Company NameU C B Equipment Finance Limited
Company StatusDissolved
Company Number00597819
CategoryPrivate Limited Company
Incorporation Date24 January 1958(66 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Frederick Alan Wicker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed04 August 1997(39 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 09 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Lloyd Road
Worcester Park
Surrey
KT4 8SA
Secretary NameClaire Linda Grayston
NationalityBritish
StatusClosed
Appointed06 October 1997(39 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waterlow Road
Reigate
Surrey
RH2 7EY
Director NameChristopher Nihal Rainer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(39 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 09 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Director NameMr Roy Battison
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(34 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 1995)
RoleAccountant
Correspondence AddressKimberley 34 Hermitage Road
Kenley
Surrey
CR8 5EB
Director NameAlan Thomas Gardner Hooper
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(34 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleSolicitor
Correspondence AddressWelchwood House
Burnt Oak Road Burnt Oak
Crowborough
East Sussex
TN6 3SD
Director NameMr James Lee Schoedinger
Date of BirthJune 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1992(34 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1993)
RoleChairman
Correspondence AddressWoodbury Pennymead Rise
East Horsley
Leatherhead
Surrey
KT24 5AL
Director NameMr Frederick Alan Wicker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 1992(34 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Lloyd Road
Worcester Park
Surrey
KT4 8SA
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusResigned
Appointed15 September 1992(34 years, 8 months after company formation)
Appointment Duration5 years (resigned 06 October 1997)
RoleCompany Director
Correspondence Address49 East Street
Colchester
CO1 2TG
Director NameJean Pierre Rene Mace
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed06 September 1993(35 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 November 1997)
RoleCompany Director
Correspondence AddressDeerleap Balchins Lane
Westcott
Dorking
Surrey
RH4 3LW
Director NameMr Pascal-Alain Bonnet
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed23 June 1995(37 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 1998)
RoleConseiller Du Directoire
Correspondence Address132 Rue Perronet
92200 - Neuilly
France
Director NameMr Mark John Hamilton Venus
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(37 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 July 2003)
RoleInternational Development Dire
Correspondence Address4 Avenue Eric Tabarly
Fourqueux
78112
France
Director NameDerek Edward John Gwynne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Marlow Drive
Haywards Heath
West Sussex
RH16 3SR
Director NameMichel Gosset
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed29 June 1995(37 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 1998)
RoleGeneral Manager
Correspondence Address17 Ice House Wood
Oxted
Surrey
RH8 9DN

Location

Registered AddressGroup House
52 Sutton Court Road
Sutton
Surrey
SM1 4SL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 October 2007Return made up to 15/09/07; full list of members (7 pages)
5 June 2007Accounts made up to 31 March 2007 (5 pages)
21 November 2006Accounts made up to 31 March 2006 (5 pages)
11 October 2006Return made up to 15/09/06; full list of members (7 pages)
25 November 2005Accounts made up to 31 March 2005 (5 pages)
3 October 2005Return made up to 15/09/05; full list of members (7 pages)
26 July 2005Auditor's resignation (3 pages)
23 March 2005Full accounts made up to 30 November 2004 (13 pages)
23 March 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
13 December 2004£ ic 229500/2 22/11/04 £ sr 229498@1=229498 (1 page)
5 November 2004Declaration of shares redemption:auditor's report (3 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2004Declaration of shares redemption:auditor's report (3 pages)
23 September 2004Return made up to 15/09/04; full list of members (7 pages)
4 May 2004Full accounts made up to 30 November 2003 (12 pages)
29 September 2003Return made up to 15/09/03; full list of members (7 pages)
19 August 2003Director resigned (1 page)
24 July 2003Director's particulars changed (1 page)
26 April 2003Accounts made up to 30 November 2002 (7 pages)
30 September 2002Return made up to 15/09/02; full list of members (7 pages)
29 March 2002Accounts made up to 30 November 2001 (7 pages)
28 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Accounts made up to 30 November 2000 (11 pages)
22 September 2000Return made up to 15/09/00; full list of members (7 pages)
12 April 2000Full accounts made up to 30 November 1999 (14 pages)
24 September 1999Return made up to 15/09/99; full list of members (13 pages)
2 April 1999Full accounts made up to 30 November 1998 (14 pages)
8 October 1998Return made up to 15/09/98; full list of members (13 pages)
30 April 1998Director resigned (1 page)
18 March 1998Full accounts made up to 30 November 1997 (15 pages)
18 February 1998Director resigned (1 page)
25 January 1998Registered office changed on 25/01/98 from: leo house railway approach wallington surrey SM6 0DY (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
23 September 1997Return made up to 15/09/97; full list of members (14 pages)
18 September 1997Director's particulars changed (1 page)
14 August 1997New director appointed (3 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
24 February 1997Full accounts made up to 30 November 1996 (15 pages)
20 September 1996Director's particulars changed (1 page)
19 September 1996Return made up to 15/09/96; full list of members (14 pages)
23 August 1996Full accounts made up to 30 November 1995 (15 pages)
9 May 1996Registered office changed on 09/05/96 from: ucb house 36-60 sutton court road sutton surrey SM1 4TE (1 page)
3 October 1995Secretary's particulars changed (4 pages)
2 October 1995Return made up to 15/09/95; full list of members (18 pages)
7 July 1995Director resigned;new director appointed (6 pages)
7 July 1995New director appointed (6 pages)
7 July 1995Director resigned;new director appointed (6 pages)
29 June 1995New director appointed (6 pages)
14 March 1995Full accounts made up to 30 November 1994 (15 pages)