Company NameWMB Leasing Twelve Limited
Company StatusDissolved
Company Number03311480
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Previous NameKarenil Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr James McNeill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(1 week, 4 days after company formation)
Appointment Duration27 years, 1 month
RoleBanker
Correspondence AddressHolt Pound House
Holt Pound
Farnham
Surrey
GU10 4JY
Director NameMr John Christopher Swaine
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(1 week, 4 days after company formation)
Appointment Duration27 years, 1 month
RoleBanker
Correspondence Address51 Oakwood Road
Bricket Wood
St Albans
Hertfordshire
AL2 3PZ
Secretary NameMr James McNeill
NationalityBritish
StatusCurrent
Appointed14 February 1997(1 week, 4 days after company formation)
Appointment Duration27 years, 1 month
RoleBanker
Correspondence AddressHolt Pound House
Holt Pound
Farnham
Surrey
GU10 4JY
Director NameMr Russell Ian Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(1 month, 1 week after company formation)
Appointment Duration27 years
RoleBanker
Correspondence Address82 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameMr Andrew James Alexander Grey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence AddressLittlethorpe Furze Hill
Kingswood
Surrey
KT20 6EP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

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

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2001Dissolved (1 page)
8 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
30 August 2000O/C replacement of liquidator (8 pages)
9 November 1999Registered office changed on 09/11/99 from: 33-36 gracechurch street london EC3V 0AX (1 page)
8 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 November 1999Appointment of a voluntary liquidator (1 page)
8 November 1999Declaration of solvency (3 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
24 February 1999Return made up to 03/02/99; no change of members (4 pages)
12 February 1999Director resigned (1 page)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1998Return made up to 03/02/98; full list of members (7 pages)
2 April 1997Registered office changed on 02/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
2 April 1997New secretary appointed;new director appointed (3 pages)
2 April 1997New director appointed (3 pages)
2 April 1997New director appointed (3 pages)
2 April 1997Director resigned (1 page)
2 April 1997Secretary resigned;director resigned (1 page)
2 April 1997New director appointed (3 pages)
2 April 1997Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
3 February 1997Incorporation (16 pages)