About

Registered Number: 00614116
Date of Incorporation: 31/10/1958 (65 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: Capitol Court, 30 Windsor Street, Uxbridge, UB8 1AB

 

Having been setup in 1958, Kbc Lease (UK) Ltd have registered office in Uxbridge, it's status in the Companies House registry is set to "Dissolved". The company has 22 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKEY, Geert Cornelius 01 January 2013 - 1
BRONDEEL, William Leo Philemon 22 April 2002 31 December 2009 1
CLEEMPUT, Eugeen 18 April 1995 01 January 1997 1
DAEMS, Patrick 01 January 1997 18 October 2000 1
DE OST, Jan N/A 01 January 1995 1
DEMAN, Pascal 14 November 1996 18 October 2000 1
DONLON, Liam 14 December 1994 18 October 2000 1
DUYCK, Rik Jacques Lieven N/A 06 October 1993 1
EVERAERT, Johan Paul Gabriella Maria Corneel 23 November 2006 31 December 2012 1
HARTUNG, Eddy 02 August 1996 02 July 1998 1
HUYSMANS, Herwig Jos 01 January 2010 31 December 2012 1
JENKINS, Glyn Alva 24 March 1992 31 October 1992 1
KELLY, John Anthony 04 October 1999 18 October 2000 1
PLASMAN, Karel 01 August 1995 01 August 1996 1
SMETS, Jules 01 January 1995 01 August 1995 1
VAN TILBORGH, Cyriel 06 October 1993 18 April 1995 1
VANDERPOOTEN, Hugo Gustave Alex 01 October 2010 02 October 2010 1
VERMEIREN, Remi N/A 30 April 1998 1
Secretary Name Appointed Resigned Total Appointments
HAERENS, Caroline Marie Cyriel Valentine Urbain 01 February 2015 - 1
LOVE, Kenneth Miller 24 November 2010 19 September 2013 1
MUNDY, Simon Ellinor 01 April 2009 04 November 2010 1
VAN BAELEN, Isabel Maria Ernestina 19 September 2013 01 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
TM01 - Termination of appointment of director 01 June 2017
AC92 - N/A 01 June 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 29 May 2016
DS02 - Withdrawal of striking off application by a company 09 April 2016
DS02 - Withdrawal of striking off application by a company 31 March 2016
AR01 - Annual Return 26 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 18 January 2016
AA - Annual Accounts 14 October 2015
MR04 - N/A 14 October 2015
MR04 - N/A 14 October 2015
TM01 - Termination of appointment of director 19 May 2015
TM02 - Termination of appointment of secretary 05 March 2015
AP03 - Appointment of secretary 05 March 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AD01 - Change of registered office address 08 October 2013
TM02 - Termination of appointment of secretary 23 September 2013
AP03 - Appointment of secretary 23 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 13 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 23 February 2011
AP01 - Appointment of director 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AP01 - Appointment of director 31 December 2010
TM01 - Termination of appointment of director 31 December 2010
AP03 - Appointment of secretary 21 December 2010
TM02 - Termination of appointment of secretary 21 December 2010
AP01 - Appointment of director 06 October 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AP01 - Appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 31 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
RESOLUTIONS - N/A 05 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
395 - Particulars of a mortgage or charge 01 August 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 11 February 2003
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
AA - Annual Accounts 08 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
363s - Annual Return 07 February 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 06 February 2001
288a - Notice of appointment of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
CERTNM - Change of name certificate 25 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 15 February 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
AA - Annual Accounts 10 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
363s - Annual Return 01 March 1999
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
AA - Annual Accounts 24 April 1998
363a - Annual Return 24 April 1998
288c - Notice of change of directors or secretaries or in their particulars 24 April 1998
288c - Notice of change of directors or secretaries or in their particulars 24 April 1998
AA - Annual Accounts 20 May 1997
363s - Annual Return 04 March 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288 - N/A 05 September 1996
288 - N/A 26 July 1996
288 - N/A 15 May 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 21 February 1996
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 25 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 21 February 1995
288 - N/A 30 January 1995
288 - N/A 30 January 1995
288 - N/A 30 January 1995
RESOLUTIONS - N/A 15 September 1994
MEM/ARTS - N/A 15 September 1994
288 - N/A 07 June 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
AA - Annual Accounts 20 March 1994
363s - Annual Return 09 March 1994
288 - N/A 02 February 1994
AA - Annual Accounts 22 June 1993
288 - N/A 30 April 1993
363s - Annual Return 17 February 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 April 1992
288 - N/A 24 April 1992
AA - Annual Accounts 24 April 1992
363b - Annual Return 24 April 1992
288 - N/A 05 January 1992
MEM/ARTS - N/A 03 January 1992
CERTNM - Change of name certificate 30 December 1991
288 - N/A 17 October 1991
288 - N/A 30 September 1991
288 - N/A 09 August 1991
RESOLUTIONS - N/A 10 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1991
123 - Notice of increase in nominal capital 10 June 1991
AA - Annual Accounts 13 May 1991
363a - Annual Return 13 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 April 1991
288 - N/A 27 March 1991
288 - N/A 14 March 1991
288 - N/A 19 December 1990
288 - N/A 19 December 1990
288 - N/A 19 December 1990
288 - N/A 19 December 1990
288 - N/A 17 December 1990
RESOLUTIONS - N/A 13 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1990
123 - Notice of increase in nominal capital 13 December 1990
288 - N/A 06 December 1990
288 - N/A 06 December 1990
288 - N/A 06 December 1990
288 - N/A 06 December 1990
288 - N/A 06 December 1990
MEM/ARTS - N/A 22 October 1990
395 - Particulars of a mortgage or charge 09 October 1990
395 - Particulars of a mortgage or charge 09 October 1990
RESOLUTIONS - N/A 04 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1990
288 - N/A 25 July 1990
288 - N/A 18 May 1990
MEM/ARTS - N/A 07 February 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 08 January 1990
RESOLUTIONS - N/A 05 January 1990
RESOLUTIONS - N/A 05 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1990
123 - Notice of increase in nominal capital 05 January 1990
288 - N/A 18 October 1989
288 - N/A 06 September 1989
287 - Change in situation or address of Registered Office 25 July 1989
363 - Annual Return 11 April 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
288 - N/A 01 February 1989
363 - Annual Return 18 November 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 June 1987
AA - Annual Accounts 15 May 1987
288 - N/A 04 March 1987
288 - N/A 28 January 1987
288 - N/A 01 September 1986
287 - Change in situation or address of Registered Office 25 July 1986
288 - N/A 25 July 1986

Mortgages & Charges

Description Date Status Charge by
Accounts security deed by way of assignment 04 May 2010 Fully Satisfied

N/A

Equipment mortgage 13 July 2006 Fully Satisfied

N/A

Debenture 26 September 1990 Fully Satisfied

N/A

Debenture 21 September 1990 Fully Satisfied

N/A

Charge 01 September 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.