WIGGINS TEAPE GROUP LIMITED(THE)

WIGGINS TEAPE GROUP LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWIGGINS TEAPE GROUP LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00518180
    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 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 AddressNo

    What were the previous names of WIGGINS TEAPE GROUP LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    WIGGINS TEAPE EUROPEAN SALES LIMITEDApr 01, 1953Apr 01, 1953

    What are the latest accounts for WIGGINS TEAPE GROUP LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WIGGINS TEAPE GROUP LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Eversecretary Limited as a secretary on Jan 17, 2020

    1 pagesTM02

    Termination of appointment of Jonathan David Mitchell as a director on Dec 26, 2019

    1 pagesTM01

    Termination of appointment of Alain Philippe Daniel Gourjon as a director on Oct 22, 2019

    1 pagesTM01

    Previous accounting period shortened from Dec 29, 2018 to Dec 28, 2018

    1 pagesAA01

    Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018

    1 pagesAA01

    Confirmation statement made on Feb 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Confirmation statement made on Feb 02, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    28 pagesAA

    Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016

    1 pagesAA01

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    28 pagesAA

    Annual return made up to Feb 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 178,500,000
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Feb 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 178,500,000
    SH01

    Director's details changed for Jonathan David Mitchell on Sep 19, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Feb 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 178,500,000
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Who are the officers of WIGGINS TEAPE GROUP LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    DAVIES, Robin Peter Drury
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    Secretary
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    British1330380001
    BONDLAW SECRETARIES LIMITED
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Secretary
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    59771390005
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    BILLIERES, Pascal Marie-Christian
    2 Rue Saint Fiacre
    78000 Versailles
    France
    Director
    2 Rue Saint Fiacre
    78000 Versailles
    France
    French114485730001
    BOAS, Anthony Michael
    The Cottage Chestnut Mead
    Kingsgate Road
    SO23 9QQ Winchester
    Hampshire
    Director
    The Cottage Chestnut Mead
    Kingsgate Road
    SO23 9QQ Winchester
    Hampshire
    British47841830001
    BOND, Gordon
    Omega
    Durford Wood
    GU31 5AN Petersfield
    Hampshire
    Director
    Omega
    Durford Wood
    GU31 5AN Petersfield
    Hampshire
    British37448240001
    BRICE, Jean-Pierre
    78 Avenue De Suffren
    FOREIGN 75015 Paris
    France
    Director
    78 Avenue De Suffren
    FOREIGN 75015 Paris
    France
    French30527410001
    BRITCHFORD, Colin John
    Beechcote 4 Wellhouse Road
    Beech
    GU34 4AH Alton
    Hampshire
    Director
    Beechcote 4 Wellhouse Road
    Beech
    GU34 4AH Alton
    Hampshire
    British65571290001
    CHAPLIN, Russell Ian
    13 Chestnut Avenue
    HA8 7RA Edgware
    Middlesex
    Director
    13 Chestnut Avenue
    HA8 7RA Edgware
    Middlesex
    United KingdomBritish11123540001
    DAVIES, Robin Peter Drury
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    Director
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    British1330380001
    DE VOGUE, Melchior
    53 Bld Murat
    75016 Paris
    France
    Director
    53 Bld Murat
    75016 Paris
    France
    French114479940001
    DELILLE, Francois
    7 Rue De Noailles
    FOREIGN Versailles 78000
    France
    Director
    7 Rue De Noailles
    FOREIGN Versailles 78000
    France
    French95343230001
    GILLESPIE, Peter Colin
    32 Longdown Road
    Lower Bourne
    GU10 3JL Farnham
    Surrey
    Director
    32 Longdown Road
    Lower Bourne
    GU10 3JL Farnham
    Surrey
    EnglandIrish70417790001
    GIRAUD, Patrick Charles Gerard
    70 Ifield Road
    SW10 9AD London
    Director
    70 Ifield Road
    SW10 9AD London
    United KingdomFrench67539330002
    GOURJON, Alain Philippe Daniel
    Rue De Seine
    92100 Boulogne Billancourt
    8
    France
    Director
    Rue De Seine
    92100 Boulogne Billancourt
    8
    France
    FranceFrench73180340012
    HYVERNAT, Thibaut
    Rue Jose Maria De Heredia
    75007 Paris
    6
    France
    Director
    Rue Jose Maria De Heredia
    75007 Paris
    6
    France
    French137109190001
    KENNEDY, Ian Philip
    Tudor House
    Cricket Hill Lane Yateley
    GU17 7AX Camberley
    Surrey
    Director
    Tudor House
    Cricket Hill Lane Yateley
    GU17 7AX Camberley
    Surrey
    British14780050001
    KRONFOL, Salma
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    C/O Eversecretary Ltd
    United Kingdom
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    C/O Eversecretary Ltd
    United Kingdom
    FranceLebanese148632790001
    LE CHATELIER, Aymeric Philippe Marie
    12 Rue Louis Haussmann
    78000 Versailles
    France
    Director
    12 Rue Louis Haussmann
    78000 Versailles
    France
    FranceFrench148075280001
    LEONARD, Guy Maurice Marie
    Rue Jeanne D'Arc
    758100 Saint Germain En Laye
    28
    France
    Director
    Rue Jeanne D'Arc
    758100 Saint Germain En Laye
    28
    France
    FranceFrench140446590001
    MCGHEE, Thomas Allan
    Stuart Court
    Queen Mary Close
    GU51 4QR Fleet
    Hants
    Director
    Stuart Court
    Queen Mary Close
    GU51 4QR Fleet
    Hants
    British81489550001
    MITCHELL, Jonathan David
    Rue Sainte Catherine
    Orgeval
    15
    78630
    France
    Director
    Rue Sainte Catherine
    Orgeval
    15
    78630
    France
    FranceBritish170361360002
    PAILLARD, Xavier Marie Nicolas
    8 Chemin De La Chauderaie
    69340 Francheville
    France
    Director
    8 Chemin De La Chauderaie
    69340 Francheville
    France
    French114380660001
    PONCIN, Herve Pierre
    Villa De Lourcine
    Paris 75014
    4
    France
    Director
    Villa De Lourcine
    Paris 75014
    4
    France
    French135341950001
    RIGBY, Andrew Pryce
    6 Lodge Drive
    BS23 2TY Weston Super Mare
    North Somerset
    Director
    6 Lodge Drive
    BS23 2TY Weston Super Mare
    North Somerset
    United KingdomBritish79939810001
    ROYER, Stephane Paul Marie
    Rue Lamennais
    92370 Chaville
    36
    France
    Director
    Rue Lamennais
    92370 Chaville
    36
    France
    French137125250001
    SCHINAZI, Ilan
    34 Queens Gate Gardens
    SW7 5RR London
    Director
    34 Queens Gate Gardens
    SW7 5RR London
    French83407220001
    SOULAS, Alain
    23g Lennox Gardens
    SW1X 0DE London
    Director
    23g Lennox Gardens
    SW1X 0DE London
    French49293370002
    SPINOY, Patrick Albert Josef
    Drive De Dieleghen 40
    FOREIGN Brussels
    1090
    Belgium
    Director
    Drive De Dieleghen 40
    FOREIGN Brussels
    1090
    Belgium
    Belgian92383910001
    SWAINSTON, Anthony Henry
    207 Woodstock Road
    OX2 7AB Oxford
    Oxfordshire
    Director
    207 Woodstock Road
    OX2 7AB Oxford
    Oxfordshire
    British294920001
    TAYLOR, Trevor Sidney
    Shootacre Lea
    Shootacre Lane
    HP27 9EH Princes Risborough
    Buckinghamshire
    Director
    Shootacre Lea
    Shootacre Lane
    HP27 9EH Princes Risborough
    Buckinghamshire
    British33031280001
    TOMASOV, Thierry
    6 Avenue Andre Guillaume
    Garches
    922800
    France
    Director
    6 Avenue Andre Guillaume
    Garches
    922800
    France
    French101382570001
    WALLS, Stephen Roderick
    Bridley House
    Heath House Road
    GU22 0QU Woking
    Surrey
    Director
    Bridley House
    Heath House Road
    GU22 0QU Woking
    Surrey
    United KingdomBritish33642050001

    Who are the persons with significant control of WIGGINS TEAPE GROUP LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Apr 06, 2016
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4056990
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WIGGINS TEAPE GROUP LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Natixis (The Security Agent), Original Beneficiaries
    Transactions
    • May 14, 2012Registration of a charge (MG01)
    • Oct 31, 2015Satisfaction of a charge (MR04)
    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
    • Natixis (The Security Agent)
    Transactions
    • May 14, 2012Registration of a charge (MG01)
    • Oct 31, 2015Satisfaction of a charge (MR04)
    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
    • Natixis (The Security Agent)
    Transactions
    • May 14, 2012Registration of a charge (MG01)
    • Oct 31, 2015Satisfaction of a charge (MR04)

    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