UKBizDB.co.uk

GRAND ARCADE WIGAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grand Arcade Wigan Limited. The company was founded 23 years ago and was given the registration number 04191641. The firm's registered office is in LONDON. You can find them at 3rd Floor, 33 Regent Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRAND ARCADE WIGAN LIMITED
Company Number:04191641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:02 April 2001
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor, 33 Regent Street, London, United Kingdom, SW1Y 4NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House 45, King William Street, London, EC4R 9AN

Secretary06 September 2010Active
2nd Floor Regis House 45, King William Street, London, EC4R 9AN

Director13 June 2017Active
2nd Floor Regis House 45, King William Street, London, EC4R 9AN

Director03 August 2015Active
2nd Floor Regis House 45, King William Street, London, EC4R 9AN

Director06 September 2010Active
2 Hollowgate, Swinton, Manchester, M27 0AD

Secretary31 October 2005Active
40 Cavendish Road Ellesmere Park, Eccles, Manchester, M30 9JF

Secretary01 November 2004Active
6 Robert Moffat, High Legh, Knutsford, WA16 6PS

Secretary25 May 2001Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary02 April 2001Active
Cregneish, 47 Carrwood, Hale Barns, WA15 0EN

Director01 November 2004Active
2nd, Floor, 30 Charles Ii Street, London, United Kingdom, SW1Y 4AE

Director06 September 2010Active
159 Hale Road, Hale, Cheshire, WA15 8RX

Director01 November 2004Active
Mowbray, Leigh Road Worsley, Manchester, M28 2QU

Director11 June 2001Active
2nd, Floor, 30 Charles Ii Street, London, United Kingdom, SW1Y 4AE

Director25 September 2013Active
2, Casterton Way, Worsley, Manchester, M28 1UR

Director28 April 2008Active
6 Robert Moffat, High Legh, Knutsford, WA16 6PS

Director25 May 2001Active
2, Brook Road, Lymm, WA13 9AH

Director25 May 2001Active
2nd, Floor, 30 Charles Ii Street, London, United Kingdom, SW1Y 4AE

Director06 September 2010Active
1 Park Row, Leeds, LS1 5AB

Corporate Director02 April 2001Active

People with Significant Control

Rdi Reit P.L.C.
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Merchants House, 24 North Quay, Douglas, Isle Of Man, IM1 4LE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2021-02-09Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-09Resolution

Resolution.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-05-19Insolvency

Liquidation receiver appointment of receiver.

Download
2020-05-06Accounts

Change account reference date company previous extended.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download
2018-01-17Address

Change registered office address company with date old address new address.

Download
2017-12-12Address

Change registered office address company with date old address new address.

Download
2017-09-19Officers

Change person director company with change date.

Download
2017-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-05-08Resolution

Resolution.

Download
2017-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.