Company NameWDR Company Reorganisation (Number 21) Ltd.
DirectorsUBS UK Finance Limited and UBS UK Holding Limited
Company StatusDissolved
Company Number01901189
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)
Previous NameS F Rentals Ltd.

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 NameUBS UK Finance Limited (Corporation)
StatusCurrent
Appointed16 November 1999(14 years, 7 months after company formation)
Appointment Duration24 years, 5 months
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP
Director NameUBS UK Holding Limited (Corporation)
StatusCurrent
Appointed16 November 1999(14 years, 7 months after company formation)
Appointment Duration24 years, 5 months
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP
Secretary NameUBS UK Finance Limited (Corporation)
StatusCurrent
Appointed16 November 1999(14 years, 7 months after company formation)
Appointment Duration24 years, 5 months
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP
Director NameMichael Robert Hardwick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 1995)
RoleInvestment Banker
Correspondence AddressThe Laurels 9 Patmore Lane
Burwood Park
Walton On Thames
Surrey
KT12 5DX
Director NameDavid Charles Smart
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 1994)
RoleCompany Director
Correspondence Address14 Queens Gardens
Codsall
Wolverhampton
West Midlands
WV8 2EP
Director NameMr Jonathan Prestwich Scott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 October 1995)
RoleInvestment Banker
Correspondence AddressOld Oaks Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TJ
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(7 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 May 1993)
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameMr Michael Ernest Ashley Innes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(7 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1993)
RoleInvestment Banker
Correspondence AddressWoodlands 4 Winchelsey Rise
South Croydon
Surrey
CR2 7BN
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Director NameMr David Milton Maxwell Beever
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 October 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm House
South Drive
Wentworth
Surrey
GU25 4JS
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed17 September 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Philip David Read
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address35 Elwill Way
Beckenham
Kent
BR3 3AB
Director NameMr Nicholas David Shaw
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 December 1994)
RoleChartered Accountant
Correspondence AddressNo1 The Old Orchard
Upper Farm Hope Bowdler
Church Stretton
Shropshie
SY6 7DD
Wales
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(10 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameKevin John Whiting
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(10 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 December 1995)
RoleInvestment Banker
Correspondence Address34 Circus Street
Greenwich
London
SE10 8SN
Director NameMr Neil Gordon Aiken
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(10 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 December 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches 14 Stradbroke Drive
Chigwell
Essex
IG7 5QX
Director NameMr John Michael Cryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 1999)
RoleInvestment Banker
Correspondence Address80 St Marys Avenue
Tentelow Lane
Norwood Green
Middlesex
UB2 4LU
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 1998)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameAndrew Bassey Efiong
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 1999)
RoleInvestment Banker
Correspondence Address30 Bicester Road
Richmond
Surrey
TW9 4QN
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed17 April 1996(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameAndrew David Williams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 1998)
RoleAlternate Director
Correspondence AddressGround Floor Flat
23 Clanricarde Gardens
London
W2 4JL
Secretary NamePaul Edward Hare
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address12a Westside
68 Fortis Green
London
N2 9ES
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1998(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(14 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameWilliam Widdowson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(14 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address52 Holywell Hill
St Albans
Hertfordshire
AL1 1BX

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 February 2001Dissolved (1 page)
29 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
30 August 2000C/O re change of liq (8 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: 1 finsbury avenue london EC2M 2PP (1 page)
10 December 1999Appointment of a voluntary liquidator (1 page)
10 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 1999Declaration of solvency (3 pages)
8 December 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999New secretary appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
19 October 1999Return made up to 17/09/99; full list of members (8 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
27 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
12 November 1998Full accounts made up to 31 March 1998 (11 pages)
30 September 1998Return made up to 17/09/98; no change of members (4 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
13 July 1998Director resigned (1 page)
28 October 1997Full accounts made up to 31 March 1997 (11 pages)
17 October 1997Return made up to 17/09/97; no change of members (6 pages)
25 October 1996Full accounts made up to 31 March 1996 (11 pages)
3 October 1996Director resigned (1 page)
3 October 1996Return made up to 17/09/96; full list of members (11 pages)
19 September 1996Director's particulars changed (1 page)
9 September 1996New director appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
24 January 1996New director appointed (2 pages)
20 October 1995Director resigned (4 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
18 October 1995Director resigned (4 pages)
12 October 1995Return made up to 17/09/95; full list of members (14 pages)
12 October 1995New director appointed (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)