Company NameIBM United Kingdom Asset Finance Limited
Company StatusDissolved
Company Number01694538
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 3 months ago)
Dissolution Date26 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Stephen David Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(19 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 26 April 2009)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressGrange Lodge
86 Heath Road
Petersfield
Hampshire
GU31 4EL
Director NameAndy Sharples
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 26 April 2009)
RoleCompany Director
Correspondence AddressI B M Uk Ltd
PO Box 41 North Harbour
Portsmouth
Hampshire
PO6 3AU
Director NameJohn Julian Lewis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressHeath House Heath Road
Soberton
Southampton
Hampshire
SO32 3QH
Director NameMr Peter Cruttenden
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers
Mill Lane
Steep
Hampshire
GU32 2DJ
Secretary NameGilbert Patrick Karney
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 March 1992)
RoleCompany Director
Correspondence Address5 Captains Gorse
Upper Basildon
Reading
Berkshire
RG8 8SZ
Secretary NameSteven Alan Vaughan Jones
NationalityBritish
StatusResigned
Appointed23 March 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 1993)
RoleBarrister
Correspondence Address42 Princedale Road
London
W11 4NL
Secretary NameMr Robert Paul Andrew Marcus
NationalityEnglish
StatusResigned
Appointed25 August 1993(10 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHazel Cottage
Wonston
Hampshire
SO21 3LS
Director NameJames Summers Lamb
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(11 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Links Lane
Rowlands Castle
Hampshire
PO9 6AF
Director NameJonathan Thomas Charles Morris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address31 Hazel Grove
Locks Heath
Southampton
Hampshire
SO31 6SH
Secretary NameGail Marie McDonald
NationalityBritish
StatusResigned
Appointed07 March 1996(13 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 October 1996)
RoleCompany Director
Correspondence Address31 Wexfenne Gardens
Pyrford
Woking
Surrey
GU22 8TX
Secretary NameFiona Elizabeth Dunger
NationalityBritish
StatusResigned
Appointed21 October 1996(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 1998)
RoleSecretary
Correspondence AddressMeadowview
Church Lane Owlesbury
Winchester
Hampshire
SO21 1LN
Secretary NameFiona Elizabeth Dunger
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 1998)
RoleSecretary
Correspondence AddressMeadowview
Church Lane Owlesbury
Winchester
Hampshire
SO21 1LN
Secretary NamePaul Martin James Curtis
NationalityBritish
StatusResigned
Appointed21 September 1998(15 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 July 2005)
RoleCompany Director
Correspondence AddressWalnut Tree Farm Elm Tree Cottages
Prinsted Lane Prinsted
Emsworth
Hampshire
PO10 8HS
Director NamePaul David Foulkes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 2004)
RoleGlobal Financing Director Nort
Correspondence AddressApple Cottage
14 Pulens Lane
Petersfield
Hampshire
GU31 4DB
Director NameMr Jeffrey Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2007)
RoleVice President Ibm
Country of ResidenceEngland
Correspondence AddressWarren House North Field
Kingsclere Road
Overton
Hampshire
RG25 3JY
Director NameMr Jeffrey Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2007)
RoleVice President Ibm
Country of ResidenceEngland
Correspondence AddressWarren House North Field
Kingsclere Road
Overton
Hampshire
RG25 3JY
Secretary NameAnthony Kevin Green
NationalityBritish
StatusResigned
Appointed22 July 2005(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2007)
RoleCompany Director
Correspondence Address4 Sweet Briar
Bishops Stortford
Hertfordshire
CM23 4PZ
Secretary NameEmma Danielle Wright
NationalityBritish
StatusResigned
Appointed06 September 2007(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 October 2008)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,695,000

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2008Appointment terminated secretary emma wright (1 page)
2 June 2008Registered office changed on 02/06/2008 from po box 41 north harbour portsmouth hampshire PO6 3AU (1 page)
2 June 2008Declaration of solvency (5 pages)
2 June 2008Appointment of a voluntary liquidator (1 page)
2 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 April 2008Director appointed andy sharples (3 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007Secretary resigned (1 page)
3 June 2007Return made up to 28/03/07; full list of members (5 pages)
3 June 2007Director's particulars changed (1 page)
20 March 2007Director resigned (1 page)
10 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
15 May 2006Return made up to 28/03/06; full list of members (7 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New secretary appointed (2 pages)
11 April 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
31 March 2005Return made up to 28/03/05; full list of members (7 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
29 April 2004Return made up to 01/04/04; full list of members (7 pages)
4 August 2003Full accounts made up to 30 September 2002 (13 pages)
10 July 2003Return made up to 31/05/03; full list of members (5 pages)
25 January 2003Director's particulars changed (2 pages)
1 August 2002Full accounts made up to 30 September 2001 (12 pages)
18 June 2002Return made up to 31/05/02; full list of members (5 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
30 August 2001New director appointed (3 pages)
10 August 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (12 pages)
28 June 2001Return made up to 31/05/01; full list of members (5 pages)
18 April 2001Location of register of members (1 page)
1 August 2000Full accounts made up to 30 September 1999 (12 pages)
5 June 2000Return made up to 31/05/00; full list of members (7 pages)
24 November 1999Director's particulars changed (1 page)
2 August 1999Full accounts made up to 30 September 1998 (12 pages)
30 July 1999Return made up to 31/07/99; full list of members (6 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed (2 pages)
7 September 1998Return made up to 31/07/98; full list of members (6 pages)
7 September 1998Auditor's resignation (2 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
31 May 1998Location of register of members (1 page)
13 August 1997Return made up to 31/07/97; full list of members (6 pages)
25 July 1997Full accounts made up to 30 September 1996 (12 pages)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
22 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
29 August 1996Return made up to 31/07/96; no change of members (4 pages)
26 July 1996Full accounts made up to 30 September 1995 (12 pages)
15 March 1996Secretary resigned;new secretary appointed (2 pages)
10 August 1995Return made up to 31/07/95; no change of members (8 pages)
20 July 1995Full accounts made up to 30 September 1994 (13 pages)
3 May 1995Director resigned (4 pages)
3 May 1995New director appointed (4 pages)
24 February 1983Company name changed\certificate issued on 24/02/83 (3 pages)
14 February 1983Memorandum and Articles of Association (31 pages)