Company NameWiggins Construction Limited
Company StatusDissolved
Company Number01358711
CategoryPrivate Limited Company
Incorporation Date20 March 1978(46 years, 1 month ago)
Dissolution Date6 April 2021 (3 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Carl Adrian Brian
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2019(40 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 06 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Director NameBrian Norman Mason
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 1995)
RoleConstruction Manager
Correspondence Address8 Mayland Avenue
Canvey Island
Essex
SS8 0DL
Director NameMr Keith Alan Thompson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1995)
RoleQuantity Surveyor
Correspondence Address2 Sandbourne Drive
Maidstone
Kent
ME14 2JA
Director NameMr John Newby
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration27 years, 1 month (resigned 23 January 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Secretary NameMr Ian Hamilton Simpson
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marland Close
Rochdale
Lancashire
OL11 4RG
Secretary NameMr Trevor William Howard Cameron
StatusResigned
Appointed22 November 2012(34 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3HG
Secretary NameMr Nigel John Rickman
StatusResigned
Appointed01 April 2015(37 years after company formation)
Appointment Duration4 years (resigned 15 April 2019)
RoleCompany Director
Correspondence Address11 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH

Contact

Websitegeeconstruction.co.uk

Location

Registered Address11 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

600k at £1Gee Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

31 March 1993Delivered on: 8 April 1993
Satisfied on: 29 January 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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.
Fully Satisfied
30 April 1991Delivered on: 11 May 1991
Satisfied on: 20 July 1992
Persons entitled: Close Brothers Limited

Classification: Credit agreement entitled 'prompt credit application'
Secured details: £53,620.08 being the total amount payable from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable under the insurance. (Please see M395 for full details).
Fully Satisfied
25 August 1989Delivered on: 7 September 1989
Satisfied on: 1 July 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
2 February 1989Delivered on: 15 February 1989
Satisfied on: 8 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
21 July 1986Delivered on: 29 July 1986
Satisfied on: 8 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
3 September 1980Delivered on: 17 September 1980
Satisfied on: 8 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts fixtures fixed plant & machinery uncalled capital.
Fully Satisfied
21 April 1980Delivered on: 28 April 1980
Persons entitled: Barclays 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: F/H land on the north west side of carlisle street east grimesthorpe, sheffield south yorkshire T. no. Syk 109940.
Fully Satisfied
29 January 1980Delivered on: 7 February 1980
Persons entitled: Barclays 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 & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
3 September 1984Delivered on: 12 September 1984
Persons entitled: United Dominions Trust Limited

Classification: Guarantee and legal charge
Secured details: All monies due or to become due from wiggins homes limited to the chargee on any account whatsoever.
Particulars: F/H comprising phase 1 on the fairwood industrial park, ashford, kent tn - k 402715.
Outstanding

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
7 January 2021Application to strike the company off the register (3 pages)
9 July 2020Accounts for a small company made up to 30 September 2019 (5 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 June 2019Accounts for a small company made up to 30 September 2018 (6 pages)
16 April 2019Change of details for Gee Group Limited as a person with significant control on 9 April 2018 (2 pages)
15 April 2019Termination of appointment of Nigel John Rickman as a secretary on 15 April 2019 (1 page)
23 January 2019Termination of appointment of John Newby as a director on 23 January 2019 (1 page)
23 January 2019Appointment of Mr Carl Adrian Brian as a director on 23 January 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 30 September 2017 (6 pages)
28 March 2018Registered office address changed from 10/11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th England to 11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 28 March 2018 (1 page)
22 March 2018Registered office address changed from Phoenix House Christopher Martin Road Basildon Essex SS14 3HG to 10/11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 22 March 2018 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 600,000
(3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 600,000
(3 pages)
15 September 2015Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 (1 page)
15 September 2015Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 (1 page)
23 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
2 April 2015Termination of appointment of Trevor William Howard Cameron as a secretary on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Nigel John Rickman as a secretary on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Nigel John Rickman as a secretary on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Trevor William Howard Cameron as a secretary on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Nigel John Rickman as a secretary on 1 April 2015 (2 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 600,000
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 600,000
(4 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 600,000
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 600,000
(4 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
3 January 2013Director's details changed for Mr John Newby on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr John Newby on 3 January 2013 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Mr John Newby on 3 January 2013 (2 pages)
22 November 2012Appointment of Mr Trevor William Howard Cameron as a secretary (1 page)
22 November 2012Appointment of Mr Trevor William Howard Cameron as a secretary (1 page)
27 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
27 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
13 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
17 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
5 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
24 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
29 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(6 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(6 pages)
30 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 August 2003Registered office changed on 29/08/03 from: 11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page)
29 August 2003Registered office changed on 29/08/03 from: 11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page)
15 April 2003Full accounts made up to 30 September 2002 (9 pages)
15 April 2003Full accounts made up to 30 September 2002 (9 pages)
9 February 2003Return made up to 31/12/02; full list of members (6 pages)
9 February 2003Return made up to 31/12/02; full list of members (6 pages)
22 March 2002Full accounts made up to 30 September 2001 (9 pages)
22 March 2002Full accounts made up to 30 September 2001 (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 2001Full accounts made up to 30 September 2000 (10 pages)
26 February 2001Full accounts made up to 30 September 2000 (10 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 February 2000Full accounts made up to 30 September 1999 (11 pages)
17 February 2000Full accounts made up to 30 September 1999 (11 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 1999Full accounts made up to 30 September 1998 (11 pages)
8 February 1999Full accounts made up to 30 September 1998 (11 pages)
5 January 1999Return made up to 31/12/98; no change of members (6 pages)
5 January 1999Return made up to 31/12/98; no change of members (6 pages)
10 March 1998Full accounts made up to 30 September 1997 (10 pages)
10 March 1998Full accounts made up to 30 September 1997 (10 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 March 1997Full accounts made up to 30 September 1996 (10 pages)
17 March 1997Full accounts made up to 30 September 1996 (10 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 July 1996Full accounts made up to 30 September 1995 (12 pages)
15 July 1996Full accounts made up to 30 September 1995 (12 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 August 1995Director resigned (6 pages)
8 August 1995Director resigned (6 pages)
22 May 1995Registered office changed on 22/05/95 from: 10/11 argent court sylvan way southfield business park laindon basildon essex SS15 6TG (1 page)
22 May 1995Registered office changed on 22/05/95 from: 10/11 argent court sylvan way southfield business park laindon basildon essex SS15 6TG (1 page)
1 May 1995Director resigned (2 pages)
1 May 1995Full accounts made up to 30 September 1994 (17 pages)
1 May 1995Full accounts made up to 30 September 1994 (17 pages)
1 May 1995Director resigned (2 pages)
19 August 1986Company name changed wiggins construct (eastern) limi ted\certificate issued on 19/08/86 (2 pages)
19 August 1986Company name changed wiggins construct (eastern) limi ted\certificate issued on 19/08/86 (2 pages)
24 April 1980Company name changed\certificate issued on 24/04/80 (2 pages)
24 April 1980Company name changed\certificate issued on 24/04/80 (2 pages)
20 March 1978Incorporation (14 pages)
20 March 1978Incorporation (14 pages)