WIGGINS TEAPE GROUP LIMITED(THE)
Overview
| Company Name | WIGGINS TEAPE GROUP LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00518180 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WIGGINS TEAPE GROUP LIMITED(THE)?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WIGGINS TEAPE GROUP LIMITED(THE) located?
| Registered Office Address | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WIGGINS TEAPE GROUP LIMITED(THE)?
| Company Name | From | Until |
|---|---|---|
| WIGGINS TEAPE EUROPEAN SALES LIMITED | Apr 01, 1953 | Apr 01, 1953 |
What are the latest accounts for WIGGINS TEAPE GROUP LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for WIGGINS TEAPE GROUP LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Eversecretary Limited as a secretary on Jan 17, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan David Mitchell as a director on Dec 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alain Philippe Daniel Gourjon as a director on Oct 22, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Dec 29, 2018 to Dec 28, 2018 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 28 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 28 pages | AA | ||||||||||
Annual return made up to Feb 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Feb 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jonathan David Mitchell on Sep 19, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Feb 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Who are the officers of WIGGINS TEAPE GROUP LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRCHALL, Arthur James | Secretary | 13 Normanhurst Drive St Margarets TW1 1NA Twickenham Middlesex | British | 40911100002 | ||||||
| DAVIES, Robin Peter Drury | Secretary | Meadow Rise Hunton Sutton Scotney SO21 3PS Winchester Hampshire | British | 1330380001 | ||||||
| BONDLAW SECRETARIES LIMITED | Secretary | Oceana House 39-49 Commercial Road SO15 1GA Southampton Hampshire | 59771390005 | |||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| BILLIERES, Pascal Marie-Christian | Director | 2 Rue Saint Fiacre 78000 Versailles France | French | 114485730001 | ||||||
| BOAS, Anthony Michael | Director | The Cottage Chestnut Mead Kingsgate Road SO23 9QQ Winchester Hampshire | British | 47841830001 | ||||||
| BOND, Gordon | Director | Omega Durford Wood GU31 5AN Petersfield Hampshire | British | 37448240001 | ||||||
| BRICE, Jean-Pierre | Director | 78 Avenue De Suffren FOREIGN 75015 Paris France | French | 30527410001 | ||||||
| BRITCHFORD, Colin John | Director | Beechcote 4 Wellhouse Road Beech GU34 4AH Alton Hampshire | British | 65571290001 | ||||||
| CHAPLIN, Russell Ian | Director | 13 Chestnut Avenue HA8 7RA Edgware Middlesex | United Kingdom | British | 11123540001 | |||||
| DAVIES, Robin Peter Drury | Director | Meadow Rise Hunton Sutton Scotney SO21 3PS Winchester Hampshire | British | 1330380001 | ||||||
| DE VOGUE, Melchior | Director | 53 Bld Murat 75016 Paris France | French | 114479940001 | ||||||
| DELILLE, Francois | Director | 7 Rue De Noailles FOREIGN Versailles 78000 France | French | 95343230001 | ||||||
| GILLESPIE, Peter Colin | Director | 32 Longdown Road Lower Bourne GU10 3JL Farnham Surrey | England | Irish | 70417790001 | |||||
| GIRAUD, Patrick Charles Gerard | Director | 70 Ifield Road SW10 9AD London | United Kingdom | French | 67539330002 | |||||
| GOURJON, Alain Philippe Daniel | Director | Rue De Seine 92100 Boulogne Billancourt 8 France | France | French | 73180340012 | |||||
| HYVERNAT, Thibaut | Director | Rue Jose Maria De Heredia 75007 Paris 6 France | French | 137109190001 | ||||||
| KENNEDY, Ian Philip | Director | Tudor House Cricket Hill Lane Yateley GU17 7AX Camberley Surrey | British | 14780050001 | ||||||
| KRONFOL, Salma | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester C/O Eversecretary Ltd United Kingdom | France | Lebanese | 148632790001 | |||||
| LE CHATELIER, Aymeric Philippe Marie | Director | 12 Rue Louis Haussmann 78000 Versailles France | France | French | 148075280001 | |||||
| LEONARD, Guy Maurice Marie | Director | Rue Jeanne D'Arc 758100 Saint Germain En Laye 28 France | France | French | 140446590001 | |||||
| MCGHEE, Thomas Allan | Director | Stuart Court Queen Mary Close GU51 4QR Fleet Hants | British | 81489550001 | ||||||
| MITCHELL, Jonathan David | Director | Rue Sainte Catherine Orgeval 15 78630 France | France | British | 170361360002 | |||||
| PAILLARD, Xavier Marie Nicolas | Director | 8 Chemin De La Chauderaie 69340 Francheville France | French | 114380660001 | ||||||
| PONCIN, Herve Pierre | Director | Villa De Lourcine Paris 75014 4 France | French | 135341950001 | ||||||
| RIGBY, Andrew Pryce | Director | 6 Lodge Drive BS23 2TY Weston Super Mare North Somerset | United Kingdom | British | 79939810001 | |||||
| ROYER, Stephane Paul Marie | Director | Rue Lamennais 92370 Chaville 36 France | French | 137125250001 | ||||||
| SCHINAZI, Ilan | Director | 34 Queens Gate Gardens SW7 5RR London | French | 83407220001 | ||||||
| SOULAS, Alain | Director | 23g Lennox Gardens SW1X 0DE London | French | 49293370002 | ||||||
| SPINOY, Patrick Albert Josef | Director | Drive De Dieleghen 40 FOREIGN Brussels 1090 Belgium | Belgian | 92383910001 | ||||||
| SWAINSTON, Anthony Henry | Director | 207 Woodstock Road OX2 7AB Oxford Oxfordshire | British | 294920001 | ||||||
| TAYLOR, Trevor Sidney | Director | Shootacre Lea Shootacre Lane HP27 9EH Princes Risborough Buckinghamshire | British | 33031280001 | ||||||
| TOMASOV, Thierry | Director | 6 Avenue Andre Guillaume Garches 922800 France | French | 101382570001 | ||||||
| WALLS, Stephen Roderick | Director | Bridley House Heath House Road GU22 0QU Woking Surrey | United Kingdom | British | 33642050001 |
Who are the persons with significant control of WIGGINS TEAPE GROUP LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arjo Wiggins Uk Holdings Limited | Apr 06, 2016 | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WIGGINS TEAPE GROUP LIMITED(THE) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A french law pledge over receivables executed outside the united kingdom over property situated there | Created On Apr 30, 2012 Delivered On May 14, 2012 | Satisfied | Amount secured All monies due or to become due from the company as obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The receivables see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An english law pledge over receivables | Created On Apr 30, 2012 Delivered On May 14, 2012 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights of the assigned receivables see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An english law pledge over registered shares | Created On Apr 30, 2012 Delivered On May 14, 2012 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the shares owned by it and all related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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