Dissolved
Dissolved 2016-12-09
Company Information for BUDGET LEASING LTD.
32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
03456034
Private Limited Company
Dissolved Dissolved 2016-12-09 |
Company Name | ||
---|---|---|
BUDGET LEASING LTD. | ||
Legal Registered Office | ||
32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 03456034 | |
---|---|---|
Date formed | 1997-10-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2000-12-31 | |
Date Dissolved | 2016-12-09 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-03-08 09:25:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUDGET LEASING LIMITED | 140 LR BAGGOT STREET, DUBLIN 2. | Dissolved | Company formed on the 1985-08-01 | |
BUDGET LEASING COMPANY LLC | 1818 W FRANCIS SPOKANE WA 99205 | Dissolved | Company formed on the 2014-04-29 | |
BUDGET LEASING, LLC | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2005-02-14 | |
BUDGET LEASING AND FINANCE PRIVATE LIMITED | WZ-15A RAM NAGARTILAK NAGAR NEW DELHI Delhi | DORMANT | Company formed on the 1993-06-25 | |
BUDGET LEASING & RESOURCES PTE. LTD. | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2010-06-19 | |
BUDGET LEASING, INC. | 1399 N.E. 103RD ST. MIAMI SHORES FL 33138 | Inactive | Company formed on the 1973-09-11 | |
BUDGET LEASING, INC. | 7216 N INTERSTATE 35 AUSTIN TX 78752 | Active | Company formed on the 1986-03-19 | |
BUDGET LEASING PTE. LTD. | BEACH ROAD Singapore 199589 | Active | Company formed on the 2018-05-29 | |
BUDGET LEASING CORPORATION REV EFF 4188 | Georgia | Unknown | ||
BUDGET LEASING INCORPORATED | Michigan | UNKNOWN | ||
BUDGET LEASING CORPORATION | New Jersey | Unknown | ||
BUDGET LEASING COMPANY | California | Unknown | ||
Budget Leasing Inc | Indiana | Unknown | ||
BUDGET LEASING CORPORATION | Georgia | Revoked | ||
BUDGET LEASING CORPORATION | Mississippi | Unknown | ||
BUDGET LEASING INC | Arkansas | Unknown | ||
BUDGET LEASING COMPANY LLC | 1818 W FRANCIS AVE # 222 SPOKANE WA 992056834 | Active | Company formed on the 2020-10-22 |
Officer | Role | Date Appointed |
---|---|---|
DAVID KEITH BUNYAN |
||
JAMES MAURICE COHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA SUSAN MINICZ |
Company Secretary | ||
RODERICK NEIL GRAHAM |
Director | ||
OLIVER WILLIAM JOHN LINCOLN |
Company Secretary | ||
TERRY PENHEY |
Company Secretary | ||
DOUGLAS HUGH SAWERS |
Director | ||
MICHAEL B CLAUER |
Director | ||
MICHAEL DUDA |
Company Secretary | ||
MICHAEL DUDA |
Director | ||
JOHN P KENNEDY |
Director | ||
MICHAEL JOHN STANDING MCRAE |
Director | ||
RONALD JOHN NORBUT |
Director | ||
WILLIAM ROBERT BANKS |
Company Secretary | ||
WILLIAM ROBERT BANKS |
Director | ||
ANNE ROSALIND BATESON |
Nominated Secretary | ||
POH LIM LAI |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BTI (UK) PLC | Company Secretary | 2001-05-01 | CURRENT | 1986-08-08 | Dissolved 2016-03-16 | |
MERIDIAN VEHICLE SOLUTIONS LIMITED | Director | 2018-01-01 | CURRENT | 2015-11-19 | Active | |
NICHE DIRECTORIES LIMITED | Director | 2009-02-11 | CURRENT | 2009-02-11 | Active | |
LOCAL CAR RENTAL LIMITED | Director | 2003-12-12 | CURRENT | 1985-12-02 | Dissolved 2013-09-07 | |
BTI (UK) PLC | Director | 1999-11-03 | CURRENT | 1986-08-08 | Dissolved 2016-03-16 | |
BRAC RENT-A-CAR INTERNATIONAL INC | Director | 1999-11-03 | CURRENT | 1965-02-24 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM C/O MENZIES CORPORATE RESTRUCTURIN 43-45 PORTMAN SQUARE LONDON W1H 6LY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2008 | |
LIQ MISC | INSOLVENCY:SEC OF STATE'S RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 37 WARREN STREET LONDON W1T 6AD | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 41 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1XJ | |
363s | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS |
Final Meetings | 2016-07-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 6023 - Other passenger land transport
The top companies supplying to UK government with the same SIC code (6023 - Other passenger land transport) as BUDGET LEASING LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BUDGET LEASING LTD. | Event Date | 2016-07-25 |
Notice is hereby given that pursuant to Section 106 of the Insolvency Act 1986 a final general meeting of the above named Company will be held at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG on 26 August 2016 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 25 August 2016. Dates of appointment: Jason Godefroy - 28 September 2007; Geoffrey Bouchier - 9 April 2008. Office Holder details: Geoffrey Wayne Bouchier , (IP No. 9535) of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG and Jason James Godefroy , (IP No. 9097) of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com Tel: 020 7089 4777. Jason Godefroy , 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. |