WIGMORE ACQUISITIONS LIMITED

WIGMORE ACQUISITIONS LIMITED

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

    Company NameWIGMORE ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07678639
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WIGMORE ACQUISITIONS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WIGMORE ACQUISITIONS LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WIGMORE ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE MOON MARKETING LIMITEDJun 22, 2011Jun 22, 2011

    What are the latest accounts for WIGMORE ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for WIGMORE ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Feb 25, 2019

    1 pagesAD01

    Liquidators' statement of receipts and payments to Mar 12, 2018

    16 pagesLIQ03

    Termination of appointment of Peter John Wood as a director on Jan 16, 2018

    2 pagesTM01

    Second filing of the annual return made up to Jun 22, 2012

    23 pagesRP04AR01

    Second filing of the annual return made up to Jun 22, 2013

    23 pagesRP04AR01

    Registered office address changed from 42 Wigmore Street London W1U 2RY United Kingdom to Bridge House London Bridge London SE1 9QR on Apr 05, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 13, 2017

    LRESSP

    Second filing of the annual return made up to Jun 22, 2016

    20 pagesRP04AR01

    Second filing of the annual return made up to Jun 22, 2015

    25 pagesRP04AR01

    Second filing of the annual return made up to Jun 22, 2014

    25 pagesRP04AR01

    Appointment of Peter Wood as a director on Nov 30, 2016

    3 pagesAP01

    Registered office address changed from , C/O Lauk Lighting Limited, Unit M Beacon Business Park, Weston Road, Stafford, ST18 0WL to 42 Wigmore Street London W1U 2RY on Dec 15, 2016

    2 pagesAD01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2016

    Statement of capital on Jul 20, 2016

    • Capital: GBP 14,005,178.59
    SH01
    capitalJul 20, 2016

    Statement of capital on Apr 03, 2017

    • Capital: GBP 14,005,178.59
    SH01
    Annotations
    DateAnnotation
    Apr 03, 2017Clarification A second filed AR01 was registered on 03/04/2017.

    Register(s) moved to registered office address C/O Lauk Lighting Limited Unit M Beacon Business Park Weston Road Stafford ST18 0WL

    1 pagesAD04

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Jun 22, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 14,005,178.59
    SH01
    Annotations
    DateAnnotation
    Apr 03, 2017Clarification A second filed AR01 was registered on 03/04/2017.

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Termination of appointment of Stuart John Black as a director on Oct 28, 2014

    2 pagesTM01

    Annual return made up to Jun 22, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 14,005,178.59
    SH01
    Annotations
    DateAnnotation
    Apr 03, 2017Clarification A second filed AR01 was registered on 03/04/2017.

    Who are the officers of WIGMORE ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLS, Stephen Roderick
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritish149044730001
    OCS CORPORATE SECRETARIES LIMITED
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    U.K.
    Secretary
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    U.K.
    Identification TypeEuropean Economic Area
    Registration Number04051779
    71518050017
    BLACK, Stuart John
    c/o Lauk Lighting Limited
    Beacon Business Park
    Weston Road
    ST18 0WL Stafford
    Unit M
    England
    Director
    c/o Lauk Lighting Limited
    Beacon Business Park
    Weston Road
    ST18 0WL Stafford
    Unit M
    England
    United KingdomBritish49053310001
    CAMPBELL, James Gerard
    c/o Lauk Lighting Limited
    Beacon Business Park
    Weston Road
    ST18 0WL Stafford
    Unit M
    England
    Director
    c/o Lauk Lighting Limited
    Beacon Business Park
    Weston Road
    ST18 0WL Stafford
    Unit M
    England
    EnglandBritish169193430001
    GILBURT, Lee Christopher
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    U.K.
    Director
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    U.K.
    United KingdomBritish139873240001
    WOOD, Peter John
    London Bridge
    SE1 9QR London
    Bridge House
    Director
    London Bridge
    SE1 9QR London
    Bridge House
    United KingdomBritish220752570001

    Does WIGMORE ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 22, 2012
    Delivered On Jun 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Richard Carl Chapman
    Transactions
    • Jun 06, 2012Registration of a charge (MG01)
    • Dec 01, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On May 22, 2012
    Delivered On May 31, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Next Wave Partners LLP as Mngr of Next Wave Ventures Fund 1 LP and Next Wave Partners LLP as Mngr of Next Wave Partners 1B LP
    Transactions
    • May 31, 2012Registration of a charge (MG01)
    • Dec 01, 2016Satisfaction of a charge (MR04)

    Does WIGMORE ACQUISITIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2017Commencement of winding up
    Jun 20, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Malcolm Cork
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    practitioner
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    Stephen Paul Grant
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London

    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