WIGAN MINING & RESTORATION CO. LIMITED
WIGAN LANCASHIRE

Hellopages » Greater Manchester » Wigan » WN1 2LA

Company number 00934051
Status Active
Incorporation Date 19 June 1968
Company Type Private Limited Company
Address GREENBANK HOUSE, 152 WIGAN LANE, WIGAN LANCASHIRE, WN1 2LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1,000 . The most likely internet sites of WIGAN MINING & RESTORATION CO. LIMITED are www.wiganminingrestorationco.co.uk, and www.wigan-mining-restoration-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. Wigan Mining Restoration Co Limited is a Private Limited Company. The company registration number is 00934051. Wigan Mining Restoration Co Limited has been working since 19 June 1968. The present status of the company is Active. The registered address of Wigan Mining Restoration Co Limited is Greenbank House 152 Wigan Lane Wigan Lancashire Wn1 2la. . BAYBUTT, Christopher John is a Secretary of the company. BAYBUTT, Christopher John is a Director of the company. BAYBUTT, David James is a Director of the company. MELLING, John is a Director of the company. Director BAYBUTT, James has been resigned. Director BAYBUTT, Olive Mildred has been resigned. Director MELLING, John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
BAYBUTT, David James

78 years old

Director
MELLING, John
Appointed Date: 28 December 2006
76 years old

Resigned Directors

Director
BAYBUTT, James
Resigned: 26 January 1997
104 years old

Director
BAYBUTT, Olive Mildred
Resigned: 22 December 2001
100 years old

Director
MELLING, John
Resigned: 12 March 1999
Appointed Date: 09 March 1999
76 years old

WIGAN MINING & RESTORATION CO. LIMITED Events

20 Dec 2016
Confirmation statement made on 26 November 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000

...
... and 92 more events
25 Feb 1988
Accounts for a small company made up to 5 April 1987

30 Jun 1987
Particulars of mortgage/charge

06 Mar 1987
Return made up to 31/12/86; full list of members

17 Feb 1987
Accounts for a small company made up to 5 April 1986

19 Jun 1968
Incorporation

WIGAN MINING & RESTORATION CO. LIMITED Charges

28 December 2006
Direct and third party legal charge
Delivered: 4 January 2007
Status: Satisfied on 24 September 2013
Persons entitled: National Westminster Bank PLC
Description: L/H land k/a ravenhead retail park, milverny way and land…
28 December 2006
Direct and third party legal charge
Delivered: 4 January 2007
Status: Satisfied on 24 September 2013
Persons entitled: National Westminster Bank PLC
Description: L/H land k/a ravenhead retail park, milverny way and land…
6 October 2005
Third party legal charge
Delivered: 8 October 2005
Status: Satisfied on 24 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land at ravenhead retail park st helens t/no MS446245…
6 October 2005
Third party legal charge
Delivered: 8 October 2005
Status: Satisfied on 24 September 2013
Persons entitled: National Westminster Bank PLC
Description: L/H land at ravenhead retail park milverny way and land on…
28 June 2001
Deed of debenture
Delivered: 13 July 2001
Status: Satisfied on 23 November 2006
Persons entitled: National Westminster Bank PLC Acting in Its Capacity as Agent and Securitytrustee for the Beneficiaries (The "Security Trustee")
Description: Land in the ownership of wigan mining & restoration co…
22 October 1999
Legal mortgage
Delivered: 3 November 1999
Status: Satisfied on 23 November 2006
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as land at ravenhead park linkway st…
16 April 1999
Legal charge
Delivered: 29 April 1999
Status: Satisfied on 24 September 2013
Persons entitled: Standish Estates Limited
Description: Property k/a 11 king street wigan t/n gm 412047.
10 March 1999
Legal mortgage
Delivered: 11 March 1999
Status: Satisfied on 24 September 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 13 to 15 king street wigan…
10 March 1999
Legal mortgage
Delivered: 11 March 1999
Status: Satisfied on 24 September 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 11 king street wigan…
12 August 1998
Legal charge
Delivered: 26 August 1998
Status: Satisfied on 9 May 2000
Persons entitled: Brookhouse Group Limited
Description: Legal mortgage l/h land to the south of watson street…
18 April 1990
Legal mortgage
Delivered: 25 April 1990
Status: Satisfied on 24 September 2013
Persons entitled: National Westminster Bank PLC
Description: Land at whelley wigan greater manchester and/or the…
18 June 1987
Legal mortgage
Delivered: 30 June 1987
Status: Satisfied on 24 September 2013
Persons entitled: National Westminster Bank LTD
Description: 41/45 king street wigan lancs title no gm 96327 and/or the…