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

IBM UNITED KINGDOM LEASING LIMITED

LONDON, E14,
Company Registration Number
01197708
Private Limited Company
Dissolved

Dissolved 2017-03-23

Company Overview

About Ibm United Kingdom Leasing Ltd
IBM UNITED KINGDOM LEASING LIMITED was founded on 1975-01-24 and had its registered office in London. The company was dissolved on the 2017-03-23 and is no longer trading or active.

Key Data
Company Name
IBM UNITED KINGDOM LEASING LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
Primary Source:Companies House
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 IBM UNITED KINGDOM LEASING LIMITED

Current Directors
Officer Role Date Appointed
IAN REGINALD DAMANT
Company Secretary 2012-05-30
PAUL JOHN CAMPION
Director 2014-09-02
PATRICK WHITE
Director 2015-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN MARTIN CLEMENTS
Director 2013-11-11 2016-03-14
PAUL MICHAEL SHIPWAY
Director 2013-09-23 2015-11-09
AJAY KUMAR KHINDRIA
Director 2011-08-31 2014-10-14
JONATHAN FRANCIS BEER
Director 2012-05-30 2013-11-25
IAN DAVID ROSKELL
Director 2010-08-04 2012-06-01
RONALD ALEXANDER JAMES HERD
Company Secretary 2011-08-31 2012-05-30
CLIVE BEAUMONT ROBERTS
Director 2010-08-04 2011-09-01
CHRISTOPHER FREDERICK ALLAN ROWBOTHAM
Company Secretary 2008-11-28 2011-08-31
IAN DUNCAN FERGUSON
Director 2009-04-09 2010-12-02
GAYLE SUSAN HARES
Director 2009-12-11 2010-12-02
CLIVE BEAUMONT ROBERTS
Director 2010-08-05 2010-08-05
IAN DAVID ROSKELL
Director 2010-08-05 2010-08-05
ANDY SHARPLES
Director 2007-03-01 2009-12-11
STEPHEN DAVID WILSON
Director 2002-02-26 2009-04-09
EMMA DANIELLE WRIGHT
Company Secretary 2007-09-06 2008-11-28
ANTHONY KEVIN GREEN
Company Secretary 2005-07-22 2007-09-06
JEFFREY SMITH
Director 2004-12-17 2007-03-01
PAUL MARTIN JAMES CURTIS
Company Secretary 1998-09-21 2005-07-22
PAUL DAVID FOULKES
Director 2001-06-01 2004-05-08
JAMES SUMMERS LAMB
Director 1994-08-01 2002-02-26
JEFFREY SMITH
Director 1997-04-07 2001-04-18
FIONA ELIZABETH DUNGER
Company Secretary 1996-10-21 1998-09-21
JONATHAN THOMAS CHARLES MORRIS
Director 1995-04-24 1997-04-07
GAIL MARIE MCDONALD
Company Secretary 1996-03-07 1996-10-21
FIONA ELIZABETH DUNGER
Company Secretary 1994-08-01 1996-03-07
JOHN JULIAN LEWIS
Director 1991-01-22 1995-04-24
ROBERT PAUL ANDREW MARCUS
Company Secretary 1993-08-25 1994-08-01
PETER CRUTTENDEN
Director 1991-01-22 1994-07-18
STEVEN ALAN VAUGHAN JONES
Company Secretary 1992-03-23 1993-08-25
GILBERT PATRICK KARNEY
Company Secretary 1991-01-22 1992-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN CAMPION TRANSPORT SYSTEMS CATAPULT SERVICES LIMITED Director 2017-07-07 CURRENT 2013-05-07 Active - Proposal to Strike off
PAUL JOHN CAMPION TRANSPORT SYSTEMS CATAPULT LIMITED Director 2015-03-01 CURRENT 2012-04-23 Active - Proposal to Strike off
PATRICK WHITE IBM GLOBAL FINANCING UK COMPANY Director 2015-10-26 CURRENT 2001-12-27 Active - Proposal to Strike off

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
2017-03-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-12-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT/REMOVAL OF LIQUIDATOR
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM P.O. BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU
2016-04-054.70DECLARATION OF SOLVENCY
2016-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-04ANNOTATIONClarification
2016-04-01RP04SECOND FILING FOR FORM AP01
2016-04-01RP04SECOND FILING FOR FORM AP01
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLEMENTS
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1500000
2016-02-10AR0122/01/16 FULL LIST
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHIPWAY
2015-11-25AP01DIRECTOR APPOINTED PATRICK DAVID WHITE
2015-11-25AP01DIRECTOR APPOINTED PATRICK DAVID WHITE
2015-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1500000
2015-02-02AR0122/01/15 FULL LIST
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MARTIN CLEMENTS / 28/11/2014
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR AJAY KHINDRIA
2014-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-03AP01DIRECTOR APPOINTED MR PAUL JOHN CAMPION
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1500000
2014-01-24AR0122/01/14 FULL LIST
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEER
2013-11-12AP01DIRECTOR APPOINTED TIMOTHY JOHN MARTIN CLEMENTS
2013-09-30AP01DIRECTOR APPOINTED PAUL MICHAEL SHIPWAY
2013-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-28AR0122/01/13 FULL LIST
2012-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROSKELL
2012-05-31AP03SECRETARY APPOINTED IAN REGINALD DAMANT
2012-05-31AP01DIRECTOR APPOINTED JONATHAN FRANCIS BEER
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY RONALD HERD
2012-01-27AR0122/01/12 FULL LIST
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-08AP01DIRECTOR APPOINTED AJAY KUMAR KHINDRIA
2011-09-08AP03SECRETARY APPOINTED RONALD ALEXANDER JAMES HERD
2011-09-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROWBOTHAM
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BEAUMONT ROBERTS
2011-05-04AR0122/01/11 FULL LIST
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GAYLE HARES
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2010-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-09AP01DIRECTOR APPOINTED IAN DAVID ROSKELL
2010-11-09AP01DIRECTOR APPOINTED CLIVE BEAUMONT ROBERTS
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROSKELL
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BEAUMONT ROBERTS
2010-11-02AP01DIRECTOR APPOINTED CLIVE BEAUMONT ROBERTS
2010-11-02AP01DIRECTOR APPOINTED IAN DAVID ROSKELL
2010-03-05AR0122/01/10 FULL LIST
2010-02-19AP01DIRECTOR APPOINTED GAYLE SUSAN HARES
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDY SHARPLES
2009-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-28288aDIRECTOR APPOINTED IAN DUNCAN FERGUSON
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON
2009-03-13363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-13288aSECRETARY APPOINTED CHRISTOPHER FREDERICK ALLAN ROWBOTHAM
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY EMMA WRIGHT
2008-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-06363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-10-08288bSECRETARY RESIGNED
2007-10-08288aNEW SECRETARY APPOINTED
2007-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-05-14363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-03363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-23288aNEW SECRETARY APPOINTED
2005-09-23288bSECRETARY RESIGNED
2005-02-16363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11288bDIRECTOR RESIGNED
2004-06-16288cDIRECTOR'S PARTICULARS CHANGED
2004-03-31363aRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-23363aRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IBM UNITED KINGDOM LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-03
Notices to Creditors2016-03-29
Appointment of Liquidators2016-03-29
Resolutions for Winding-up2016-03-29
Fines / Sanctions
No fines or sanctions have been issued against IBM UNITED KINGDOM LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IBM UNITED KINGDOM LEASING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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

Intangible Assets
Patents
We have not found any records of IBM UNITED KINGDOM LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBM UNITED KINGDOM LEASING LIMITED
Trademarks
We have not found any records of IBM UNITED KINGDOM LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBM UNITED KINGDOM LEASING 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 (70100 - Activities of head offices) as IBM UNITED KINGDOM LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IBM UNITED KINGDOM LEASING 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyIBM UNITED KINGDOM LEASING LIMITEDEvent Date2016-03-15
(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 TypeAppointment of Liquidators
Defending partyIBM UNITED KINGDOM LEASING LIMITEDEvent Date2016-03-15
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 TypeResolutions for Winding-up
Defending partyIBM UNITED KINGDOM LEASING LIMITEDEvent Date2016-03-15
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 TypeFinal Meetings
Defending partyIBM UNITED KINGDOM LEASING LIMITEDEvent Date1970-01-01
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBM UNITED KINGDOM LEASING 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 IBM UNITED KINGDOM LEASING 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.
    Other companies at postcode E14