Company NameWYSE Capital Limited
Company StatusDissolved
Company Number05571945
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameWYSE Capital Plc

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, 4 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 NameRichard William Hirst
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address36b The Broadwalk
Imperial Square
Cheltenham
Gloucestershire
GL50 1QG
Wales
Director NameMr Wayne David Fowkes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
Farthingstone
Towcester
Northamptonshire
NN12 8ER
Secretary NameStephanie Allen
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Long Hassocks
Rugby
Warwickshire
CV23 0JS
Director NameMr Peter Anthony Millard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 3 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 Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitechg-meridian.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

Shareholders

2 at £1Wyse Finance LTD
100.00%
Ordinary

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)
23 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
30 October 2018Confirmation statement made on 22 September 2018 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)
29 September 2017Confirmation statement made on 22 September 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 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
(2 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 March 2017Resolutions
  • RES13 ‐ Section 177 company business 21/02/2017
(2 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
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)
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)
4 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 22 September 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)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 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)
6 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 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)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 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)
19 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 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)
7 April 2011Termination of appointment of Stephanie Allen as a secretary (1 page)
7 April 2011Termination of appointment of Stephanie Allen as a secretary (1 page)
13 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 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)
20 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
25 July 2009Sect 519 (1 page)
25 July 2009Sect 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 daventry NN11 8YL (1 page)
10 July 2009Registered office changed on 10/07/2009 from 21 cottesbrooke park heartlands daventry 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)
7 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
7 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
7 November 2008Re-registration of Memorandum and Articles (9 pages)
7 November 2008Application for reregistration from PLC to private (1 page)
7 November 2008Re-registration of Memorandum and Articles (9 pages)
7 November 2008Application for reregistration from PLC to private (1 page)
7 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
7 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 2008Return made up to 22/09/08; full list of members (3 pages)
24 September 2008Return made up to 22/09/08; full list of members (3 pages)
23 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
23 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
15 August 2008Full accounts made up to 30 September 2007 (8 pages)
15 August 2008Full accounts made up to 30 September 2007 (8 pages)
5 August 2008Director appointed peter anthony millard (2 pages)
5 August 2008Director appointed peter anthony millard (2 pages)
13 May 2008Appointment terminated director richard hirst (1 page)
13 May 2008Appointment terminated director richard hirst (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Return made up to 22/09/07; full list of members (2 pages)
8 November 2007Return made up to 22/09/07; full list of members (2 pages)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Secretary's particulars changed (1 page)
3 April 2007Accounts made up to 30 September 2006 (2 pages)
3 April 2007Accounts made up to 30 September 2006 (2 pages)
9 October 2006Return made up to 22/09/06; full list of members (2 pages)
9 October 2006Return made up to 22/09/06; full list of members (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 14-18 city road cardiff CF24 3DL (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (5 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (5 pages)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 14-18 city road cardiff CF24 3DL (1 page)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005New director appointed (3 pages)
22 September 2005Incorporation (14 pages)
22 September 2005Incorporation (14 pages)