WILTSHIRE LEASING COMPANY LIMITED

WILTSHIRE LEASING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameWILTSHIRE LEASING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03401057
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WILTSHIRE LEASING COMPANY LIMITED?

    • (6521) /

    Where is WILTSHIRE LEASING COMPANY LIMITED located?

    Registered Office Address
    KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of WILTSHIRE LEASING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAYSHELFCO 628 LIMITEDJul 09, 1997Jul 09, 1997

    What are the latest accounts for WILTSHIRE LEASING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for WILTSHIRE LEASING COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WILTSHIRE LEASING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Insolvency court order

    Court order insolvency:replacement of liquidator
    24 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jul 08, 2013

    5 pages4.68

    Registered office address changed from * Milford House 1 Milford Street Swindon Wiltshire SN1 1HL* on Jul 16, 2012

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Mr Andrew Mark James as a director

    2 pagesAP01

    Termination of appointment of Nicholas Chevis as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Appointment of Mr Paul Michael Lewis as a secretary

    2 pagesAP03

    Termination of appointment of Sidney Barrie as a secretary

    1 pagesTM02

    Annual return made up to Jul 09, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2011

    Statement of capital on Jul 12, 2011

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Jul 09, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Sidney Barrie on Oct 12, 2009

    3 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    Director's details changed for David Clement Gausby on Oct 27, 2009

    3 pagesCH01

    Director's details changed for Nicholas Keith Chevis on Oct 12, 2009

    3 pagesCH01

    legacy

    5 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    12 pagesAA

    Who are the officers of WILTSHIRE LEASING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    162091740001
    GAUSBY, David Clement
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    United KingdomBritish74702700001
    JAMES, Andrew Mark
    1 Milford Street
    SN1 1HL Swindon
    Milford House
    Wiltshire
    United Kingdom
    Director
    1 Milford Street
    SN1 1HL Swindon
    Milford House
    Wiltshire
    United Kingdom
    United KingdomBritish147654850001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    British86630001
    GARNELL, Mary Elizabeth Jane
    Cotswold House Park Terrace
    1 Windmill Road Minchinhampton
    GL6 9DU Stroud
    Gloucestershire
    Secretary
    Cotswold House Park Terrace
    1 Windmill Road Minchinhampton
    GL6 9DU Stroud
    Gloucestershire
    British6101450003
    RUPPEL, Brenda Louise
    26 Broadhinton Road
    SW4 0LT London
    Secretary
    26 Broadhinton Road
    SW4 0LT London
    British59744930003
    SMITH, Marie
    10 Hatch Place
    KT2 5NB Kingston Upon Thames
    Surrey
    Secretary
    10 Hatch Place
    KT2 5NB Kingston Upon Thames
    Surrey
    British40935980001
    SOLOMAN, Edward William
    89 Kellaway Avenue
    BS6 7YF Bristol
    Avon
    Secretary
    89 Kellaway Avenue
    BS6 7YF Bristol
    Avon
    British64852750001
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    BURROWS, Clive
    12 Hungerford Road
    SN15 1QW Chippenham
    Wiltshire
    Director
    12 Hungerford Road
    SN15 1QW Chippenham
    Wiltshire
    EnglandBritish51460450001
    CHEVIS, Nicholas Keith
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    EnglandBritish52041130003
    FINCH, Dean Kendal
    Corrachree House
    Tarland
    AB34 4UP Aboyne
    Director
    Corrachree House
    Tarland
    AB34 4UP Aboyne
    United KingdomBritish99214880001
    GEORGE, Richard Thomas Glandon
    Ridgewood House Widcombe Hill
    BA2 6AE Bath
    Director
    Ridgewood House Widcombe Hill
    BA2 6AE Bath
    British41435040002
    LOCKHEAD, Moir, Sir
    Glassel House
    Glassel
    AB31 4DH Banchory
    Aberdeenshire
    Scotland
    Director
    Glassel House
    Glassel
    AB31 4DH Banchory
    Aberdeenshire
    Scotland
    ScotlandBritish56009610001
    MITCHELL, Michael James Ross, Dr
    346d North Deeside Road
    Cults
    AB15 9SE Aberdeen
    Director
    346d North Deeside Road
    Cults
    AB15 9SE Aberdeen
    British52062750004
    OSBALDISTON, John Anthony
    Ashley House
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    Director
    Ashley House
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    EnglandBritish100098300001
    SCOTT, Brian David
    Rusland Beech Lea
    Meysey Hampton
    GL7 5JR Cirencester
    Gloucestershire
    Director
    Rusland Beech Lea
    Meysey Hampton
    GL7 5JR Cirencester
    Gloucestershire
    British44045650001
    SELLERS, John Ernest
    Rodway Hill Manor
    Manor Road Mangotsfield
    BS16 9LG Bristol
    Director
    Rodway Hill Manor
    Manor Road Mangotsfield
    BS16 9LG Bristol
    United KingdomBritish47428650001
    SMALLWOOD, Trevor
    Bramble Cottage
    Dinghurst Road
    BS25 5PJ Churchill
    North Somerset
    Director
    Bramble Cottage
    Dinghurst Road
    BS25 5PJ Churchill
    North Somerset
    United KingdomBritish1535550001
    NQH LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Director
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001150001

    Does WILTSHIRE LEASING COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Oct 18, 2014Dissolved on
    Jul 09, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0