WIGFORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWIGFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC218620
    JurisdictionScotland
    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 WIGFORD LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WIGFORD LIMITED located?

    Registered Office Address
    Whitehall House, 33 Yeaman Shore
    DD1 4BJ Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of WIGFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (2765) LIMITEDApr 27, 2001Apr 27, 2001

    What are the latest accounts for WIGFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for WIGFORD 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

    Confirmation statement made on Apr 27, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jun 30, 2018 to Jun 29, 2018

    1 pagesAA01

    Confirmation statement made on Apr 27, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    4 pagesAA

    Confirmation statement made on Apr 27, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Annual return made up to Apr 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 1,000
    SH01

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

    3 pagesAA

    Annual return made up to Apr 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 1,000
    SH01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    6 pagesMR04

    Appointment of Lucy Anne Lee as a secretary on Apr 06, 2015

    2 pagesAP03

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    5 pagesMR04

    Satisfaction of charge 10 in full

    5 pagesMR04

    Termination of appointment of Morven Gow as a secretary on Mar 30, 2015

    1 pagesTM02

    Termination of appointment of Liam Hugh Fennell as a director on Mar 30, 2015

    2 pagesTM01

    Termination of appointment of Barbara Ida Mary Turnbull as a director on Mar 30, 2015

    2 pagesTM01

    Registered office address changed from 24/25 St Andrew Square Edinburgh EH2 1AF to Whitehall House, 33 Yeaman Shore Dundee DD1 4BJ on Apr 01, 2015

    2 pagesAD01

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

    3 pagesAA

    Annual return made up to Apr 27, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 1,000
    SH01

    Who are the officers of WIGFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Lucy Anne
    Casthorpe
    NG32 1DR Grantham
    Casthorpe Grange
    Lincolnshire
    England
    Secretary
    Casthorpe
    NG32 1DR Grantham
    Casthorpe Grange
    Lincolnshire
    England
    197107880001
    HOWARD, Christopher Edward Newsum
    Burton By Lincoln
    LN1 2RB Lincoln
    St. Vincent House
    Director
    Burton By Lincoln
    LN1 2RB Lincoln
    St. Vincent House
    United KingdomBritishCompany Director75541670004
    TINSLEY, Jonathan Macfarland
    Branston
    LN4 1NS Lincoln
    Ashfield House
    England
    Director
    Branston
    LN4 1NS Lincoln
    Ashfield House
    England
    EnglandBritishCompany Director35593520001
    ESSLEMONT, Deborah Susan
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    Secretary
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    British72983900006
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    England
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    England
    149444680001
    GOW, Morven
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    169055340001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BUCHAN, Alison
    13 Fontstane Road
    Monifieth
    DD5 4JX Dundee
    Angus
    Director
    13 Fontstane Road
    Monifieth
    DD5 4JX Dundee
    Angus
    ScotlandBritishBank Official269514710001
    ELLIOTT, Roderick Andrew
    85 Malbet Park
    EH16 6WB Edinburgh
    Director
    85 Malbet Park
    EH16 6WB Edinburgh
    ScotlandIrishBank Official77340290001
    FENNELL, Liam Hugh
    Craighouse Road
    EH10 5LQ Edinburgh
    9
    Director
    Craighouse Road
    EH10 5LQ Edinburgh
    9
    United KingdomBritishBank Official131381040001
    SANDERS, Stuart Currie
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    Director
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    ScotlandBritishBank Official77340230001
    TURNBULL, Barbara Ida Mary
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    46 Woodfield Park
    Scotland
    Director
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    46 Woodfield Park
    Scotland
    ScotlandBritishBank Official55903310001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of WIGFORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Edward Newsum Howard
    Middle Street
    Burton
    LN1 2RB Lincoln
    St Vincent House
    Lincolnshire
    England
    Apr 30, 2016
    Middle Street
    Burton
    LN1 2RB Lincoln
    St Vincent House
    Lincolnshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WIGFORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 15, 2009
    Delivered On Jul 25, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Witham wharf, brayford wharf east, multi storey (sic) car park, brayford street & 180 high street, lincoln LL255451.
    Persons Entitled
    • Howtin Investments Limited
    Transactions
    • Jul 25, 2009Registration of a charge (410)
    Legal charge
    Created On Jul 15, 2009
    Delivered On Jul 25, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Witham wharf, brayford wharf east, multi storey (sic) car park, brayford street & 180 high street, lincoln LL255451.
    Persons Entitled
    • Kuc Properties Limited
    Transactions
    • Jul 25, 2009Registration of a charge (410)
    • Apr 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 15, 2009
    Delivered On Jul 25, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whitham wharf, brayford wharf east, multi storey (sic) car park, brayford street & 180 high street, lincoln LL255451.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kuc Properties Limited
    Transactions
    • Jul 25, 2009Registration of a charge (410)
    • Apr 07, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 15, 2009
    Delivered On Jul 24, 2009
    Outstanding
    Amount secured
    The liabilities in terms of the £740,000 floating rate secured loan notes 2009
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Howtins Investments Limited
    Transactions
    • Jul 24, 2009Registration of a charge (410)
    • Jul 28, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 15, 2009
    Delivered On Jul 24, 2009
    Satisfied
    Amount secured
    The liabilities in terms of the £740,000 floating rate secured loan notes 2009
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kuc Properties Limited
    Transactions
    • Jul 24, 2009Registration of a charge (410)
    • Jul 28, 2009Alteration to a floating charge (466 Scot)
    • Apr 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 15, 2009
    Delivered On Jul 24, 2009
    Satisfied
    Amount secured
    The liabilities in terms of the £360,000 floating rate secured loan notes 2009
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kuc Properties Limited
    Transactions
    • Jul 24, 2009Registration of a charge (410)
    • Jul 28, 2009Alteration to a floating charge (466 Scot)
    • Apr 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Legal charge
    Created On Mar 17, 2009
    Delivered On Apr 02, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    49 heathfield avenue, branston, lincoln LL108932.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 02, 2009Registration of a charge (410)
    • Aug 06, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 21, 2006
    Delivered On Aug 26, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 26, 2006Registration of a charge (410)
    • Jul 28, 2009Alteration to a floating charge (466 Scot)
    • Aug 14, 2009
    • May 01, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Legal charge
    Created On Aug 21, 2006
    Delivered On Aug 26, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Witham wharf, brayford wharf east, multi storey car park, brayford street and 180 high street, lincoln LL255451.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 26, 2006Registration of a charge (410)
    • May 01, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 27, 2001
    Delivered On Aug 03, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over wigford house, brayford wharf east, lincoln; fixed charges over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 2001Registration of a charge (410)
    • Nov 07, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 26, 2001
    Delivered On Aug 08, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 08, 2001Registration of a charge (410)
    • Nov 07, 2006Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jul 26, 2001
    Delivered On Jul 31, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property ( wigford house, brayford wharf east, lincoln); fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 31, 2001Registration of a charge (410)
    • Nov 07, 2006Statement of satisfaction of a charge in full or part (419a)

    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