Company NameWigmore Property Investment Trust Plc
Company StatusDissolved
Company Number02862492
CategoryPublic Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Dissolution Date19 April 2012 (12 years ago)
Previous NameBidterm Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Walker Gibbon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(1 week after company formation)
Appointment Duration18 years, 6 months (closed 19 April 2012)
RoleInvestment Manager
Correspondence AddressFlat 14
1 Artesian Road
London
W2
Director NameMr Colin Herbert Munday
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(1 week after company formation)
Appointment Duration18 years, 6 months (closed 19 April 2012)
RoleRetired
Correspondence AddressTerminus House
16 Terminus Avenue
Bexhill On Sea
East Sussex
TN39 3LS
Secretary NameMr Michael John Nokes
NationalityBritish
StatusClosed
Appointed15 November 1995(2 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 19 April 2012)
RoleCompany Director
Correspondence Address30 Northampton Lane
Dunchurch
Rugby
Warwickshire
CV22 6PS
Director NameMr Jeffrey Michael Greenwood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(2 years, 6 months after company formation)
Appointment Duration15 years, 12 months (closed 19 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Summit Lodge Lower Terrace
Hampstead
London
NW3 6RF
Director NameDavid Michael Pickford
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address4 Old Rectory Close
Mersham
Ashford
Kent
TN25 6LZ
Secretary NameArthur Philip Warriner Jones
NationalityBritish
StatusResigned
Appointed21 October 1993(1 week after company formation)
Appointment Duration2 years (resigned 15 November 1995)
RoleCompany Director
Correspondence AddressWeyhill
Crown Heights
Guildford
Surrey
GU1 3TX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£25,995,000
Cash£1,815,000
Current Liabilities£362,000

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
11 August 2011Liquidators' statement of receipts and payments to 15 July 2011 (9 pages)
11 August 2011Liquidators' statement of receipts and payments to 15 July 2011 (9 pages)
11 August 2011Liquidators statement of receipts and payments to 15 July 2011 (9 pages)
27 April 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
16 March 2011Register inspection address has been changed (2 pages)
16 March 2011Register(s) moved to registered inspection location (2 pages)
16 March 2011Register(s) moved to registered inspection location (2 pages)
16 March 2011Register inspection address has been changed (2 pages)
14 February 2011Liquidators statement of receipts and payments to 15 January 2011 (9 pages)
14 February 2011Liquidators' statement of receipts and payments to 15 January 2011 (9 pages)
14 February 2011Liquidators' statement of receipts and payments to 15 January 2011 (9 pages)
23 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (9 pages)
23 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (9 pages)
23 August 2010Liquidators statement of receipts and payments to 15 July 2010 (9 pages)
8 February 2010Liquidators statement of receipts and payments to 15 January 2010 (9 pages)
8 February 2010Liquidators' statement of receipts and payments to 15 January 2010 (9 pages)
8 February 2010Liquidators' statement of receipts and payments to 15 January 2010 (9 pages)
4 August 2009Liquidators' statement of receipts and payments to 15 July 2009 (9 pages)
4 August 2009Liquidators statement of receipts and payments to 15 July 2009 (9 pages)
4 August 2009Liquidators' statement of receipts and payments to 15 July 2009 (9 pages)
28 January 2009Liquidators statement of receipts and payments to 15 January 2009 (9 pages)
28 January 2009Liquidators' statement of receipts and payments to 15 January 2009 (9 pages)
28 January 2009Liquidators' statement of receipts and payments to 15 January 2009 (9 pages)
24 July 2008Liquidators statement of receipts and payments to 15 July 2008 (9 pages)
24 July 2008Liquidators' statement of receipts and payments to 15 July 2008 (9 pages)
24 July 2008Liquidators' statement of receipts and payments to 15 July 2008 (9 pages)
25 January 2008Liquidators' statement of receipts and payments (9 pages)
25 January 2008Liquidators statement of receipts and payments (9 pages)
25 January 2008Liquidators' statement of receipts and payments (9 pages)
31 July 2007Liquidators statement of receipts and payments (9 pages)
31 July 2007Liquidators' statement of receipts and payments (9 pages)
31 July 2007Liquidators' statement of receipts and payments (9 pages)
21 February 2007Liquidators' statement of receipts and payments (13 pages)
21 February 2007Liquidators statement of receipts and payments (13 pages)
21 February 2007Liquidators' statement of receipts and payments (13 pages)
31 January 2007S/S cert release of liquidator (1 page)
31 January 2007S/S cert release of liquidator (1 page)
16 January 2007Appointment of a voluntary liquidator (1 page)
16 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
16 January 2007Appointment of a voluntary liquidator (1 page)
16 January 2007C/O replacement of liquidator (9 pages)
16 January 2007C/O replacement of liquidator (9 pages)
16 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 July 2006Liquidators statement of receipts and payments (15 pages)
25 July 2006Liquidators' statement of receipts and payments (15 pages)
25 July 2006Liquidators' statement of receipts and payments (15 pages)
2 February 2006Form 4.68 to 15/01/06 us dollars (5 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators' statement of receipts and payments (5 pages)
2 February 2006Liquidators' statement of receipts and payments (5 pages)
2 February 2006Form 4.68 to 15/01/06 euros (5 pages)
2 February 2006Form 4.68 to 15/01/06 euros (5 pages)
2 February 2006Form 4.68 to 15/01/06 us dollars (5 pages)
5 August 2005Form 4.68 to 15/07/05 us dollars (5 pages)
5 August 2005Form 4.68 to 15/07/05 us dollars (5 pages)
5 August 2005Liquidators' statement of receipts and payments (10 pages)
5 August 2005Liquidators' statement of receipts and payments (10 pages)
5 August 2005Form 4.68 to 15/07/05 euros (5 pages)
5 August 2005Form 4.68 to 15/07/05 euros (5 pages)
5 August 2005Liquidators statement of receipts and payments (10 pages)
22 July 2004Registered office changed on 22/07/04 from: 155 bishopsgate london EC2M 3XY (1 page)
22 July 2004Registered office changed on 22/07/04 from: 155 bishopsgate london EC2M 3XY (1 page)
19 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2004Declaration of solvency (3 pages)
19 July 2004Appointment of a voluntary liquidator (1 page)
19 July 2004Appointment of a voluntary liquidator (1 page)
19 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2004Declaration of solvency (3 pages)
31 March 2004Full accounts made up to 30 September 2003 (32 pages)
31 March 2004Full accounts made up to 30 September 2003 (32 pages)
4 November 2003Return made up to 14/10/03; bulk list available separately (8 pages)
4 November 2003Return made up to 14/10/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 August 2003Interim accounts made up to 24 July 2003 (9 pages)
18 August 2003Accounts made up to 24 July 2003 (9 pages)
13 August 2003£ ic 5989149/4102894 31/07/03 £ sr [email protected]=1886255 (1 page)
13 August 2003£ ic 5989149/4102894 31/07/03 £ sr [email protected]=1886255 (1 page)
24 July 2003Certificate of cancellation of share premium account (1 page)
24 July 2003Cancel share prem acct (2 pages)
24 July 2003Cancel share prem acct (2 pages)
24 July 2003Certificate of cancellation of share premium account (1 page)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2003Memorandum and Articles of Association (56 pages)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2003Memorandum and Articles of Association (56 pages)
9 April 2003Auditor's resignation (1 page)
9 April 2003Auditor's resignation (1 page)
3 March 2003Ad 06/02/03--------- £ si [email protected]=916717 £ ic 5072432/5989149 (49 pages)
3 March 2003Ad 06/02/03--------- £ si [email protected]=916717 £ ic 5072432/5989149 (49 pages)
25 January 2003Full accounts made up to 30 September 2002 (32 pages)
25 January 2003Full accounts made up to 30 September 2002 (32 pages)
25 November 2002Return made up to 14/10/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2002Return made up to 14/10/02; bulk list available separately (8 pages)
9 March 2002Director's particulars changed (1 page)
9 March 2002Director's particulars changed (1 page)
12 February 2002Ad 06/02/02--------- £ si [email protected]=3350 £ ic 5069082/5072432 (10 pages)
12 February 2002Ad 06/02/02--------- £ si [email protected]=3350 £ ic 5069082/5072432 (10 pages)
22 January 2002Full accounts made up to 30 September 2001 (33 pages)
22 January 2002Full accounts made up to 30 September 2001 (33 pages)
20 November 2001Return made up to 14/10/01; bulk list available separately (8 pages)
20 November 2001Return made up to 14/10/01; bulk list available separately (8 pages)
7 March 2001Ad 08/02/01--------- £ si [email protected]=4263 £ ic 5064819/5069082 (5 pages)
7 March 2001Ad 08/02/01--------- £ si [email protected]=4263 £ ic 5064819/5069082 (5 pages)
30 January 2001Full accounts made up to 30 September 2000 (34 pages)
30 January 2001Full accounts made up to 30 September 2000 (34 pages)
15 December 2000Director's particulars changed (1 page)
15 December 2000Director's particulars changed (1 page)
9 November 2000Return made up to 14/10/00; bulk list available separately (8 pages)
9 November 2000Return made up to 14/10/00; bulk list available separately (8 pages)
2 March 2000Ad 08/02/00--------- £ si [email protected]=1325 £ ic 5063494/5064819 (5 pages)
2 March 2000Ad 08/02/00--------- £ si [email protected]=1325 £ ic 5063494/5064819 (5 pages)
18 January 2000Full accounts made up to 30 September 1999 (36 pages)
18 January 2000Full accounts made up to 30 September 1999 (36 pages)
5 November 1999Return made up to 14/10/99; bulk list available separately (7 pages)
5 November 1999Return made up to 14/10/99; bulk list available separately (7 pages)
3 December 1998Full accounts made up to 30 September 1998 (34 pages)
3 December 1998Full accounts made up to 30 September 1998 (34 pages)
13 November 1998Return made up to 14/10/98; bulk list available separately (7 pages)
13 November 1998Return made up to 14/10/98; bulk list available separately (7 pages)
9 October 1998Auditor's resignation (2 pages)
9 October 1998Auditor's resignation (2 pages)
15 May 1998Location of register of members (non legible) (1 page)
15 May 1998Location of register of members (non legible) (1 page)
12 December 1997Full accounts made up to 30 September 1997 (29 pages)
12 December 1997Full accounts made up to 30 September 1997 (29 pages)
24 November 1997Return made up to 14/10/97; bulk list available separately (7 pages)
24 November 1997Return made up to 14/10/97; bulk list available separately (7 pages)
17 February 1997Ad 11/02/97--------- £ si [email protected]=150 £ ic 5063044/5063194 (2 pages)
17 February 1997Ad 11/02/97--------- £ si [email protected]=150 £ ic 5063044/5063194 (2 pages)
13 December 1996Full accounts made up to 30 September 1996 (30 pages)
13 December 1996Full accounts made up to 30 September 1996 (30 pages)
29 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
29 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
7 November 1996Return made up to 14/10/96; bulk list available separately (7 pages)
7 November 1996Return made up to 14/10/96; bulk list available separately (7 pages)
22 May 1996Accounts made up to 31 March 1996 (14 pages)
22 May 1996Interim accounts made up to 31 March 1996 (14 pages)
1 May 1996Director resigned (2 pages)
1 May 1996Director resigned (2 pages)
30 April 1996New director appointed (1 page)
26 April 1996Return made up to 14/10/95; bulk list available separately (9 pages)
26 April 1996Return made up to 14/10/95; bulk list available separately (9 pages)
16 January 1996Full accounts made up to 30 September 1995 (34 pages)
16 January 1996Full accounts made up to 30 September 1995 (34 pages)
22 November 1995Location of register of members (non legible) (1 page)
22 November 1995Location of register of members (non legible) (1 page)
20 November 1995Secretary resigned (2 pages)
20 November 1995New secretary appointed (4 pages)
20 November 1995Secretary resigned (4 pages)
21 June 1995Interim accounts made up to 31 March 1995 (10 pages)
21 June 1995Accounts made up to 31 March 1995 (10 pages)
26 April 1995Full accounts made up to 30 September 1994 (31 pages)
26 April 1995Full accounts made up to 30 September 1994 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (128 pages)
6 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(89 pages)
6 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(89 pages)
18 November 1993Memorandum and Articles of Association (20 pages)
18 November 1993Memorandum and Articles of Association (20 pages)
18 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 November 1993Listing of particulars (52 pages)
16 November 1993Listing of particulars (52 pages)