Company NameLloyds Udt Business Leasing Limited
Company StatusDissolved
Company Number00586974
CategoryPrivate Limited Company
Incorporation Date9 July 1957(66 years, 9 months ago)
Dissolution Date17 March 2013 (11 years ago)
Previous NamesGoswell Securities Limited and Lloyds Bowmaker Business 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
StatusClosed
Appointed06 March 1998(40 years, 8 months after company formation)
Appointment Duration15 years (closed 17 March 2013)
RoleHead Of Legal Services
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary NameSharon Noelle O'Connor
NationalityIrish
StatusClosed
Appointed29 March 1999(41 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 17 March 2013)
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
StatusClosed
Appointed01 January 2000(42 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 17 March 2013)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(42 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 17 March 2013)
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
Appointed16 February 1993(35 years, 7 months 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
Appointed16 February 1993(35 years, 7 months 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
Appointed16 February 1993(35 years, 7 months 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 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(38 years, 6 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(41 years, 9 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£5,209,000
Net Worth£60,000
Current Liabilities£51,651,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2013Final Gazette dissolved following liquidation (1 page)
17 March 2013Final Gazette dissolved following liquidation (1 page)
17 December 2012Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2012Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2012Liquidators statement of receipts and payments to 18 October 2012 (5 pages)
13 November 2012Liquidators' statement of receipts and payments to 18 October 2012 (5 pages)
13 November 2012Liquidators' statement of receipts and payments to 18 October 2012 (5 pages)
8 May 2012Liquidators' statement of receipts and payments to 18 April 2012 (5 pages)
8 May 2012Liquidators statement of receipts and payments to 18 April 2012 (5 pages)
8 May 2012Liquidators' statement of receipts and payments to 18 April 2012 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 18 October 2011 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 18 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 18 October 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 18 April 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 18 April 2011 (5 pages)
18 May 2011Liquidators statement of receipts and payments to 18 April 2011 (5 pages)
12 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2011Court order insolvency:replacement of liq (11 pages)
12 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2011Appointment of a voluntary liquidator (2 pages)
12 January 2011Court order insolvency:replacement of liq (11 pages)
12 January 2011Appointment of a voluntary liquidator (2 pages)
26 October 2010Liquidators' statement of receipts and payments to 18 October 2010 (5 pages)
26 October 2010Liquidators' statement of receipts and payments to 18 October 2010 (5 pages)
26 October 2010Liquidators statement of receipts and payments to 18 October 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 18 April 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 18 April 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 18 April 2010 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 18 October 2009 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 18 October 2009 (5 pages)
4 November 2009Liquidators statement of receipts and payments to 18 October 2009 (5 pages)
12 May 2009Liquidators statement of receipts and payments to 18 April 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 18 April 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 18 April 2009 (5 pages)
19 January 2009Resignation of a liquidator (1 page)
19 January 2009Resignation of a liquidator (1 page)
19 January 2009Appointment of a voluntary liquidator (1 page)
19 January 2009Appointment of a voluntary liquidator (1 page)
3 November 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
3 November 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
3 November 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
9 May 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
9 May 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
9 May 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
15 May 2007Liquidators' statement of receipts and payments (5 pages)
15 May 2007Liquidators' statement of receipts and payments (5 pages)
16 November 2006Liquidators' statement of receipts and payments (5 pages)
16 November 2006Liquidators statement of receipts and payments (5 pages)
16 November 2006Liquidators' statement of receipts and payments (5 pages)
8 May 2006Liquidators' statement of receipts and payments (5 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
8 May 2006Liquidators' statement of receipts and payments (5 pages)
31 October 2005Liquidators' statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators' statement of receipts and payments (5 pages)
9 May 2005Liquidators' statement of receipts and payments (5 pages)
9 May 2005Liquidators' statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Registered office changed on 22/12/04 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
22 December 2004Registered office changed on 22/12/04 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
28 October 2004Liquidators' statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators' statement of receipts and payments (5 pages)
17 May 2004Liquidators' statement of receipts and payments (5 pages)
17 May 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)
30 April 2004Director's particulars changed (1 page)
11 November 2003Liquidators statement of receipts and payments (5 pages)
11 November 2003Liquidators' statement of receipts and payments (5 pages)
11 November 2003Liquidators' statement of receipts and payments (5 pages)
12 May 2003Liquidators statement of receipts and payments (5 pages)
12 May 2003Liquidators' statement of receipts and payments (5 pages)
12 May 2003Liquidators' statement of receipts and payments (5 pages)
17 April 2003Appointment of a voluntary liquidator (1 page)
17 April 2003Res re: app't of liquidator (1 page)
17 April 2003Resignation of a liquidator (1 page)
17 April 2003Resignation of a liquidator (1 page)
17 April 2003Res re: app't of liquidator (1 page)
17 April 2003Appointment of a voluntary liquidator (1 page)
12 February 2003Registered office changed on 12/02/03 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
12 February 2003Registered office changed on 12/02/03 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
30 January 2003Registered office changed on 30/01/03 from: 71 lombard street london EC3P 3BS (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)
14 November 2002Liquidators' statement of receipts and payments (5 pages)
14 November 2002Liquidators' statement of receipts and payments (5 pages)
2 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2001Declaration of solvency (3 pages)
2 November 2001Res re specie (1 page)
2 November 2001Appointment of a voluntary liquidator (1 page)
2 November 2001Appointment of a voluntary liquidator (1 page)
2 November 2001Res re specie (1 page)
2 November 2001Declaration of solvency (3 pages)
2 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
27 July 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 March 2001Return made up to 16/02/01; full list of members (6 pages)
26 March 2001Return made up to 16/02/01; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
19 May 2000New director appointed (3 pages)
19 May 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
23 March 2000Return made up to 16/02/00; full list of members (6 pages)
23 March 2000Return made up to 16/02/00; full list of members (6 pages)
11 February 2000New director appointed (6 pages)
11 February 2000New director appointed (6 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
1 August 1999Full accounts made up to 30 September 1998 (9 pages)
1 August 1999Full accounts made up to 30 September 1998 (9 pages)
6 July 1999Registered office changed on 06/07/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page)
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 business leasing LIMITED\certificate issued on 01/07/99 (2 pages)
30 June 1999Company name changed lloyds bowmaker business leasing LIMITED\certificate issued on 01/07/99 (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
9 March 1999Return made up to 16/02/99; full list of members (14 pages)
9 March 1999Return made up to 16/02/99; full list of members (14 pages)
28 September 1998Auditor's resignation (1 page)
28 September 1998Auditor's resignation (1 page)
28 July 1998Full accounts made up to 30 September 1997 (9 pages)
28 July 1998Full accounts made up to 30 September 1997 (9 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
2 July 1997Full accounts made up to 30 September 1996 (8 pages)
2 July 1997Full accounts made up to 30 September 1996 (8 pages)
6 March 1997Return made up to 16/02/97; full list of members (7 pages)
6 March 1997Return made up to 16/02/97; 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)
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)
24 March 1996Full accounts made up to 30 September 1995 (8 pages)
26 February 1996Return made up to 16/02/96; full list of members (6 pages)
26 February 1996Return made up to 16/02/96; full list of members (6 pages)
10 January 1996Director resigned;new director appointed (3 pages)
19 May 1995Full accounts made up to 30 September 1994 (8 pages)
19 May 1995Full accounts made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
3 May 1994Full accounts made up to 30 September 1993 (8 pages)
3 May 1994Full accounts made up to 30 September 1993 (8 pages)
13 April 1993Full accounts made up to 30 September 1992 (8 pages)
13 April 1993Full accounts made up to 30 September 1992 (8 pages)
8 May 1992Full accounts made up to 30 September 1991 (9 pages)
8 May 1992Full accounts made up to 30 September 1991 (9 pages)
29 May 1991Full accounts made up to 30 September 1990 (8 pages)
29 May 1991Full accounts made up to 30 September 1990 (8 pages)