Company NameWigmore Property Holdings Plc
Company StatusDissolved
Company Number01814095
CategoryPublic Limited Company
Incorporation Date4 May 1984(39 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameWilliam Anthony Lloyd
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Correspondence AddressTwyning Park
Twyning
Tewkesbury
Gloucestershire
GL20 6DQ
Wales
Director NameJames Stewart McColl
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleInterior Designer
Correspondence AddressFarthings
106 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PB
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWilliam Anthony Lloyd
NationalityBritish
StatusCurrent
Appointed14 August 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressTwyning Park
Twyning
Tewkesbury
Gloucestershire
GL20 6DQ
Wales
Director NameBarry Malcolm Dean
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 February 1992)
RoleVenture Capital Manager
Correspondence AddressSmiles Cottage
47 High Street
Ardingly
West Sussex
RH17 6TB
Director NameGeoffrey Alexander Reid
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 1991)
RoleArchitect
Correspondence Address11 Downshire Hill
London
NW3 1NR
Director NameMurray Sweet
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1992)
RoleAccountant
Correspondence Address54 Welbeck Street
London
W1M 7HE
Director NameStefan Hedley Zachary
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 1992)
RoleInterior Designer
Correspondence AddressThe Beeches
Greenacres Lane
Tyler Green
Buckinghamshire

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,678,345
Current Liabilities£1,239,772

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 January 2003Dissolved (1 page)
9 October 2002Return of final meeting of creditors (1 page)
18 August 2002Auditor's resignation (1 page)
14 December 1999Location of register of members (non legible) (1 page)
4 March 1993Registered office changed on 04/03/93 from: 27 farm street london W1X 6RD (1 page)
4 March 1993Appointment of a liquidator (1 page)
10 February 1993Order of court to wind up (1 page)
1 December 1992Return made up to 14/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1992Registered office changed on 29/10/92 from: 64 wigmore street london W1H 9DJ (1 page)
29 October 1992Director resigned (2 pages)
22 September 1992Company name changed mccoll group international PLC\certificate issued on 22/09/92 (2 pages)
16 March 1992Accounts made up to 31 December 1990 (17 pages)
21 November 1991Return made up to 14/08/91; no change of members (12 pages)