About

Registered Number: 02976055
Date of Incorporation: 07/10/1994 (29 years and 8 months ago)
Company Status: Receivership
Registered Address: 3rd Floor 33 Regent Street, London, SW1Y 4NB,

 

Based in London, Standishgate Wigan Ltd was registered on 07 October 1994. This organisation has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADDELEY, Matthew Richard 12 March 2019 - 1
KOHLER, Darryl 06 September 2010 - 1
ABRAMSON, Martin Anthony 15 December 1994 06 March 2007 1
FINE, Simon Daniel 09 September 1998 31 December 2008 1
GREGORY, Nicholas Alexander 25 September 2013 30 September 2016 1
RIDDELL, James Michael Charles 09 September 1998 06 September 2010 1
Secretary Name Appointed Resigned Total Appointments
HIBBERD, Lisa Jefferson 06 September 2010 - 1
DAVIES, John Elwyn 31 October 2005 06 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
RM01 - N/A 20 May 2020
AA01 - Change of accounting reference date 06 May 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 06 June 2019
AP01 - Appointment of director 13 March 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 07 June 2018
PSC05 - N/A 19 January 2018
AD01 - Change of registered office address 19 January 2018
AD01 - Change of registered office address 12 December 2017
CS01 - N/A 09 October 2017
CH01 - Change of particulars for director 19 September 2017
RESOLUTIONS - N/A 08 May 2017
MA - Memorandum and Articles 08 May 2017
MR01 - N/A 19 April 2017
AA - Annual Accounts 13 January 2017
TM01 - Termination of appointment of director 14 October 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 09 October 2015
AP01 - Appointment of director 14 August 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 27 May 2015
1.4 - Notice of completion of voluntary arrangement 26 May 2015
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 28 July 2014
CH01 - Change of particulars for director 13 January 2014
MR01 - N/A 19 December 2013
RESOLUTIONS - N/A 17 December 2013
1.1 - Report of meeting approving voluntary arrangement 20 November 2013
CH01 - Change of particulars for director 28 October 2013
AR01 - Annual Return 14 October 2013
MR04 - N/A 03 October 2013
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AA - Annual Accounts 10 June 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 17 October 2012
AD01 - Change of registered office address 17 October 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 28 February 2012
1.4 - Notice of completion of voluntary arrangement 10 November 2011
AR01 - Annual Return 10 October 2011
AD01 - Change of registered office address 10 October 2011
AD01 - Change of registered office address 24 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
AR01 - Annual Return 22 February 2011
AR01 - Annual Return 21 February 2011
AA01 - Change of accounting reference date 25 January 2011
CH01 - Change of particulars for director 08 November 2010
2.24B - N/A 27 September 2010
2.32B - N/A 27 September 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
AP03 - Appointment of secretary 15 September 2010
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 14 September 2010
AD01 - Change of registered office address 14 September 2010
CERTNM - Change of name certificate 09 September 2010
CONNOT - N/A 09 September 2010
1.1 - Report of meeting approving voluntary arrangement 16 August 2010
2.24B - N/A 21 June 2010
2.31B - N/A 20 May 2010
2.24B - N/A 20 May 2010
2.24B - N/A 19 December 2009
2.16B - N/A 06 October 2009
2.16B - N/A 23 September 2009
2.17B - N/A 16 July 2009
2.12B - N/A 27 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 21 October 2007
AA - Annual Accounts 07 September 2007
395 - Particulars of a mortgage or charge 19 April 2007
395 - Particulars of a mortgage or charge 19 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 19 February 2007
225 - Change of Accounting Reference Date 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
363s - Annual Return 20 October 2006
395 - Particulars of a mortgage or charge 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
395 - Particulars of a mortgage or charge 16 December 2005
395 - Particulars of a mortgage or charge 16 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
363s - Annual Return 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 16 September 2004
395 - Particulars of a mortgage or charge 26 May 2004
395 - Particulars of a mortgage or charge 18 May 2004
395 - Particulars of a mortgage or charge 27 March 2004
395 - Particulars of a mortgage or charge 27 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
395 - Particulars of a mortgage or charge 07 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 08 October 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 24 October 2001
CERTNM - Change of name certificate 31 May 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 07 November 2000
287 - Change in situation or address of Registered Office 20 April 2000
363a - Annual Return 23 December 1999
AA - Annual Accounts 01 November 1999
363a - Annual Return 25 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1998
AA - Annual Accounts 02 November 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
287 - Change in situation or address of Registered Office 27 January 1998
AA - Annual Accounts 03 November 1997
363a - Annual Return 08 October 1997
AA - Annual Accounts 20 July 1997
225 - Change of Accounting Reference Date 15 May 1997
363s - Annual Return 20 October 1996
395 - Particulars of a mortgage or charge 23 August 1996
RESOLUTIONS - N/A 09 May 1996
AA - Annual Accounts 09 May 1996
395 - Particulars of a mortgage or charge 20 January 1996
395 - Particulars of a mortgage or charge 20 January 1996
395 - Particulars of a mortgage or charge 17 November 1995
395 - Particulars of a mortgage or charge 14 November 1995
395 - Particulars of a mortgage or charge 14 November 1995
363s - Annual Return 28 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1995
RESOLUTIONS - N/A 27 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1995
287 - Change in situation or address of Registered Office 17 January 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
CERTNM - Change of name certificate 30 December 1994
CERTNM - Change of name certificate 30 December 1994
MEM/ARTS - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
287 - Change in situation or address of Registered Office 20 December 1994
NEWINC - New incorporation documents 07 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2017 Outstanding

N/A

A registered charge 11 December 2013 Outstanding

N/A

Debenture 13 September 2010 Fully Satisfied

N/A

Legal charge 04 April 2007 Outstanding

N/A

Deed of assignment 04 April 2007 Outstanding

N/A

Legal charge 22 August 2006 Fully Satisfied

N/A

Legal charge 05 December 2005 Fully Satisfied

N/A

Debenture 05 December 2005 Fully Satisfied

N/A

Legal charge 05 November 2004 Fully Satisfied

N/A

Debenture 05 November 2004 Fully Satisfied

N/A

Debenture 05 November 2004 Fully Satisfied

N/A

Legal charge 05 November 2004 Fully Satisfied

N/A

Supplemental deed (being supplemental to a deed of legal charge dated 8 august 2003 (the "principal deed")) 06 May 2004 Fully Satisfied

N/A

Deed of assignment 06 May 2004 Fully Satisfied

N/A

Deed of legal charge 09 March 2004 Fully Satisfied

N/A

Deed of assignment 09 March 2004 Fully Satisfied

N/A

Supplemental deed being supplemental to a deed of legal charge dated 19 january 2001 19 December 2003 Fully Satisfied

N/A

Agreement dated 30TH january 1996 registered pursuant to an order of the court dated 16TH august 1996 30 January 1996 Fully Satisfied

N/A

Legal charge 12 January 1996 Fully Satisfied

N/A

Legal charge 12 January 1996 Fully Satisfied

N/A

Legal charge 31 October 1995 Fully Satisfied

N/A

Legal charge 31 October 1995 Fully Satisfied

N/A

Debenture 31 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.