BUPA LEASING (DUBLIN) LIMITED

Register to unlock more data on OkredoRegister

BUPA LEASING (DUBLIN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02245962

Incorporation date

19/04/1988

Size

Full

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1988)
dot icon02/04/2012
Final Gazette dissolved following liquidation
dot icon02/01/2012
Return of final meeting in a members' voluntary winding up
dot icon03/11/2011
Liquidators' statement of receipts and payments to 2011-09-16
dot icon07/10/2010
Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 2010-10-08
dot icon04/10/2010
Appointment of a voluntary liquidator
dot icon04/10/2010
Declaration of solvency
dot icon04/10/2010
Resolutions
dot icon21/07/2010
Appointment of Steven Michael Los as a director
dot icon30/06/2010
Termination of appointment of Fraser Gregory as a director
dot icon22/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon13/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon09/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon09/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon27/05/2009
Return made up to 25/05/09; full list of members
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon22/02/2009
Resolutions
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon01/06/2008
Return made up to 25/05/08; full list of members
dot icon29/05/2008
Director appointed mahboob ali merchant
dot icon29/05/2008
Appointment Terminated Director julian davies
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon28/05/2007
Return made up to 25/05/07; full list of members
dot icon29/08/2006
Director's particulars changed
dot icon25/05/2006
Return made up to 25/05/06; full list of members
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon09/10/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New secretary appointed
dot icon08/09/2005
Director resigned
dot icon01/09/2005
Secretary resigned
dot icon28/06/2005
Return made up to 25/05/05; full list of members
dot icon20/03/2005
Full accounts made up to 2004-12-31
dot icon16/06/2004
Return made up to 25/05/04; full list of members
dot icon01/04/2004
Full accounts made up to 2003-12-31
dot icon24/06/2003
Return made up to 25/05/03; full list of members
dot icon24/06/2003
Secretary resigned;director resigned
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New secretary appointed
dot icon18/02/2003
New director appointed
dot icon16/09/2002
Director's particulars changed
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
Return made up to 25/05/02; full list of members
dot icon14/08/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Return made up to 25/05/01; full list of members
dot icon07/11/2000
Director resigned
dot icon23/07/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 25/05/00; full list of members
dot icon05/07/2000
New director appointed
dot icon05/07/2000
Director resigned
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon29/06/1999
Return made up to 25/05/99; no change of members
dot icon08/05/1999
Full accounts made up to 1998-12-31
dot icon12/11/1998
Full accounts made up to 1997-12-31
dot icon05/08/1998
Return made up to 25/05/98; full list of members
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon20/07/1997
Return made up to 25/05/97; full list of members
dot icon20/07/1997
Auditor's resignation
dot icon20/07/1997
Location of register of members
dot icon20/07/1997
New director appointed
dot icon20/07/1997
New secretary appointed;new director appointed
dot icon20/07/1997
Director resigned
dot icon20/07/1997
Secretary resigned;director resigned
dot icon15/09/1996
Registered office changed on 16/09/96 from: provident house 24-27 essex street london WC2R 3AX
dot icon09/07/1996
Full accounts made up to 1995-12-31
dot icon23/06/1996
Return made up to 25/05/96; no change of members
dot icon28/03/1996
Secretary's particulars changed;director's particulars changed
dot icon28/03/1996
Director's particulars changed
dot icon27/06/1995
Full accounts made up to 1994-12-31
dot icon26/06/1995
Return made up to 25/05/95; full list of members
dot icon05/06/1995
Director resigned
dot icon05/06/1995
Director resigned
dot icon05/06/1995
New secretary appointed;new director appointed
dot icon05/06/1995
New director appointed
dot icon05/06/1995
New director appointed
dot icon05/06/1995
Secretary resigned
dot icon29/05/1995
Ad 11/05/95--------- £ si 2699900@1=2699900 £ ic 100/2700000
dot icon29/05/1995
Resolutions
dot icon29/05/1995
Resolutions
dot icon29/05/1995
Resolutions
dot icon29/05/1995
£ nc 1000000/2700000 11/05/95
dot icon14/05/1995
Certificate of change of name
dot icon22/02/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Director's particulars changed
dot icon09/10/1994
Director resigned
dot icon09/10/1994
New director appointed
dot icon11/09/1994
Full accounts made up to 1993-12-31
dot icon16/06/1994
Return made up to 25/05/94; full list of members
dot icon08/03/1994
Director's particulars changed
dot icon18/02/1994
Director's particulars changed
dot icon22/06/1993
Return made up to 25/05/93; full list of members
dot icon06/05/1993
Accounts made up to 1992-12-31
dot icon28/01/1993
Registered office changed on 29/01/93 from: 15 essex street london WC2R 3AU
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New secretary appointed
dot icon28/01/1993
Director resigned
dot icon28/01/1993
Secretary resigned;director resigned
dot icon19/10/1992
Memorandum and Articles of Association
dot icon19/10/1992
Resolutions
dot icon23/09/1992
Registered office changed on 24/09/92 from: 15 essex street london WC2R 3AX
dot icon08/07/1992
Resolutions
dot icon15/06/1992
Return made up to 25/05/92; full list of members
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon20/02/1992
Registered office changed on 21/02/92 from: dolphyn court great turnstile lincolns inn fields london WC1V 7JU
dot icon20/01/1992
New director appointed
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon08/01/1992
New secretary appointed;new director appointed
dot icon08/01/1992
Secretary resigned;director resigned
dot icon08/01/1992
Director resigned
dot icon15/10/1991
Director resigned
dot icon21/07/1991
Full accounts made up to 1990-12-31
dot icon29/06/1991
Return made up to 25/05/91; full list of members
dot icon23/05/1991
Certificate of change of name
dot icon15/05/1991
Director resigned
dot icon27/01/1991
Director resigned;new director appointed
dot icon27/01/1991
New director appointed
dot icon08/11/1990
Return made up to 21/08/90; full list of members
dot icon03/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/08/1990
Full accounts made up to 1989-12-31
dot icon25/03/1990
New director appointed
dot icon28/01/1990
Director resigned
dot icon09/08/1989
Director resigned
dot icon27/07/1989
Full accounts made up to 1988-12-31
dot icon27/07/1989
Director resigned
dot icon11/07/1989
Return made up to 25/05/89; full list of members
dot icon04/12/1988
Director resigned
dot icon11/09/1988
Wd 18/08/88 ad 23/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1988
Resolutions
dot icon24/08/1988
New director appointed
dot icon24/08/1988
New director appointed
dot icon24/08/1988
New director appointed
dot icon24/08/1988
New director appointed
dot icon24/08/1988
New director appointed
dot icon24/08/1988
New director appointed
dot icon24/08/1988
New director appointed
dot icon24/08/1988
New director appointed
dot icon24/08/1988
New director appointed
dot icon24/08/1988
New director appointed
dot icon24/08/1988
Accounting reference date notified as 31/12
dot icon19/06/1988
Certificate of change of name
dot icon19/06/1988
Resolutions
dot icon12/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1988
Registered office changed on 13/06/88 from: 2 baches street london N1 6UB
dot icon19/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dugdale, Michael Ian
Director
10/10/2002 - 14/09/2005
111
Gray, David
Director
10/05/1995 - 05/03/2000
2
Ellerby, Mark
Director
22/09/1994 - 10/05/1995
123
BUPA SECRETARIES LIMITED
Corporate Secretary
29/06/2005 - Present
137
Kee, Fergus Alexander
Director
14/01/1993 - 22/09/1994
95

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUPA LEASING (DUBLIN) LIMITED

BUPA LEASING (DUBLIN) LIMITED is an(a) Dissolved company incorporated on 19/04/1988 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUPA LEASING (DUBLIN) LIMITED?

toggle

BUPA LEASING (DUBLIN) LIMITED is currently Dissolved. It was registered on 19/04/1988 and dissolved on 02/04/2012.

Where is BUPA LEASING (DUBLIN) LIMITED located?

toggle

BUPA LEASING (DUBLIN) LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What does BUPA LEASING (DUBLIN) LIMITED do?

toggle

BUPA LEASING (DUBLIN) LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for BUPA LEASING (DUBLIN) LIMITED?

toggle

The latest filing was on 02/04/2012: Final Gazette dissolved following liquidation.