Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIGAN FOOTBALL COMPANY LIMITED
Company Information for

WIGAN FOOTBALL COMPANY LIMITED

C/O BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
03477413
Private Limited Company
Liquidation

Company Overview

About Wigan Football Company Ltd
WIGAN FOOTBALL COMPANY LIMITED was founded on 1997-12-08 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Wigan Football Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WIGAN FOOTBALL COMPANY LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in WN5
 
Filing Information
Company Number 03477413
Company ID Number 03477413
Date formed 1997-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB727052056  
Last Datalog update: 2021-06-01 21:39:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIGAN FOOTBALL COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WIGAN FOOTBALL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ELLIS BRAMWELL
Company Secretary 2013-10-25
RICHARD ELLIS BRAMWELL
Director 2013-10-25
GARRY JOHN COOK
Director 2017-06-01
PAUL NICHOLAS MCKEVITT
Director 2011-10-14
DAVID JAMES SHARPE
Director 2014-12-19
DAVID WHELAN
Director 1998-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN THOMAS ASHCROFT
Director 1999-07-27 2015-05-05
JOHN DAVID GREENWOOD
Company Secretary 2009-03-02 2013-10-25
JOHN DAVID GREENWOOD
Director 2009-03-02 2013-10-25
DAVID JAMES SMITH
Director 2003-02-10 2011-10-14
BARRY ASPINALL
Company Secretary 2002-10-07 2009-03-02
BARRY ASPINALL
Director 2000-09-12 2009-03-02
DUNCAN JAMES SHARPE
Company Secretary 1998-10-08 2002-10-07
DUNCAN JAMES SHARPE
Director 1998-10-08 2002-10-07
CHARLES PETER NORBURY
Director 1999-07-27 2000-09-12
NICOLA HAYLEY SUMNER
Company Secretary 1997-12-11 1998-10-08
KEITH FROUD
Director 1997-12-11 1998-10-08
NICOLA HAYLEY SUMNER
Director 1997-12-11 1998-10-08
DANIEL JOHN DWYER
Nominated Secretary 1997-12-08 1997-12-11
BETTY JUNE DOYLE
Nominated Director 1997-12-08 1997-12-11
DANIEL JOHN DWYER
Nominated Director 1997-12-08 1997-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY JOHN COOK LATICS REALISATIONS LIMITED Director 2017-06-01 CURRENT 1932-11-08 Liquidation
GARRY JOHN COOK FUTURE -SPORT EUROPE LIMITED Director 2013-06-01 CURRENT 2012-04-05 Dissolved 2015-11-10
PAUL NICHOLAS MCKEVITT LEIGH SPORTS VILLAGE LIMITED Director 2012-09-05 CURRENT 2005-02-24 Active
PAUL NICHOLAS MCKEVITT S&W TLP EDUCATION PARTNERSHIP LIMITED Director 2012-07-24 CURRENT 2009-09-23 Active
PAUL NICHOLAS MCKEVITT NPS NORTH WEST LIMITED Director 2011-04-06 CURRENT 2004-01-27 Active
DAVID JAMES SHARPE WIGAN ATHLETIC HOLDINGS LIMITED Director 2014-12-19 CURRENT 2010-06-14 Liquidation
DAVID JAMES SHARPE LATICS REALISATIONS LIMITED Director 2014-12-19 CURRENT 1932-11-08 Liquidation
DAVID WHELAN SHARPE SPORTS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2018-09-18
DAVID WHELAN WIGAN BOYS & GIRLS CLUB (TRADING) LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
DAVID WHELAN KILSHAW STREET PROPERTIES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-01-06
DAVID WHELAN SHARPE INVESTMENTS (WIGAN) LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active - Proposal to Strike off
DAVID WHELAN WIGAN ATHLETIC HOLDINGS LIMITED Director 2010-06-14 CURRENT 2010-06-14 Liquidation
DAVID WHELAN WHELAN HOTELCO LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
DAVID WHELAN WIGAN BOYS & GIRLS CLUB Director 2009-06-25 CURRENT 2009-06-25 Active
DAVID WHELAN DWS REALISATIONS LIMITED Director 2009-03-13 CURRENT 2009-03-13 Liquidation
DAVID WHELAN YESHILI REFLECTIVE MATERIAL CO LIMITED Director 2007-03-14 CURRENT 2006-09-18 Active
DAVID WHELAN GARBO LADIES FASHIONS LIMITED Director 2006-08-08 CURRENT 2002-04-04 Dissolved 2017-07-18
DAVID WHELAN WRIGHTINGTON COUNTRY CLUB LIMITED Director 2002-10-07 CURRENT 1957-03-26 Active - Proposal to Strike off
DAVID WHELAN POOLES OF WIGAN LIMITED Director 2002-08-28 CURRENT 2002-04-30 Dissolved 2016-06-23
DAVID WHELAN S.S.L. RETAIL LIMITED Director 1998-10-01 CURRENT 1983-03-30 Active
DAVID WHELAN WHELCO HOLDINGS LIMITED Director 1996-11-08 CURRENT 1995-03-15 Dissolved 2014-10-17
DAVID WHELAN RATHBONE BROS. LIMITED Director 1995-05-11 CURRENT 1954-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24Voluntary liquidation Statement of receipts and payments to 2023-05-16
2022-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-16
2021-06-01600Appointment of a voluntary liquidator
2021-05-17AM10Administrator's progress report
2021-05-17AM22Liquidation. Administration move to voluntary liquidation
2021-02-05AM10Administrator's progress report
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HENRY ROYLE
2020-09-24AM07Liquidation creditors meeting
2020-09-15AM03Statement of administrator's proposal
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM Loire Drive Robin Park Wigan Lancashire WN5 0UH
2020-07-13AM01Appointment of an administrator
2020-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAI KAY AU YEUNG
2020-06-30PSC07CESSATION OF WIGAN ATHLETIC HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS BRAMWELL
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHUN YIU THOMAS CHAN
2020-06-23AP01DIRECTOR APPOINTED MR TAT MAN CHEUNG
2020-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHI WAI LEE
2020-05-30AP01DIRECTOR APPOINTED MR. WAI KAY AU YEUNG
2020-04-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-19AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-12-13CH01Director's details changed for Mr Chun Yiu Thomas Chan on 2018-11-07
2019-12-12AD02Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2019-09-12TM02Termination of appointment of Richard Ellis Bramwell on 2019-09-10
2019-09-10AP01DIRECTOR APPOINTED MR. TAT MAN CHEUNG
2019-02-28AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-01-24AA01Current accounting period extended from 31/05/19 TO 30/06/19
2019-01-21AUDAUDITOR'S RESIGNATION
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-07PSC07CESSATION OF DAVID WHELAN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN COOK
2018-11-07AP01DIRECTOR APPOINTED MR DARREN HENRY ROYLE
2018-02-22AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/12/14
2017-12-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/12/13
2017-12-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/12/12
2017-12-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/12/11
2017-12-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/12/09
2017-12-20ANNOTATIONClarification
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-06-02AP01DIRECTOR APPOINTED MR GARRY JOHN COOK
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 29996612
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 29996612
2015-12-09AR0108/12/15 ANNUAL RETURN FULL LIST
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS ASHCROFT
2015-02-20AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-22AP01DIRECTOR APPOINTED MR DAVID JAMES SHARPE
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 29996612
2014-12-10AR0108/12/14 FULL LIST
2014-12-10AR0108/12/14 FULL LIST
2014-01-09AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 29996612
2013-12-12AR0108/12/13 FULL LIST
2013-12-12AR0108/12/13 FULL LIST
2013-10-25AP03SECRETARY APPOINTED MR RICHARD ELLIS BRAMWELL
2013-10-25AP01DIRECTOR APPOINTED MR RICHARD ELLIS BRAMWELL
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREENWOOD
2013-10-25TM02APPOINTMENT TERMINATED, SECRETARY JOHN GREENWOOD
2013-02-18AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-13AR0108/12/12 FULL LIST
2012-12-13AR0108/12/12 FULL LIST
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-22AR0108/12/11 FULL LIST
2011-12-22AR0108/12/11 FULL LIST
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-10-19AP01DIRECTOR APPOINTED MR PAUL NICHOLAS MCKEVITT
2011-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-28AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-08AR0108/12/10 FULL LIST
2010-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-12-18AR0108/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHELAN / 15/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JAMES SMITH / 15/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID GREENWOOD / 15/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS ASHCROFT / 15/12/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID GREENWOOD / 01/12/2009
2009-12-18AR0108/12/09 FULL LIST
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARRY ASPINALL
2009-03-13288aDIRECTOR AND SECRETARY APPOINTED JOHN DAVID GREENWOOD
2008-12-19363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-20363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-03-01AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-12-14363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-03-17AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-12363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-12-13363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-12-14363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-02-17288aNEW DIRECTOR APPOINTED
2002-12-13363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-10-26288aNEW SECRETARY APPOINTED
2002-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-25AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-12-11363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-13363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: CHALLENGE WAY MARTLAND MILL INDUSTRIAL MARTLAND PARK WIGAN LANCASHIRE WN5 0LD
2001-02-13AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-09-19288bDIRECTOR RESIGNED
2000-09-19288aNEW DIRECTOR APPOINTED
2000-03-17123NC INC ALREADY ADJUSTED 17/01/00
2000-03-17WRES12VARYING SHARE RIGHTS AND NAMES 17/01/00
2000-03-17WRES04£ NC 100/29996612 17/
2000-03-1788(2)RAD 17/01/00--------- £ SI 29996527@1=29996527 £ IC 85/29996612
2000-01-18363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-01-15363sRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-11-12225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99
1998-11-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-10-30122CONVE 08/10/98
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to WIGAN FOOTBALL COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-05-26
Notices to2021-05-26
Appointmen2020-07-07
Fines / Sanctions
No fines or sanctions have been issued against WIGAN FOOTBALL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-08-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-07-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-03-13 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WIGAN FOOTBALL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIGAN FOOTBALL COMPANY LIMITED
Trademarks
We have not found any records of WIGAN FOOTBALL COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE POOLES OF WIGAN LIMITED 2013-03-28 Outstanding

We have found 1 mortgage charges which are owed to WIGAN FOOTBALL COMPANY LIMITED

Income
Government Income

Government spend with WIGAN FOOTBALL COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2015-3 GBP £7,514 Supplies & Services
Wigan Council 2015-2 GBP £6,361 Supplies & Services
Wigan Council 2015-1 GBP £1,968 Supplies & Services
Wigan Council 2014-12 GBP £1,475 Supplies & Services
Wigan Council 2014-11 GBP £14,048 Supplies & Services
Wigan Council 2014-10 GBP £6,721 Supplies & Services
Wigan Council 2014-8 GBP £1,304 Supplies & Services
Wigan Council 2014-7 GBP £2,478 Supplies & Services
Wigan Council 2014-6 GBP £990 Supplies & Services
Wigan Council 2014-5 GBP £983 Supplies & Services
Wigan Council 2014-4 GBP £2,047 Supplies & Services
Wigan Council 2014-3 GBP £18,636 Supplies & Services
Wigan Council 2014-1 GBP £4,779 Supplies & Services
Wigan Council 2013-12 GBP £3,330 Supplies & Services
Wigan Council 2013-11 GBP £6,950 Supplies & Services
Wigan Council 2013-10 GBP £14,770 Supplies & Services
Wigan Council 2013-7 GBP £8,149 Salaries
Wigan Council 2013-6 GBP £3,720 Transport
Wigan Council 2013-5 GBP £11,881 Supplies & Services
Wigan Council 2013-4 GBP £2,012 Third Party Payments
Wigan Council 2013-3 GBP £5,206 Supplies & Services
Wigan Council 2013-2 GBP £4,250 Supplies & Services
Wigan Council 2012-12 GBP £2,605 Supplies & Services
Wigan Council 2012-11 GBP £13,720 Supplies & Services
Wigan Council 2012-10 GBP £1,377 Supplies & Services
Wigan Council 2012-9 GBP £3,290 Supplies & Services
Wigan Council 2012-8 GBP £3,988 Supplies & Services
Wigan Council 2012-7 GBP £14,416 Supplies & Services
Wigan Council 2012-5 GBP £6,044 Supplies & Services
Wigan Council 2012-1 GBP £958 Supplies & Services
Wigan Council 2011-12 GBP £2,262 Supplies & Services
Wigan Council 2011-11 GBP £550 Premises
Wigan Council 2011-10 GBP £3,329 Supplies & Services
Wigan Council 2011-8 GBP £609 Supplies & Services
Wigan Council 2011-7 GBP £1,258 Supplies & Services
Wigan Council 2011-4 GBP £2,750 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WIGAN FOOTBALL COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWIGAN FOOTBALL COMPANY LIMITEDEvent Date2021-05-26
Name of Company: WIGAN FOOTBALL COMPANY LIMITED Company Number: 03477413 Nature of Business: Operation of sports facilities Previous Name of Company: Risselhill Limited (name changed October 1998) Reg…
 
Initiating party Event TypeNotices to
Defending partyWIGAN FOOTBALL COMPANY LIMITEDEvent Date2021-05-26
 
Initiating party Event TypeAppointmen
Defending partyWIGAN FOOTBALL COMPANY LIMITEDEvent Date2020-07-07
In the Business and Property Courts in Manchester, CompanIes and Insolvency List (Chd) Court Number: CR-2020-MAN-000679 WIGAN FOOTBALL COMPANY LIMITED (Company Number 03477413 ) Nature of Business: Op…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIGAN FOOTBALL COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIGAN FOOTBALL COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.