Company NameWigmore Homes Limited
Company StatusDissolved
Company Number03514900
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NameWigmore Estates Limited

Business Activity

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

Directors

Director NameMr Neil Holmes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(14 years, 3 months after company formation)
Appointment Duration4 months (closed 09 October 2012)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address7 Main Road
Onchan
IM3 1BA
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Secretary NameKeith Lassman
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Oaks
Oxhey
Hertfordshire
WD19 4LR
Director NameBrian Dillon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2002)
RoleAccountant
Correspondence Address5 Oakfield Court
Camden Hill
Tunbridge Wells
Kent
TN2 4TG
Secretary NameMr Mark Howard Sidlin
NationalityBritish
StatusResigned
Appointed19 February 2004(6 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Larchwood Close
Banstead
Surrey
SM7 1HE
Secretary NameMrs Fidelma Mary Hewitt
NationalityBritish
StatusResigned
Appointed03 June 2004(6 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NameKeith Albert Lees
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 June 2009)
RoleFinance Director
Correspondence Address20 Windermere Road
Blackpool
Lancashire
FY4 2BX
Director NamePaul Brendan Smith
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kermode Road Eyreton Lea
Crosby
Isle Of Man
IM4 4BZ
Director NameMr Neil Holmes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2010)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address7 Main Road
Onchan
Isle Of Man
IM3 1BA
Director NameMr Stephen Paul Whitehead
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2012)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameThe Wigmore Group Plc (Corporation)
StatusResigned
Appointed22 April 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2004)
Correspondence Address19 Cavendish Square
London
W1A 2AW
Director NameSpeymill Property Group (UK) Limited (Corporation)
StatusResigned
Appointed13 January 2004(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 2008)
Correspondence AddressSpeymill House Vantage Park Washingley Road
Huntingdon
Cambridgeshire
PE29 6SR
Secretary NameConnaught Secretaries Ltd (Corporation)
StatusResigned
Appointed29 September 2004(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2008)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD

Location

Registered Address1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Speymill Property Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (3 pages)
15 June 2012Application to strike the company off the register (3 pages)
7 June 2012Termination of appointment of Stephen Whitehead as a director (1 page)
7 June 2012Termination of appointment of Stephen Paul Whitehead as a director on 7 June 2012 (1 page)
7 June 2012Appointment of Mr Neil Holmes as a director on 7 June 2012 (2 pages)
7 June 2012Appointment of Mr Neil Holmes as a director (2 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(3 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 May 2011Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH United Kingdom on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH United Kingdom on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH United Kingdom on 3 May 2011 (2 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
9 August 2010Termination of appointment of Neil Holmes as a director (1 page)
9 August 2010Termination of appointment of Paul Smith as a director (1 page)
9 August 2010Termination of appointment of Paul Smith as a director (1 page)
9 August 2010Termination of appointment of Neil Holmes as a director (1 page)
6 August 2010Appointment of Mr Stephen Paul Whitehead as a director (2 pages)
6 August 2010Appointment of Mr Stephen Paul Whitehead as a director (2 pages)
6 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (2 pages)
6 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (2 pages)
12 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
12 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 November 2009Statement of company's objects (2 pages)
11 November 2009Statement of company's objects (2 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
11 June 2009Director appointed mr neil holmes (2 pages)
11 June 2009Director appointed mr neil holmes (2 pages)
3 June 2009Appointment Terminated Director keith lees (1 page)
3 June 2009Appointment terminated director keith lees (1 page)
24 February 2009Return made up to 17/02/09; full list of members (3 pages)
24 February 2009Return made up to 17/02/09; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from speymill house vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page)
27 January 2009Registered office changed on 27/01/2009 from speymill house vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2008Appointment terminated director speymill property group (uk) LIMITED (1 page)
8 September 2008Appointment Terminated Director speymill property group (uk) LIMITED (1 page)
3 September 2008Director appointed paul brendan smith (2 pages)
3 September 2008Director appointed keith albert lees (2 pages)
3 September 2008Director appointed keith albert lees (2 pages)
3 September 2008Director appointed paul brendan smith (2 pages)
5 August 2008Director's Change of Particulars / speymill 2007 LIMITED / 05/08/2008 / Surname was: speymill 2007 LIMITED, now: speymill property group (uk) LIMITED (2 pages)
5 August 2008Director's change of particulars / speymill 2007 LIMITED / 05/08/2008 (2 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
18 April 2008Appointment Terminated Secretary connaught secretaries LTD (1 page)
18 April 2008Appointment terminated secretary connaught secretaries LTD (1 page)
19 March 2008Return made up to 17/02/08; full list of members (3 pages)
19 March 2008Return made up to 17/02/08; full list of members (3 pages)
15 March 2008Registered office changed on 15/03/2008 from speyhill house vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page)
15 March 2008Registered office changed on 15/03/2008 from speyhill house vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page)
12 March 2008Director's change of particulars / speymill group PLC / 14/11/2007 (1 page)
12 March 2008Director's Change of Particulars / speymill group PLC / 14/11/2007 / Surname was: speymill group PLC, now: speymill 2007 LIMITED (1 page)
12 March 2008Director's Change of Particulars / speymill 2007 LIMITED / 27/02/2008 / HouseName/Number was: , now: speymill house; Street was: mace house sovereign court, now: vantage park; Area was: ermine business park, now: washingley road; Post Code was: PE29 6XU, now: PE29 6SR (1 page)
12 March 2008Director's change of particulars / speymill 2007 LIMITED / 27/02/2008 (1 page)
5 March 2008Registered office changed on 05/03/2008 from mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU (1 page)
5 March 2008Registered office changed on 05/03/2008 from mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU (1 page)
13 December 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 December 2007Accounts made up to 31 December 2006 (6 pages)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Secretary's particulars changed (1 page)
4 October 2007Location of register of members (1 page)
4 October 2007Location of register of members (1 page)
14 July 2007Location of register of members (non legible) (2 pages)
14 July 2007Location of register of members (non legible) (2 pages)
29 March 2007Return made up to 17/02/07; full list of members (6 pages)
29 March 2007Return made up to 17/02/07; full list of members (6 pages)
5 November 2006Accounts made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 June 2006Accounts made up to 31 December 2004 (6 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2006Return made up to 17/02/06; full list of members (6 pages)
14 March 2005Return made up to 17/02/05; full list of members (6 pages)
14 March 2005Return made up to 17/02/05; full list of members (6 pages)
4 February 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 February 2005Accounts made up to 31 December 2003 (7 pages)
7 December 2004Registered office changed on 07/12/04 from: 19 cavendish square london W1A 2AW c/o howard kennedy (1 page)
7 December 2004Registered office changed on 07/12/04 from: 19 cavendish square london W1A 2AW c/o howard kennedy (1 page)
22 November 2004Particulars of mortgage/charge (7 pages)
22 November 2004Particulars of mortgage/charge (7 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
26 February 2004Return made up to 17/02/04; full list of members (6 pages)
26 February 2004Return made up to 17/02/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
24 February 2003Return made up to 17/02/03; full list of members (6 pages)
24 February 2003Return made up to 17/02/03; full list of members (6 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
8 May 2002Full accounts made up to 31 December 2001 (10 pages)
8 May 2002Full accounts made up to 31 December 2001 (10 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
20 February 2002Return made up to 17/02/02; full list of members (6 pages)
20 February 2002Return made up to 17/02/02; full list of members (6 pages)
24 December 2001Full accounts made up to 31 December 2000 (13 pages)
24 December 2001Full accounts made up to 31 December 2000 (13 pages)
5 March 2001Return made up to 17/02/01; full list of members (6 pages)
5 March 2001Return made up to 17/02/01; full list of members (6 pages)
6 November 2000Auditor's resignation (1 page)
6 November 2000Auditor's resignation (1 page)
25 July 2000Full accounts made up to 31 December 1999 (11 pages)
25 July 2000Full accounts made up to 31 December 1999 (11 pages)
3 March 2000Return made up to 17/02/00; full list of members (6 pages)
3 March 2000Return made up to 17/02/00; full list of members (6 pages)
16 December 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 December 1999Accounts made up to 31 December 1998 (4 pages)
3 December 1999Particulars of mortgage/charge (9 pages)
3 December 1999Particulars of mortgage/charge (9 pages)
28 October 1999Particulars of mortgage/charge (15 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (15 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
9 March 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
9 March 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
24 February 1999Return made up to 17/02/99; full list of members (6 pages)
24 February 1999Return made up to 17/02/99; full list of members (6 pages)
25 June 1998Company name changed wigmore estates LIMITED\certificate issued on 26/06/98 (2 pages)
25 June 1998Company name changed wigmore estates LIMITED\certificate issued on 26/06/98 (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
17 February 1998Incorporation (15 pages)
17 February 1998Incorporation (15 pages)