Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Roodhill Leasing Limited
Roodhill Leasing Limited is a dissolved company incorporated on 17 December 1992 with the registered office located in London, City of London. Roodhill Leasing Limited was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 March 2018
(7 years ago)
Was
25 years old
at the time of dissolution
Company No
02776185
Private limited company
Age
32 years
Incorporated
17 December 1992
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Roodhill Leasing Limited
Contact
Update Details
Address
Hill House
1 Little New Street
London
EC4A 3TR
Same address for the past
8 years
Companies in EC4A 3TR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Mr Daniel Mundy
Director • Director Of Capital & IBSM • British • Lives in UK • Born in Dec 1976
Mr David Michael Miller
Director • Financial Performance Manager • British • Lives in England • Born in Jul 1985
Mr Stephen Aitken
Director • Treasury Risk Director • British,australian • Lives in UK • Born in Jun 1977
Mr Nicholas Gibson Websdell
Director • Head Of Business Banking And Commercial • British • Lives in England • Born in Aug 1975
Mr David Clive Whitehead
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rhythm Management Solutions Ltd
Mr Nicholas Gibson Websdell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£4.2M
Increased by £67.24K (+2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.2M
Increased by £67.24K (+2%)
Total Liabilities
-£3.04M
Increased by £13.05K (0%)
Net Assets
£1.16M
Increased by £54.19K (+5%)
Debt Ratio (%)
72%
Decreased by 0.86% (-1%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
8 Years Ago on 2 Jun 2017
Inspection Address Changed
8 Years Ago on 1 Jun 2017
Registers Moved To Inspection Address
8 Years Ago on 1 Jun 2017
Registered Address Changed
9 Years Ago on 6 Oct 2016
Declaration of Solvency
9 Years Ago on 4 Oct 2016
Voluntary Liquidator Appointed
9 Years Ago on 4 Oct 2016
Confirmation Submitted
9 Years Ago on 13 Jul 2016
Full Accounts Submitted
10 Years Ago on 14 Oct 2015
Mr Nicholas Gibson Websdell Appointed
10 Years Ago on 20 Aug 2015
Mr Stephen Aitken Appointed
10 Years Ago on 20 Aug 2015
Get Alerts
Get Credit Report
Discover Roodhill Leasing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 29 Mar 2018
Return of final meeting in a members' voluntary winding up
Submitted on 29 Dec 2017
Liquidators' statement of receipts and payments to 21 September 2017
Submitted on 27 Nov 2017
Appointment of a voluntary liquidator
Submitted on 2 Jun 2017
Submitted on 2 Jun 2017
Register(s) moved to registered inspection location Secreetariat Miller Street Tower Miller Street Manchester M60 0AL
Submitted on 1 Jun 2017
Register inspection address has been changed to Secreetariat Miller Street Tower Miller Street Manchester M60 0AL
Submitted on 1 Jun 2017
Registered office address changed from 1 Balloon St Manchester M60 4EP to Hill House 1 Little New Street London EC4A 3TR on 6 October 2016
Submitted on 6 Oct 2016
Appointment of a voluntary liquidator
Submitted on 4 Oct 2016
Resolutions
Submitted on 4 Oct 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs