Company NameWagon Leasing Limited
DirectorsRobert Burnet Cullen Young and John Stearn Scott
Company StatusDissolved
Company Number00294498
CategoryPrivate Limited Company
Incorporation Date28 November 1934(89 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Burnet Cullen Young
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(58 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Executive
Correspondence AddressHillcroft
Wyatts Road
Chorleywood
Hertfordshire
WD3 5TB
Director NameMr John Stearn Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(63 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleChart5ered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Elms
Common Gate Road
Chorleywood
Hertfordshire
WD3 5JR
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusCurrent
Appointed26 August 1998(63 years, 9 months after company formation)
Appointment Duration25 years, 8 months
Correspondence AddressAbbey House Baker Street
Baker Street
London
NW1 6XL
Director NameMr Michael Patrick Bailey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(57 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 January 1993)
RoleChartered Accountant
Correspondence Address57 Dorset Way
Wokingham
Berkshire
RG11 9AL
Director NameMichael James Barley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(57 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameMr David Brian Jones
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(57 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 December 1992)
RoleCompany Director
Correspondence Address22 Daws Hill Lane
High Wycombe
Buckinghamshire
HP11 1PW
Director NameCharles Robert Mitchell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(57 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 1995)
RoleSolicitor
Correspondence AddressOld Tiles
Beaconsfield Road
Farnham Common
Buckinghamshire
SL2 3LZ
Secretary NameCharles Robert Mitchell
NationalityBritish
StatusResigned
Appointed02 November 1992(57 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 1995)
RoleCompany Director
Correspondence AddressOld Tiles
Beaconsfield Road
Farnham Common
Buckinghamshire
SL2 3LZ
Secretary NameMr Robert Burnet Cullen Young
NationalityBritish
StatusResigned
Appointed07 July 1995(60 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 1998)
RoleBusiness Executive
Correspondence AddressHillcroft
Wyatts Road
Chorleywood
Hertfordshire
WD3 5TB

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 2000Dissolved (1 page)
30 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
7 October 1999Registered office changed on 07/10/99 from: college house 15 college road harrow middlesex HA1 1BA (1 page)
6 October 1999Declaration of solvency (3 pages)
6 October 1999Appointment of a voluntary liquidator (1 page)
6 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
19 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
6 November 1998Return made up to 02/11/98; no change of members (5 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998New secretary appointed (2 pages)
3 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
18 November 1997Return made up to 02/11/97; no change of members (4 pages)
18 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
24 January 1997Registered office changed on 24/01/97 from: argyle house joel-street northwood hills middlesex HA6 1NW (1 page)
23 December 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
5 December 1996Return made up to 02/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 November 1995Return made up to 02/11/95; full list of members (12 pages)
16 October 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
24 July 1995New secretary appointed (2 pages)
24 July 1995Secretary resigned;director resigned (4 pages)