Company NameL.H.Wigzell Limited
DirectorJames Nicholas Bolton
Company StatusActive
Company Number00972784
CategoryPrivate Limited Company
Incorporation Date18 February 1970(54 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr James Nicholas Bolton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2013(42 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Secretary NameTa Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2012(42 years, 7 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMr Leonard Henry Wigzell
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(22 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 13 January 2013)
RoleCompany Director
Correspondence Address19 Southwood Smith House
Florida Street
London
E2 6ND
Director NameMrs Maisie Rebecca Wigzell
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(22 years, 1 month after company formation)
Appointment Duration12 years (resigned 04 April 2004)
RoleCompany Director
Correspondence Address19 Southwood Smith House
Florida Street
London
E2 6ND
Secretary NameMr Leonard Henry Wigzell
NationalityBritish
StatusResigned
Appointed27 March 1992(22 years, 1 month after company formation)
Appointment Duration12 years (resigned 04 April 2004)
RoleCompany Director
Correspondence Address19 Southwood Smith House
Florida Street
London
E2 6ND
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2004(34 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2012)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Contact

Websiteliquidationmachinery.com
Email address[email protected]
Telephone01279 423667
Telephone regionBishops Stortford

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Mr James Bolton
100.00%
Ordinary

Financials

Year2014
Net Worth-£469,642
Cash£60,467
Current Liabilities£649,851

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
20 February 2023Appointment of Mr James Bolton as a secretary on 20 February 2023 (2 pages)
20 February 2023Termination of appointment of Ta Company Secretaries Limited as a secretary on 20 February 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 May 2020Director's details changed for Mr James Nicholas Bolton on 12 May 2020 (2 pages)
12 May 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
12 May 2020Change of details for Mr James Nicholas Bolton as a person with significant control on 12 May 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 May 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page)
30 March 2017Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
29 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
4 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 March 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
22 April 2013Appointment of James Nicholas Bolton as a director (3 pages)
22 April 2013Appointment of James Nicholas Bolton as a director (3 pages)
28 March 2013Termination of appointment of Leonard Wigzell as a director (1 page)
28 March 2013Termination of appointment of Leonard Wigzell as a director (1 page)
27 March 2013Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
27 March 2013Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
27 March 2013Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
27 March 2013Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Registered office address changed from 96 Abbey Road Barking Essex IG11 7BT on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 96 Abbey Road Barking Essex IG11 7BT on 21 December 2012 (1 page)
28 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 27/03/09; full list of members (3 pages)
26 May 2009Return made up to 27/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 September 2008Return made up to 27/03/08; full list of members (6 pages)
30 September 2008Return made up to 27/03/08; full list of members (6 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
26 April 2007Return made up to 27/03/07; full list of members (6 pages)
26 April 2007Return made up to 27/03/07; full list of members (6 pages)
21 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 June 2006Return made up to 27/03/06; full list of members (6 pages)
5 June 2006Return made up to 27/03/06; full list of members (6 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 April 2005Return made up to 27/03/05; full list of members (6 pages)
4 April 2005Return made up to 27/03/05; full list of members (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Return made up to 27/03/04; full list of members (7 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Return made up to 27/03/04; full list of members (7 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
5 April 2003Return made up to 27/03/03; full list of members (5 pages)
5 April 2003Return made up to 27/03/03; full list of members (5 pages)
27 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
12 June 2002Return made up to 27/03/02; full list of members (5 pages)
12 June 2002Return made up to 27/03/02; full list of members (5 pages)
18 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 May 2001Return made up to 27/03/01; full list of members (5 pages)
3 May 2001Return made up to 27/03/01; full list of members (5 pages)
22 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 April 2000Return made up to 27/03/00; full list of members (4 pages)
4 April 2000Return made up to 27/03/00; full list of members (4 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
5 October 1999Compulsory strike-off action has been discontinued (1 page)
5 October 1999Compulsory strike-off action has been discontinued (1 page)
30 September 1999Return made up to 27/03/99; full list of members (5 pages)
30 September 1999Return made up to 27/03/99; full list of members (5 pages)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
16 March 1998Full accounts made up to 31 March 1997 (14 pages)
16 March 1998Full accounts made up to 31 March 1997 (14 pages)
28 June 1997Full accounts made up to 31 March 1996 (12 pages)
28 June 1997Full accounts made up to 31 March 1996 (12 pages)
21 April 1997Return made up to 27/03/97; full list of members (5 pages)
21 April 1997Return made up to 27/03/97; full list of members (5 pages)
9 April 1996Return made up to 27/03/96; full list of members (5 pages)
9 April 1996Return made up to 27/03/96; full list of members (5 pages)
31 October 1995Full accounts made up to 31 March 1995 (11 pages)
31 October 1995Full accounts made up to 31 March 1995 (11 pages)
23 March 1995Return made up to 27/03/95; full list of members (10 pages)
23 March 1995Return made up to 27/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
15 February 1970Incorporation (13 pages)
15 February 1970Incorporation (13 pages)