WIGFORD LIMITED
Overview
Company Name | WIGFORD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC218620 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WIGFORD LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (2765) LIMITED | Apr 27, 2001 | Apr 27, 2001 |
What are the latest accounts for WIGFORD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for WIGFORD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2018 to Jun 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 6 pages | MR04 | ||||||||||
Appointment of Lucy Anne Lee as a secretary on Apr 06, 2015 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 5 pages | MR04 | ||||||||||
Termination of appointment of Morven Gow as a secretary on Mar 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Liam Hugh Fennell as a director on Mar 30, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Barbara Ida Mary Turnbull as a director on Mar 30, 2015 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 27, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WIGFORD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEE, Lucy Anne | Secretary | Casthorpe NG32 1DR Grantham Casthorpe Grange Lincolnshire England | 197107880001 | |||||||
HOWARD, Christopher Edward Newsum | Director | Burton By Lincoln LN1 2RB Lincoln St. Vincent House | United Kingdom | British | Company Director | 75541670004 | ||||
TINSLEY, Jonathan Macfarland | Director | Branston LN4 1NS Lincoln Ashfield House England | England | British | Company Director | 35593520001 | ||||
ESSLEMONT, Deborah Susan | Secretary | The Granary Baads Mill EH55 8LG West Calder West Lothian | British | 72983900006 | ||||||
FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a England | 149444680001 | |||||||
GOW, Morven | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 169055340001 | |||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
BUCHAN, Alison | Director | 13 Fontstane Road Monifieth DD5 4JX Dundee Angus | Scotland | British | Bank Official | 269514710001 | ||||
ELLIOTT, Roderick Andrew | Director | 85 Malbet Park EH16 6WB Edinburgh | Scotland | Irish | Bank Official | 77340290001 | ||||
FENNELL, Liam Hugh | Director | Craighouse Road EH10 5LQ Edinburgh 9 | United Kingdom | British | Bank Official | 131381040001 | ||||
SANDERS, Stuart Currie | Director | 25 Greenbank Loan EH10 5SJ Edinburgh | Scotland | British | Bank Official | 77340230001 | ||||
TURNBULL, Barbara Ida Mary | Director | 46 Woodfield Park Colinton EH13 0RB Edinburgh 46 Woodfield Park Scotland | Scotland | British | Bank Official | 55903310001 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of WIGFORD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Edward Newsum Howard | Apr 30, 2016 | Middle Street Burton LN1 2RB Lincoln St Vincent House Lincolnshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does WIGFORD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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