Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UDT AUTOLEASE LIMITED
Company Information for

UDT AUTOLEASE LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00885679
Private Limited Company
Liquidation

Company Overview

About Udt Autolease Ltd
UDT AUTOLEASE LIMITED was founded on 1966-08-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Udt Autolease Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UDT AUTOLEASE LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC2V
 
Filing Information
Company Number 00885679
Company ID Number 00885679
Date formed 1966-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
Last Datalog update: 2019-02-05 06:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UDT AUTOLEASE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UDT AUTOLEASE LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-08-10
GORDON FERGUSON
Director 2010-02-01
TIMOTHY ROBIN SMITH
Director 2016-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2013-07-04 2016-08-10
MICHAEL JOHN DAVID GRIFFITHS
Director 2014-12-19 2015-12-19
CLAUDE KWASI SARFO-AGYARE
Director 2010-02-01 2014-12-19
CHRISTOPHER SUTTON
Director 2012-11-21 2014-12-19
DAVID JAMES STANLEY OLDFIELD
Director 2006-12-19 2012-11-21
ALLISON JANE CURRIE
Company Secretary 2012-03-12 2012-07-06
ADRIAN PATRICK WHITE
Director 2008-04-30 2011-09-19
TIMOTHY MARK BLACKWELL
Director 2007-09-28 2011-08-26
STEPHEN JOHN HOPKINS
Company Secretary 2009-10-01 2010-02-28
DAVID JARVIS
Company Secretary 2003-09-15 2009-10-01
MICHAEL PETER KILBEE
Director 1998-03-06 2008-04-30
DAVID KEITH POTTS
Director 2000-05-04 2007-09-28
JOHN LEWIS DAVIES
Director 2000-01-01 2006-12-18
ROBERT AUSTIN CONNOR
Company Secretary 1999-03-29 2003-09-15
JAMES MICHAEL BURY
Director 1999-04-12 2000-04-14
PETER FRANCIS HOOK
Director 1997-01-22 1999-12-31
MICHAEL PETER KILBEE
Company Secretary 1997-06-30 1999-03-29
DAVID ANTHONY BAGGALEY
Director 1997-06-30 1998-03-06
JOHN HOWARD ROSS
Company Secretary 1995-03-17 1997-06-30
DAVID KEITH POTTS
Director 1991-03-14 1997-06-30
JOHN RICHARD WHITTINGTON
Director 1995-02-23 1997-06-16
JOHN LEWIS DAVIES
Director 1991-03-14 1997-01-22
BRIAN JOHN MARSH
Company Secretary 1991-03-14 1995-03-17
BRIAN JOHN MARSH
Director 1991-03-14 1995-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON FERGUSON ALEX. LAWRIE RECEIVABLES FINANCING LIMITED Director 2016-01-22 CURRENT 1970-08-25 Active
GORDON FERGUSON ALEX LAWRIE FACTORS LIMITED Director 2016-01-22 CURRENT 1971-03-03 Active
GORDON FERGUSON CASHFRIDAY LIMITED Director 2016-01-22 CURRENT 1990-11-12 Active
GORDON FERGUSON LBCF LIMITED Director 2016-01-22 CURRENT 1983-10-14 Active
GORDON FERGUSON EUROLEAD SERVICES HOLDINGS LIMITED Director 2016-01-22 CURRENT 2000-08-10 Active
GORDON FERGUSON FINANCE & LEASING ASSOCIATION Director 2012-10-01 CURRENT 1991-10-04 Active
GORDON FERGUSON CARLEASE LIMITED Director 2010-02-01 CURRENT 1948-12-03 Liquidation
GORDON FERGUSON LLOYDS UDT LIMITED Director 2010-02-01 CURRENT 1926-10-06 Liquidation
GORDON FERGUSON LLOYDS UDT BUSINESS EQUIPMENT LIMITED Director 2010-02-01 CURRENT 1987-05-08 Liquidation
GORDON FERGUSON LLOYDS UDT BUSINESS DEVELOPMENT LIMITED Director 2010-02-01 CURRENT 1987-06-04 Liquidation
GORDON FERGUSON UDT LIMITED Director 2010-02-01 CURRENT 1960-01-08 Liquidation
GORDON FERGUSON UDT BUDGET LEASING LIMITED Director 2010-02-01 CURRENT 1963-02-13 Liquidation
GORDON FERGUSON UNITED DOMINIONS LEASING LIMITED Director 2010-02-01 CURRENT 1964-10-26 Active
GORDON FERGUSON UDT SALES FINANCE LIMITED Director 2010-02-01 CURRENT 1968-02-29 Liquidation
GORDON FERGUSON LLOYDS UDT ASSET RENTALS LIMITED Director 2010-02-01 CURRENT 1907-11-01 Liquidation
GORDON FERGUSON LLOYDS UDT ASSET LEASING LIMITED Director 2010-02-01 CURRENT 1947-02-06 Liquidation
GORDON FERGUSON LLOYDS UDT HIRING LIMITED Director 2010-02-01 CURRENT 1959-10-14 Liquidation
GORDON FERGUSON LLOYDS UDT LEASING LIMITED Director 2010-02-01 CURRENT 1960-07-18 Active
GORDON FERGUSON AZEDCREST LIMITED Director 2010-01-26 CURRENT 1981-10-06 Dissolved 2015-10-13
GORDON FERGUSON EVANSVILLE LIMITED Director 2010-01-26 CURRENT 1981-11-18 Dissolved 2015-10-13
GORDON FERGUSON GLYTHORNE LIMITED Director 2010-01-26 CURRENT 1981-11-05 Dissolved 2015-10-13
GORDON FERGUSON KINGSTAR LEASING LIMITED Director 2010-01-26 CURRENT 1981-08-24 Dissolved 2015-10-13
GORDON FERGUSON SNOWGLEN SECURITIES LIMITED Director 2010-01-26 CURRENT 1981-09-01 Dissolved 2015-10-13
GORDON FERGUSON LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED Director 2009-10-30 CURRENT 1985-05-10 Active
GORDON FERGUSON CAPITAL BANK CASHFLOW FINANCE LIMITED Director 2003-02-10 CURRENT 1976-02-10 Dissolved 2014-12-12
TIMOTHY ROBIN SMITH CEDAR HOLDINGS LIMITED Director 2018-06-08 CURRENT 1958-06-23 Liquidation
TIMOTHY ROBIN SMITH INCHCAPE FINANCIAL SERVICES LIMITED Director 2017-04-20 CURRENT 1995-12-15 Liquidation
TIMOTHY ROBIN SMITH BLACK HORSE FINANCE MANAGEMENT LIMITED Director 2016-09-14 CURRENT 2000-03-28 Liquidation
TIMOTHY ROBIN SMITH BLACK HORSE GROUP LIMITED Director 2016-09-04 CURRENT 1990-05-03 Active
TIMOTHY ROBIN SMITH BLACK HORSE FINANCE HOLDINGS LIMITED Director 2016-08-30 CURRENT 1999-10-06 Active
TIMOTHY ROBIN SMITH BLACK HORSE EXECUTIVE MORTGAGES LIMITED Director 2016-08-23 CURRENT 1987-02-27 Liquidation
TIMOTHY ROBIN SMITH FORTHRIGHT FINANCE LIMITED Director 2016-08-22 CURRENT 1972-02-21 Active
TIMOTHY ROBIN SMITH SALESLEASE PURCHASE LIMITED Director 2016-08-22 CURRENT 1992-12-17 Liquidation
TIMOTHY ROBIN SMITH UDT SALES FINANCE LIMITED Director 2016-08-10 CURRENT 1968-02-29 Liquidation
TIMOTHY ROBIN SMITH NWS TRUST LIMITED Director 2016-08-05 CURRENT 1946-03-25 Active
TIMOTHY ROBIN SMITH FINANCE & LEASING ASSOCIATION Director 2014-07-01 CURRENT 1991-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-25AD03Registers moved to registered inspection location of Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2019-01-25AD02Register inspection address changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 25 Gresham Street London EC2V 7HN
2019-01-23LIQ01Voluntary liquidation declaration of solvency
2019-01-23600Appointment of a voluntary liquidator
2019-01-23LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-31
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-10AP01DIRECTOR APPOINTED MR TIMOTHY ROBIN SMITH
2016-08-10TM02Termination of appointment of Paul Gittins on 2016-08-10
2016-08-10AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-08-10
2016-03-14AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DAVID GRIFFITHS
2015-11-26AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-13AR0113/03/15 ANNUAL RETURN FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON
2014-12-22AP01DIRECTOR APPOINTED MR. MICHAEL JOHN DAVID GRIFFITHS
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE SARFO-AGYARE
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-21AD02Register inspection address changed to Tower House Charterhall Drive Chester CH88 3AN
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0113/03/14 ANNUAL RETURN FULL LIST
2014-03-03CH01Director's details changed for Mr Christopher Sutton on 2014-02-28
2013-11-26AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-05AP03SECRETARY APPOINTED MR PAUL GITTINS
2013-03-21AR0113/03/13 FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE KWASI SARFO-AGYARE / 24/01/2013
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FERGUSON / 21/01/2013
2012-11-22AP01DIRECTOR APPOINTED MR CHRISTOPHER SUTTON
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2012-10-10AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY ALLISON CURRIE
2012-04-19RES01ADOPT ARTICLES 11/04/2012
2012-04-19CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-23AR0113/03/12 FULL LIST
2012-03-14AP03SECRETARY APPOINTED MS ALLISON JANE CURRIE
2011-11-17AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2011-04-15AR0113/03/11 FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-07AR0113/03/10 FULL LIST
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS
2010-02-24AP01DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE
2010-02-11AP01DIRECTOR APPOINTED MR GORDON FERGUSON
2009-11-10AP03SECRETARY APPOINTED STEPHEN JOHN HOPKINS
2009-11-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID JARVIS
2009-04-06AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-03-13363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 30/04/2008
2008-05-28288aDIRECTOR APPOINTED ADRIAN PATRICK WHITE
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 17/03/2008
2008-03-13363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-03-13363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-15288aNEW DIRECTOR APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-06-13AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-03-28363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-03-30363aRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-03-17AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-03-24363aRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-24288bSECRETARY RESIGNED
2003-09-24288aNEW SECRETARY APPOINTED
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS
2003-03-20363aRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-03-03AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-05AUDAUDITOR'S RESIGNATION
2002-04-17363aRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to UDT AUTOLEASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UDT AUTOLEASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UDT AUTOLEASE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.0996
MortgagesNumMortOutstanding1.259
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.849

This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UDT AUTOLEASE LIMITED

Intangible Assets
Patents
We have not found any records of UDT AUTOLEASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UDT AUTOLEASE LIMITED
Trademarks
We have not found any records of UDT AUTOLEASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UDT AUTOLEASE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as UDT AUTOLEASE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UDT AUTOLEASE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UDT AUTOLEASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UDT AUTOLEASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.