Dissolved 2017-03-23
Company Information for IBM UNITED KINGDOM LEASING LIMITED
LONDON, E14,
|
Company Registration Number
01197708
Private Limited Company
Dissolved Dissolved 2017-03-23 |
Company Name | |
---|---|
IBM UNITED KINGDOM LEASING LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 01197708 | |
---|---|---|
Date formed | 1975-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-03-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 16:59:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN REGINALD DAMANT |
||
PAUL JOHN CAMPION |
||
PATRICK WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN MARTIN CLEMENTS |
Director | ||
PAUL MICHAEL SHIPWAY |
Director | ||
AJAY KUMAR KHINDRIA |
Director | ||
JONATHAN FRANCIS BEER |
Director | ||
IAN DAVID ROSKELL |
Director | ||
RONALD ALEXANDER JAMES HERD |
Company Secretary | ||
CLIVE BEAUMONT ROBERTS |
Director | ||
CHRISTOPHER FREDERICK ALLAN ROWBOTHAM |
Company Secretary | ||
IAN DUNCAN FERGUSON |
Director | ||
GAYLE SUSAN HARES |
Director | ||
CLIVE BEAUMONT ROBERTS |
Director | ||
IAN DAVID ROSKELL |
Director | ||
ANDY SHARPLES |
Director | ||
STEPHEN DAVID WILSON |
Director | ||
EMMA DANIELLE WRIGHT |
Company Secretary | ||
ANTHONY KEVIN GREEN |
Company Secretary | ||
JEFFREY SMITH |
Director | ||
PAUL MARTIN JAMES CURTIS |
Company Secretary | ||
PAUL DAVID FOULKES |
Director | ||
JAMES SUMMERS LAMB |
Director | ||
JEFFREY SMITH |
Director | ||
FIONA ELIZABETH DUNGER |
Company Secretary | ||
JONATHAN THOMAS CHARLES MORRIS |
Director | ||
GAIL MARIE MCDONALD |
Company Secretary | ||
FIONA ELIZABETH DUNGER |
Company Secretary | ||
JOHN JULIAN LEWIS |
Director | ||
ROBERT PAUL ANDREW MARCUS |
Company Secretary | ||
PETER CRUTTENDEN |
Director | ||
STEVEN ALAN VAUGHAN JONES |
Company Secretary | ||
GILBERT PATRICK KARNEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRANSPORT SYSTEMS CATAPULT SERVICES LIMITED | Director | 2017-07-07 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
TRANSPORT SYSTEMS CATAPULT LIMITED | Director | 2015-03-01 | CURRENT | 2012-04-23 | Active - Proposal to Strike off | |
IBM GLOBAL FINANCING UK COMPANY | Director | 2015-10-26 | CURRENT | 2001-12-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT/REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM P.O. BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
RP04 | SECOND FILING FOR FORM AP01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLEMENTS | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 22/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHIPWAY | |
AP01 | DIRECTOR APPOINTED PATRICK DAVID WHITE | |
AP01 | DIRECTOR APPOINTED PATRICK DAVID WHITE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 22/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MARTIN CLEMENTS / 28/11/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AJAY KHINDRIA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN CAMPION | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 22/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEER | |
AP01 | DIRECTOR APPOINTED TIMOTHY JOHN MARTIN CLEMENTS | |
AP01 | DIRECTOR APPOINTED PAUL MICHAEL SHIPWAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 22/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROSKELL | |
AP03 | SECRETARY APPOINTED IAN REGINALD DAMANT | |
AP01 | DIRECTOR APPOINTED JONATHAN FRANCIS BEER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RONALD HERD | |
AR01 | 22/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED AJAY KUMAR KHINDRIA | |
AP03 | SECRETARY APPOINTED RONALD ALEXANDER JAMES HERD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROWBOTHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BEAUMONT ROBERTS | |
AR01 | 22/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAYLE HARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED IAN DAVID ROSKELL | |
AP01 | DIRECTOR APPOINTED CLIVE BEAUMONT ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROSKELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BEAUMONT ROBERTS | |
AP01 | DIRECTOR APPOINTED CLIVE BEAUMONT ROBERTS | |
AP01 | DIRECTOR APPOINTED IAN DAVID ROSKELL | |
AR01 | 22/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED GAYLE SUSAN HARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDY SHARPLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED IAN DUNCAN FERGUSON | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED CHRISTOPHER FREDERICK ALLAN ROWBOTHAM | |
288b | APPOINTMENT TERMINATED SECRETARY EMMA WRIGHT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
Final Meetings | 2016-11-03 |
Notices to Creditors | 2016-03-29 |
Appointment of Liquidators | 2016-03-29 |
Resolutions for Winding-up | 2016-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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 IBM UNITED KINGDOM LEASING LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IBM UNITED KINGDOM LEASING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | IBM UNITED KINGDOM LEASING LIMITED | Event Date | 2016-03-15 |
(In Members Voluntary Liquidation) (the Company) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 3 May 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 3 May 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 15 March 2016 . Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 207 311 8208 or at laura.williamson@kpmg.co.uk. John Milsom , Joint Liquidator Dated: 22 March 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IBM UNITED KINGDOM LEASING LIMITED | Event Date | 2016-03-15 |
John David Thomas Milsom and Allan Watson Graham of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 207 311 8208 or at laura.williamson@kpmg.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IBM UNITED KINGDOM LEASING LIMITED | Event Date | 2016-03-15 |
Pursuant to chapter 2 of part 13 ofthe Companies Act 2006, the following written resolutions were passed on 15 March 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Allan Watson Graham of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 15 March 2016 . Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 207 311 8208 or at laura.williamson@kpmg.co.uk. Paul John Campion , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | IBM UNITED KINGDOM LEASING LIMITED | Event Date | 1970-01-01 |
In Members' Voluntary Liquidation In the matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the above-named company will be held at 10.00 am on 5 December 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 2 December 2016. Office Holder Details: John David Thomas Milsom and Mark Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 15 March 2016 and 4 October 2016 respectively. Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0)20 7311 8208 or at laura.williamson@kpmg.co.uk. Dated 2 November 2016 John David Thomas Milsom , Joint Liquidator | |||
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. |