C.S. WIGGINS & SONS LIMITED

Register to unlock more data on OkredoRegister

C.S. WIGGINS & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00646826

Incorporation date

13/01/1960

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Old Control Tower, Manston Road, Manston, Kent CT12 5TWCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1986)
dot icon16/12/2018
Restoration by order of the court
dot icon07/03/2017
Final Gazette dissolved via compulsory strike-off
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon19/02/2014
Restoration by order of the court
dot icon04/02/2010
Bona Vacantia disclaimer
dot icon04/07/2006
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2006
First Gazette notice for voluntary strike-off
dot icon03/02/2006
Application for striking-off
dot icon01/06/2005
Secretary resigned
dot icon01/06/2005
New secretary appointed
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Secretary resigned
dot icon01/06/2005
New secretary appointed
dot icon01/06/2005
Director resigned
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon17/02/2005
Return made up to 31/12/04; full list of members
dot icon29/12/2004
Registered office changed on 29/12/04 from: 35 berkeley square london W1Y 5AB
dot icon25/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon30/09/2004
Secretary's particulars changed
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
New secretary appointed
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon24/03/2004
New director appointed
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon02/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon08/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon21/01/2002
Resolutions
dot icon19/10/2001
Auditor's resignation
dot icon19/10/2001
Auditor's resignation
dot icon28/09/2001
Full accounts made up to 2001-03-31
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon18/01/1999
Return made up to 31/12/98; full list of members
dot icon08/01/1999
Director resigned
dot icon23/01/1998
Return made up to 31/12/97; no change of members
dot icon11/01/1998
Full accounts made up to 1997-03-31
dot icon29/09/1997
Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon17/01/1997
Return made up to 31/12/96; no change of members
dot icon31/03/1996
New director appointed
dot icon31/03/1996
Director resigned
dot icon15/02/1996
Return made up to 31/12/95; full list of members
dot icon17/01/1996
Full accounts made up to 1995-03-31
dot icon24/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-03-31
dot icon25/02/1994
Declaration of mortgage charge released/ceased
dot icon13/01/1994
Registered office changed on 13/01/94 from: 36 beaufort court admirals way south quay london E14 9XL
dot icon13/01/1994
Return made up to 31/12/93; no change of members
dot icon14/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon19/02/1993
Director's particulars changed
dot icon04/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon29/01/1993
Return made up to 31/12/92; full list of members
dot icon23/10/1992
Secretary resigned;new secretary appointed
dot icon31/03/1992
Registered office changed on 31/03/92 from: ensign house admirals way south quay london E14 9RN
dot icon06/02/1992
Secretary resigned;new secretary appointed
dot icon16/01/1992
Return made up to 31/12/91; no change of members
dot icon21/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon18/06/1991
Particulars of mortgage/charge
dot icon23/01/1991
Resolutions
dot icon23/01/1991
Memorandum and Articles of Association
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Resolutions
dot icon15/01/1991
Return made up to 31/12/90; no change of members
dot icon28/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon26/10/1989
Registered office changed on 26/10/89 from: cochrane house south quay london E14 9UD
dot icon26/10/1989
Return made up to 11/08/89; full list of members
dot icon11/07/1989
Resolutions
dot icon11/07/1989
Accounts for a dormant company made up to 1989-03-31
dot icon19/10/1988
Return made up to 12/08/88; full list of members
dot icon06/09/1988
Resolutions
dot icon06/09/1988
Accounts for a dormant company made up to 1988-03-31
dot icon23/10/1987
Return made up to 06/08/87; full list of members
dot icon15/10/1987
Resolutions
dot icon15/10/1987
Accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/10/1986
Return made up to 14/08/86; full list of members
dot icon15/10/1986
Accounts for a dormant company made up to 1986-03-31
dot icon24/07/1986
Director resigned
dot icon01/07/1986
Secretary resigned;new secretary appointed
dot icon11/06/1986
Registered office changed on 11/06/86 from: 57 hart road thundersley essex
dot icon16/05/1986
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2004
dot iconNext confirmation date
31/12/2016
dot iconLast change occurred
31/03/2004

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2004
dot iconNext account date
31/03/2005
dot iconNext due on
31/01/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Christopher Kenneth
Director
15/03/2004 - 22/03/2005
17
Bingham, Richard Keith
Director
23/03/2005 - Present
67
May, Martin Keith
Director
23/03/2005 - Present
51
Iny, Oliver Oliver
Director
26/03/1996 - 15/03/2004
18
Inwood, Leslie George
Secretary
17/09/1992 - 08/04/2004
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.S. WIGGINS & SONS LIMITED

C.S. WIGGINS & SONS LIMITED is an(a) Active company incorporated on 13/01/1960 with the registered office located at The Old Control Tower, Manston Road, Manston, Kent CT12 5TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.S. WIGGINS & SONS LIMITED?

toggle

C.S. WIGGINS & SONS LIMITED is currently Active. It was registered on 13/01/1960 and dissolved on 07/03/2017.

Where is C.S. WIGGINS & SONS LIMITED located?

toggle

C.S. WIGGINS & SONS LIMITED is registered at The Old Control Tower, Manston Road, Manston, Kent CT12 5TW.

What is the latest filing for C.S. WIGGINS & SONS LIMITED?

toggle

The latest filing was on 16/12/2018: Restoration by order of the court.