Company NameWaypoint Leasing UK 1A Limited
Company StatusDissolved
Company Number10017115
CategoryPrivate Limited Company
Incorporation Date20 February 2016(8 years, 2 months ago)
Dissolution Date8 March 2024 (1 month, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2019(3 years after company formation)
Appointment Duration5 years (closed 08 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed28 February 2019(3 years after company formation)
Appointment Duration5 years (closed 08 March 2024)
Correspondence Address1 Kings Arms Yard
Third Floor
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed28 February 2019(3 years after company formation)
Appointment Duration5 years (closed 08 March 2024)
Correspondence Address1 Kings Arms Yard
Third Floor
London
EC2R 7AF
Director NameMr Clark McGinn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.02, Eastside The Office Group
King's Cross, York Way
London
N1C 4AX
Director NameMr Chris Joseph Knott
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.02, Eastside The Office Group
King's Cross, York Way
London
N1C 4AX
Director NameMr Thomas Patrick Kelly
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Riverpoint Bishops Quay
Limerick City
Limerick
Ireland
Director NameMr Mark William Wolfson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.02, Eastside The Office Group
King's Cross, York Way
London
N1C 4AX
Director NameMs Noreen Mullane
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2018(2 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameEmmett Vivien Mc Evoy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2018(2 years, 8 months after company formation)
Appointment Duration4 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusResigned
Appointed20 February 2016(same day as company formation)
Correspondence Address18 St. Swithin's Lane
4th Floor
London
EC4N 8AD

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Charges

13 November 2018Delivered on: 15 November 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Collateral Agent for Certain Secured Parties

Classification: A registered charge
Outstanding
13 November 2018Delivered on: 15 November 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Collateral Agent for Certain Secured Parties

Classification: A registered charge
Outstanding
15 November 2018Delivered on: 15 November 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Collateral Agent for Certain Secured Parties

Classification: A registered charge
Outstanding
11 September 2017Delivered on: 18 September 2017
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 September 2017Delivered on: 15 September 2017
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 March 2017Delivered on: 4 April 2017
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
22 March 2017Delivered on: 4 April 2017
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 9 August 2016
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
13 November 2018Delivered on: 15 November 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Collateral Agent for Certain Secured Parties

Classification: A registered charge
Outstanding
13 November 2018Delivered on: 15 November 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Collateral Agent for Certain Secured Parties

Classification: A registered charge
Outstanding
13 November 2018Delivered on: 15 November 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Collateral Agent for Certain Secured Parties

Classification: A registered charge
Outstanding
13 November 2018Delivered on: 15 November 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Collateral Agent for Certain Secured Parties

Classification: A registered charge
Outstanding
13 November 2018Delivered on: 15 November 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Collateral Agent for Certain Secured Parties

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 9 August 2016
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding

Filing History

8 March 2024Final Gazette dissolved following liquidation (1 page)
8 December 2023Return of final meeting in a members' voluntary winding up (15 pages)
4 November 2022Declaration of solvency (5 pages)
27 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-18
(1 page)
27 October 2022Appointment of a voluntary liquidator (3 pages)
27 October 2022Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 1 Kings Arms Yard Third Floor London EC2R 7AF England to 7th Floor 21 Lombard Street London EC3V 9AH on 27 October 2022 (2 pages)
11 October 2022Satisfaction of charge 100171150009 in full (1 page)
11 October 2022Satisfaction of charge 100171150014 in full (1 page)
11 October 2022Satisfaction of charge 100171150010 in full (1 page)
11 October 2022Satisfaction of charge 100171150008 in full (1 page)
11 October 2022Satisfaction of charge 100171150013 in full (1 page)
11 October 2022Satisfaction of charge 100171150012 in full (1 page)
11 October 2022Satisfaction of charge 100171150007 in full (1 page)
11 October 2022Satisfaction of charge 100171150006 in full (1 page)
11 October 2022Satisfaction of charge 100171150005 in full (1 page)
11 October 2022Satisfaction of charge 100171150011 in full (1 page)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
7 February 2022Amended full accounts made up to 31 December 2020 (22 pages)
28 January 2022Full accounts made up to 31 December 2020 (19 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 December 2019 (26 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
6 February 2020Full accounts made up to 31 December 2018 (29 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2019Notification of Wilmington Trust Sp Services (Dublin) Limited as a person with significant control on 28 February 2019 (2 pages)
14 May 2019Withdrawal of a person with significant control statement on 14 May 2019 (2 pages)
2 May 2019Registered office address changed from 1 Kings Arms Yard Third Floor London EC2R 7AF United Kingdom to C/O Wilmington Trust Sp Services (London) Limited 1 Kings Arms Yard Third Floor London EC2R 7AF on 2 May 2019 (1 page)
4 March 2019Termination of appointment of Noreen Mullane as a director on 28 February 2019 (1 page)
4 March 2019Termination of appointment of Thomas Patrick Kelly as a director on 28 February 2019 (1 page)
4 March 2019Termination of appointment of Emmett Vivien Mc Evoy as a director on 28 February 2019 (1 page)
1 March 2019Appointment of Mr Daniel Jonathan Wynne as a director on 28 February 2019 (2 pages)
1 March 2019Appointment of Wilmington Trust Sp Services (London) Limited as a director on 28 February 2019 (2 pages)
1 March 2019Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 28 February 2019 (2 pages)
1 March 2019Termination of appointment of Alter Domus (Uk) Limited as a secretary on 28 February 2019 (1 page)
1 March 2019Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to 1 Kings Arms Yard Third Floor London EC2R 7AF on 1 March 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
1 February 2019Registered office address changed from Suite 1.02, Eastside the Office Group King's Cross, York Way London N1C 4AX United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 1 February 2019 (1 page)
23 December 2018Full accounts made up to 31 December 2017 (28 pages)
15 November 2018Registration of charge 100171150010, created on 13 November 2018 (26 pages)
15 November 2018Registration of charge 100171150007, created on 15 November 2018 (41 pages)
15 November 2018Registration of charge 100171150009, created on 13 November 2018 (26 pages)
15 November 2018Registration of charge 100171150012, created on 13 November 2018 (24 pages)
15 November 2018Registration of charge 100171150013, created on 13 November 2018 (27 pages)
15 November 2018Registration of charge 100171150014, created on 13 November 2018 (27 pages)
15 November 2018Registration of charge 100171150011, created on 13 November 2018 (23 pages)
15 November 2018Registration of charge 100171150008, created on 13 November 2018 (23 pages)
6 November 2018Termination of appointment of Chris Joseph Knott as a director on 25 October 2018 (1 page)
6 November 2018Appointment of Emmett Vivien Mc Evoy as a director on 25 October 2018 (2 pages)
3 October 2018Termination of appointment of Mark William Wolfson as a director on 2 October 2018 (1 page)
3 October 2018Appointment of Ms Noreen Mullane as a director on 2 October 2018 (2 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
28 February 2018Appointment of Mr Mark William Wolfson as a director on 26 January 2018 (2 pages)
28 February 2018Termination of appointment of Clark Mcginn as a director on 26 January 2018 (1 page)
3 January 2018Director's details changed for Mr Clark Mcginn on 20 November 2017 (2 pages)
3 January 2018Director's details changed for Mr Clark Mcginn on 20 November 2017 (2 pages)
2 January 2018Registered office address changed from Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD England to Suite 1.02, Eastside the Office Group King's Cross, York Way London N1C 4AX on 2 January 2018 (1 page)
2 January 2018Registered office address changed from Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD England to Suite 1.02, Eastside the Office Group King's Cross, York Way London N1C 4AX on 2 January 2018 (1 page)
2 January 2018Director's details changed for Mr Chris Joseph Knott on 20 November 2017 (2 pages)
2 January 2018Director's details changed for Mr Chris Joseph Knott on 20 November 2017 (2 pages)
22 September 2017Full accounts made up to 31 December 2016 (21 pages)
22 September 2017Full accounts made up to 31 December 2016 (21 pages)
18 September 2017Registration of charge 100171150006, created on 11 September 2017 (16 pages)
18 September 2017Registration of charge 100171150006, created on 11 September 2017 (16 pages)
15 September 2017Satisfaction of charge 100171150001 in full (1 page)
15 September 2017Satisfaction of charge 100171150001 in full (1 page)
15 September 2017Satisfaction of charge 100171150003 in full (1 page)
15 September 2017Satisfaction of charge 100171150004 in full (1 page)
15 September 2017Satisfaction of charge 100171150004 in full (1 page)
15 September 2017Satisfaction of charge 100171150002 in full (1 page)
15 September 2017Satisfaction of charge 100171150003 in full (1 page)
15 September 2017Registration of charge 100171150005, created on 11 September 2017 (24 pages)
15 September 2017Satisfaction of charge 100171150002 in full (1 page)
15 September 2017Registration of charge 100171150005, created on 11 September 2017 (24 pages)
18 April 2017Registered office address changed from Suite 7.06 the Euston Office, One Euston Square 40 Melton Street London NW1 2FD United Kingdom to Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Suite 7.06 the Euston Office, One Euston Square 40 Melton Street London NW1 2FD United Kingdom to Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD on 18 April 2017 (1 page)
4 April 2017Registration of charge 100171150003, created on 22 March 2017 (16 pages)
4 April 2017Registration of charge 100171150004, created on 22 March 2017 (24 pages)
4 April 2017Registration of charge 100171150004, created on 22 March 2017 (24 pages)
4 April 2017Registration of charge 100171150003, created on 22 March 2017 (16 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
9 August 2016Registration of charge 100171150002, created on 22 July 2016 (16 pages)
9 August 2016Registration of charge 100171150001, created on 22 July 2016 (24 pages)
9 August 2016Registration of charge 100171150002, created on 22 July 2016 (16 pages)
9 August 2016Registration of charge 100171150001, created on 22 July 2016 (24 pages)
19 April 2016Memorandum and Articles of Association (20 pages)
19 April 2016Memorandum and Articles of Association (20 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 March 2016Appointment of Alter Domus (Uk) Limited as a secretary on 20 February 2016 (2 pages)
1 March 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
1 March 2016Appointment of Alter Domus (Uk) Limited as a secretary on 20 February 2016 (2 pages)
1 March 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
20 February 2016Incorporation
Statement of capital on 2016-02-20
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 February 2016Incorporation
Statement of capital on 2016-02-20
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)