Company NameWiggins Plant Limited
Company StatusDissolved
Company Number03838058
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameAdvante Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Francis Stanley Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(1 week, 5 days after company formation)
Appointment Duration21 years, 10 months (closed 13 July 2021)
RolePlant Manager
Country of ResidenceEngland
Correspondence Address11 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Secretary NameMr Trevor William Howard Cameron
NationalityBritish
StatusResigned
Appointed20 September 1999(1 week, 5 days after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteadvante.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

1 at £1Advante LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 December 2020Notification of Gee Group Ltd as a person with significant control on 16 December 2020 (2 pages)
16 December 2020Cessation of Advante Limited as a person with significant control on 16 December 2020 (1 page)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
23 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
16 April 2019Change of details for Advante Limited as a person with significant control on 9 April 2018 (2 pages)
12 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant 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)
26 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
13 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 April 2015Termination of appointment of Trevor William Howard Cameron as a secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Trevor William Howard Cameron as a secretary on 31 March 2015 (1 page)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
16 December 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
16 December 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
28 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
28 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
16 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
16 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
9 September 2010Director's details changed for Mr Francis Stanley Chapman on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Francis Stanley Chapman on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Francis Stanley Chapman on 8 September 2010 (2 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
9 September 2010Secretary's details changed for Mr Trevor William Howard Cameron on 8 September 2010 (1 page)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
9 September 2010Secretary's details changed for Mr Trevor William Howard Cameron on 8 September 2010 (1 page)
9 September 2010Secretary's details changed for Mr Trevor William Howard Cameron on 8 September 2010 (1 page)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
10 September 2009Return made up to 08/09/09; full list of members (3 pages)
10 September 2009Return made up to 08/09/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
24 October 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
19 September 2008Return made up to 08/09/08; full list of members (3 pages)
19 September 2008Return made up to 08/09/08; full list of members (3 pages)
28 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
28 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
18 September 2007Return made up to 08/09/07; full list of members (2 pages)
18 September 2007Return made up to 08/09/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
7 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 September 2006Return made up to 08/09/06; full list of members (2 pages)
20 September 2006Return made up to 08/09/06; 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)
19 September 2005Return made up to 08/09/05; full list of members (2 pages)
19 September 2005Return made up to 08/09/05; full list of members (2 pages)
29 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
29 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
13 September 2004Return made up to 08/09/04; full list of members (6 pages)
13 September 2004Return made up to 08/09/04; full list of members (6 pages)
30 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
30 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
1 October 2003Return made up to 08/09/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(6 pages)
1 October 2003Return made up to 08/09/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(6 pages)
29 August 2003Registered office changed on 29/08/03 from: 10/11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page)
29 August 2003Registered office changed on 29/08/03 from: 10/11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page)
27 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
27 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
13 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2002Accounts made up to 30 September 2001 (7 pages)
22 March 2002Accounts made up to 30 September 2001 (7 pages)
11 September 2001Return made up to 08/09/01; full list of members (6 pages)
11 September 2001Return made up to 08/09/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
5 April 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
22 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1999Company name changed advante LIMITED\certificate issued on 21/10/99 (2 pages)
20 October 1999Company name changed advante LIMITED\certificate issued on 21/10/99 (2 pages)
28 September 1999Registered office changed on 28/09/99 from: 11 argent court sylvan way southfields business par basildon essex SS15 6TG (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: 11 argent court sylvan way southfields business par basildon essex SS15 6TG (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
8 September 1999Incorporation (12 pages)
8 September 1999Incorporation (12 pages)