WIGMORE HOMES LIMITED

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

    Company NameWIGMORE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03514900
    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 WIGMORE HOMES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WIGMORE HOMES LIMITED located?

    Registered Office Address
    1 Finsbury Circus
    EC2M 7SH London
    Undeliverable Registered Office AddressNo

    What were the previous names of WIGMORE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIGMORE ESTATES LIMITEDFeb 17, 1998Feb 17, 1998

    What are the latest accounts for WIGMORE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for WIGMORE HOMES 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 Stephen Paul Whitehead as a director on Jun 07, 2012

    1 pagesTM01

    Appointment of Mr Neil Holmes as a director on Jun 07, 2012

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Feb 17, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2012

    Statement of capital on Feb 24, 2012

    • Capital: GBP 2
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Total exemption full accounts made up to Dec 31, 2010

    7 pagesAA

    Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH United Kingdom on May 03, 2011

    2 pagesAD01

    Annual return made up to Feb 17, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    5 pagesAA

    Termination of appointment of Paul Smith as a director

    1 pagesTM01

    Termination of appointment of Neil Holmes as a director

    1 pagesTM01

    Appointment of Mr Stephen Paul Whitehead as a director

    2 pagesAP01

    legacy

    2 pagesMG04

    legacy

    3 pagesMG04

    Annual return made up to Feb 17, 2010 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Total exemption full accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of WIGMORE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLMES, Neil
    Main Road
    IM3 1BA Onchan
    7
    Isle Of Man
    Director
    Main Road
    IM3 1BA Onchan
    7
    Isle Of Man
    Isle Of ManBritish169701160001
    HEWITT, Fidelma Mary
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    Secretary
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    British77137460001
    LASSMAN, Keith
    7 The Oaks
    WD19 4LR Oxhey
    Hertfordshire
    Secretary
    7 The Oaks
    WD19 4LR Oxhey
    Hertfordshire
    British52423420002
    SIDLIN, Mark Howard
    22 Larchwood Close
    SM7 1HE Banstead
    Surrey
    Secretary
    22 Larchwood Close
    SM7 1HE Banstead
    Surrey
    British62984110002
    CONNAUGHT SECRETARIES LTD
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    55981810002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    THE WIGMORE GROUP PLC
    19 Cavendish Square
    W1A 2AW London
    Secretary
    19 Cavendish Square
    W1A 2AW London
    81764750001
    DILLON, Brian
    5 Oakfield Court
    Camden Hill
    TN2 4TG Tunbridge Wells
    Kent
    Director
    5 Oakfield Court
    Camden Hill
    TN2 4TG Tunbridge Wells
    Kent
    British63489570001
    HEWITT, Peter Lionel Raleigh
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    Director
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    EnglandBritish44186600001
    HOLMES, Neil
    Main Road
    Onchan
    IM3 1BA Isle Of Man
    7
    Director
    Main Road
    Onchan
    IM3 1BA Isle Of Man
    7
    Isle Of ManBritish169701160001
    LEES, Keith Albert
    20 Windermere Road
    FY4 2BX Blackpool
    Lancashire
    Director
    20 Windermere Road
    FY4 2BX Blackpool
    Lancashire
    British79574740002
    SMITH, Paul Brendan
    Eyreton Lea
    Crosby
    IM4 4BZ Isle Of Man
    11 Kermode Road
    Director
    Eyreton Lea
    Crosby
    IM4 4BZ Isle Of Man
    11 Kermode Road
    United KingdomBritish132979510001
    WHITEHEAD, Stephen Paul
    Finsbury Circus
    EC2M 7SH London
    1
    Director
    Finsbury Circus
    EC2M 7SH London
    1
    Isle Of ManBritish174837900001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    SPEYMILL PROPERTY GROUP (UK) LIMITED
    Vantage Park Washingley Road
    PE29 6SR Huntingdon
    Speymill House
    Cambridgeshire
    Director
    Vantage Park Washingley Road
    PE29 6SR Huntingdon
    Speymill House
    Cambridgeshire
    81764750010

    Does WIGMORE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 05, 2004
    Delivered On Nov 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Burnbrae Limited
    Transactions
    • Nov 22, 2004Registration of a charge (395)
    • Mar 09, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Dec 31, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 23, 2002
    Delivered On May 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 03, 2002Registration of a charge (395)
    • May 05, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Feb 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 26, 1999
    Delivered On Dec 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    58 norfolk road east ham london E6 0XX t/n EGL94500; 39 walton road folkestone kent CT19 5QS t/n K209067; 6 spa court spa road southwark london SE16 0XX t/n TGL46319, for details of further properties charged, please refer to form M395 with all fixtures fittings and chattels and the goodwill of any trade or business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Trevor James Arthur Newey and Alan Lawrence Banes
    Transactions
    • Dec 03, 1999Registration of a charge (395)
    • May 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 11, 1999
    Delivered On Oct 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking and all rights properties and assets present and future.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 28, 1999Registration of a charge (395)
    • May 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 11, 1999
    Delivered On Oct 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    58 norfolk road east ham london E6 0XX t/n EGL94500, 39 walton road folkestone kent CT19 5QS t/n K209067 and 6 spa court spa road southwark london SE16 0XX t/n TGL46319 for details of further properties charged please refer to form M395. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 28, 1999Registration of a charge (395)
    • May 22, 2002Statement of satisfaction of a charge in full or part (403a)

    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