Company NamePopham Gate Limited
DirectorsLee Charles Wiggins and Stuart Wiggins
Company StatusLiquidation
Company Number05177216
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lee Charles Wiggins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed14 July 2004(2 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Lancaster Road
Barnet
EN4 8AL
Director NameMr Stuart Wiggins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressWeston Business Centre Parsonage Road
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PU
Director NameDebbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameMr Stuart Wiggins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSasham House
School Road, Blackmore End
Braintree
Essex
CM7 4DL
Secretary NameMr Colin McVicar
NationalityBritish
StatusResigned
Appointed14 February 2008(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Business Centre Parsonage Road
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PU
Director NameMr Colin McVicar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(9 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneysuckle House Great Hadham Road
Bishop's Stortford
Hertfordshire
CM23 4BS
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered Address110 Lancaster Road
Barnet
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£111,101
Cash£17,464
Current Liabilities£538,792

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

10 April 2018Delivered on: 1 May 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at drapery common, glemsford, sudbury, suffolk, CO10 7RW, as registered under title SK361341; and a first fixed charge. For more details please refer to the instrument.
Outstanding
20 November 2017Delivered on: 23 November 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at olive stone, london road, six mile bottom, suffolk, as registered under title CB408182; and a first fixed charge. For more details please refer to the instrument.
Outstanding
10 April 2017Delivered on: 13 April 2017
Persons entitled: Vitvo Funding 1 Limited

Classification: A registered charge
Particulars: The bungalow, london road, six mile bottom, newmarket, suffolk, CB8 0UE and olive stone, london road, six mile bottom, newmarket, suffolk, CB8 0UE. Title number: CB408182.
Outstanding
10 April 2017Delivered on: 13 April 2017
Persons entitled: Vitvo Funding 1 Limited

Classification: A registered charge
Particulars: The bungalow, london road, six mile bottom, newmarket, suffolk, CB8 0UE and olive stone, london road, six mile bottom, newmarket, suffolk, CB8 0UE. Title number: CB408182.
Outstanding
10 June 2016Delivered on: 15 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The bungalow london road six mile bottom newmarket.
Outstanding
30 June 2011Delivered on: 6 July 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 canberra place richmond surrey t/no TGL90157 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
26 February 2021Delivered on: 1 March 2021
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: All that property known as 1 radford drive, glemsford, sudbury, CO10 7FU, united kingdom.
Outstanding
26 October 2020Delivered on: 27 October 2020
Persons entitled: 1SHARPE Capital Gp Llc

Classification: A registered charge
Particulars: (I) olive stone london road six mile bottom newmarket CB8 0UF (title number: CB408182) (ii) land on the north side of mercury drapery common glemsford sudbury CO10 7RW (title number: SK394161) and (iii) land at drapery common glemsford sudbury (title number: SK361341).
Outstanding
15 November 2019Delivered on: 18 November 2019
Persons entitled: Ultimate Bridging Finance Limited

Classification: A registered charge
Particulars: Land at drapery common, glemsford, sudbury registered at the land registry under title number SK361341. Land at the rear of mercury, drapery common, glemsford, suffolk registered at the land registry under title number SK394161.
Outstanding
15 November 2019Delivered on: 18 November 2019
Persons entitled: Ultimate Bridging Finance Limited

Classification: A registered charge
Particulars: Land at drapery common, glemsford, sudbury registered at the land registry under title number SK361341. Land at the rear of mercury, drapery common, glemsford, suffolk registered at the land registry under title number SK394161.
Outstanding
30 April 2019Delivered on: 10 May 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at the rear of mercury, drapery common, glemsford, suffolk, CO10 7RW, as registered under title SK164988 and a first fixed charge. For more details please refer to the instrument.
Outstanding
10 April 2018Delivered on: 1 May 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: As a continuing security for the payment of the secured obligations, by way of first legal mortgage all properties owned by the company; and a fixed charge. For more details please refer to the instrument.
Outstanding
3 November 2014Delivered on: 7 November 2014
Satisfied on: 2 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 66 little yeldham road little yeldham halstead essex.
Fully Satisfied
10 May 2006Delivered on: 12 May 2006
Satisfied on: 10 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being land and garages at the rear of 14-18 popham gardens lower richmond road richmond t/n TGL90157. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 March 2006Delivered on: 29 March 2006
Satisfied on: 19 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
25 July 2022Satisfaction of charge 051772160014 in full (1 page)
16 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 March 2021Registration of charge 051772160015, created on 26 February 2021 (5 pages)
27 October 2020Registration of charge 051772160014, created on 26 October 2020 (37 pages)
17 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 November 2019Registration of charge 051772160013, created on 15 November 2019 (13 pages)
18 November 2019Registration of charge 051772160012, created on 15 November 2019 (23 pages)
30 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2019Notification of Lee Wiggins as a person with significant control on 30 May 2019 (2 pages)
9 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
9 July 2019Cessation of Stuart Wiggins as a person with significant control on 30 May 2019 (1 page)
27 June 2019Registered office address changed from Launchpad Charringtons House the Causeway Bishop's Stortford Hertfordshire CM23 2EN United Kingdom to 110 Lancaster Road Barnet EN4 8AL on 27 June 2019 (1 page)
10 May 2019Registration of charge 051772160011, created on 30 April 2019 (24 pages)
22 March 2019Registered office address changed from Honeysuckle House Great Hadham Road Bishop's Stortford CM23 4BS England to Launchpad Charringtons House the Causeway Bishop's Stortford Hertfordshire CM23 2EN on 22 March 2019 (1 page)
18 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
10 July 2018Registered office address changed from Mannscross Stables Stambourne Road Great Yeldham Halstead CO9 4RA England to Honeysuckle House Great Hadham Road Bishop's Stortford CM23 4BS on 10 July 2018 (1 page)
1 May 2018Registration of charge 051772160010, created on 10 April 2018 (22 pages)
1 May 2018Registration of charge 051772160009, created on 10 April 2018 (23 pages)
4 March 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
15 February 2018Satisfaction of charge 051772160005 in full (4 pages)
15 February 2018Satisfaction of charge 051772160006 in full (4 pages)
15 February 2018Satisfaction of charge 051772160007 in full (4 pages)
15 February 2018Satisfaction of charge 3 in full (4 pages)
24 November 2017Part of the property or undertaking has been released and no longer forms part of charge 051772160006 (5 pages)
24 November 2017Part of the property or undertaking has been released and no longer forms part of charge 051772160007 (5 pages)
24 November 2017Part of the property or undertaking has been released and no longer forms part of charge 051772160007 (5 pages)
24 November 2017Part of the property or undertaking has been released and no longer forms part of charge 051772160006 (5 pages)
24 November 2017Part of the property or undertaking has been released and no longer forms part of charge 051772160005 (5 pages)
24 November 2017Part of the property or undertaking has been released and no longer forms part of charge 051772160005 (5 pages)
23 November 2017Registration of charge 051772160008, created on 20 November 2017 (7 pages)
23 November 2017Registration of charge 051772160008, created on 20 November 2017 (7 pages)
3 August 2017Termination of appointment of Stuart Wiggins as a director on 21 July 2017 (1 page)
3 August 2017Termination of appointment of Stuart Wiggins as a director on 21 July 2017 (1 page)
20 June 2017Confirmation statement made on 1 June 2017 with updates (3 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 April 2017Registration of charge 051772160006, created on 10 April 2017 (19 pages)
13 April 2017Registration of charge 051772160007, created on 10 April 2017 (14 pages)
13 April 2017Registration of charge 051772160006, created on 10 April 2017 (19 pages)
13 April 2017Registration of charge 051772160007, created on 10 April 2017 (14 pages)
19 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
19 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
1 October 2016Registered office address changed from Weston Business Centre Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6PU to Mannscross Stables Stambourne Road Great Yeldham Halstead CO9 4RA on 1 October 2016 (1 page)
1 October 2016Registered office address changed from Weston Business Centre Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6PU to Mannscross Stables Stambourne Road Great Yeldham Halstead CO9 4RA on 1 October 2016 (1 page)
28 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
15 June 2016Registration of charge 051772160005, created on 10 June 2016 (9 pages)
15 June 2016Registration of charge 051772160005, created on 10 June 2016 (9 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 September 2015Appointment of Mr Stuart Wiggins as a director on 17 September 2015 (2 pages)
17 September 2015Appointment of Mr Stuart Wiggins as a director on 17 September 2015 (2 pages)
2 September 2015Satisfaction of charge 051772160004 in full (4 pages)
2 September 2015Satisfaction of charge 051772160004 in full (4 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
19 July 2015Termination of appointment of Colin Mcvicar as a secretary on 1 July 2015 (1 page)
19 July 2015Termination of appointment of Colin Mcvicar as a secretary on 1 July 2015 (1 page)
19 July 2015Termination of appointment of Colin Mcvicar as a secretary on 1 July 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 November 2014Registration of charge 051772160004, created on 3 November 2014 (9 pages)
7 November 2014Registration of charge 051772160004, created on 3 November 2014 (9 pages)
7 November 2014Registration of charge 051772160004, created on 3 November 2014 (9 pages)
19 June 2014Satisfaction of charge 1 in full (4 pages)
19 June 2014Satisfaction of charge 1 in full (4 pages)
12 June 2014Registered office address changed from Honeysuckle House Great Hadham Road Bishop's Stortford Hertfordshire CM23 4BS on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Honeysuckle House Great Hadham Road Bishop's Stortford Hertfordshire CM23 4BS on 12 June 2014 (1 page)
10 June 2014Satisfaction of charge 2 in full (4 pages)
10 June 2014Satisfaction of charge 2 in full (4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
22 May 2014Termination of appointment of Colin Mcvicar as a director (1 page)
22 May 2014Termination of appointment of Colin Mcvicar as a director (1 page)
21 May 2014Registered office address changed from Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 21 May 2014 (1 page)
21 May 2014Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
21 May 2014Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
21 May 2014Registered office address changed from Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 21 May 2014 (1 page)
30 April 2014Appointment of Mr Colin Mcvicar as a director (2 pages)
30 April 2014Annual return made up to 17 February 2014 with a full list of shareholders (4 pages)
30 April 2014Appointment of Mr Colin Mcvicar as a director (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Annual return made up to 17 February 2014 with a full list of shareholders (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 September 2013Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 12 September 2013 (1 page)
18 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 100
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
23 February 2011Secretary's details changed for Colin Mcvicar on 17 February 2011 (1 page)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
23 February 2011Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
23 February 2011Director's details changed for Lee Charles Wiggins on 17 February 2011 (2 pages)
23 February 2011Director's details changed for Lee Charles Wiggins on 17 February 2011 (2 pages)
23 February 2011Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
23 February 2011Secretary's details changed for Colin Mcvicar on 17 February 2011 (1 page)
23 February 2011Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
3 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 August 2009Return made up to 12/07/09; full list of members (3 pages)
13 August 2009Return made up to 12/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 May 2009Appointment terminated director stuart wiggins (1 page)
8 May 2009Appointment terminated director stuart wiggins (1 page)
29 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 July 2008Return made up to 12/07/08; full list of members (4 pages)
30 July 2008Return made up to 12/07/08; full list of members (4 pages)
15 February 2008New secretary appointed (1 page)
15 February 2008New secretary appointed (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Return made up to 12/07/07; full list of members (2 pages)
27 September 2007Return made up to 12/07/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 April 2007Registered office changed on 10/04/07 from: wilson's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilson's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
26 September 2006Return made up to 12/07/06; full list of members (2 pages)
26 September 2006Return made up to 12/07/06; full list of members (2 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
19 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
19 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
12 July 2004Incorporation (15 pages)
12 July 2004Incorporation (15 pages)