4th Floor, Harbour Place 103 South Church Street
Grand Cayman
Hy1-1002
Cayman Islands
Director Name | Mr Man Chun Szeto |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 15 June 2020(10 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dw Stadium Loire Drive Robin Park Wigan WN5 0NZ |
Director Name | Mr Tat Man Cheung |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 29 June 2020(10 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | Units 2019-10, 21st Floor, Wing On House No. 71 De Central Hong Kong |
Director Name | Mr David Whelan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Miry Lane Parbold Wigan Lancashire WN8 7TA |
Director Name | Mrs Patricia Mary Whelan |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Miry Lane Parbold Wigan Lancashire WN8 7TA |
Director Name | Mr David James Sharpe |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Loire Drive Robin Park Wigan Lancashire WN5 0UH |
Director Name | Mr Chun Yiu Thomas Chan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 November 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2020) |
Role | Solicitor |
Country of Residence | Hong Kong |
Correspondence Address | Loire Drive Robin Park Wigan Lancashire WN5 0UH |
Director Name | Mr Darren Henry Royle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
Director Name | Mr Joseph Royle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
Director Name | Mr Chi Wai Lee |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 August 2019(9 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Units 2109-10, 21st Floor, Wing On House No. 71 De Central Hong Kong China |
Director Name | Ms Wing Lam Leung |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 August 2019(9 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Units 2109-10, 21st Floor, Wing On House No. 71 De Central Hong Kong China |
Director Name | Dr Xuemei Chen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 May 2020(9 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 13 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cornhill London EC3V 3ND |
Website | wiganlatics.co.uk |
---|
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
21.2m at £100 | David Whelan 97.48% Preference |
---|---|
32.3m at £1 | David Whelan 1.48% Ordinary |
16.9m at £1 | Whelan Family Baret Trust 0.78% Ordinary |
3.3m at £1 | Patricia Mary Whelan 0.15% Ordinary |
2.4m at £1 | Jayne Alison Best 0.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,321,082 |
Gross Profit | £38,738,702 |
Net Worth | £18,637,422 |
Cash | £706,633 |
Current Liabilities | £20,206,915 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 28 June 2021 (overdue) |
15 August 2011 | Delivered 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 |
---|
2 February 2021 | Administrator's progress report (20 pages) |
---|---|
4 January 2021 | Termination of appointment of Darren Henry Royle as a director on 20 November 2020 (1 page) |
4 January 2021 | Termination of appointment of Joseph Royle as a director on 20 November 2020 (1 page) |
24 September 2020 | Result of meeting of creditors (6 pages) |
15 September 2020 | Statement of administrator's proposal (28 pages) |
15 July 2020 | Registered 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 2020 | Appointment of an administrator (4 pages) |
30 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 June 2020 | Notification of Wai Kay Au Yeung as a person with significant control on 24 June 2020 (2 pages) |
30 June 2020 | Cessation of Iec Sports Management Limited as a person with significant control on 24 June 2020 (1 page) |
29 June 2020 | Appointment of Mr. Tat Man Cheung as a director on 29 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Xuemei Chen as a director on 13 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Chun Yiu Thomas Chan as a director on 26 June 2020 (1 page) |
18 June 2020 | Appointment of Mr Man Chun Szeto as a director on 15 June 2020 (2 pages) |
1 June 2020 | Resolutions
|
30 May 2020 | Termination of appointment of Chi Wai Lee as a director on 29 May 2020 (1 page) |
30 May 2020 | Appointment of Dr. Xuemei Chen as a director on 29 May 2020 (2 pages) |
30 May 2020 | Termination of appointment of Wing Lam Leung as a director on 29 May 2020 (1 page) |
30 May 2020 | Appointment of Mr. Wai Kay Au Yeung as a director on 29 May 2020 (2 pages) |
27 March 2020 | Full accounts made up to 30 June 2019 (15 pages) |
10 March 2020 | Change of details for Iec Sports Management Limited as a person with significant control on 29 October 2019 (3 pages) |
10 September 2019 | Appointment of Mr. Chi Wai Lee as a director on 30 August 2019 (2 pages) |
10 September 2019 | Appointment of Ms. Wing Lam Leung as a director on 30 August 2019 (2 pages) |
17 July 2019 | Change of details for Hamsard 3467 Limited as a person with significant control on 19 November 2018 (2 pages) |
17 July 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
1 March 2019 | Group of companies' accounts made up to 31 May 2018 (32 pages) |
30 January 2019 | Auditor's resignation (1 page) |
24 January 2019 | Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page) |
26 November 2018 | Resolutions
|
20 November 2018 | Statement of capital following an allotment of shares on 7 November 2018
|
19 November 2018 | Resolutions
|
15 November 2018 | Satisfaction of charge 1 in full (1 page) |
7 November 2018 | Cessation of David Whelan as a person with significant control on 7 November 2018 (1 page) |
7 November 2018 | Appointment of Mr Chun Yiu Thomas Chan as a director on 7 November 2018 (2 pages) |
7 November 2018 | Cessation of Patricia Mary Whelan as a person with significant control on 7 November 2018 (1 page) |
7 November 2018 | Appointment of Mr Darren Henry Royle as a director on 7 November 2018 (2 pages) |
7 November 2018 | Cessation of David James Sharpe as a person with significant control on 7 November 2018 (1 page) |
7 November 2018 | Appointment of Mr Joseph Royle as a director on 7 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of David Whelan as a director on 7 November 2018 (1 page) |
7 November 2018 | Termination of appointment of Patricia Mary Whelan as a director on 7 November 2018 (1 page) |
7 November 2018 | Notification of Hamsard 3467 Limited as a person with significant control on 7 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of David James Sharpe as a director on 7 November 2018 (1 page) |
25 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
21 February 2018 | Group of companies' accounts made up to 31 May 2017 (32 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 June 2017 | Notification of David James Sharpe as a person with significant control on 1 June 2017 (2 pages) |
28 June 2017 | Notification of David Whelan as a person with significant control on 1 June 2017 (2 pages) |
28 June 2017 | Notification of David James Sharpe as a person with significant control on 1 June 2017 (2 pages) |
28 June 2017 | Notification of David Whelan as a person with significant control on 1 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 June 2017 | Notification of David James Sharpe as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Patricia Whelan as a person with significant control on 1 June 2017 (2 pages) |
28 June 2017 | Notification of David Whelan as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Patricia Whelan as a person with significant control on 1 June 2017 (2 pages) |
28 June 2017 | Notification of Patricia Whelan as a person with significant control on 28 June 2017 (2 pages) |
7 March 2017 | Group of companies' accounts made up to 31 May 2016 (33 pages) |
7 March 2017 | Group of companies' accounts made up to 31 May 2016 (33 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
2 March 2016 | Group of companies' accounts made up to 31 May 2015 (29 pages) |
2 March 2016 | Group of companies' accounts made up to 31 May 2015 (29 pages) |
6 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 February 2015 | Group of companies' accounts made up to 31 May 2014 (30 pages) |
20 February 2015 | Group of companies' accounts made up to 31 May 2014 (30 pages) |
22 December 2014 | Appointment of Mr David James Sharpe as a director on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr David James Sharpe as a director on 19 December 2014 (2 pages) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
26 February 2014 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
26 February 2014 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Group of companies' accounts made up to 31 May 2012 (29 pages) |
4 March 2013 | Group of companies' accounts made up to 31 May 2012 (29 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
22 August 2011 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
22 August 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
22 August 2011 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Incorporation (48 pages) |
14 June 2010 | Incorporation (48 pages) |