WIGGIN CI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameWIGGIN CI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09246199
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WIGGIN CI LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WIGGIN CI LIMITED located?

    Registered Office Address
    C/O Cork Gully Llp
    52 Brook Street
    W1K 5DS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WIGGIN CI LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for WIGGIN CI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 01, 2017

    LRESSP

    Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on Mar 20, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Director's details changed for Mr Benjamin Miles Whitelock on Nov 22, 2016

    2 pagesCH01

    Confirmation statement made on Oct 02, 2016 with updates

    9 pagesCS01

    Termination of appointment of Syed David Ralph Quli as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Michael Hilton Charles Brader as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of John Richard Banister as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Jason Morgan Chess as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Sean St John James as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Neil Desmond Gillard as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Charles Henry Moore as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Simon James Robert John Baggs as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Shaun Reg Lowde as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Caroline Mary Kean as a director on Jul 26, 2016

    1 pagesTM01

    Termination of appointment of Miles Jonathan Ketley as a director on Jul 26, 2016

    1 pagesTM01

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

    3 pagesAA

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

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 124
    SH01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Benjamin Miles Whitelock as a director on Dec 10, 2014

    2 pagesAP01

    Appointment of Syed David Ralph Quli as a director on Dec 10, 2014

    2 pagesAP01

    Who are the officers of WIGGIN CI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEPTUNE SECRETARIES LIMITED
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Secretary
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02455581
    84239630002
    JONES, Adrian Mark
    52 Brook Street
    W1K 5DS London
    C/O Cork Gully Llp
    Director
    52 Brook Street
    W1K 5DS London
    C/O Cork Gully Llp
    EnglandBritish97674250002
    WHITELOCK, Benjamin Miles
    52 Brook Street
    W1K 5DS London
    C/O Cork Gully Llp
    Director
    52 Brook Street
    W1K 5DS London
    C/O Cork Gully Llp
    United KingdomBritish159041520002
    BAGGS, Simon
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish75764000002
    BANISTER, John Richard
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish164984950001
    BRADER, Michael Hilton Charles
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish115519040001
    CHESS, Jason Morgan
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish75764130006
    GILLARD, Neil Desmond
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish141931740001
    JAMES, Sean St John
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish47582850004
    KEAN, Caroline Mary
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish45203560004
    KETLEY, Miles Jonathan
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish98126320003
    LOWDE, Shaun Reg
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish52725510003
    MOORE, Charles Henry
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish130626880001
    QULI, Syed David Ralph
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish121299760001

    What are the latest statements on persons with significant control for WIGGIN CI LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WIGGIN CI LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2017Commencement of winding up
    Jul 24, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    practitioner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    Joanne Elizabeth Milner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    practitioner
    Cork Gully Llp 52 Brook Street
    W1K 5DS 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