Company NameUDT 4 Wheel Leasing Limited
Company StatusDissolved
Company Number00606327
CategoryPrivate Limited Company
Incorporation Date16 June 1958(65 years, 10 months ago)

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(39 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusCurrent
Appointed29 March 1999(40 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(41 years, 6 months after company formation)
Appointment Duration24 years, 3 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(41 years, 11 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 NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(32 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 January 1997)
RoleCompany Executive
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameBrian John Marsh
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(32 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 1995)
RoleExecutive
Correspondence Address43 Brickhill Drive
Bedford
Bedfordshire
MK41 7QA
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(32 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameBrian John Marsh
NationalityBritish
StatusResigned
Appointed02 May 1991(32 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address43 Brickhill Drive
Bedford
Bedfordshire
MK41 7QA
Director NameJohn Richard Whittington
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(36 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 1997)
RoleDirector Credit Operations
Correspondence Address12 Whitehouse Chase
Rayleigh
Essex
SS6 7JS
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed17 March 1995(36 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Director NameMr Peter Francis Hook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(38 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
8 Queenswood Drive
Ferndown
Dorset
BH22 9SU
Director NameDavid Anthony Baggaley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(39 years after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBroadwater 37 Alyth Road
Talbot Woods
Bournemouth
Dorset
BH3 7DG
Secretary NameMichael Peter Kilbee
NationalityBritish
StatusResigned
Appointed30 June 1997(39 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address2 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameJames Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(40 years, 10 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£3,220,000
Net Worth£8,000
Current Liabilities£27,759,000

Accounts

Latest Accounts31 July 1999 (24 years, 9 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)
1 November 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)
4 November 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Appointment of a voluntary liquidator (1 page)
16 June 2003Res re appontment of liquidators (1 page)
16 June 2003Resignation of a liquidator (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)
2 November 2001Appointment of a voluntary liquidator (1 page)
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)
31 May 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
18 May 2001Return made up to 02/05/01; full list of members (6 pages)
23 May 2000New director appointed (2 pages)
19 May 2000Return made up to 02/05/00; full list of members (5 pages)
28 April 2000Director resigned (1 page)
18 April 2000Full accounts made up to 31 July 1999 (8 pages)
6 February 2000New director appointed (6 pages)
19 January 2000Director resigned (1 page)
28 May 1999Full accounts made up to 31 July 1998 (8 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999New secretary appointed (2 pages)
3 April 1999Registered office changed on 03/04/99 from: 116,cockfosters road, barnet. EN4 0DY (1 page)
18 September 1998Auditor's resignation (1 page)
15 June 1998Full accounts made up to 31 July 1997 (11 pages)
19 May 1998Return made up to 02/05/98; full list of members (8 pages)
7 April 1998New director appointed (2 pages)
26 March 1998Location of register of members (non legible) (1 page)
26 March 1998Location of register of directors' interests (1 page)
9 December 1997Auditor's resignation (2 pages)
9 July 1997New director appointed (3 pages)
9 July 1997New secretary appointed (1 page)
9 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
9 May 1997Return made up to 02/05/97; full list of members (7 pages)
7 February 1997New director appointed (3 pages)
31 January 1997Auditor's resignation (1 page)
27 January 1997Director resigned (1 page)
15 May 1996Return made up to 02/05/96; no change of members (6 pages)
3 May 1996Full accounts made up to 31 July 1995 (11 pages)
30 May 1995Full accounts made up to 31 July 1994 (11 pages)
5 May 1995Return made up to 02/05/95; no change of members (12 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Director resigned (2 pages)