B.A.WIGGINS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 00602131
Status Liquidation
Incorporation Date 2 April 1958
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NORFOLK, NR1 3DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up on 2016-06-13 LRESSP ‐ Special resolution to wind up on 2016-06-13 LRESSP ‐ Special resolution to wind up on 2016-06-13 ; Appointment of a voluntary liquidator; S1096 Court Order to Rectify. The most likely internet sites of B.A.WIGGINS LIMITED are www.bawiggins.co.uk, and www.b-a-wiggins.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. B A Wiggins Limited is a Private Limited Company. The company registration number is 00602131. B A Wiggins Limited has been working since 02 April 1958. The present status of the company is Liquidation. The registered address of B A Wiggins Limited is Townshend House Crown Road Norwich Norfolk Nr1 3dt. . WIGGINS, Ivan Paul is a Secretary of the company. WIGGINS, Christopher John is a Director of the company. Secretary WIGGINS, Christopher John has been resigned. Director WIGGINS, Alan Bertram has been resigned. Director WIGGINS, Brian Edward has been resigned. Director WIGGINS, Geoffrey Alfred has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WIGGINS, Ivan Paul
Appointed Date: 01 November 2006

Director

Resigned Directors

Secretary
WIGGINS, Christopher John
Resigned: 01 December 2015

Director
WIGGINS, Alan Bertram
Resigned: 13 July 2015
83 years old

Director
WIGGINS, Brian Edward
Resigned: 18 December 2000
73 years old

Director
WIGGINS, Geoffrey Alfred
Resigned: 15 October 1999
77 years old

B.A.WIGGINS LIMITED Events

11 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-13
  • LRESSP ‐ Special resolution to wind up on 2016-06-13
  • LRESSP ‐ Special resolution to wind up on 2016-06-13

11 Nov 2016
Appointment of a voluntary liquidator
02 Nov 2016
S1096 Court Order to Rectify
05 Oct 2016
Declaration of solvency
25 Jun 2016
Registered office address changed from 82 Station Road Clacton on Sea Essex CO15 1SP to Townshend House Crown Road Norwich Norfolk NR1 3DT on 25 June 2016
...
... and 87 more events
28 Nov 1986
Declaration of satisfaction of mortgage/charge

28 Nov 1986
Declaration of satisfaction of mortgage/charge

28 Nov 1986
Declaration of satisfaction of mortgage/charge

15 Nov 1986
Accounts for a small company made up to 30 April 1986

03 Jun 1986
Return made up to 30/04/86; full list of members

B.A.WIGGINS LIMITED Charges

10 June 1987
Legal charge
Delivered: 25 June 1987
Status: Satisfied on 19 May 2005
Persons entitled: Barclays Bank PLC
Description: Land on south side of st. Johns road, gt clacton essex…
10 June 1987
Legal charge
Delivered: 25 June 1987
Status: Satisfied on 19 May 2005
Persons entitled: Barclays Bank PLC
Description: 4, 5 & 6 bockings elm parade st johns road gt. Clacton…
20 January 1981
Legal charge
Delivered: 26 January 1981
Status: Satisfied on 30 September 2009
Persons entitled: Barclays Bank PLC
Description: F/H. 21 carnarvon road clacton on sea essex.
9 September 1977
Legal charge
Delivered: 26 September 1977
Status: Satisfied on 19 May 2005
Persons entitled: Barclays Bank PLC
Description: 4, 5 & 6 bockings elm parade & land on south side of st…
24 July 1973
Legal charge
Delivered: 9 August 1973
Status: Satisfied on 30 September 2009
Persons entitled: Old Broad Street Securities LTD
Description: F/H land of about 0.823 acres part of winsford house, cloes…
17 December 1969
Legal charge
Delivered: 31 December 1969
Status: Satisfied on 30 September 2009
Persons entitled: Udt Finance LTD
Description: 161, 163, old rd. Clacton-on-sea essex together with all…
17 January 1963
Legal charge
Delivered: 5 February 1963
Status: Satisfied on 30 September 2009
Persons entitled: Noble Lownder Aminities LTD.
Description: 161 & 163 old rd, clacton-on-sea, essex.
1 July 1959
Mortgage
Delivered: 7 July 1959
Status: Satisfied on 30 September 2009
Persons entitled: Nat. Prov. Bank LTD
Description: Land abutting on cloes lane and st osyth main road…
12 February 1959
Mortgage
Delivered: 20 February 1959
Status: Satisfied on 30 September 2009
Persons entitled: Nat. Prov. Bank LTD
Description: F/H land at the corner of high st beaconfield rd…