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.
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 | : |
|
Registered Address | : | C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Harbour Place, 103 South Church Street, Grand Cayman, Cayman Islands, | Director | 29 May 2020 | Active |
Units 2109-10, 21st Floor, Wing One House, No. 71 Des Voeux Road Central, Central, Hong Kong, China, | Director | 16 June 2020 | Active |
Dw Stadium, Loire Drive, Robin Park, Wigan, United Kingdom, WN5 0NZ | Director | 29 May 2020 | Active |
Magnolia Cottage, 13 The Village, Brancepeth, DH7 8DG | Secretary | - | Active |
2 Tithebarn Road, Ashton In Makerfield, Wigan, WN4 0YD | Secretary | 01 September 1991 | Active |
30 Rivington Drive, Upholland, Skelmersdale, WN8 0HB | Secretary | 22 October 1992 | Active |
Kingsbourne 11 Sittingbourne Road, Wigan, WN1 2RR | Director | 31 May 1996 | Active |
20a Petticoat Lane, Ince, Wigan, WN2 2LQ | Director | - | Active |
9 Northmead, Prestbury, Macclesfield, SK10 4XD | Director | 01 August 2000 | Active |
39 Litchfield Way, Hampstead Garden Suburb, London, NW11 6NU | Director | 04 February 1993 | Active |
Room 2511, Cosco Tower, 183 Queen's Road Central, Hong Kong, Hong Kong, | Director | 29 May 2020 | Active |
Dw Stadium, Loire Drive Robin Park, Wigan, WN5 0UZ | Director | 07 November 2018 | Active |
1, Cornhill, London, England, EC3V 3ND | Director | 17 October 2019 | Active |
Unit 2109-10, 21st Foor, Wing On House, No.71 Des Voeux Road Central, Central, Hong Kong, China, | Director | 17 October 2019 | Active |
84 Canterbury Avenue, Redbridge, Ilford, IG1 3NG | Director | 04 February 1993 | Active |
Dw Stadium, Loire Drive Robin Park, Wigan, WN5 0UZ | Director | 01 June 2017 | Active |
Dw Stadium, Loire Drive Robin Park, Wigan, WN5 0UZ | Director | 13 March 2013 | Active |
62 Smock Lane, Garswood, Wigan, WN4 0SN | Director | - | Active |
82 Roe Green, Worsley, M28 2RN | Director | 20 August 1994 | Active |
4 Connaught Close, Clacton On Sea, CO15 6HZ | Director | 04 February 1993 | Active |
16 Back Lane, Appley Bridge, Wigan, WN6 9LH | Director | - | Active |
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY | Director | 01 November 2012 | Active |
2 Rose Bank Close, Whitley, Wigan, WN1 2QU | Director | - | Active |
106 Fleetwood Road, Southport, PR9 9QN | Director | 12 February 1992 | Active |
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, | Director | 17 October 2019 | Active |
Units 2109-10, 21st Floor, Wing On House, No. 71 Des Voeux Road Central, Central, Hong Kong, China, | Director | 17 October 2019 | Active |
12, The Breakers, Lytham Quays, Lytham, FY8 5TQ | Director | 17 March 2006 | Active |
33 Haydock Park Gardens, Newton-Le-Willows, WA12 0JE | Director | 05 April 1994 | Active |
46 Tennyson Drive, Billinge, Wigan, WN6 7EJ | Director | - | Active |
Dw Stadium, Loire Drive Robin Park, Wigan, WN5 0UZ | Director | 29 March 2019 | Active |
17 Hall Moss Farm, Hall Moss Lane Bramhall, Stockport, SK7 1RB | Director | 27 February 1995 | Active |
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY | Director | 07 November 2018 | Active |
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY | Director | 07 November 2018 | Active |
Dw Stadium, Loire Drive Robin Park, Wigan, WN5 0UZ | Director | 19 December 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-20 | Insolvency | Liquidation disclaimer notice. | Download |
2021-05-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-10 | Insolvency | Liquidation in administration progress report. | Download |
2021-05-10 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-04-19 | Resolution | Resolution. | Download |
2021-04-19 | Change of name | Change of name notice. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-09-05 | Insolvency | Liquidation in administration proposals. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-05-30 | Officers | Termination director company with name termination date. | Download |
2020-05-30 | Officers | Termination director company with name termination date. | Download |
2020-05-30 | Officers | Termination director company with name termination date. | Download |
2020-05-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.