Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

WAYPOINT LEASING UK 1A LIMITED

7th Floor 21 Lombard Street, 21 LOMBARD STREET, London, EC3V 9AH,
Company Registration Number
10017115
Private Limited Company
Liquidation

Company Overview

About Waypoint Leasing Uk 1a Ltd
WAYPOINT LEASING UK 1A LIMITED was founded on 2016-02-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Waypoint Leasing Uk 1a Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WAYPOINT LEASING UK 1A LIMITED
 
Legal Registered Office
7th Floor 21 Lombard Street
21 LOMBARD STREET
London
EC3V 9AH
 
Filing Information
Company Number 10017115
Company ID Number 10017115
Date formed 2016-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 
Return next due 20/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-09 16:33:59
Primary Source:Companies House
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 WAYPOINT LEASING UK 1A LIMITED

Current Directors
Officer Role Date Appointed
ALTER DOMUS (UK) LIMITED
Company Secretary 2016-02-20
THOMAS PATRICK KELLY
Director 2016-02-20
CHRIS JOSEPH KNOTT
Director 2016-02-20
MARK WILLIAM WOLFSON
Director 2018-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
CLARK MCGINN
Director 2016-02-20 2018-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 5A LIMITED Company Secretary 2018-05-30 CURRENT 2018-05-30 Liquidation
ALTER DOMUS (UK) LIMITED BAMBI TOPCO LIMITED Company Secretary 2018-05-25 CURRENT 2018-05-25 Active
ALTER DOMUS (UK) LIMITED DELTA INVESTMENTS ONE MIDCO LIMITED Company Secretary 2018-05-08 CURRENT 2018-05-08 Active
ALTER DOMUS (UK) LIMITED EVEREST UK FINCO LIMITED Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
ALTER DOMUS (UK) LIMITED EVEREST UK HEDGECO LIMITED Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
ALTER DOMUS (UK) LIMITED TRITON UK TOPCO LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED TRITON UK MIDCO LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 1C LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Liquidation
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 8A LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Liquidation
ALTER DOMUS (UK) LIMITED TIQ UK FINANCE LIMITED Company Secretary 2018-02-12 CURRENT 2018-02-12 Active
ALTER DOMUS (UK) LIMITED TIQ UK ACQUISITIONS LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
ALTER DOMUS (UK) LIMITED TIQ UK MIDCO LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
ALTER DOMUS (UK) LIMITED VPS UK HOLDINGS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active
ALTER DOMUS (UK) LIMITED DEERFIELD UK LIMITED Company Secretary 2017-11-22 CURRENT 2017-11-22 Active
ALTER DOMUS (UK) LIMITED DEERFIELD UK HOLDINGS LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 1B LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Liquidation
ALTER DOMUS (UK) LIMITED EDUCATION ACQUISITIONS LIMITED Company Secretary 2017-09-22 CURRENT 2017-09-22 Active
ALTER DOMUS (UK) LIMITED UK GREEN INFRASTRUCTURE PLATFORM LIMITED Company Secretary 2017-08-17 CURRENT 2017-03-14 Liquidation
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT GYM PARTICIPANT LIMITED Company Secretary 2017-08-17 CURRENT 2010-04-23 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT RHYL FLATS LIMITED Company Secretary 2017-08-17 CURRENT 2013-03-04 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED Company Secretary 2017-08-17 CURRENT 2014-11-19 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT GALLOPER LIMITED Company Secretary 2017-08-17 CURRENT 2015-09-24 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT LID LIMITED Company Secretary 2017-08-17 CURRENT 2016-01-29 Active
ALTER DOMUS (UK) LIMITED LYLE JV HOLDINGS LIMITED Company Secretary 2017-08-17 CURRENT 2016-09-19 Active
ALTER DOMUS (UK) LIMITED OSW LP HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED WMR HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED GALLOPER HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT LYLE LIMITED Company Secretary 2017-08-17 CURRENT 2016-12-22 Active
ALTER DOMUS (UK) LIMITED CLYDE SPV LIMITED Company Secretary 2017-08-17 CURRENT 2017-03-09 Active
ALTER DOMUS (UK) LIMITED RAMPION HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED OSW CO HOLDINGS 2 LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED RAMPION INVESTCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-12-01 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT RAMPION LIMITED Company Secretary 2017-08-17 CURRENT 2015-05-07 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT GWYNT Y MOR LIMITED Company Secretary 2017-08-17 CURRENT 2015-07-06 Active
ALTER DOMUS (UK) LIMITED OSW CO HOLDINGS 1 LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED NEW GREEN INTERIM HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-12-29 Active
ALTER DOMUS (UK) LIMITED MORAG FINANCE LIMITED Company Secretary 2017-04-18 CURRENT 2017-04-18 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 3A LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Liquidation
ALTER DOMUS (UK) LIMITED QUADGAS INVESTMENTS LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED QUADGAS INVESTMENTS BIDCO LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-18 Active
ALTER DOMUS (UK) LIMITED FFI AVIATION MSN 1407 (UK) LIMITED Company Secretary 2016-09-01 CURRENT 2016-09-01 Liquidation
ALTER DOMUS (UK) LIMITED ALDEBURGH OFFSHORE WIND INVESTMENTS LIMITED Company Secretary 2016-08-24 CURRENT 2015-10-08 Active
ALTER DOMUS (UK) LIMITED ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED Company Secretary 2016-08-24 CURRENT 2016-05-16 Active
ALTER DOMUS (UK) LIMITED PARKHURST ROAD LIMITED Company Secretary 2016-08-08 CURRENT 2013-07-19 Active
ALTER DOMUS (UK) LIMITED LREDS III SV LIMITED Company Secretary 2016-08-04 CURRENT 2016-05-17 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 9A LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
ALTER DOMUS (UK) LIMITED ALTER DOMUS DEPOSITARY SERVICES (UK) LIMITED Company Secretary 2016-04-25 CURRENT 2013-04-26 Active
ALTER DOMUS (UK) LIMITED ALTER DOMUS FUND SERVICES (UK) LIMITED Company Secretary 2016-04-12 CURRENT 2014-03-27 Active
ALTER DOMUS (UK) LIMITED NAUTILUS H LTD Company Secretary 2016-02-10 CURRENT 2013-11-29 Liquidation
ALTER DOMUS (UK) LIMITED BEECHBROOK UK SME CREDIT I HOLDINGS PLC Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
ALTER DOMUS (UK) LIMITED BALTIC SEA OFFSHORE INVESTMENT LIMITED Company Secretary 2015-11-12 CURRENT 2014-12-04 Active
ALTER DOMUS (UK) LIMITED BALTIC SEA OFFSHORE HOLDCO LIMITED Company Secretary 2015-11-12 CURRENT 2014-12-05 Active
ALTER DOMUS (UK) LIMITED GRAND MARAIS CAPITAL LIMITED Company Secretary 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED MY AZZURRA HOLDINGS LIMITED Company Secretary 2015-07-17 CURRENT 2015-06-10 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING SERVICES UK LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Liquidation
ALTER DOMUS (UK) LIMITED DP AIRCRAFT UK LIMITED Company Secretary 2015-05-27 CURRENT 2015-04-14 Active
ALTER DOMUS (UK) LIMITED PROJECT TEXAS HOLDING LIMITED Company Secretary 2015-05-27 CURRENT 2015-05-22 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE POWER GENERATION Company Secretary 2014-12-01 CURRENT 1991-02-27 Active
ALTER DOMUS (UK) LIMITED CALON ENERGY (BAGLAN BAY) LIMITED Company Secretary 2014-12-01 CURRENT 2012-10-11 Liquidation
ALTER DOMUS (UK) LIMITED CALON ENERGY (SUTTON BRIDGE) LIMITED Company Secretary 2014-12-01 CURRENT 2012-11-16 In Administration
ALTER DOMUS (UK) LIMITED CALON ENERGY LIMITED Company Secretary 2014-12-01 CURRENT 2014-05-01 In Administration
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED Company Secretary 2014-12-01 CURRENT 1995-06-05 In Administration
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE INVESTORS LIMITED Company Secretary 2014-12-01 CURRENT 1997-06-30 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED Company Secretary 2014-12-01 CURRENT 1999-07-22 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE (TRANSACTIONS) LIMITED Company Secretary 2014-12-01 CURRENT 2009-08-03 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED THE MPF TRUSTEE COMPANY (NO.2) LIMITED Company Secretary 2014-12-01 CURRENT 2013-02-07 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED BAGLAN GENERATING LIMITED Company Secretary 2014-12-01 CURRENT 1998-12-29 Liquidation
ALTER DOMUS (UK) LIMITED BAGLAN OPERATIONS LIMITED Company Secretary 2014-12-01 CURRENT 1999-11-24 Liquidation
ALTER DOMUS (UK) LIMITED CALON ENERGY (SEVERN) LIMITED Company Secretary 2014-12-01 CURRENT 2013-11-22 In Administration
ALTER DOMUS (UK) LIMITED SEVERN GAS TRANSPORTATION LIMITED Company Secretary 2014-12-01 CURRENT 2004-05-06 Active
ALTER DOMUS (UK) LIMITED SEVERN POWER LIMITED Company Secretary 2014-12-01 CURRENT 2005-03-15 Active
ALTER DOMUS (UK) LIMITED PASSPORTCARD LIMITED Company Secretary 2014-10-03 CURRENT 2014-10-03 Active
ALTER DOMUS (UK) LIMITED CALON ENERGY (INVESTMENTS) LIMITED Company Secretary 2013-03-22 CURRENT 2012-11-16 Liquidation
THOMAS PATRICK KELLY WAYPOINT LEASING UK 9A LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
CHRIS JOSEPH KNOTT WAYPOINT LEASING UK 3A LIMITED Director 2017-02-02 CURRENT 2017-02-02 Liquidation
CHRIS JOSEPH KNOTT WAYPOINT LEASING UK 9A LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
CHRIS JOSEPH KNOTT WAYPOINT LEASING SERVICES UK LIMITED Director 2015-07-09 CURRENT 2015-07-09 Liquidation
MARK WILLIAM WOLFSON WAYPOINT LEASING UK 5A LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
MARK WILLIAM WOLFSON WAYPOINT LEASING UK 1C LIMITED Director 2018-04-05 CURRENT 2018-04-05 Liquidation
MARK WILLIAM WOLFSON WAYPOINT LEASING UK 8A LIMITED Director 2018-04-05 CURRENT 2018-04-05 Liquidation
MARK WILLIAM WOLFSON WAYPOINT LEASING UK 3A LIMITED Director 2018-01-26 CURRENT 2017-02-02 Liquidation
MARK WILLIAM WOLFSON WAYPOINT LEASING UK 1B LIMITED Director 2018-01-26 CURRENT 2017-10-09 Liquidation
MARK WILLIAM WOLFSON WAYPOINT LEASING UK 9A LIMITED Director 2018-01-26 CURRENT 2016-05-04 Active
MARK WILLIAM WOLFSON WAYPOINT LEASING SERVICES UK LIMITED Director 2018-01-26 CURRENT 2015-07-09 Liquidation

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
2024-03-08Final Gazette dissolved via compulsory strike-off
2023-12-08Voluntary liquidation. Notice of members return of final meeting
2022-11-04Voluntary liquidation declaration of solvency
2022-11-04LIQ01Voluntary liquidation declaration of solvency
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM C/O Wilmington Trust Sp Services (London) Limited 1 Kings Arms Yard Third Floor London EC2R 7AF England
2022-10-27600Appointment of a voluntary liquidator
2022-10-27LRESSPResolutions passed:
  • Special resolution to wind up on 2022-10-18
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100171150005
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100171150014
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100171150013
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100171150012
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100171150011
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100171150010
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100171150009
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100171150008
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100171150007
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100171150006
2022-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100171150006
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-02-07Amended full accounts made up to 2020-12-31
2022-02-07AAMDAmended full accounts made up to 2020-12-31
2022-01-28FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-08DISS40Compulsory strike-off action has been discontinued
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-14PSC02Notification of Wilmington Trust Sp Services (Dublin) Limited as a person with significant control on 2019-02-28
2019-05-14PSC09Withdrawal of a person with significant control statement on 2019-05-14
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM 1 Kings Arms Yard Third Floor London EC2R 7AF United Kingdom
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PATRICK KELLY
2019-03-01AP04Appointment of Wilmington Trust Sp Services (London) Limited as company secretary on 2019-02-28
2019-03-01AP02Appointment of Wilmington Trust Sp Services (London) Limited as director on 2019-02-28
2019-03-01AP01DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
2019-03-01TM02Termination of appointment of Alter Domus (Uk) Limited on 2019-02-28
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM Suite 1.02, Eastside the Office Group King's Cross, York Way London N1C 4AX United Kingdom
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 100171150012
2018-11-06AP01DIRECTOR APPOINTED EMMETT VIVIEN MC EVOY
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JOSEPH KNOTT
2018-10-03AP01DIRECTOR APPOINTED MS NOREEN MULLANE
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM WOLFSON
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;USD 1
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARK MCGINN
2018-02-28AP01DIRECTOR APPOINTED MR MARK WILLIAM WOLFSON
2018-01-03CH01Director's details changed for Mr Clark Mcginn on 2017-11-20
2018-01-02CH01Director's details changed for Mr Chris Joseph Knott on 2017-11-20
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD England
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 100171150006
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 100171150005
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100171150003
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100171150001
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100171150002
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100171150004
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2017 FROM SUITE 7.06 THE EUSTON OFFICE, ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD UNITED KINGDOM
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 100171150003
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 100171150004
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;USD 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 100171150002
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 100171150001
2016-04-19MEM/ARTSARTICLES OF ASSOCIATION
2016-04-19RES01ALTER ARTICLES 06/04/2016
2016-03-01AP04CORPORATE SECRETARY APPOINTED ALTER DOMUS (UK) LIMITED
2016-03-01AA01CURRSHO FROM 28/02/2017 TO 31/12/2016
2016-02-20LATEST SOC20/02/16 STATEMENT OF CAPITAL;USD 1
2016-02-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-02-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WAYPOINT LEASING UK 1A LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-10-27
Appointmen2022-10-27
Resolution2022-10-27
Fines / Sanctions
No fines or sanctions have been issued against WAYPOINT LEASING UK 1A LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
We do not yet have the details of WAYPOINT LEASING UK 1A LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WAYPOINT LEASING UK 1A LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAYPOINT LEASING UK 1A LIMITED
Trademarks
We have not found any records of WAYPOINT LEASING UK 1A LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAYPOINT LEASING UK 1A 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 (64209 - Activities of other holding companies n.e.c.) as WAYPOINT LEASING UK 1A LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WAYPOINT LEASING UK 1A 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 TypeNotices to
Defending partyWAYPOINT LEASING UK 1A LIMITEDEvent Date2022-10-27
 
Initiating party Event TypeAppointmen
Defending partyWAYPOINT LEASING UK 1A LIMITEDEvent Date2022-10-27
Name of Company: WAYPOINT LEASING UK 1A LIMITED Company Number: 10017115 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: c/o Wilmington Trust SP S…
 
Initiating party Event TypeResolution
Defending partyWAYPOINT LEASING UK 1A LIMITEDEvent Date2022-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAYPOINT LEASING UK 1A 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 WAYPOINT LEASING UK 1A 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.