WIGWAM HOLDINGS LIMITED

WIGWAM HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWIGWAM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03301523
    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 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 AddressNo

    What were the previous names of WIGWAM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALTHAVEN (HOLDINGS) LIMITEDJan 13, 1997Jan 13, 1997

    What are the latest accounts for WIGWAM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for WIGWAM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Polly Dyson as a director

    1 pagesTM01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Mar 09, 2011

    • Capital: GBP 100.00
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company share premium account be cancelled 09/03/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 08, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Anthony Ian Schroeder on Dec 16, 2010

    1 pagesCH03

    Termination of appointment of Michael Leach as a secretary

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Register(s) moved to registered inspection location

    2 pagesAD03

    Registered office address changed from 21 Alma Road Wandsworth SW18 1AA on Jan 10, 2011

    1 pagesAD01

    Register inspection address has been changed

    2 pagesAD02

    Full accounts made up to Jun 30, 2010

    10 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Current accounting period shortened from Jun 30, 2011 to Mar 31, 2011

    3 pagesAA01

    Appointment of Anthony Ian Schroeder as a secretary

    3 pagesAP03

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of WIGWAM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHROEDER, Anthony Ian
    26 Osiers Road
    Wandsworth
    SW18 1NH London
    Riverside House
    England
    Secretary
    26 Osiers Road
    Wandsworth
    SW18 1NH London
    Riverside House
    England
    British156552520001
    CLEVELY, Rupert John
    Tanners River
    GU28 9AY Petworth
    West Sussex
    Director
    Tanners River
    GU28 9AY Petworth
    West Sussex
    EnglandBritish13482650002
    CLEVELY, Joanna
    Tanners
    River
    GU28 9AY Petworth
    West Sussex
    Secretary
    Tanners
    River
    GU28 9AY Petworth
    West Sussex
    British22263740002
    LEACH, Michael Geoffrey
    13 Dynevor Road
    TW10 6PF Richmond
    Surrey
    Secretary
    13 Dynevor Road
    TW10 6PF Richmond
    Surrey
    British26192670001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CLEVELY, Joanna
    Tanners
    River
    GU28 9AY Petworth
    West Sussex
    Director
    Tanners
    River
    GU28 9AY Petworth
    West Sussex
    EnglandBritish22263740002
    DYSON, Polly Jane
    81 Mallinson Road
    SW11 1BJ London
    Director
    81 Mallinson Road
    SW11 1BJ London
    EnglandBritish161237340001
    ELLIOT, Nicholas David Luscombe
    25a Archer House
    Vicarage Crescent
    SW11 3LF London
    Director
    25a Archer House
    Vicarage Crescent
    SW11 3LF London
    British51586650005
    HUTT, Christopher
    Fairlight End
    Pett Road
    TN35 4HB Pett
    East Sussex
    Director
    Fairlight End
    Pett Road
    TN35 4HB Pett
    East Sussex
    United KingdomBritish104295090001
    NORTHCOTT, Francis Richard
    169 Fulham Road
    SW3 6SP London
    Director
    169 Fulham Road
    SW3 6SP London
    United KingdomBritish64703010002
    TURNER, Edward James
    29 Inworth Street
    SW11 3EW London
    Director
    29 Inworth Street
    SW11 3EW London
    British77137060002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does WIGWAM HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Penta Capital LLP in Its Capacity as Security Trustee for the Secured Parties
    Transactions
    • Jul 18, 2009Registration of a charge (395)
    • Dec 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Penta Capital LLP as Security Trustee for the Secured Parties
    Transactions
    • Jul 18, 2009Registration of a charge (395)
    • Dec 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 06, 2006Registration of a charge (395)
    • Dec 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Penta Capital Partners Limited, in Its Capacity as Security Trustee for the Secured Parties
    Transactions
    • Dec 04, 2006Registration of a charge (395)
    • Dec 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 29, 2002Registration of a charge (395)
    • Dec 24, 2010Statement of satisfaction of a charge in full or part (MG02)

    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