Company NameUK Lease It Limited
Company StatusDissolved
Company Number05545583
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 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(12 years, 5 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 Wayne David Fowkes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleLeasing Consultant
Country of ResidenceEngland
Correspondence AddressWillow House
Farthingstone
Towcester
Northamptonshire
NN12 8ER
Director NameRichard William Hirst
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleLeasing Consultant
Correspondence Address36b The Broadwalk
Imperial Square
Cheltenham
Gloucestershire
GL50 1QG
Wales
Secretary NameMr Wayne David Fowkes
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
Farthingstone
Towcester
Northamptonshire
NN12 8ER
Director NameStephen Charles Bassett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 2007)
RoleCEO
Correspondence Address42 Moor End
Eaton Bray
Dunstable
LU6 2HN
Secretary NameMr Neil Kenneth Lamond
NationalityBritish
StatusResigned
Appointed01 January 2006(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2009)
RoleCommercial Director
Correspondence Address6 Letchfield
Leyhill
Chesham
Buckinghamshire
HP5 3QU
Director NameMichael Glenn William Fairey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 2007)
RoleSales Director
Correspondence AddressThe Paddocks
17 Yew Tree Lane Spratton
Northampton
Northamptonshire
NN6 8HL
Director NameMr Peter Anthony Millard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 4 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
Secretary NameMr Peter Anthony Millard
NationalityBritish
StatusResigned
Appointed31 March 2009(3 years, 7 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

Websitewww.wyseleasing.com
Telephone024 79999992
Telephone regionCoventry

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

Accounts

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

Filing History

14 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
2 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
25 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)
3 October 2017Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page)
3 October 2017Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 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 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
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)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
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)
6 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
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)
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)
14 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 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)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
11 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 pages)
11 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 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)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 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 Park Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
19 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 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)
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)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
22 September 2009Return made up to 24/08/09; full list of members (3 pages)
22 September 2009Registered office changed on 22/09/2009 from 2 alpha way thorpe industrial estate egham surrey TW20 8RZ (1 page)
22 September 2009Return made up to 24/08/09; full list of members (3 pages)
22 September 2009Registered office changed on 22/09/2009 from 2 alpha way thorpe industrial estate egham surrey TW20 8RZ (1 page)
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 innovation house 20/21 cottesbrooke park heartlands, daventry northamptonshire NN11 8YL (1 page)
10 July 2009Registered office changed on 10/07/2009 from innovation house 20/21 cottesbrooke park heartlands, daventry northamptonshire NN11 8YL (1 page)
22 June 2009Full accounts made up to 31 December 2008 (10 pages)
22 June 2009Full accounts made up to 31 December 2008 (10 pages)
23 April 2009Director appointed mr wayne david fowkes (2 pages)
23 April 2009Director appointed mr wayne david fowkes (2 pages)
17 April 2009Secretary appointed mr peter anthony millard (1 page)
17 April 2009Secretary appointed mr peter anthony millard (1 page)
16 April 2009Appointment terminated secretary neil lamond (1 page)
16 April 2009Appointment terminated secretary neil lamond (1 page)
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)
2 September 2008Return made up to 24/08/08; full list of members (3 pages)
2 September 2008Return made up to 24/08/08; full list of members (3 pages)
27 May 2008Appointment terminated director richard hirst (1 page)
27 May 2008Appointment terminated director richard hirst (1 page)
23 May 2008Director appointed peter anthony millard (2 pages)
23 May 2008Director appointed peter anthony millard (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Return made up to 24/08/07; full list of members (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Return made up to 24/08/07; full list of members (2 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 June 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
4 June 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Location of debenture register (1 page)
1 September 2006Return made up to 24/08/06; full list of members (3 pages)
1 September 2006Location of debenture register (1 page)
1 September 2006Registered office changed on 01/09/06 from: prospect house, 25, high street chesham bucks HP5 1BG (1 page)
1 September 2006Return made up to 24/08/06; full list of members (3 pages)
1 September 2006Registered office changed on 01/09/06 from: prospect house, 25, high street chesham bucks HP5 1BG (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (1 page)
24 August 2005Incorporation (19 pages)
24 August 2005Incorporation (19 pages)