ARJO WIGGINS EUROPE HOLDINGS

ARJO WIGGINS EUROPE HOLDINGS

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

    Company NameARJO WIGGINS EUROPE HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01003620
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARJO WIGGINS EUROPE HOLDINGS?

    • Manufacture of paper and paperboard (17120) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ARJO WIGGINS EUROPE HOLDINGS located?

    Registered Office Address
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of ARJO WIGGINS EUROPE HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    WIGGINS TEAPE EUROPE LIMITEDMar 01, 1971Mar 01, 1971

    What are the latest accounts for ARJO WIGGINS EUROPE HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ARJO WIGGINS EUROPE HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 04, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 02, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Martin John Newell as a director on Jan 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Feb 02, 2018 with no updates

    3 pagesCS01

    Change of details for Sequana Capital Uk Limited as a person with significant control on Nov 01, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Secretary's details changed for Bondlaw Secretaries Limited on Jun 08, 2015

    1 pagesCH04

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Feb 02, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Who are the officers of ARJO WIGGINS EUROPE HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONDLAW SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    59771390005
    HODGSON, Edwin Trevor
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Director
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    British101412440002
    MOUNTFORD, Clive
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Director
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    United KingdomBritish67327210001
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    FILMER, Colin Booth
    Holly House Duke Street
    Micheldever
    SO21 3DF Winchester
    Hampshire
    Secretary
    Holly House Duke Street
    Micheldever
    SO21 3DF Winchester
    Hampshire
    British3103300001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    BONDLAW SECRETARIES LIMITED
    22 Kings Park Road
    SO15 2UF Southampton
    Hampshire
    Secretary
    22 Kings Park Road
    SO15 2UF Southampton
    Hampshire
    59771390002
    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
    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
    CRAIGEN, David Arnold
    Pilgrims Way
    Brislands Lane Four Marks
    GU34 5AD Alton
    Hampshire
    Director
    Pilgrims Way
    Brislands Lane Four Marks
    GU34 5AD Alton
    Hampshire
    British64389870001
    DALE, Michael William
    14 Priors Wood
    RG11 6BZ Crowthorne
    Berkshire
    Director
    14 Priors Wood
    RG11 6BZ Crowthorne
    Berkshire
    British7122170001
    DAVIES, Robin Peter Drury
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    Director
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    British1330380001
    DOELKER, Dietrich
    Virchovstr 8b
    FOREIGN Wiesbaden D 6200
    West Germany
    Director
    Virchovstr 8b
    FOREIGN Wiesbaden D 6200
    West Germany
    German7129350001
    GILLESPIE, Peter Colin
    32 Longdown Road
    Lower Bourne
    GU10 3JL Farnham
    Surrey
    Director
    32 Longdown Road
    Lower Bourne
    GU10 3JL Farnham
    Surrey
    EnglandIrish70417790001
    GILLIE, Martin Calder
    Towngate Farmhouse
    Wield Road Medstead
    GU34 5LY Alton
    Hampshire
    Director
    Towngate Farmhouse
    Wield Road Medstead
    GU34 5LY Alton
    Hampshire
    EnglandBritish25571210001
    GIRAUD, Patrick
    Routes De La Besse
    Peaugress 07340
    France
    Director
    Routes De La Besse
    Peaugress 07340
    France
    French67539330001
    HERMAN, Andre Joseph Arthur
    Avenue De La Marniere,16
    1460 Ittre
    Belguim
    Director
    Avenue De La Marniere,16
    1460 Ittre
    Belguim
    Belgian7129360002
    HOWELL, Terri Georgina
    19 Ranvilles Lane
    PO14 3DX Fareham
    Hampshire
    Director
    19 Ranvilles Lane
    PO14 3DX Fareham
    Hampshire
    EnglandBritish76080790001
    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
    MCGHEE, Thomas Allan
    Stuart Court
    Queen Mary Close
    GU51 4QR Fleet
    Hants
    Director
    Stuart Court
    Queen Mary Close
    GU51 4QR Fleet
    Hants
    British81489550001
    NEWELL, Martin John
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Director
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    United KingdomBritish67708120001
    NYLANDER, Lennart
    Avenue Vert Bocage 29
    FOREIGN 1410 Waterloo
    Belgium
    Director
    Avenue Vert Bocage 29
    FOREIGN 1410 Waterloo
    Belgium
    Swedish20766720001
    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
    SAWYER, David Guy
    Trelawney
    Old Hillside Road
    SO22 5LN Winchester
    Hampshire
    Director
    Trelawney
    Old Hillside Road
    SO22 5LN Winchester
    Hampshire
    United KingdomBritish64037450001
    SWAINSTON, Anthony Henry
    207 Woodstock Road
    OX2 7AB Oxford
    Oxfordshire
    Director
    207 Woodstock Road
    OX2 7AB Oxford
    Oxfordshire
    British294920001
    TAYLOR, Paul Jonathan
    Oak House
    Lower Turners Barn Lane
    BA20 2JH Yeovil
    Somerset
    Director
    Oak House
    Lower Turners Barn Lane
    BA20 2JH Yeovil
    Somerset
    EnglandBritish59869960001
    TAYLOR, Trevor Sidney
    Shootacre Lea
    Shootacre Lane
    HP27 9EH Princes Risborough
    Buckinghamshire
    Director
    Shootacre Lea
    Shootacre Lane
    HP27 9EH Princes Risborough
    Buckinghamshire
    British33031280001
    WASSON, Robert Regan
    29 Dreve De Mercault
    1410 Waterloo
    Belgium
    Director
    29 Dreve De Mercault
    1410 Waterloo
    Belgium
    Canadian51147820003

    Who are the persons with significant control of ARJO WIGGINS EUROPE HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    39 - 49 Commercial Road
    SO15 1GA Southampton
    Oceana House
    Hampshire
    England
    Apr 06, 2016
    39 - 49 Commercial Road
    SO15 1GA Southampton
    Oceana House
    Hampshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05021261
    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.

    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