Company NameWiggins Fairfield Limited
Company StatusDissolved
Company Number02848423
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameTypeready Trading Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Paul Hayklan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address3 Riverview Gardens
Barnes
London
SW13 9QY
Director NameLeslie George Inwood
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 02 August 2002)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Secretary NameLeslie George Inwood
NationalityBritish
StatusResigned
Appointed28 September 1993(1 month after company formation)
Appointment Duration10 years, 6 months (resigned 08 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Director NameMr Oliver Oliver Iny
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(7 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Upper Brook Street
Mayfair
London
W1Y 1PE
Director NameMr Christopher Kenneth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(2 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood House The Avenue
Ascot
Berkshire
SL5 7LY
Director NameGeoffrey Lansbury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(4 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 09 June 2004)
RoleCompany Director
Correspondence AddressSt Ivers Corner
Doggett Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TD
Director NameNicholas Joseph Godfrey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(8 years, 10 months after company formation)
Appointment Duration9 months (resigned 11 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
48 Red Lion Street
London
WC1R 4PF
Director NameMr Nicholas Joseph Godfrey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(8 years, 10 months after company formation)
Appointment Duration9 months (resigned 11 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
48 Red Lion Street
London
WC1R 4PF
Secretary NameMr Andrew David Bruce
NationalityBritish
StatusResigned
Appointed08 April 2004(10 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
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed22 February 2005(11 years, 6 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(11 years, 7 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(11 years, 7 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£150,000
Gross Profit£137,575
Net Worth£23,056
Current Liabilities£127,825

Accounts

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

Filing History

24 April 2012Final Gazette dissolved following liquidation (1 page)
24 April 2012Final Gazette dissolved following liquidation (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2011Liquidators statement of receipts and payments to 27 September 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 27 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 27 March 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 Richard Bingham as a director (2 pages)
20 January 2011Termination of appointment of Martin May as a director (2 pages)
6 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
6 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
28 April 2010Liquidators statement of receipts and payments to 27 March 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)
14 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
14 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
16 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
7 November 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
7 November 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
7 November 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
6 May 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
6 May 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
6 May 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
14 October 2007Liquidators' statement of receipts and payments (6 pages)
14 October 2007Liquidators' statement of receipts and payments (6 pages)
14 October 2007Liquidators statement of receipts and payments (6 pages)
28 September 2006Administrator's progress report (9 pages)
28 September 2006Administrator's progress report (9 pages)
28 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
28 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
10 May 2006Administrator's progress report (11 pages)
10 May 2006Administrator's progress report (11 pages)
19 December 2005Result of meeting of creditors (13 pages)
19 December 2005Result of meeting of creditors (13 pages)
28 November 2005Statement of administrator's proposal (10 pages)
28 November 2005Statement of administrator's proposal (10 pages)
25 October 2005Registered office changed on 25/10/05 from: the old control tower kent international airport manston manston road manston kent CT12 5TW (1 page)
25 October 2005Registered office changed on 25/10/05 from: the old control tower kent international airport manston manston road manston kent CT12 5TW (1 page)
20 October 2005Appointment of an administrator (1 page)
20 October 2005Appointment of an administrator (1 page)
23 June 2005Auditor's resignation (1 page)
23 June 2005Auditor's resignation (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New secretary appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (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)
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)
30 September 2004Secretary's particulars changed (1 page)
30 September 2004Secretary's particulars changed (1 page)
23 September 2004Return made up to 26/08/04; full list of members (6 pages)
23 September 2004Return made up to 26/08/04; full list of members (6 pages)
1 September 2004Full accounts made up to 31 March 2004 (16 pages)
1 September 2004Full accounts made up to 31 March 2004 (16 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 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
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 (17 pages)
1 February 2004Full accounts made up to 31 March 2003 (17 pages)
16 December 2003Return made up to 26/08/03; full list of members (8 pages)
16 December 2003Return made up to 26/08/03; full list of members (8 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
2 April 2003Full accounts made up to 31 March 2002 (18 pages)
2 April 2003Full accounts made up to 31 March 2002 (18 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Return made up to 26/08/02; full list of members (8 pages)
30 August 2002Return made up to 26/08/02; full list of members (8 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2001Amended full accounts made up to 31 March 2000 (15 pages)
10 December 2001Amended full accounts made up to 31 March 2000 (15 pages)
24 October 2001Amended full accounts made up to 31 March 1997 (14 pages)
24 October 2001Amended full accounts made up to 31 March 1997 (14 pages)
24 October 2001Amended full accounts made up to 31 March 1999 (15 pages)
24 October 2001Amended full accounts made up to 31 March 1998 (15 pages)
24 October 2001Amended full accounts made up to 31 March 1998 (15 pages)
24 October 2001Amended full accounts made up to 31 March 1996 (12 pages)
24 October 2001Amended full accounts made up to 31 March 1996 (12 pages)
24 October 2001Amended full accounts made up to 31 March 1999 (15 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)
24 September 2001Return made up to 26/08/01; full list of members (7 pages)
24 September 2001Return made up to 26/08/01; full list of members (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (14 pages)
24 January 2001Full accounts made up to 31 March 2000 (14 pages)
16 November 2000Particulars of mortgage/charge (6 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (6 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Return made up to 26/08/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(7 pages)
10 October 2000Return made up to 26/08/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
8 October 1999Return made up to 26/08/99; no change of members
  • 363(287) ‐ Registered office changed on 08/10/99
(8 pages)
8 October 1999Return made up to 26/08/99; no change of members (8 pages)
31 July 1999Particulars of mortgage/charge (11 pages)
31 July 1999Particulars of mortgage/charge (15 pages)
31 July 1999Particulars of mortgage/charge (15 pages)
31 July 1999Particulars of mortgage/charge (7 pages)
31 July 1999Particulars of mortgage/charge (7 pages)
31 July 1999Particulars of mortgage/charge (11 pages)
31 July 1999Particulars of mortgage/charge (11 pages)
31 July 1999Particulars of mortgage/charge (11 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 May 1999Full accounts made up to 31 March 1998 (13 pages)
8 May 1999Full accounts made up to 31 March 1998 (13 pages)
23 April 1999Particulars of mortgage/charge (7 pages)
23 April 1999Particulars of mortgage/charge (7 pages)
14 April 1999Particulars of mortgage/charge (8 pages)
14 April 1999Particulars of mortgage/charge (8 pages)
7 April 1999Particulars of mortgage/charge (5 pages)
7 April 1999Particulars of mortgage/charge (5 pages)
2 September 1998Return made up to 26/08/98; no change of members (10 pages)
2 September 1998Return made up to 26/08/98; no change of members (10 pages)
28 July 1998Full accounts made up to 31 March 1997 (12 pages)
28 July 1998Full accounts made up to 31 March 1997 (12 pages)
13 November 1997New director appointed (4 pages)
13 November 1997New director appointed (4 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)
2 September 1997Return made up to 26/08/97; full list of members (10 pages)
2 September 1997Return made up to 26/08/97; full list of members (10 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
14 January 1997Full accounts made up to 31 March 1996 (14 pages)
14 January 1997Full accounts made up to 31 March 1996 (14 pages)
14 October 1996Return made up to 26/08/96; no change of members (7 pages)
14 October 1996Return made up to 26/08/96; no change of members (7 pages)
31 March 1996New director appointed (3 pages)
31 March 1996Director resigned (1 page)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
13 September 1995Return made up to 26/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/95
(12 pages)
13 September 1995Return made up to 26/08/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
2 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 August 1993Incorporation (9 pages)
26 August 1993Incorporation (9 pages)