Company NameWyseplant
DirectorsPaul Murray Johnson and Beverley Edward John Dew
Company StatusActive - Proposal to Strike off
Company Number00727606
CategoryPrivate Unlimited Company
Incorporation Date21 June 1962(61 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameThanalakshmi Janandran
NationalityBritish
StatusCurrent
Appointed13 October 2003(41 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address10 St Dunstans Close
Hayes
Middlesex
UB3 4LJ
Director NameMr Paul Murray Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(45 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCommercial Director And Head O
Country of ResidenceEngland
Correspondence AddressRanelagh House
2 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(46 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Stretton Close
Penn
Buckinghamshire
HP10 8EW
Director NameBrian Pettifer
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(29 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 1994)
RoleCompany Director
Correspondence Address58 South Approach
Moor Park
Northwood
Middlesex
HA6 2ET
Director NameMr David Richard Bolton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(29 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westmeare
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BZ
Director NameBryan George Perry
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(29 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinecrest Green Lane
Aspley Guise
Milton Keynes
MK17 8EN
Director NameBarry Officer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(29 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 1991)
RoleOperations Director
Correspondence AddressIvy House 35 Leeds Road
Methley
Leeds
West Yorkshire
LS26 9EH
Director NameSir Frank William Lampl
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(29 years after company formation)
Appointment Duration8 years, 7 months (resigned 25 February 2000)
RoleCompany Chairman
Correspondence Address14 Oxford House
52 Parkside
London
SW19 5NE
Secretary NameMr Alan Francis Morris
NationalityBritish
StatusResigned
Appointed12 July 1991(29 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address6 The Orchard
Little Paxton St Neots
Huntingdon
Cambs
PE19 4HX
Director NameMr Christopher Lister
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(30 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraig Hall
Church Road, Woburn Sands
Milton Keynes
Bedfordshire
MK17 8TJ
Director NameMr Douglas Garforth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(32 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Orchard Way
Offord Darcy
Huntingdon
Cambridgeshire
PE18 9RE
Secretary NameMr Douglas Garforth
NationalityBritish
StatusResigned
Appointed01 November 1994(32 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Orchard Way
Offord Darcy
Huntingdon
Cambridgeshire
PE18 9RE
Director NameMr Thomas Charles Tidey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address12 Stane Street
Clothall Common
Baldock
Herts
SG7 6TS
Director NameRoger Hastie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(32 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address6 The Glebe
Gargunnock
Stirling
FK8 3AX
Scotland
Director NameMr John Huxley Fordyce Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(34 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodbrook House
Hambledon
Surrey
GU8 4HW
Secretary NamePeter Roy Chadwick
NationalityBritish
StatusResigned
Appointed17 April 1997(34 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameRaymond Albert Phillips
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(35 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressPollards 2 James Close
Bushey
Watford
Hertfordshire
WD2 2LT
Director NamePeter Roy Chadwick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(37 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 March 2004)
RoleCompany Director
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameAndrew David Silverbeck
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(37 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
12 Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Director NameNeil Christopher Martin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(41 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameMr Alekos Panayi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(43 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Copperfields
Roxborough Park
Harrow
Middlesex
HA1 3BE
Director NameMr Alistair Cutts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(43 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Director NameHaydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(44 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2008)
RoleAccountant
Correspondence Address54 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU

Contact

Websitewyseplant.uk.com/

Location

Registered AddressBn Jackson Norton
2nd Floor Davis House 69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 July 2008 (15 years, 9 months ago)
Next Return Due9 August 2009 (overdue)

Filing History

27 November 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
17 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2009Appointment of a voluntary liquidator (1 page)
14 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2009Declaration of solvency (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 142 northolt road harrow middlesex HA2 0EE (1 page)
27 October 2008Full accounts made up to 30 June 2008 (10 pages)
9 September 2008Appointment terminated director haydn mursell (1 page)
9 September 2008Director appointed beverley edward john dew (1 page)
28 July 2008Return made up to 12/07/08; full list of members (4 pages)
6 March 2008Full accounts made up to 30 June 2007 (10 pages)
4 August 2007New director appointed (3 pages)
23 July 2007Director resigned (1 page)
12 July 2007Return made up to 12/07/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
28 November 2006Full accounts made up to 30 June 2006 (8 pages)
17 November 2006New director appointed (3 pages)
7 November 2006Director resigned (1 page)
6 September 2006Res reduced paid up cap to £2 (1 page)
26 July 2006Return made up to 12/07/06; full list of members (3 pages)
3 July 2006Re-registration of Memorandum and Articles (8 pages)
3 July 2006Members' assent for rereg from LTD to UNLTD (1 page)
3 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
3 July 2006Declaration of assent for reregistration to UNLTD (3 pages)
3 July 2006Certificate of re-registration from Limited to Unlimited (1 page)
3 July 2006Application for reregistration from LTD to UNLTD (2 pages)
2 May 2006Full accounts made up to 30 June 2005 (8 pages)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
29 March 2005Full accounts made up to 30 June 2004 (11 pages)
6 August 2004Return made up to 12/07/04; no change of members (6 pages)
26 March 2004Director's particulars changed (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
5 December 2003Full accounts made up to 30 June 2003 (11 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
23 July 2003Return made up to 12/07/03; full list of members (4 pages)
24 March 2003Full accounts made up to 30 June 2002 (12 pages)
19 June 2002Auditor's resignation (1 page)
4 February 2002Full accounts made up to 30 June 2001 (11 pages)
16 November 2001Auditor's resignation (2 pages)
24 July 2001Secretary's particulars changed;director's particulars changed (1 page)
24 July 2001Return made up to 12/07/01; full list of members (5 pages)
27 April 2001Full accounts made up to 30 June 2000 (13 pages)
26 September 2000Registered office changed on 26/09/00 from: bovis house 142 northolt road harrow middlesex HA2 0EE (1 page)
8 August 2000Return made up to 12/07/00; full list of members (5 pages)
11 July 2000Director resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: chawston bedford MK44 3BH (1 page)
4 March 2000Director resigned (1 page)
4 March 2000New director appointed (2 pages)
4 March 2000Director resigned (1 page)
4 March 2000Director resigned (1 page)
6 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
9 August 1999Return made up to 12/07/99; full list of members (8 pages)
17 May 1999Full accounts made up to 31 December 1998 (17 pages)
23 October 1998Full accounts made up to 31 December 1997 (18 pages)
16 April 1998New director appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (17 pages)
23 April 1997New director appointed (3 pages)
23 April 1997Director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
4 October 1996Auditor's resignation (2 pages)
4 August 1996Full accounts made up to 31 December 1995 (21 pages)
4 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1995Ad 23/05/95--------- £ si 1250000@1 (2 pages)
29 December 1995Nc inc already adjusted 23/05/95 (1 page)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 December 1995Nc inc already adjusted 21/12/95 (1 page)
29 December 1995Ad 21/12/95--------- £ si 4000000@1=4000000 £ ic 11250000/15250000 (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (23 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 May 1995New director appointed (2 pages)
4 August 1994Return made up to 12/07/94; full list of members (8 pages)
10 March 1994Ad 12/01/94--------- £ si 9990000@1=9990000 £ ic 10000/10000000 (2 pages)
13 February 1981Memorandum and Articles of Association (8 pages)
23 April 1969Company name changed\certificate issued on 23/04/69 (2 pages)
14 July 1962Allotment of shares (2 pages)