WHI LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWHI LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04087372
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHI LEASING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WHI LEASING LIMITED located?

    Registered Office Address
    11 Saint Jamess Square
    Manchester
    M2 6WH
    Undeliverable Registered Office AddressNo

    What were the previous names of WHI LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVERTGAIN LIMITEDOct 10, 2000Oct 10, 2000

    What are the latest accounts for WHI LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What are the latest filings for WHI LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Annual return made up to Oct 10, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2011

    Statement of capital on Oct 12, 2011

    • Capital: GBP 1
    SH01

    Full accounts made up to Nov 30, 2010

    10 pagesAA

    Termination of appointment of Nigel Gurney as a director

    1 pagesTM01

    Annual return made up to Oct 10, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr John Mcmillan Scott as a director

    2 pagesAP01

    Appointment of Mr Daniel Llywelyn Bate as a director

    2 pagesAP01

    Termination of appointment of Richard Ford as a director

    1 pagesTM01

    Appointment of Mr Alan Mark Kershaw as a director

    2 pagesAP01

    Full accounts made up to Nov 30, 2009

    13 pagesAA

    Appointment of Daniel Llywelyn Bate as a secretary

    3 pagesAP03

    Termination of appointment of Michael Frame as a secretary

    2 pagesTM02

    Annual return made up to Oct 10, 2009

    14 pagesAR01

    Full accounts made up to Nov 30, 2008

    15 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Nov 30, 2007

    15 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Who are the officers of WHI LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATE, Daniel Llywelyn
    St James's Square
    M2 6WH Manchester
    11
    Secretary
    St James's Square
    M2 6WH Manchester
    11
    British148560470001
    BATE, Daniel Llywelyn
    11 Saint Jamess Square
    Manchester
    M2 6WH
    Director
    11 Saint Jamess Square
    Manchester
    M2 6WH
    UkBritish148881440001
    KERSHAW, Alan Mark
    11 Saint Jamess Square
    Manchester
    M2 6WH
    Director
    11 Saint Jamess Square
    Manchester
    M2 6WH
    United KingdomBritish152734000001
    SCOTT, John Mcmillan
    11 Saint Jamess Square
    Manchester
    M2 6WH
    Director
    11 Saint Jamess Square
    Manchester
    M2 6WH
    EnglandBritish128478680001
    ASHFORD, Derek Francis
    17 Brackenwood Close
    Royton
    OL2 5DE Oldham
    Greater Manchester
    Secretary
    17 Brackenwood Close
    Royton
    OL2 5DE Oldham
    Greater Manchester
    British62346150003
    FRAME, Michael Andrew
    2 Carrington Lane
    Sale
    M33 5ND Manchester
    Cheshire
    Secretary
    2 Carrington Lane
    Sale
    M33 5ND Manchester
    Cheshire
    British125936000001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    ASHFORD, Derek Francis
    17 Brackenwood Close
    Royton
    OL2 5DE Oldham
    Greater Manchester
    Director
    17 Brackenwood Close
    Royton
    OL2 5DE Oldham
    Greater Manchester
    United KingdomBritish62346150003
    BEEVERS, Wilfrid Laurie
    Park Road
    Hale
    WA15 9JW Altrincham
    Ryeford 122
    Cheshire
    Director
    Park Road
    Hale
    WA15 9JW Altrincham
    Ryeford 122
    Cheshire
    British140315090001
    FORD, Richard Andrew
    Vincent Square
    SW1P 2NU London
    68a
    Director
    Vincent Square
    SW1P 2NU London
    68a
    EnglandBritish90311090004
    GURNEY, Nigel John
    9 Bedser Close
    SE11 5BE London
    Director
    9 Bedser Close
    SE11 5BE London
    EnglandBritish110931060001
    YOUNGMAN, David William
    Lower Beck 5 Meadowfield
    Lostock
    BL6 4PA Bolton
    Greater Manchester
    Director
    Lower Beck 5 Meadowfield
    Lostock
    BL6 4PA Bolton
    Greater Manchester
    United KingdomBritish33703310003
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Does WHI LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 28, 2002
    Delivered On Feb 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 06, 2002Registration of a charge (395)
    • Nov 23, 2011Statement of satisfaction of a charge in full or part (MG02)

    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