Company NameWigan Athletic Holdings Limited
Company StatusLiquidation
Company Number07283993
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Previous NamesWigan Athletic Holdings Limited and IEC Wigan Athletic Holdings Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Wai Kay Au Yeung
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityHong Konger
StatusCurrent
Appointed29 May 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressPO Box 10240
4th Floor, Harbour Place 103 South Church Street
Grand Cayman
Hy1-1002
Cayman Islands
Director NameMr Man Chun Szeto
Date of BirthJune 1975 (Born 48 years ago)
NationalityHong Konger
StatusCurrent
Appointed15 June 2020(10 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDw Stadium Loire Drive
Robin Park
Wigan
WN5 0NZ
Director NameMr Tat Man Cheung
Date of BirthOctober 1962 (Born 61 years ago)
NationalityHong Konger
StatusCurrent
Appointed29 June 2020(10 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnits 2019-10, 21st Floor, Wing On House No. 71 De
Central
Hong Kong
Director NameMr David Whelan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Director NameMrs Patricia Mary Whelan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Director NameMr David James Sharpe
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLoire Drive Robin Park
Wigan
Lancashire
WN5 0UH
Director NameMr Chun Yiu Thomas Chan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed07 November 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2020)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence AddressLoire Drive Robin Park
Wigan
Lancashire
WN5 0UH
Director NameMr Darren Henry Royle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMr Joseph Royle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMr Chi Wai Lee
Date of BirthMarch 1978 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed30 August 2019(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnits 2109-10, 21st Floor, Wing On House No. 71 De
Central
Hong Kong
China
Director NameMs Wing Lam Leung
Date of BirthJune 1985 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed30 August 2019(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnits 2109-10, 21st Floor, Wing On House No. 71 De
Central
Hong Kong
China
Director NameDr Xuemei Chen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed29 May 2020(9 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 13 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornhill
London
EC3V 3ND

Contact

Websitewiganlatics.co.uk

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

21.2m at £100David Whelan
97.48%
Preference
32.3m at £1David Whelan
1.48%
Ordinary
16.9m at £1Whelan Family Baret Trust
0.78%
Ordinary
3.3m at £1Patricia Mary Whelan
0.15%
Ordinary
2.4m at £1Jayne Alison Best
0.11%
Ordinary

Financials

Year2014
Turnover£39,321,082
Gross Profit£38,738,702
Net Worth£18,637,422
Cash£706,633
Current Liabilities£20,206,915

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 June 2020 (3 years, 10 months ago)
Next Return Due28 June 2021 (overdue)

Charges

15 August 2011Delivered on: 20 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 February 2021Administrator's progress report (20 pages)
4 January 2021Termination of appointment of Darren Henry Royle as a director on 20 November 2020 (1 page)
4 January 2021Termination of appointment of Joseph Royle as a director on 20 November 2020 (1 page)
24 September 2020Result of meeting of creditors (6 pages)
15 September 2020Statement of administrator's proposal (28 pages)
15 July 2020Registered office address changed from Loire Drive Robin Park Wigan Lancashire WN5 0UH to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 15 July 2020 (2 pages)
14 July 2020Appointment of an administrator (4 pages)
30 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 June 2020Notification of Wai Kay Au Yeung as a person with significant control on 24 June 2020 (2 pages)
30 June 2020Cessation of Iec Sports Management Limited as a person with significant control on 24 June 2020 (1 page)
29 June 2020Appointment of Mr. Tat Man Cheung as a director on 29 June 2020 (2 pages)
26 June 2020Termination of appointment of Xuemei Chen as a director on 13 June 2020 (1 page)
26 June 2020Termination of appointment of Chun Yiu Thomas Chan as a director on 26 June 2020 (1 page)
18 June 2020Appointment of Mr Man Chun Szeto as a director on 15 June 2020 (2 pages)
1 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-29
(3 pages)
30 May 2020Termination of appointment of Chi Wai Lee as a director on 29 May 2020 (1 page)
30 May 2020Appointment of Dr. Xuemei Chen as a director on 29 May 2020 (2 pages)
30 May 2020Termination of appointment of Wing Lam Leung as a director on 29 May 2020 (1 page)
30 May 2020Appointment of Mr. Wai Kay Au Yeung as a director on 29 May 2020 (2 pages)
27 March 2020Full accounts made up to 30 June 2019 (15 pages)
10 March 2020Change of details for Iec Sports Management Limited as a person with significant control on 29 October 2019 (3 pages)
10 September 2019Appointment of Mr. Chi Wai Lee as a director on 30 August 2019 (2 pages)
10 September 2019Appointment of Ms. Wing Lam Leung as a director on 30 August 2019 (2 pages)
17 July 2019Change of details for Hamsard 3467 Limited as a person with significant control on 19 November 2018 (2 pages)
17 July 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
1 March 2019Group of companies' accounts made up to 31 May 2018 (32 pages)
30 January 2019Auditor's resignation (1 page)
24 January 2019Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
26 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 21,733,785.05
(3 pages)
19 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
(3 pages)
15 November 2018Satisfaction of charge 1 in full (1 page)
7 November 2018Cessation of David Whelan as a person with significant control on 7 November 2018 (1 page)
7 November 2018Appointment of Mr Chun Yiu Thomas Chan as a director on 7 November 2018 (2 pages)
7 November 2018Cessation of Patricia Mary Whelan as a person with significant control on 7 November 2018 (1 page)
7 November 2018Appointment of Mr Darren Henry Royle as a director on 7 November 2018 (2 pages)
7 November 2018Cessation of David James Sharpe as a person with significant control on 7 November 2018 (1 page)
7 November 2018Appointment of Mr Joseph Royle as a director on 7 November 2018 (2 pages)
7 November 2018Termination of appointment of David Whelan as a director on 7 November 2018 (1 page)
7 November 2018Termination of appointment of Patricia Mary Whelan as a director on 7 November 2018 (1 page)
7 November 2018Notification of Hamsard 3467 Limited as a person with significant control on 7 November 2018 (2 pages)
7 November 2018Termination of appointment of David James Sharpe as a director on 7 November 2018 (1 page)
25 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
21 February 2018Group of companies' accounts made up to 31 May 2017 (32 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 June 2017Notification of David James Sharpe as a person with significant control on 1 June 2017 (2 pages)
28 June 2017Notification of David Whelan as a person with significant control on 1 June 2017 (2 pages)
28 June 2017Notification of David James Sharpe as a person with significant control on 1 June 2017 (2 pages)
28 June 2017Notification of David Whelan as a person with significant control on 1 June 2017 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 June 2017Notification of David James Sharpe as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Patricia Whelan as a person with significant control on 1 June 2017 (2 pages)
28 June 2017Notification of David Whelan as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Patricia Whelan as a person with significant control on 1 June 2017 (2 pages)
28 June 2017Notification of Patricia Whelan as a person with significant control on 28 June 2017 (2 pages)
7 March 2017Group of companies' accounts made up to 31 May 2016 (33 pages)
7 March 2017Group of companies' accounts made up to 31 May 2016 (33 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,173,374,054
(6 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,173,374,054
(6 pages)
2 March 2016Group of companies' accounts made up to 31 May 2015 (29 pages)
2 March 2016Group of companies' accounts made up to 31 May 2015 (29 pages)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,173,374,054
(6 pages)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,173,374,054
(6 pages)
20 February 2015Group of companies' accounts made up to 31 May 2014 (30 pages)
20 February 2015Group of companies' accounts made up to 31 May 2014 (30 pages)
22 December 2014Appointment of Mr David James Sharpe as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr David James Sharpe as a director on 19 December 2014 (2 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,173,374,054
(5 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,173,374,054
(5 pages)
26 February 2014Group of companies' accounts made up to 31 May 2013 (27 pages)
26 February 2014Group of companies' accounts made up to 31 May 2013 (27 pages)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
4 March 2013Group of companies' accounts made up to 31 May 2012 (29 pages)
4 March 2013Group of companies' accounts made up to 31 May 2012 (29 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
22 August 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages)
22 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 2,173,374,054
(8 pages)
22 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 2,173,374,054
(8 pages)
22 August 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
14 June 2010Incorporation (48 pages)
14 June 2010Incorporation (48 pages)