Company Information for WRIGHT STYLE LIMITED
C/O LEIGH ADAMS LIMITED MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS,
|
Company Registration Number
03185096
Private Limited Company
Liquidation |
Company Name | |
---|---|
WRIGHT STYLE LIMITED | |
Legal Registered Office | |
C/O LEIGH ADAMS LIMITED MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS Other companies in BS2 | |
Company Number | 03185096 | |
---|---|---|
Company ID Number | 03185096 | |
Date formed | 1996-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-04-05 07:20:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WRIGHT STYLE ENGINEERING LIMITED | 9 High Street Woburn Sands Milton Keynes BUCKINGHAMSHIRE MK17 8RF | Active | Company formed on the 2014-04-03 | |
WRIGHT STYLE, LTD. | 85 EIGHTH AVENUE APT. #3F New York NEW YORK NY 10011 | Active | Company formed on the 2013-05-31 | |
WRIGHT STYLE HOMES PTY LTD | VIC 3087 | Active | Company formed on the 2003-02-06 | |
WRIGHT STYLE INVESTMENTS PTY LTD | Strike-off action in progress | Company formed on the 2012-01-20 | ||
WRIGHT STYLE PROPERTIES PTY LTD | VIC 3087 | Strike-off action in progress | Company formed on the 2012-01-20 | |
WRIGHT STYLE INC. | 7312 BEACON HILL LOOP #4 ORLANDO FL 32818 | Inactive | Company formed on the 2001-09-14 | |
WRIGHT STYLE INC. | ATTN HEATHER J HANSEN BEND OR 97702 | Active | Company formed on the 2017-12-01 | |
WRIGHT STYLE LLC | Georgia | Unknown | ||
WRIGHT STYLES ARCHITECTS INC | California | Unknown | ||
WRIGHT STYLES | California | Unknown | ||
WRIGHT STYLE GROUP LLC | New Jersey | Unknown | ||
WRIGHT STYLE LLC | Georgia | Unknown | ||
Wright Style Rentals LLC | 1601 29th St Unit 1292 1179 Boulder CO 80301-1010 | Delinquent | Company formed on the 2022-06-28 | |
Wright Style Auto LLC | 1601 29th St Unit 1292 1179 Boulder CO 80301-1010 | Delinquent | Company formed on the 2022-07-06 | |
WRIGHT STYLE SURVIVAL LLC | 136 BLUE CUT RD S MCGREGOR TX 76657 | Active | Company formed on the 2023-07-27 |
Officer | Role | Date Appointed |
---|---|---|
JANE MICHELLE EMBURY |
||
TIMOTHY KEMPSTER |
||
DENIS WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QUAYSECO LIMITED |
Company Secretary | ||
WILLIAM NICHOLAS KERRIDGE |
Company Secretary | ||
MARK WILLIAM KERRIDGE |
Director | ||
WILLIAM NICHOLAS KERRIDGE |
Director | ||
RICHARD ALISTAIR BAXTER |
Nominated Secretary | ||
ALUN TUDOR ALEXANDER |
Nominated Director | ||
RICHARD ALISTAIR BAXTER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-03-07 | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-07 | ||
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/22 FROM , Unit 12 Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU, England | |
15/12/21 STATEMENT OF CAPITAL GBP 40100 | ||
SH01 | 15/12/21 STATEMENT OF CAPITAL GBP 40100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEMPSTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/18 FROM , the Counting House Church Farm Business Park, Corston, Bath, BA2 9AP, United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/15 FROM , One Glass Wharf, Bristol, BS2 0ZX | |
TM02 | Termination of appointment of Quayseco Limited on 2015-03-31 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/13 TO 31/12/13 | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
SH01 | 07/04/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 07/04/2011 | |
RES13 | Resolutions passed:
| |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY KEMPSTER | |
AP01 | DIRECTOR APPOINTED MS JANE MICHELLE EMBURY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS WRIGHT / 21/07/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS WRIGHT / 25/03/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
169 | £ IC 100/44 29/04/03 £ SR 56@1=56 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
287 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: PROSPECT PLACE MILL LANE ALTON HAMPSHIRE GU34 2SX | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
WRES01 | ADOPT ARTICLES 26/10/00 | |
(W)ELRES | S386 DIS APP AUDS 04/07/00 | |
(W)ELRES | S366A DISP HOLDING AGM 04/07/00 | |
363s | RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2022-03-16 |
Resolutions for Winding-up | 2022-03-16 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT OF CONTRACT MONIES | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
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 STYLE LIMITED
WRIGHT STYLE LIMITED owns 1 domain names.
wrightstyle.co.uk
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as WRIGHT STYLE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | |||
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | |||
83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |