UKBizDB.co.uk

WIGAN ATHLETIC A.F.C. LIMITED

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

This company is commonly known as Wigan Athletic A.f.c. Limited. The company was founded 91 years ago and was given the registration number 00270043. The firm's registered office is in MANCHESTER. You can find them at C/o Begbies Traynor, 340 Deansgate, Manchester, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:WIGAN ATHLETIC A.F.C. LIMITED
Company Number:00270043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:08 November 1932
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Harbour Place, 103 South Church Street, Grand Cayman, Cayman Islands,

Director29 May 2020Active
Units 2109-10, 21st Floor, Wing One House, No. 71 Des Voeux Road Central, Central, Hong Kong, China,

Director16 June 2020Active
Dw Stadium, Loire Drive, Robin Park, Wigan, United Kingdom, WN5 0NZ

Director29 May 2020Active
Magnolia Cottage, 13 The Village, Brancepeth, DH7 8DG

Secretary-Active
2 Tithebarn Road, Ashton In Makerfield, Wigan, WN4 0YD

Secretary01 September 1991Active
30 Rivington Drive, Upholland, Skelmersdale, WN8 0HB

Secretary22 October 1992Active
Kingsbourne 11 Sittingbourne Road, Wigan, WN1 2RR

Director31 May 1996Active
20a Petticoat Lane, Ince, Wigan, WN2 2LQ

Director-Active
9 Northmead, Prestbury, Macclesfield, SK10 4XD

Director01 August 2000Active
39 Litchfield Way, Hampstead Garden Suburb, London, NW11 6NU

Director04 February 1993Active
Room 2511, Cosco Tower, 183 Queen's Road Central, Hong Kong, Hong Kong,

Director29 May 2020Active
Dw Stadium, Loire Drive Robin Park, Wigan, WN5 0UZ

Director07 November 2018Active
1, Cornhill, London, England, EC3V 3ND

Director17 October 2019Active
Unit 2109-10, 21st Foor, Wing On House, No.71 Des Voeux Road Central, Central, Hong Kong, China,

Director17 October 2019Active
84 Canterbury Avenue, Redbridge, Ilford, IG1 3NG

Director04 February 1993Active
Dw Stadium, Loire Drive Robin Park, Wigan, WN5 0UZ

Director01 June 2017Active
Dw Stadium, Loire Drive Robin Park, Wigan, WN5 0UZ

Director13 March 2013Active
62 Smock Lane, Garswood, Wigan, WN4 0SN

Director-Active
82 Roe Green, Worsley, M28 2RN

Director20 August 1994Active
4 Connaught Close, Clacton On Sea, CO15 6HZ

Director04 February 1993Active
16 Back Lane, Appley Bridge, Wigan, WN6 9LH

Director-Active
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

Director01 November 2012Active
2 Rose Bank Close, Whitley, Wigan, WN1 2QU

Director-Active
106 Fleetwood Road, Southport, PR9 9QN

Director12 February 1992Active
2 Tithebarn Road, Ashton In Makerfield, Wigan, WN4 0YD

Director-Active
Units 2109-10, 21st Floor, Wing On House, No. 71 Des Voeux Road Central, Central, Hong Kong, China,

Director17 October 2019Active
Units 2109-10, 21st Floor, Wing On House, No. 71 Des Voeux Road Central, Central, Hong Kong, China,

Director17 October 2019Active
12, The Breakers, Lytham Quays, Lytham, FY8 5TQ

Director17 March 2006Active
33 Haydock Park Gardens, Newton-Le-Willows, WA12 0JE

Director05 April 1994Active
46 Tennyson Drive, Billinge, Wigan, WN6 7EJ

Director-Active
Dw Stadium, Loire Drive Robin Park, Wigan, WN5 0UZ

Director29 March 2019Active
17 Hall Moss Farm, Hall Moss Lane Bramhall, Stockport, SK7 1RB

Director27 February 1995Active
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

Director07 November 2018Active
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

Director07 November 2018Active
Dw Stadium, Loire Drive Robin Park, Wigan, WN5 0UZ

Director19 December 2014Active

People with Significant Control

Mr. Wai Kay Au Yeung
Notified on:24 June 2020
Status:Active
Date of birth:February 1976
Nationality:Hong Konger
Country of residence:Cayman Islands
Address:4th Floor Harbour Place, 103 South Church Street, Grand Cayman, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Iec Wigan Athletic Holdings
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:The Dw Stadium, Loire Drive, Robin Park, Wigan, England, WN5 0UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Whelan
Notified on:01 August 2016
Status:Active
Date of birth:November 1936
Nationality:British
Address:Dw Stadium, Loire Drive Robin Park, Wigan, WN5 0UZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David James Sharpe
Notified on:01 August 2016
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:The Dw Stadium, Loire Drive, Robin Park, Wigan, England, WN5 0UZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Insolvency

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

Download
2022-07-15Insolvency

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

Download
2022-05-20Insolvency

Liquidation disclaimer notice.

Download
2021-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-10Insolvency

Liquidation in administration progress report.

Download
2021-05-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-04-19Resolution

Resolution.

Download
2021-04-19Change of name

Change of name notice.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-01-20Insolvency

Liquidation in administration progress report.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-09-22Insolvency

Liquidation in administration result creditors meeting.

Download
2020-09-05Insolvency

Liquidation in administration proposals.

Download
2020-07-15Address

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

Download
2020-07-14Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-05-30Officers

Termination director company with name termination date.

Download
2020-05-30Officers

Termination director company with name termination date.

Download
2020-05-30Officers

Termination director company with name termination date.

Download
2020-05-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.