Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILTSHIRE LEASING COMPANY LIMITED
Company Information for

WILTSHIRE LEASING COMPANY LIMITED

8 SALISBURY SQUARE, LONDON, EC4Y 8BB,
Company Registration Number
03401057
Private Limited Company
Dissolved

Dissolved 2014-10-18

Company Overview

About Wiltshire Leasing Company Ltd
WILTSHIRE LEASING COMPANY LIMITED was founded on 1997-07-09 and had its registered office in 8 Salisbury Square. The company was dissolved on the 2014-10-18 and is no longer trading or active.

Key Data
Company Name
WILTSHIRE LEASING COMPANY LIMITED
 
Legal Registered Office
8 SALISBURY SQUARE
LONDON
EC4Y 8BB
Other companies in EC4Y
 
Previous Names
QUAYSHELFCO 628 LIMITED14/11/1997
Filing Information
Company Number 03401057
Date formed 1997-07-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-10-18
Type of accounts DORMANT
Last Datalog update: 2015-05-12 01:21:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILTSHIRE LEASING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILTSHIRE LEASING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL LEWIS
Company Secretary 2011-07-15
DAVID CLEMENT GAUSBY
Director 2008-03-25
ANDREW MARK JAMES
Director 2012-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS KEITH CHEVIS
Director 1998-04-29 2012-04-18
SIDNEY BARRIE
Company Secretary 2005-12-20 2011-07-15
DEAN KENDAL FINCH
Director 2000-02-12 2009-05-01
BRENDA LOUISE RUPPEL
Company Secretary 2005-01-17 2005-12-20
CLIVE BURROWS
Director 1999-06-14 2005-09-30
MARIE SMITH
Company Secretary 1999-12-17 2004-12-31
MICHAEL JAMES ROSS MITCHELL
Director 2000-02-12 2004-10-19
MOIR LOCKHEAD
Director 1998-03-31 2001-08-16
JOHN ANTHONY OSBALDISTON
Director 1998-03-31 2001-08-16
RICHARD THOMAS GLANDON GEORGE
Director 1998-04-29 2000-01-24
EDWARD WILLIAM SOLOMAN
Company Secretary 1999-07-14 1999-12-17
TREVOR SMALLWOOD
Director 1998-03-31 1999-09-30
MARY ELIZABETH JANE GARNELL
Company Secretary 1997-11-07 1999-04-30
BRIAN DAVID SCOTT
Director 1997-11-07 1998-04-29
JOHN ERNEST SELLERS
Director 1997-11-07 1998-04-24
NQH (CO SEC) LIMITED
Nominated Secretary 1997-07-09 1997-11-07
NQH LIMITED
Nominated Director 1997-07-09 1997-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CLEMENT GAUSBY FIRST DOCKLANDS LIMITED Director 2010-05-04 CURRENT 1998-04-06 Dissolved 2016-10-11
DAVID CLEMENT GAUSBY FIRST LIGHT RAIL LIMITED Director 2008-03-25 CURRENT 1997-07-11 Dissolved 2016-03-15
DAVID CLEMENT GAUSBY FIRST GREAT WESTERN LINK LIMITED Director 2005-12-19 CURRENT 2003-06-19 Liquidation
DAVID CLEMENT GAUSBY TRAM OPERATIONS LIMITED Director 2005-12-19 CURRENT 1995-09-01 Active
DAVID CLEMENT GAUSBY GREAT WESTERN TRAINS COMPANY LIMITED Director 2005-12-19 CURRENT 1994-06-09 Liquidation
DAVID CLEMENT GAUSBY NORTH WESTERN TRAINS COMPANY LIMITED Director 2005-12-19 CURRENT 1995-01-10 Liquidation
ANDREW MARK JAMES FIRST MTR SOUTH WESTERN TRAINS LIMITED Director 2017-07-10 CURRENT 2012-01-06 Active
ANDREW MARK JAMES FIRST SCOTRAIL LIMITED Director 2016-01-04 CURRENT 1998-04-21 Active
ANDREW MARK JAMES FIRST CAPITAL CONNECT LIMITED Director 2016-01-04 CURRENT 2004-11-09 Active
ANDREW MARK JAMES GREAT WESTERN TRUSTEES LIMITED Director 2012-04-18 CURRENT 1996-02-19 Active
ANDREW MARK JAMES FIRST RAIL PROCUREMENT LIMITED Director 2012-02-10 CURRENT 1994-12-01 Active
ANDREW MARK JAMES FIRST/KEOLIS TRANSPENNINE HOLDINGS LIMITED Director 2011-03-31 CURRENT 2000-11-24 Active
ANDREW MARK JAMES FIRST/KEOLIS HOLDINGS LIMITED Director 2011-03-31 CURRENT 2000-11-24 Active
ANDREW MARK JAMES MISTRAL DATA LIMITED Director 2011-03-31 CURRENT 2010-02-10 Active
ANDREW MARK JAMES FIRST DOCKLANDS LIMITED Director 2010-05-04 CURRENT 1998-04-06 Dissolved 2016-10-11
ANDREW MARK JAMES FIRST NORTHERN RAILWAY LIMITED Director 2010-05-04 CURRENT 2001-12-14 Active - Proposal to Strike off
ANDREW MARK JAMES EAST WEST RAIL LIMITED Director 2009-11-12 CURRENT 2000-09-06 Active - Proposal to Strike off
ANDREW MARK JAMES GB RAILWAYS LIMITED Director 2009-11-12 CURRENT 1995-03-01 Active - Proposal to Strike off
ANDREW MARK JAMES GB RAILWAYS GROUP LIMITED Director 2009-11-12 CURRENT 1996-10-14 Active
ANDREW MARK JAMES GB EXTENDED VENTURES LIMITED Director 2009-11-12 CURRENT 1998-03-31 Active
ANDREW MARK JAMES FIRST DUBLIN METRO LIMITED Director 2009-11-12 CURRENT 1999-02-25 Active
ANDREW MARK JAMES FIRST GREAT WESTERN LINK LIMITED Director 2009-11-02 CURRENT 2003-06-19 Liquidation
ANDREW MARK JAMES FIRST EAST MIDLANDS LIMITED Director 2009-11-02 CURRENT 1997-11-03 Active
ANDREW MARK JAMES FIRST GREAT NORTHERN LIMITED Director 2009-11-02 CURRENT 2003-11-27 Active - Proposal to Strike off
ANDREW MARK JAMES FIRST METRO LIMITED Director 2009-11-02 CURRENT 2008-12-02 Active
ANDREW MARK JAMES GREAT WESTERN TRAINS COMPANY LIMITED Director 2009-11-02 CURRENT 1994-06-09 Liquidation
ANDREW MARK JAMES NORTH WESTERN TRAINS COMPANY LIMITED Director 2009-11-02 CURRENT 1995-01-10 Liquidation
ANDREW MARK JAMES FIRST CROSS COUNTRY LIMITED Director 2009-11-02 CURRENT 1997-11-17 Active
ANDREW MARK JAMES FIRST TRAINS LIMITED Director 2009-11-02 CURRENT 1998-02-20 Active
ANDREW MARK JAMES HULL TRAINS COMPANY LIMITED Director 2009-11-02 CURRENT 1999-02-18 Active
ANDREW MARK JAMES TRAM OPERATIONS LIMITED Director 2006-11-01 CURRENT 1995-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-09-13LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-09-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-134.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-08-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2013
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM MILFORD HOUSE 1 MILFORD STREET SWINDON WILTSHIRE SN1 1HL
2012-07-164.70DECLARATION OF SOLVENCY
2012-07-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-16LRESSPSPECIAL RESOLUTION TO WIND UP
2012-04-19AP01DIRECTOR APPOINTED MR ANDREW MARK JAMES
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHEVIS
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-04AP03SECRETARY APPOINTED MR PAUL MICHAEL LEWIS
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE
2011-07-12LATEST SOC12/07/11 STATEMENT OF CAPITAL;GBP 1
2011-07-12AR0109/07/11 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02AR0109/07/10 FULL LIST
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEMENT GAUSBY / 27/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEITH CHEVIS / 12/10/2009
2009-07-30363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR DEAN FINCH
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-15363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-08-07288aDIRECTOR APPOINTED DAVID CLEMENT GAUSBY
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-21363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-26363aRETURN MADE UP TO 09/07/06; NO CHANGE OF MEMBERS
2006-03-10288aNEW SECRETARY APPOINTED
2006-03-10288bSECRETARY RESIGNED
2006-02-20288bDIRECTOR RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-28363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-01-25288aNEW SECRETARY APPOINTED
2005-01-25288bSECRETARY RESIGNED
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-15288bDIRECTOR RESIGNED
2004-09-10363aRETURN MADE UP TO 09/07/04; NO CHANGE OF MEMBERS
2004-09-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-27288cDIRECTOR'S PARTICULARS CHANGED
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-09288cDIRECTOR'S PARTICULARS CHANGED
2003-08-26363aRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-09363aRETURN MADE UP TO 09/07/02; NO CHANGE OF MEMBERS
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-03288bDIRECTOR RESIGNED
2001-09-03288bDIRECTOR RESIGNED
2001-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-14363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-29363aRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-04-05ELRESS386 DISP APP AUDS 29/03/00
2000-04-05ELRESS366A DISP HOLDING AGM 29/03/00
2000-03-03288aNEW DIRECTOR APPOINTED
2000-03-03288aNEW DIRECTOR APPOINTED
2000-02-23288bDIRECTOR RESIGNED
2000-01-20AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
6521 - Financial leasing



Licences & Regulatory approval
We could not find any licences issued to WILTSHIRE LEASING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-06
Fines / Sanctions
No fines or sanctions have been issued against WILTSHIRE LEASING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILTSHIRE LEASING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 6521 - Financial leasing

Intangible Assets
Patents
We have not found any records of WILTSHIRE LEASING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILTSHIRE LEASING COMPANY LIMITED
Trademarks
We have not found any records of WILTSHIRE LEASING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILTSHIRE LEASING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6521 - Financial leasing) as WILTSHIRE LEASING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILTSHIRE LEASING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWILTSHIRE LEASING COMPANY LIMITEDEvent Date2014-06-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 10.00 am on 8 July 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 7 July 2014. Date of Appointment: 9 July 2012 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk, Tel: 020 7311 1711.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILTSHIRE LEASING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILTSHIRE LEASING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.