Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WRIGHT'S (SANDBACH) LIMITED
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 Overview

About Wright's (sandbach) Ltd
WRIGHT'S (SANDBACH) LIMITED was founded on 1928-10-17 and had its registered office in Spring Gardens. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
WRIGHT'S (SANDBACH) LIMITED
 
Legal Registered Office
SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in M2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WRIGHT'S (SANDBACH) 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 WRIGHT'S (SANDBACH) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW SEHNE
Director 1991-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM FREDERICK GALWAY
Director 2004-02-26 2011-03-21
DANIEL RICHARD BENNETT
Director 2007-06-01 2010-12-31
DAVID ANDREW SEHNE
Company Secretary 1993-05-18 2009-11-18
PETER HARRY BELL
Director 2006-05-03 2009-11-06
GRAHAM FREDERICK GALWAY
Director 1991-03-08 2003-10-24
WILLIAM ERIC PARSONS
Director 1991-03-08 1997-10-21
FRANK DEREK HAYWARD
Company Secretary 1991-03-08 1993-01-12
FRANK DEREK HAYWARD
Director 1991-03-08 1993-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW SEHNE THE COMPLETE COURIER COMPANY LTD Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2014-02-18
DAVID ANDREW SEHNE WRIGHTS PRINTERS LIMITED Director 2012-06-25 CURRENT 2012-06-19 Dissolved 2014-09-30
DAVID ANDREW SEHNE WP TRADING LIMITED Director 2012-06-22 CURRENT 2012-06-22 Dissolved 2014-11-08
DAVID ANDREW SEHNE WRIGHTS DIGITAL PRINT LIMITED Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2014-02-04

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
2017-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2015
2015-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2014
2014-01-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:AMENDING FORM
2013-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2013
2013-12-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-06-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2013
2013-06-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-01-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2012
2012-09-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-09-05F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-08-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 9 OLD MIDDLEWICH ROAD SANDBACH CHESHIRE CW11 9DP
2012-07-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-28LATEST SOC28/09/11 STATEMENT OF CAPITAL;GBP 62499
2011-09-28AR0108/08/11 FULL LIST
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GALWAY
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BENNETT
2011-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-10-11AR0108/08/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SEHNE / 08/08/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREDERICK GALWAY / 08/08/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD BENNETT / 08/08/2010
2010-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BELL
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID SEHNE
2009-10-05AR0108/08/09 FULL LIST
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-09-01363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-09-13363sRETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS
2007-06-12288aNEW DIRECTOR APPOINTED
2006-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-08-22363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-22363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-08-24363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-03-18288aNEW DIRECTOR APPOINTED
2003-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-11-17288bDIRECTOR RESIGNED
2003-08-08363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-02363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-16363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-16363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-13363sRETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-09-17363sRETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS
1998-07-10395PARTICULARS OF MORTGAGE/CHARGE
1998-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-15363sRETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS
1996-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
Industry Information
SIC/NAIC Codes
2222 - Printing not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to WRIGHT'S (SANDBACH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-28
Appointment of Liquidators2013-12-24
Appointment of Administrators2012-06-27
Petitions to Wind Up (Companies)2012-06-19
Fines / Sanctions
No fines or sanctions have been issued against WRIGHT'S (SANDBACH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-03-08 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2009-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 1996-04-19 Outstanding OPENSHAW LIMITED
CHARGE 1979-12-17 Satisfied MIRIAM SMITH
LEGAL CHARGE 1972-10-26 Outstanding NATIONAL WESTMINSTER BANK LTD
MORTGAGE 1970-10-06 Satisfied CONSUMER CREDIT CORPORATION LTD
MORTGAGE 1964-08-24 Satisfied DISTRICT BANK LTD.
1929-03-28 Outstanding
Filed Financial Reports
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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

Intangible Assets
Patents
We have not found any records of WRIGHT'S (SANDBACH) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WRIGHT'S (SANDBACH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WRIGHT'S (SANDBACH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as WRIGHT'S (SANDBACH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WRIGHT'S (SANDBACH) 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 TypeAppointment of Liquidators
Defending partyWRIGHT’S (SANDBACH) LIMITEDEvent Date2013-12-12
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 TypeFinal Meetings
Defending partyWRIGHT'S (SANDBACH) LIMITEDEvent Date2013-12-12
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 TypeAppointment of Administrators
Defending partyWRIGHT’S (SANDBACH) LIMITEDEvent Date2012-06-20
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 LTDEvent TypePetitions to Wind Up (Companies)
Defending partyWRIGHT’S (SANDBACH) LTDEvent Date2012-05-25
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WRIGHT'S (SANDBACH) 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 WRIGHT'S (SANDBACH) 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.