 1993 (8 pages)
8 April 1993Full accounts made up to 30 September 1992 (7 pages)
26 April 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)