Dissolved
Dissolved 2017-05-22
Company Information for JOHN C.H. WRIGHT LIMITED
PLYMOUTH, DEVON, PL6 5WR,
|
Company Registration Number
03456929
Private Limited Company
Dissolved Dissolved 2017-05-22 |
Company Name | |
---|---|
JOHN C.H. WRIGHT LIMITED | |
Legal Registered Office | |
PLYMOUTH DEVON PL6 5WR Other companies in PL3 | |
Company Number | 03456929 | |
---|---|---|
Date formed | 1997-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-05-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:03:45 |
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 |
---|---|---|
SUSAN MAY WRIGHT |
||
JOHN COOPER HONEYMAN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 87 SOMERSET PLACE STOKE PLYMOUTH PL3 4BQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER HONEYMAN WRIGHT / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS | |
88(2)R | AD 10/11/97--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-06 |
Resolutions for Winding-up | 2016-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as JOHN C.H. WRIGHT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JOHN C. H. WRIGHT LIMITED | Event Date | 2017-01-03 |
Notice is hereby given pursuant of section 94 of the Insolvency Act 1986 that a final meeting of members of the above company will be held at 11.00 am on 10th February 2017 at Neville & Co, Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR for the following purpose: 1. Receiving an account of the liquidators acts and dealings and of the conduct of the winding up during the preceding year. 2. That the Liquidators release be granted A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her. A proxy holder need not be a member of the company. Proxies must be lodged at Neville and Co , Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth PL6 5WR by 12.00 noon on 9th February 2017 . Further information is available from Ali Hutchings on telephone number 01752 786800 or email Ali@nevilleco.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOHN C H WRIGHT LIMITED | Event Date | 2016-03-21 |
Passed: AT a General Meeting of the above-named company, duly convened, and held at 87 Somerset Place, Stoke, Plymouth, PL3 4BQ at 11.00 am on 21st March 2016 , the following resolutions were passed: RESOLUTIONS 1. THAT the company be wound up voluntarily. 2. That David Kirk and Lisa Thomas of Neville & Co be and is hereby appointed Joint Liquidators for the purpose of such winding-up and that they may act jointly and severally. 3. That the Joint Liquidators fee be fixed at 2,000 plus VAT together with any outlays incurred at cost plus VAT and should these costs increase sanction will be sought from Shareholders in advance of payment. 4. That the Joint Liquidator be authorised to exercise powers contained in Schedule 4 Part 1 of the Insolvency Act 1986 and to distribute surplus assets in specie to members. David Kirk and Lisa Thomas (IP Nos 8830 and 9704 ), Joint Liquidators , Neville & Co , Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth PL6 5WR . Alternative contact: Joanne Burgess , Email: joanne@nevilleco.co.uk Tel 01752 786800 | |||
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. |