Dissolved
Dissolved 2017-05-09
Company Information for WRIGHT'S (SANDBACH) LIMITED
SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
00234139
Private Limited Company
Dissolved Dissolved 2017-05-09 |
Company Name | |
---|---|
WRIGHT'S (SANDBACH) LIMITED | |
Legal Registered Office | |
SPRING GARDENS MANCHESTER M2 1EW Other companies in M2 | |
Company Number | 00234139 | |
---|---|---|
Date formed | 1928-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2017-05-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-30 10:19:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANDREW SEHNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM FREDERICK GALWAY |
Director | ||
DANIEL RICHARD BENNETT |
Director | ||
DAVID ANDREW SEHNE |
Company Secretary | ||
PETER HARRY BELL |
Director | ||
GRAHAM FREDERICK GALWAY |
Director | ||
WILLIAM ERIC PARSONS |
Director | ||
FRANK DEREK HAYWARD |
Company Secretary | ||
FRANK DEREK HAYWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE COMPLETE COURIER COMPANY LTD | Director | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2014-02-18 | |
WRIGHTS PRINTERS LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-19 | Dissolved 2014-09-30 | |
WP TRADING LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Dissolved 2014-11-08 | |
WRIGHTS DIGITAL PRINT LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:AMENDING FORM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2012 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 9 OLD MIDDLEWICH ROAD SANDBACH CHESHIRE CW11 9DP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/11 STATEMENT OF CAPITAL;GBP 62499 | |
AR01 | 08/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM GALWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BENNETT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 08/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SEHNE / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREDERICK GALWAY / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD BENNETT / 08/08/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SEHNE | |
AR01 | 08/08/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
Final Meetings | 2016-11-28 |
Appointment of Liquidators | 2013-12-24 |
Appointment of Administrators | 2012-06-27 |
Petitions to Wind Up (Companies) | 2012-06-19 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHATTEL MORTGAGE | Outstanding | OPENSHAW LIMITED | |
CHARGE | Satisfied | MIRIAM SMITH | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK LTD | |
MORTGAGE | Satisfied | CONSUMER CREDIT CORPORATION LTD | |
MORTGAGE | Satisfied | DISTRICT BANK LTD. | |
Outstanding |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WRIGHT'S (SANDBACH) LIMITED
The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as WRIGHT'S (SANDBACH) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WRIGHT’S (SANDBACH) LIMITED | Event Date | 2013-12-12 |
Liquidator's Name and Address: Stephen Gerard Clancy and Liquidator's Name and Address: Sarah Helen Bell , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : Further details contact: The Joint Liquidators, Tel: +44 (0) 161 827 9000. Alternative contact: Perry Higgins, Email: Perry.Higgins@duffandphelps.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | WRIGHT'S (SANDBACH) LIMITED | Event Date | 2013-12-12 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company will be held at The Chancery, 58 Spring Gardens, Manchester M2 1EW on 27 January 2017 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 26 January 2017. Date of Appointment: 12 December 2013 Office Holder details: Stephen Gerard Clancy , (IP No. 8950) and Sarah Helen Bell , (IP No. 9406) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, E-mail: katie.baldwin@duffandphelps.com, Tel: 020 7089 4718. Stephen Gerard Clancy , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WRIGHT’S (SANDBACH) LIMITED | Event Date | 2012-06-20 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2745 Steve Clancy and Sarah Bell (IP Nos 8950 and 9406 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: Email: Manchester@mcr.uk.com Tel: 0161 827 9000. : | |||
Initiating party | HOWARD SMITH PAPER GROUP LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | WRIGHT’S (SANDBACH) LTD | Event Date | 2012-05-25 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 746 A Petition to wind up the above-named Company of 9 Old Middlewich Road, Sanbach, Cheshire CW11 1DP , presented on 25 May 2012 by HOWARD SMITH PAPER GROUP LTD , of Sovereign House, Rhosili Road, Brackmills, Northampton NN4 7JE , claiming to be a Creditor of the Company, will be heard at The Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 10 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 July 2012 . The Petitioners Solicitor is hlw Keeble Hawson LLP , Protection House, 16-17 East Parade, Leeds LS1 2BR, DX: 12043 Leeds 1 . (Ref: CCG/D0009106.) : | |||
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. |