Company NameWYSE Finance Ltd
DirectorDeclan Martin McGlone
Company StatusActive - Proposal to Strike off
Company Number05648903
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Previous NameHowper 564 Limited

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
StatusCurrent
Appointed15 February 2018(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 High Street
Egham
TW20 9EY
Director NameMr Stephen Charles Bassett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2009)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCaherconree
Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HT
Director NameRichard William Hirst
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2007)
RoleLeasing Consultant
Correspondence Address36b The Broadwalk
Imperial Square
Cheltenham
Gloucestershire
GL50 1QG
Wales
Director NameMr Neil Kenneth Lamond
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2009)
RoleCommercial Director
Correspondence Address6 Letchfield
Leyhill
Chesham
Buckinghamshire
HP5 3QU
Director NameMr Peter Anthony Millard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(6 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 30 December 2016)
RoleLeasing Consultant
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
Appointed28 June 2006(6 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 16 February 2018)
RoleLeasing Consultant
Country of ResidenceEngland
Correspondence AddressWillow House
Farthingstone
Towcester
Northamptonshire
NN12 8ER
Secretary NameMr Neil Kenneth Lamond
NationalityBritish
StatusResigned
Appointed28 June 2006(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2009)
RoleCommercial Director
Correspondence Address6 Letchfield
Leyhill
Chesham
Buckinghamshire
HP5 3QU
Secretary NameMr Peter Anthony Millard
NationalityBritish
StatusResigned
Appointed31 March 2009(3 years, 3 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
Director NameMs Patricia Anne Bolton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2012)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMr Stephen Swiatek
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates
Station Road Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3JS
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Contact

Websitechg-meridian.com
Telephone024 79999992
Telephone regionCoventry

Location

Registered Address65 High Street
Egham
TW20 9EY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

600.5k at £1Chg-meridian (Holdings) Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

6 February 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
3 February 2022Confirmation statement made on 8 December 2021 with updates (4 pages)
7 December 2021Registered office address changed from Barons Court 22 the Avenue Egham Surrey TW20 9AB to 65 High Street Egham TW20 9EY on 7 December 2021 (1 page)
5 October 2021Statement of capital on 5 October 2021
  • GBP 1
(3 pages)
5 October 2021Statement by Directors (1 page)
5 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2021Solvency Statement dated 01/10/21 (1 page)
5 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
9 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
18 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
13 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (8 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)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (8 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 (4 pages)
7 March 2017Application to strike the company off the register (4 pages)
10 February 2017Resolutions
  • RES13 ‐ Application to strike off company 29/12/2016
(1 page)
10 February 2017Resolutions
  • RES13 ‐ Application to strike off company 29/12/2016
(1 page)
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)
15 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 600,463
(5 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 600,463
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 600,463
(5 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 600,463
(5 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 600,463
(5 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 600,463
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 600,463
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 600,463
(5 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 February 2013Termination of appointment of Stephen Swiatek as a director (1 page)
5 February 2013Termination of appointment of Stephen Swiatek as a director (1 page)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
30 April 2012Termination of appointment of Patricia Bolton as a director (1 page)
30 April 2012Termination of appointment of Patricia Bolton as a director (1 page)
3 April 2012Registered office address changed from 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ United Kingdom on 3 April 2012 (1 page)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
10 August 2010Full accounts made up to 31 December 2009 (13 pages)
10 August 2010Full accounts made up to 31 December 2009 (13 pages)
5 January 2010Director's details changed for Stephen Swiatek on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Peter Anthony Millard on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Patricia Anne Bolton on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Peter Anthony Millard on 4 January 2010 (2 pages)
5 January 2010Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Peter Anthony Millard on 4 January 2010 (2 pages)
5 January 2010Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 5 January 2010 (1 page)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (11 pages)
5 January 2010Director's details changed for Patricia Anne Bolton on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (11 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (11 pages)
5 January 2010Director's details changed for Stephen Swiatek on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Patricia Anne Bolton on 4 January 2010 (2 pages)
5 January 2010Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 5 January 2010 (1 page)
5 January 2010Director's details changed for Stephen Swiatek on 4 January 2010 (2 pages)
25 July 2009Sect 519 (1 page)
25 July 2009Sect 519 (1 page)
13 July 2009Director appointed stephen swiatek (2 pages)
13 July 2009Director appointed stephen swiatek (2 pages)
13 July 2009Director appointed patricia anne bolton (2 pages)
13 July 2009Director appointed patricia anne bolton (2 pages)
10 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 July 2009Registered office changed on 10/07/2009 from 20-21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page)
10 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
10 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
10 July 2009Registered office changed on 10/07/2009 from 20-21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page)
22 June 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
22 June 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
16 June 2009Amending 88(2) (3 pages)
16 June 2009Amending 88(2) (3 pages)
15 June 2009Return made up to 08/12/08; full list of members; amend (11 pages)
15 June 2009Return made up to 08/12/07; full list of members; amend (11 pages)
15 June 2009Return made up to 08/12/08; full list of members; amend (11 pages)
15 June 2009Return made up to 08/12/07; full list of members; amend (11 pages)
15 June 2009Return made up to 08/12/06; full list of members; amend (11 pages)
15 June 2009Return made up to 08/12/06; full list of members; amend (11 pages)
16 April 2009Appointment terminated secretary neil lamond (1 page)
16 April 2009Secretary appointed mr peter anthony millard (1 page)
16 April 2009Appointment terminated director neil lamond (1 page)
16 April 2009Secretary appointed mr peter anthony millard (1 page)
16 April 2009Appointment terminated secretary neil lamond (1 page)
16 April 2009Appointment terminated director neil lamond (1 page)
2 March 2009Appointment terminated director stephen bassett (1 page)
2 March 2009Appointment terminated director stephen bassett (1 page)
9 December 2008Return made up to 08/12/08; full list of members (9 pages)
9 December 2008Return made up to 08/12/08; full list of members (9 pages)
21 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
21 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
24 June 2008Appointment terminated director richard hirst (1 page)
24 June 2008Appointment terminated director richard hirst (1 page)
9 January 2008Ad 20/01/07--------- £ si 462@1 (3 pages)
9 January 2008Ad 20/01/07--------- £ si 462@1 (3 pages)
7 January 2008Return made up to 08/12/07; full list of members (7 pages)
7 January 2008Return made up to 08/12/07; full list of members (7 pages)
11 December 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
11 December 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
17 May 2007Company name changed howper 564 LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed howper 564 LIMITED\certificate issued on 17/05/07 (2 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
2 January 2007Return made up to 08/12/06; full list of members (4 pages)
2 January 2007Registered office changed on 02/01/07 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
2 January 2007Location of register of members (1 page)
2 January 2007Location of debenture register (1 page)
2 January 2007Registered office changed on 02/01/07 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
2 January 2007Return made up to 08/12/06; full list of members (4 pages)
2 January 2007Location of debenture register (1 page)
2 January 2007Location of register of members (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
11 October 2006Particulars of contract relating to shares (2 pages)
11 October 2006Nc inc already adjusted 28/06/06 (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Particulars of contract relating to shares (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Ad 17/07/06--------- £ si 306098@1=306098 £ ic 294364/600462 (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Particulars of contract relating to shares (2 pages)
11 October 2006Particulars of contract relating to shares (2 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006Ad 17/07/06--------- £ si 306098@1=306098 £ ic 294364/600462 (2 pages)
11 October 2006Particulars of contract relating to shares (2 pages)
11 October 2006Particulars of contract relating to shares (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Particulars of contract relating to shares (2 pages)
11 October 2006Ad 17/07/06--------- £ si 201124@1=201124 £ ic 1/201125 (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Ad 17/07/06--------- £ si 24100@1=24100 £ ic 270264/294364 (2 pages)
11 October 2006Ad 17/07/06--------- £ si 201124@1=201124 £ ic 1/201125 (2 pages)
11 October 2006Particulars of contract relating to shares (2 pages)
11 October 2006Ad 17/07/06--------- £ si 69139@1=69139 £ ic 201125/270264 (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Ad 17/07/06--------- £ si 69139@1=69139 £ ic 201125/270264 (2 pages)
11 October 2006Nc inc already adjusted 28/06/06 (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Ad 17/07/06--------- £ si 24100@1=24100 £ ic 270264/294364 (2 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
8 December 2005Incorporation (42 pages)
8 December 2005Incorporation (42 pages)