Company NameWiltshire Leasing Company Limited
Company StatusDissolved
Company Number03401057
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Dissolution Date18 October 2014 (9 years, 5 months ago)
Previous NameQuayshelfco 628 Limited

Business Activity

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

Directors

Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 18 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusClosed
Appointed15 July 2011(14 years after company formation)
Appointment Duration3 years, 3 months (closed 18 October 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Andrew Mark James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 18 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Director NameJohn Ernest Sellers
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRodway Hill Manor
Manor Road Mangotsfield
Bristol
BS16 9LG
Director NameBrian David Scott
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 April 1998)
RoleCompany Director
Correspondence AddressRusland Beech Lea
Meysey Hampton
Cirencester
Gloucestershire
GL7 5JR
Wales
Secretary NameMrs Mary Elizabeth Jane Garnell
NationalityBritish
StatusResigned
Appointed07 November 1997(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1999)
RoleSecretary
Correspondence AddressCotswold House Park Terrace
1 Windmill Road Minchinhampton
Stroud
Gloucestershire
GL6 9DU
Wales
Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Dinghurst Road
Churchill
North Somerset
BS25 5PJ
Director NameMr John Anthony Osbaldiston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House
Manor Road
Penn
Buckinghamshire
HP10 8HY
Director NameSir Moir Lockhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlassel House
Glassel
Banchory
Aberdeenshire
AB31 4DH
Scotland
Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(9 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Director NameRichard Thomas Glandon George
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2000)
RoleCompany Director
Correspondence AddressRidgewood House Widcombe Hill
Bath
BA2 6AE
Director NameMr Clive Burrows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hungerford Road
Chippenham
Wiltshire
SN15 1QW
Secretary NameEdward William Soloman
NationalityBritish
StatusResigned
Appointed14 July 1999(2 years after company formation)
Appointment Duration5 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address89 Kellaway Avenue
Bristol
Avon
BS6 7YF
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed17 December 1999(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2000(2 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 May 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Director NameDr Michael James Ross Mitchell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2000(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address346d North Deeside Road
Cults
Aberdeen
AB15 9SE
Scotland
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed17 January 2005(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Great Western Holdings LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
18 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
13 September 2013Court order insolvency:replacement of liquidator (24 pages)
13 September 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2013Court order insolvency:replacement of liquidator (24 pages)
30 August 2013Liquidators' statement of receipts and payments to 8 July 2013 (5 pages)
30 August 2013Liquidators' statement of receipts and payments to 8 July 2013 (5 pages)
30 August 2013Liquidators statement of receipts and payments to 8 July 2013 (5 pages)
30 August 2013Liquidators statement of receipts and payments to 8 July 2013 (5 pages)
16 July 2012Declaration of solvency (4 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
16 July 2012Registered office address changed from Milford House 1 Milford Street Swindon Wiltshire SN1 1HL on 16 July 2012 (2 pages)
16 July 2012Declaration of solvency (4 pages)
16 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2012Registered office address changed from Milford House 1 Milford Street Swindon Wiltshire SN1 1HL on 16 July 2012 (2 pages)
16 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2012Appointment of a voluntary liquidator (1 page)
19 April 2012Appointment of Mr Andrew Mark James as a director (2 pages)
19 April 2012Appointment of Mr Andrew Mark James as a director (2 pages)
19 April 2012Termination of appointment of Nicholas Chevis as a director (1 page)
19 April 2012Termination of appointment of Nicholas Chevis as a director (1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
4 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
3 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
3 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 1
(5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 1
(5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 1
(5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
28 July 2010Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
28 July 2010Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
30 July 2009Return made up to 09/07/09; full list of members (5 pages)
30 July 2009Return made up to 09/07/09; full list of members (5 pages)
9 May 2009Appointment terminated director dean finch (1 page)
9 May 2009Appointment terminated director dean finch (1 page)
14 January 2009Full accounts made up to 31 March 2008 (12 pages)
14 January 2009Full accounts made up to 31 March 2008 (12 pages)
15 September 2008Return made up to 09/07/08; full list of members (6 pages)
15 September 2008Return made up to 09/07/08; full list of members (6 pages)
7 August 2008Director appointed david clement gausby (3 pages)
7 August 2008Director appointed david clement gausby (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 August 2007Return made up to 09/07/07; full list of members (6 pages)
21 August 2007Return made up to 09/07/07; full list of members (6 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
26 July 2006Return made up to 09/07/06; no change of members (4 pages)
26 July 2006Return made up to 09/07/06; no change of members (4 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
30 January 2006Full accounts made up to 31 March 2005 (11 pages)
30 January 2006Full accounts made up to 31 March 2005 (11 pages)
28 July 2005Return made up to 09/07/05; full list of members (7 pages)
28 July 2005Return made up to 09/07/05; full list of members (7 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
24 December 2004Full accounts made up to 31 March 2004 (14 pages)
24 December 2004Full accounts made up to 31 March 2004 (14 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
10 September 2004Director's particulars changed (1 page)
10 September 2004Return made up to 09/07/04; no change of members (5 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Return made up to 09/07/04; no change of members (5 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
30 January 2004Full accounts made up to 31 March 2003 (16 pages)
30 January 2004Full accounts made up to 31 March 2003 (16 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
26 August 2003Return made up to 09/07/03; full list of members (6 pages)
26 August 2003Return made up to 09/07/03; full list of members (6 pages)
3 February 2003Full accounts made up to 31 March 2002 (15 pages)
3 February 2003Full accounts made up to 31 March 2002 (15 pages)
9 October 2002Return made up to 09/07/02; no change of members (6 pages)
9 October 2002Return made up to 09/07/02; no change of members (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (16 pages)
30 January 2002Full accounts made up to 31 March 2001 (16 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
14 August 2001Return made up to 09/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2001Return made up to 09/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2001Full accounts made up to 31 March 2000 (13 pages)
24 January 2001Full accounts made up to 31 March 2000 (13 pages)
29 August 2000Return made up to 09/07/00; full list of members (8 pages)
29 August 2000Return made up to 09/07/00; full list of members (8 pages)
5 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
20 January 2000Full accounts made up to 31 March 1999 (13 pages)
20 January 2000Full accounts made up to 31 March 1999 (13 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Director resigned (1 page)
3 August 1999Return made up to 09/07/99; no change of members (18 pages)
3 August 1999Return made up to 09/07/99; no change of members (18 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
20 October 1998Secretary's particulars changed (1 page)
20 October 1998Secretary's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
5 August 1998Return made up to 09/07/98; full list of members (8 pages)
5 August 1998Return made up to 09/07/98; full list of members (8 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
15 April 1998New director appointed (4 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (4 pages)
14 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
18 March 1998Secretary's particulars changed (1 page)
18 March 1998Secretary's particulars changed (1 page)
13 November 1997Company name changed quayshelfco 628 LIMITED\certificate issued on 14/11/97 (2 pages)
13 November 1997Company name changed quayshelfco 628 LIMITED\certificate issued on 14/11/97 (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
11 November 1997Registered office changed on 11/11/97 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
11 November 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
11 November 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997Director resigned (1 page)
9 July 1997Incorporation (27 pages)
9 July 1997Incorporation (27 pages)