KBC LEASE (UK) LIMITED

Register to unlock more data on OkredoRegister

KBC LEASE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00614116

Incorporation date

31/10/1958

Size

Full

Contacts

Registered address

Registered address

Capitol Court, 30 Windsor Street, Uxbridge UB8 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon02/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2017
Voluntary strike-off action has been suspended
dot icon17/10/2017
First Gazette notice for voluntary strike-off
dot icon06/10/2017
Application to strike the company off the register
dot icon01/06/2017
Termination of appointment of Hugo Gustave Alex Vanderpooten as a director on 2017-01-26
dot icon01/06/2017
Restoration by order of the court
dot icon23/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2016
Voluntary strike-off action has been suspended
dot icon07/06/2016
First Gazette notice for voluntary strike-off
dot icon29/05/2016
Application to strike the company off the register
dot icon09/04/2016
Withdraw the company strike off application
dot icon31/03/2016
Withdraw the company strike off application
dot icon26/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon26/01/2016
First Gazette notice for voluntary strike-off
dot icon18/01/2016
Application to strike the company off the register
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon14/10/2015
Satisfaction of charge 4 in full
dot icon14/10/2015
Satisfaction of charge 6 in full
dot icon19/05/2015
Termination of appointment of Hamish Cameron Galbraith Marr as a director on 2015-04-29
dot icon05/03/2015
Termination of appointment of Isabel Maria Ernestina Van Baelen as a secretary on 2015-02-01
dot icon05/03/2015
Appointment of Caroline Marie Cyriel Valentine Urbain Haerens as a secretary on 2015-02-01
dot icon09/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon27/02/2014
Director's details changed for Mr Hugo Gustave Alex Vanderpooten on 2014-02-01
dot icon08/10/2013
Registered office address changed from 14/15 Quarry Street Guildford Surrey GU1 3UY on 2013-10-08
dot icon23/09/2013
Termination of appointment of Kenneth Love as a secretary
dot icon23/09/2013
Appointment of Ms Isabel Maria Ernestina Van Baelen as a secretary
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon10/01/2013
Appointment of Mr Geert Cornelius Markey as a director
dot icon09/01/2013
Termination of appointment of Johan Everaert as a director
dot icon09/01/2013
Termination of appointment of Herwig Huysmans as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon13/01/2012
Full accounts made up to 2010-12-31
dot icon25/05/2011
Full accounts made up to 2009-12-31
dot icon23/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon17/02/2011
Appointment of Mr Hugo Gustave Alex Vanderpooten as a director
dot icon17/02/2011
Termination of appointment of Hugo Vanderpooten as a director
dot icon31/12/2010
Appointment of Mr Bart Andre Adrien Desmit as a director
dot icon31/12/2010
Termination of appointment of Roger Pullen as a director
dot icon21/12/2010
Appointment of Mr Kenneth Miller Love as a secretary
dot icon21/12/2010
Termination of appointment of Simon Mundy as a secretary
dot icon06/10/2010
Appointment of Hugo Gustave Alex Vanderpooten as a director
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon09/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Hamish Cameron Galbraith Marr on 2010-02-01
dot icon09/02/2010
Director's details changed for Johan Paul Gabriella Maria Corneel Everaert on 2010-02-01
dot icon04/01/2010
Appointment of Mr Herwig Jos Huysmans as a director
dot icon04/01/2010
Termination of appointment of William Brondeel as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Secretary's change of particulars / simon mundy / 23/06/2009
dot icon02/04/2009
Secretary appointed mr simon ellinor mundy
dot icon24/02/2009
Return made up to 01/02/09; full list of members
dot icon04/02/2009
Appointment terminated secretary gideon stanley
dot icon05/11/2008
Resolutions
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 01/02/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 01/02/07; full list of members
dot icon06/12/2006
Director resigned
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon01/08/2006
Particulars of mortgage/charge
dot icon16/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/02/2006
Return made up to 01/02/06; full list of members
dot icon10/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 01/02/05; full list of members
dot icon12/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/02/2004
Return made up to 01/02/04; full list of members
dot icon28/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 01/02/03; full list of members
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
New secretary appointed
dot icon08/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/04/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon07/02/2002
Return made up to 01/02/02; full list of members
dot icon09/01/2002
Director resigned
dot icon11/04/2001
Full group accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 01/02/01; full list of members
dot icon08/12/2000
New director appointed
dot icon08/12/2000
New director appointed
dot icon13/11/2000
New secretary appointed
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon25/09/2000
Certificate of change of name
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon30/05/2000
Full group accounts made up to 1999-12-31
dot icon15/02/2000
Return made up to 01/02/00; full list of members
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Secretary resigned
dot icon10/09/1999
Full group accounts made up to 1998-12-31
dot icon08/09/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon01/03/1999
Return made up to 01/02/99; full list of members
dot icon22/07/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon24/04/1998
Full group accounts made up to 1997-12-31
dot icon24/04/1998
Return made up to 01/02/98; no change of members
dot icon24/04/1998
Secretary's particulars changed;director's particulars changed
dot icon24/04/1998
Director's particulars changed
dot icon20/05/1997
Full group accounts made up to 1996-12-31
dot icon04/03/1997
Return made up to 01/02/97; no change of members
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Director resigned
dot icon28/01/1997
Director resigned
dot icon05/09/1996
New director appointed
dot icon26/07/1996
Director resigned
dot icon15/05/1996
New director appointed
dot icon14/03/1996
Full group accounts made up to 1995-12-31
dot icon21/02/1996
Return made up to 01/02/96; full list of members
dot icon17/11/1995
New director appointed
dot icon17/11/1995
New director appointed
dot icon17/11/1995
New director appointed
dot icon17/11/1995
Director resigned
dot icon17/11/1995
Director resigned
dot icon17/11/1995
Director resigned
dot icon25/05/1995
Director resigned;new director appointed
dot icon10/05/1995
New director appointed
dot icon10/05/1995
Secretary resigned;new secretary appointed
dot icon23/03/1995
Full group accounts made up to 1994-12-31
dot icon21/02/1995
Return made up to 01/02/95; no change of members
dot icon30/01/1995
New director appointed
dot icon30/01/1995
New director appointed
dot icon30/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Memorandum and Articles of Association
dot icon15/09/1994
Resolutions
dot icon07/06/1994
New director appointed
dot icon25/03/1994
New director appointed
dot icon25/03/1994
New director appointed
dot icon20/03/1994
Full group accounts made up to 1993-12-31
dot icon09/03/1994
Return made up to 01/02/94; full list of members
dot icon02/02/1994
Director resigned
dot icon22/06/1993
Full group accounts made up to 1992-12-31
dot icon30/04/1993
Director's particulars changed
dot icon17/02/1993
Return made up to 01/02/93; no change of members
dot icon19/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1993
Director resigned;new director appointed
dot icon28/04/1992
Accounting reference date shortened from 30/09 to 31/12
dot icon24/04/1992
New director appointed
dot icon24/04/1992
Full accounts made up to 1991-09-30
dot icon24/04/1992
Return made up to 01/02/92; full list of members
dot icon05/01/1992
New director appointed
dot icon03/01/1992
Memorandum and Articles of Association
dot icon30/12/1991
Certificate of change of name
dot icon17/10/1991
Director resigned;new director appointed
dot icon30/09/1991
New director appointed
dot icon09/08/1991
Director resigned
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Ad 05/03/91--------- £ si 5352543@1=5352543 £ ic 16200000/21552543
dot icon10/06/1991
£ nc 16200000/21552543 05/03/91
dot icon13/05/1991
Full accounts made up to 1990-08-31
dot icon13/05/1991
Return made up to 01/02/91; full list of members
dot icon17/04/1991
Accounting reference date extended from 31/08 to 30/09
dot icon27/03/1991
Director resigned;new director appointed
dot icon14/03/1991
New director appointed
dot icon19/12/1990
New director appointed
dot icon19/12/1990
New director appointed
dot icon19/12/1990
New director appointed
dot icon19/12/1990
New director appointed
dot icon17/12/1990
New director appointed
dot icon13/12/1990
Ad 15/11/90--------- £ si 6200000@1=6200000 £ ic 10000000/16200000
dot icon13/12/1990
Resolutions
dot icon13/12/1990
£ nc 10000000/16200000 15/11/90
dot icon06/12/1990
Secretary resigned
dot icon06/12/1990
Director resigned
dot icon06/12/1990
Secretary resigned
dot icon06/12/1990
New director appointed
dot icon06/12/1990
New director appointed
dot icon22/10/1990
Memorandum and Articles of Association
dot icon09/10/1990
Particulars of mortgage/charge
dot icon09/10/1990
Particulars of mortgage/charge
dot icon04/10/1990
Resolutions
dot icon21/09/1990
Accounting reference date shortened from 30/09 to 31/08
dot icon25/07/1990
Director resigned
dot icon18/05/1990
New director appointed
dot icon07/02/1990
Memorandum and Articles of Association
dot icon07/02/1990
Return made up to 01/02/90; full list of members
dot icon08/01/1990
Full group accounts made up to 1989-09-30
dot icon05/01/1990
Ad 07/12/89--------- £ si 9940000@1=9940000 £ ic 60000/10000000
dot icon05/01/1990
Resolutions
dot icon05/01/1990
Resolutions
dot icon05/01/1990
£ nc 60000/10000000 07/12/89
dot icon18/10/1989
Director resigned;new director appointed
dot icon06/09/1989
Director resigned
dot icon25/07/1989
Registered office changed on 25/07/89 from: blenheim house 1/2 bridge street guildford surrey GU1 4RY
dot icon11/04/1989
Return made up to 31/12/88; full list of members
dot icon06/04/1989
Full group accounts made up to 1988-09-30
dot icon06/04/1989
Return made up to 31/01/89; full list of members
dot icon01/02/1989
Secretary resigned;new secretary appointed
dot icon18/11/1988
Return made up to 24/12/87; full list of members
dot icon24/02/1988
Full accounts made up to 1987-09-30
dot icon24/06/1987
Return made up to 23/12/86; full list of members
dot icon15/05/1987
Full accounts made up to 1986-09-30
dot icon04/03/1987
New director appointed
dot icon28/01/1987
Director resigned
dot icon01/09/1986
Secretary resigned;new secretary appointed
dot icon25/07/1986
Registered office changed on 25/07/86 from: ambersham hse woodbridge rd guildford surrey
dot icon25/07/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartung, Eddy
Director
02/08/1996 - 02/07/1998
-
Everaert, Johan Paul Gabriella Maria Corneel
Director
23/11/2006 - 31/12/2012
-
Desmit, Bart Andre Adrien
Director
13/12/2010 - Present
3
Cleemput, Eugeen
Director
18/04/1995 - 01/01/1997
-
Brondeel, William Leo Philemon
Director
22/04/2002 - 31/12/2009
-

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 KBC LEASE (UK) LIMITED

KBC LEASE (UK) LIMITED is an(a) Dissolved company incorporated on 31/10/1958 with the registered office located at Capitol Court, 30 Windsor Street, Uxbridge UB8 1AB. There are currently 3 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 KBC LEASE (UK) LIMITED?

toggle

KBC LEASE (UK) LIMITED is currently Dissolved. It was registered on 31/10/1958 and dissolved on 02/01/2018.

Where is KBC LEASE (UK) LIMITED located?

toggle

KBC LEASE (UK) LIMITED is registered at Capitol Court, 30 Windsor Street, Uxbridge UB8 1AB.

What does KBC LEASE (UK) LIMITED do?

toggle

KBC LEASE (UK) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for KBC LEASE (UK) LIMITED?

toggle

The latest filing was on 02/01/2018: Final Gazette dissolved via voluntary strike-off.