Company NameWiggins Management Services Limited
Company StatusDissolved
Company Number01944373
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 8 months ago)
Dissolution Date13 June 2012 (11 years, 10 months ago)
Previous NameWiggins (Urban Renewal) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGeoffrey Lansbury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 09 June 2004)
RoleCompany Director/Accountant
Correspondence AddressSt Ivers Corner
Doggett Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TD
Director NamePaul Hald Lewellen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleChartered Accountant
Correspondence Address69 Quilp Drive
Chelmsford
Essex
CM1 4YD
Secretary NameThomas David Michael Hatton
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleCompany Director
Correspondence Address20 Hillhouse Close
Billericay
Essex
CM12 0BB
Secretary NameMrs Teresa Ann O'Brien
NationalityBritish
StatusResigned
Appointed03 February 1992(6 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 September 1992)
RoleCompany Director
Correspondence Address81 Delce Road
Rochester
Kent
ME1 2ES
Secretary NameLeslie George Inwood
NationalityBritish
StatusResigned
Appointed17 September 1992(7 years after company formation)
Appointment Duration11 years, 6 months (resigned 08 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Director NameMr Stephen Paul Hayklan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address3 Riverview Gardens
Barnes
London
SW13 9QY
Director NameMr Christopher Kenneth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(8 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood House The Avenue
Ascot
Berkshire
SL5 7LY
Director NameMr Oliver Oliver Iny
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(8 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Upper Brook Street
Mayfair
London
W1Y 1PE
Secretary NameMr Andrew David Bruce
NationalityBritish
StatusResigned
Appointed08 April 2004(18 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 February 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address57 Aragon Road
Kingston Upon Thames
Surrey
KT2 5QB
Director NameMr Nicholas Joseph Godfrey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(18 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
48 Red Lion Street
London
WC1R 4PF
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed22 February 2005(19 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2010)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameRichard Keith Bingham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(19 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 December 2010)
RoleCompany Director
Correspondence Address34 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Director NameMartin Keith May
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(19 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 December 2010)
RoleCompany Director
Correspondence Address3 Caribou Close
Off Butts Hill Road Woodley
Reading
Berkshire
RG5 4RA

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£4,895,466
Net Worth£1,033,356
Cash£414
Current Liabilities£3,282,821

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2012Final Gazette dissolved following liquidation (1 page)
13 June 2012Final Gazette dissolved following liquidation (1 page)
13 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2012Liquidators statement of receipts and payments to 5 December 2011 (5 pages)
3 January 2012Liquidators statement of receipts and payments to 5 December 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 5 December 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 5 December 2011 (5 pages)
27 June 2011Liquidators statement of receipts and payments to 5 June 2011 (5 pages)
27 June 2011Liquidators statement of receipts and payments to 5 June 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 5 June 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 5 June 2011 (5 pages)
20 January 2011Termination of appointment of Martin May as a director (2 pages)
20 January 2011Termination of appointment of Richard Bingham as a director (2 pages)
20 January 2011Termination of appointment of Martin May as a director (2 pages)
20 January 2011Termination of appointment of Richard Bingham as a director (2 pages)
16 December 2010Liquidators statement of receipts and payments to 5 December 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 5 December 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 5 December 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 5 December 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 5 June 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 5 June 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 5 June 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 5 June 2010 (5 pages)
11 February 2010Termination of appointment of Jeremy Gorman as a secretary (2 pages)
11 February 2010Termination of appointment of Jeremy Gorman as a secretary (2 pages)
4 January 2010Liquidators statement of receipts and payments to 5 December 2009 (5 pages)
4 January 2010Liquidators' statement of receipts and payments to 5 December 2009 (5 pages)
4 January 2010Liquidators statement of receipts and payments to 5 December 2009 (5 pages)
4 January 2010Liquidators' statement of receipts and payments to 5 December 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 5 June 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 5 June 2009 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
26 June 2008Liquidators' statement of receipts and payments to 5 December 2008 (6 pages)
26 June 2008Liquidators statement of receipts and payments to 5 December 2008 (6 pages)
26 June 2008Liquidators statement of receipts and payments to 5 December 2008 (6 pages)
26 June 2008Liquidators' statement of receipts and payments to 5 December 2008 (6 pages)
2 January 2008Liquidators' statement of receipts and payments (5 pages)
2 January 2008Liquidators' statement of receipts and payments (5 pages)
2 January 2008Liquidators statement of receipts and payments (5 pages)
25 June 2007Liquidators' statement of receipts and payments (5 pages)
25 June 2007Liquidators' statement of receipts and payments (5 pages)
25 June 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (8 pages)
9 January 2007Liquidators' statement of receipts and payments (8 pages)
9 January 2007Liquidators' statement of receipts and payments (8 pages)
6 December 2005Administrator's progress report (5 pages)
6 December 2005Administrator's progress report (5 pages)
6 December 2005Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
6 December 2005Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
8 November 2005Result of meeting of creditors (21 pages)
8 November 2005Result of meeting of creditors (21 pages)
21 October 2005Statement of administrator's proposal (18 pages)
21 October 2005Statement of administrator's proposal (18 pages)
23 September 2005Registered office changed on 23/09/05 from: the old control tower manston road manston kent CT12 5TW (1 page)
23 September 2005Registered office changed on 23/09/05 from: the old control tower manston road manston kent CT12 5TW (1 page)
1 September 2005Appointment of an administrator (1 page)
1 September 2005Appointment of an administrator (1 page)
23 June 2005Auditor's resignation (1 page)
23 June 2005Auditor's resignation (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(7 pages)
29 December 2004Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page)
29 December 2004Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Secretary's particulars changed (1 page)
30 September 2004Secretary's particulars changed (1 page)
1 September 2004Full accounts made up to 31 March 2004 (24 pages)
1 September 2004Full accounts made up to 31 March 2004 (24 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
1 February 2004Full accounts made up to 31 March 2003 (20 pages)
1 February 2004Full accounts made up to 31 March 2003 (20 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 April 2003Full accounts made up to 31 March 2002 (21 pages)
2 April 2003Full accounts made up to 31 March 2002 (21 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 November 2001Amended full accounts made up to 31 March 2000 (14 pages)
27 November 2001Amended full accounts made up to 31 March 2000 (14 pages)
24 October 2001Amended full accounts made up to 31 March 1996 (17 pages)
24 October 2001Amended full accounts made up to 31 March 1999 (16 pages)
24 October 2001Amended full accounts made up to 31 March 1996 (17 pages)
24 October 2001Amended full accounts made up to 31 March 1997 (18 pages)
24 October 2001Amended full accounts made up to 31 March 1997 (18 pages)
24 October 2001Amended full accounts made up to 31 March 1998 (19 pages)
24 October 2001Amended full accounts made up to 31 March 1998 (19 pages)
24 October 2001Amended full accounts made up to 31 March 1999 (16 pages)
19 October 2001Auditor's resignation (1 page)
19 October 2001Auditor's resignation (1 page)
19 October 2001Auditor's resignation (1 page)
19 October 2001Auditor's resignation (1 page)
4 October 2001Full accounts made up to 31 March 2001 (15 pages)
4 October 2001Full accounts made up to 31 March 2001 (15 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
29 March 2001Full accounts made up to 31 March 2000 (12 pages)
29 March 2001Full accounts made up to 31 March 2000 (12 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (15 pages)
26 January 2000Full accounts made up to 31 March 1999 (15 pages)
12 July 1999Registered office changed on 12/07/99 from: park lorne 111 park road london NW8 7JL (1 page)
12 July 1999Registered office changed on 12/07/99 from: park lorne 111 park road london NW8 7JL (1 page)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
18 January 1999Return made up to 31/12/98; full list of members (11 pages)
18 January 1999Return made up to 31/12/98; full list of members (11 pages)
23 January 1998Return made up to 31/12/97; no change of members (9 pages)
23 January 1998Return made up to 31/12/97; no change of members (9 pages)
11 January 1998Full accounts made up to 31 March 1997 (17 pages)
11 January 1998Full accounts made up to 31 March 1997 (17 pages)
29 September 1997Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE (1 page)
29 September 1997Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE (1 page)
17 January 1997Return made up to 31/12/96; no change of members (7 pages)
17 January 1997Return made up to 31/12/96; no change of members (7 pages)
14 January 1997Full accounts made up to 31 March 1996 (17 pages)
14 January 1997Full accounts made up to 31 March 1996 (17 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
15 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/02/96
(11 pages)
15 February 1996Return made up to 31/12/95; full list of members (11 pages)
17 January 1996Full accounts made up to 31 March 1995 (13 pages)
17 January 1996Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
14 September 1989Memorandum of association (7 pages)
14 September 1989Memorandum of association (7 pages)
4 September 1985Incorporation (13 pages)
4 September 1985Incorporation (13 pages)