Company NameWiggins Castle Wharf Limited
DirectorsRichard Keith Bingham and Martin Keith May
Company StatusDissolved
Company Number02924650
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Previous NameMistgrey Limited

Business Activity

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

Directors

Secretary NameJeremy Philip Gorman
NationalityBritish
StatusCurrent
Appointed22 February 2005(10 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameRichard Keith Bingham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(10 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address34 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Director NameMartin Keith May
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(10 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address3 Caribou Close
Off Butts Hill Road Woodley
Reading
Berkshire
RG5 4RA
Director NameMr Stephen Paul Hayklan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address3 Riverview Gardens
Barnes
London
SW13 9QY
Secretary NameLeslie George Inwood
NationalityBritish
StatusResigned
Appointed25 May 1994(3 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 08 April 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Director NameMr Christopher Kenneth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(3 weeks, 2 days after company formation)
Appointment Duration10 years, 10 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
Appointed26 March 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 11 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(9 years, 11 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(10 years, 3 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
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGrant Thorton Uk Llp
Grant Thorton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,002,791
Current Liabilities£503,603

Accounts

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

Filing History

2 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2005Registered office changed on 09/11/05 from: the old control tower, manston road, manston kent CT12 5TW (1 page)
28 October 2005Appointment of a voluntary liquidator (1 page)
28 October 2005Statement of affairs (6 pages)
28 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2005Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
(3 pages)
25 June 2005Director resigned (1 page)
23 June 2005Auditor's resignation (1 page)
1 June 2005New secretary appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (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)
30 September 2004Secretary's particulars changed (1 page)
1 September 2004Full accounts made up to 31 March 2004 (13 pages)
10 August 2004New director appointed (2 pages)
27 May 2004Return made up to 03/05/04; full list of members (6 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004Director resigned (1 page)
1 February 2004Full accounts made up to 31 March 2003 (13 pages)
29 May 2003Return made up to 03/05/03; full list of members (7 pages)
24 May 2002Return made up to 03/05/02; full list of members (7 pages)
19 October 2001Auditor's resignation (1 page)
19 October 2001Auditor's resignation (1 page)
4 October 2001Full accounts made up to 31 March 2001 (9 pages)
11 May 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 June 2000Return made up to 03/05/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
8 October 1999Registered office changed on 08/10/99 from: park lorne 111 park road london NW8 7JL (1 page)
10 May 1999Return made up to 03/05/99; no change of members (7 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
13 May 1998Return made up to 03/05/98; full list of members (9 pages)
11 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 December 1997Declaration of satisfaction of mortgage/charge (4 pages)
22 December 1997Declaration of satisfaction of mortgage/charge (4 pages)
29 September 1997Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE (1 page)
9 May 1997Return made up to 03/05/97; no change of members (7 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
18 October 1996Company name changed mistgrey LIMITED\certificate issued on 21/10/96 (2 pages)
26 June 1996Return made up to 03/05/96; no change of members (6 pages)
31 March 1996Director resigned (1 page)
31 March 1996New director appointed (3 pages)
18 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1995Return made up to 03/05/95; full list of members
  • 363(287) ‐ Registered office changed on 13/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)