Company NameWYSE Leasing (Midlands) Limited
Company StatusDissolved
Company Number03410965
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Declan Martin McGlone
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed15 February 2018(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 30 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBarons Court 22 The Avenue
Egham
Surrey
TW20 9AB
Director NameMr Jeremy Simon Hall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTimbered Cottage
Witheridge Lane Penn
High Wycombe
Buckinghamshire
HP10 8PQ
Secretary NameMr Austen Edward Hall
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMoat House 16a Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Director NameRichard William Hirst
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(1 month, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2007)
RoleLeasing Consultant
Correspondence Address6 Colonial Drive
Collingtree Park
Northampton
Northamptonshire
NN4 0BL
Secretary NameLaura Catherine Hall
NationalityBritish
StatusResigned
Appointed15 July 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByethorn
1 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Secretary NameMr Jeremy Simon Hall
NationalityBritish
StatusResigned
Appointed31 July 2001(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 December 2005)
RoleLeasing Consultant
Country of ResidenceEngland
Correspondence AddressTimbered Cottage
Witheridge Lane Penn
High Wycombe
Buckinghamshire
HP10 8PQ
Secretary NameMr Neil Kenneth Lamond
NationalityBritish
StatusResigned
Appointed29 December 2005(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Letchfield
Leyhill
Chesham
Buckinghamshire
HP5 3QU
Director NameMr Peter Anthony Millard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(10 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 17 North End Road
Steeple Claydon
Milton Keynes
Buckinghamshire
MK18 2PG
Director NameMr Wayne David Fowkes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(11 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 February 2018)
RoleLeasing Consultant
Country of ResidenceEngland
Correspondence AddressWillow House
Farthingstone
Towcester
Northamptonshire
NN12 8ER
Secretary NameMr Peter Anthony Millard
NationalityBritish
StatusResigned
Appointed31 March 2009(11 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 17 North End Road
Steeple Claydon
Milton Keynes
Buckinghamshire
MK18 2PG

Contact

Websitechg-meridiancapital.com

Location

Registered AddressBarons Court
22 The Avenue
Egham
Surrey
TW20 9AB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Wyse Finance LTD
80.00%
Ordinary
25 at £1Wyse Finance LTD
20.00%
Ordinary B

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 October 2006Delivered on: 26 October 2006
Satisfied on: 16 December 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
27 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
16 February 2018Termination of appointment of Wayne David Fowkes as a director on 16 February 2018 (1 page)
15 February 2018Appointment of Mr. Declan Mcglone as a director on 15 February 2018 (2 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 March 2017Withdraw the company strike off application (1 page)
27 March 2017Withdraw the company strike off application (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Resolutions
  • RES13 ‐ Section 177 company business 21/02/2017
(1 page)
13 March 2017Resolutions
  • RES13 ‐ Section 177 company business 21/02/2017
(1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
10 February 2017Resolutions
  • RES13 ‐ Application to strike off 29/12/2016
(1 page)
10 February 2017Resolutions
  • RES13 ‐ Application to strike off 29/12/2016
(1 page)
30 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
24 January 2017Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page)
24 January 2017Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page)
6 January 2017Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page)
6 January 2017Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 125
(6 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 125
(6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 125
(6 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 125
(6 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 125
(6 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 125
(6 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 April 2012Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 July 2009Section 519 (1 page)
25 July 2009Section 519 (1 page)
20 July 2009Auditor's resignation (3 pages)
20 July 2009Auditor's resignation (3 pages)
10 July 2009Registered office changed on 10/07/2009 from 21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page)
10 July 2009Registered office changed on 10/07/2009 from 21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 June 2009Return made up to 20/01/09; no change of members; amend (11 pages)
12 June 2009Return made up to 20/01/09; no change of members; amend (11 pages)
15 April 2009Director appointed mr wayne david fowkes (2 pages)
15 April 2009Appointment terminated secretary neil lamond (1 page)
15 April 2009Appointment terminated secretary neil lamond (1 page)
15 April 2009Secretary appointed mr peter anthony millard (1 page)
15 April 2009Director appointed mr wayne david fowkes (2 pages)
15 April 2009Secretary appointed mr peter anthony millard (1 page)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 April 2008Return made up to 20/01/08; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 April 2008Return made up to 20/01/08; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 April 2008Director appointed peter anthony millard (2 pages)
7 April 2008Director appointed peter anthony millard (2 pages)
21 February 2008Ad 01/11/07--------- £ si 1@1 (2 pages)
21 February 2008Ad 01/11/07--------- £ si 1@1 (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Return made up to 20/01/08; full list of members (3 pages)
7 February 2008Director resigned (1 page)
7 February 2008Return made up to 20/01/08; full list of members (3 pages)
13 December 2007Ad 01/11/07--------- £ si 125@1=125 £ ic 125/250 (2 pages)
13 December 2007Ad 01/11/07--------- £ si 125@1=125 £ ic 125/250 (2 pages)
8 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 February 2007Location of debenture register (1 page)
1 February 2007Return made up to 20/01/07; full list of members (3 pages)
1 February 2007Location of register of members (1 page)
1 February 2007Location of register of members (1 page)
1 February 2007Registered office changed on 01/02/07 from: 25 high street chesham buckinghamshire HP5 1BG (1 page)
1 February 2007Registered office changed on 01/02/07 from: 25 high street chesham buckinghamshire HP5 1BG (1 page)
1 February 2007Location of debenture register (1 page)
1 February 2007Return made up to 20/01/07; full list of members (3 pages)
28 December 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 December 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 October 2006Particulars of mortgage/charge (9 pages)
26 October 2006Particulars of mortgage/charge (9 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
23 February 2006Return made up to 20/01/06; full list of members (7 pages)
23 February 2006Return made up to 20/01/06; full list of members (7 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006Secretary resigned;director resigned (1 page)
20 September 2005Full accounts made up to 31 December 2004 (11 pages)
20 September 2005Full accounts made up to 31 December 2004 (11 pages)
24 February 2005Return made up to 20/01/05; full list of members (7 pages)
24 February 2005Return made up to 20/01/05; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
5 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 February 2003Return made up to 20/01/03; full list of members (7 pages)
21 February 2003Return made up to 20/01/03; full list of members (7 pages)
12 September 2002Registered office changed on 12/09/02 from: 14-15 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page)
12 September 2002Registered office changed on 12/09/02 from: 14-15 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page)
25 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 February 2002Return made up to 20/01/02; full list of members (7 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Return made up to 20/01/02; full list of members (7 pages)
18 February 2002New secretary appointed (2 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
14 February 2001Return made up to 20/01/01; full list of members (6 pages)
14 February 2001Return made up to 20/01/01; full list of members (6 pages)
14 September 2000Secretary's particulars changed (1 page)
14 September 2000Secretary's particulars changed (1 page)
13 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 February 2000Return made up to 01/02/00; full list of members (6 pages)
7 February 2000Return made up to 01/02/00; full list of members (6 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 October 1999Ad 16/08/99--------- £ si 25@1=25 £ ic 100/125 (2 pages)
25 October 1999£ nc 50000/100000 16/08/99 (1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1999Ad 16/08/99--------- £ si 25@1=25 £ ic 100/125 (2 pages)
25 October 1999£ nc 50000/100000 16/08/99 (1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
24 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 February 1999Return made up to 01/02/99; no change of members (5 pages)
23 February 1999Return made up to 01/02/99; no change of members (5 pages)
17 August 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
13 August 1998Return made up to 29/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(7 pages)
13 August 1998Return made up to 29/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(7 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Ad 23/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 1997Ad 23/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 1997New director appointed (2 pages)
15 September 1997Registered office changed on 15/09/97 from: westlake house 60 high street chesham buckinghamshire HP5 1EG (1 page)
15 September 1997Registered office changed on 15/09/97 from: westlake house 60 high street chesham buckinghamshire HP5 1EG (1 page)
2 September 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
2 September 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
29 July 1997Incorporation (17 pages)
29 July 1997Incorporation (17 pages)