WIGWAM HOLDINGS LIMITED
Overview
| Company Name | WIGWAM HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03301523 |
| 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 WIGWAM HOLDINGS LIMITED?
- (7415) /
Where is WIGWAM HOLDINGS LIMITED located?
| Registered Office Address | Riverside House 26 Osiers Road Wandsworth SW18 1NH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WIGWAM HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MALTHAVEN (HOLDINGS) LIMITED | Jan 13, 1997 | Jan 13, 1997 |
What are the latest accounts for WIGWAM HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for WIGWAM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Polly Dyson as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Mar 09, 2011
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Secretary's details changed for Anthony Ian Schroeder on Dec 16, 2010 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Michael Leach as a secretary | 1 pages | TM02 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||||||
Registered office address changed from 21 Alma Road Wandsworth SW18 1AA on Jan 10, 2011 | 1 pages | AD01 | ||||||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||||||
Full accounts made up to Jun 30, 2010 | 10 pages | AA | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Current accounting period shortened from Jun 30, 2011 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||||||
Appointment of Anthony Ian Schroeder as a secretary | 3 pages | AP03 | ||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of WIGWAM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHROEDER, Anthony Ian | Secretary | 26 Osiers Road Wandsworth SW18 1NH London Riverside House England | British | 156552520001 | ||||||
| CLEVELY, Rupert John | Director | Tanners River GU28 9AY Petworth West Sussex | England | British | 13482650002 | |||||
| CLEVELY, Joanna | Secretary | Tanners River GU28 9AY Petworth West Sussex | British | 22263740002 | ||||||
| LEACH, Michael Geoffrey | Secretary | 13 Dynevor Road TW10 6PF Richmond Surrey | British | 26192670001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| CLEVELY, Joanna | Director | Tanners River GU28 9AY Petworth West Sussex | England | British | 22263740002 | |||||
| DYSON, Polly Jane | Director | 81 Mallinson Road SW11 1BJ London | England | British | 161237340001 | |||||
| ELLIOT, Nicholas David Luscombe | Director | 25a Archer House Vicarage Crescent SW11 3LF London | British | 51586650005 | ||||||
| HUTT, Christopher | Director | Fairlight End Pett Road TN35 4HB Pett East Sussex | United Kingdom | British | 104295090001 | |||||
| NORTHCOTT, Francis Richard | Director | 169 Fulham Road SW3 6SP London | United Kingdom | British | 64703010002 | |||||
| TURNER, Edward James | Director | 29 Inworth Street SW11 3EW London | British | 77137060002 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does WIGWAM HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Jul 07, 2009 Delivered On Jul 18, 2009 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jul 07, 2009 Delivered On Jul 18, 2009 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, shares and investments see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 24, 2006 Delivered On Dec 06, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Nov 24, 2006 Delivered On Dec 04, 2006 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The land, all shares and related distribution rights, all investments and related distribution rights, all book debts, non trading debts and all amounts standing to the credit of each proceeds account, all intellectual property rights, its goodwill, uncalled capital and floating charge all business, undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Apr 08, 2002 Delivered On Apr 29, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or geronimo inns limited to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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