Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN C.H. WRIGHT LIMITED
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 Overview

About John C.h. Wright Ltd
JOHN C.H. WRIGHT LIMITED was founded on 1997-10-28 and had its registered office in Plymouth. The company was dissolved on the 2017-05-22 and is no longer trading or active.

Key Data
Company Name
JOHN C.H. WRIGHT LIMITED
 
Legal Registered Office
PLYMOUTH
DEVON
PL6 5WR
Other companies in PL3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN C.H. WRIGHT 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 JOHN C.H. WRIGHT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MAY WRIGHT
Company Secretary 1997-10-28
JOHN COOPER HONEYMAN WRIGHT
Director 1997-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-10-28 1997-10-28
WATERLOW NOMINEES LIMITED
Nominated Director 1997-10-28 1997-10-28

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
2017-05-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 87 SOMERSET PLACE STOKE PLYMOUTH PL3 4BQ
2016-04-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-064.70DECLARATION OF SOLVENCY
2016-03-08AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0128/10/15 FULL LIST
2015-05-06AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0128/10/14 FULL LIST
2014-07-09AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0128/10/13 FULL LIST
2013-07-12AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-02AR0128/10/12 FULL LIST
2012-02-16AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-21AR0128/10/11 FULL LIST
2011-03-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-29AR0128/10/10 FULL LIST
2010-03-11AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-11AR0128/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER HONEYMAN WRIGHT / 01/10/2009
2009-03-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-03-20AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-05363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-15363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-08363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-24363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-25363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-01363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-08363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-29363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-22363sRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1998-02-1888(2)RAD 10/11/97--------- £ SI 98@1=98 £ IC 2/100
1997-11-07288bSECRETARY RESIGNED
1997-11-07288bDIRECTOR RESIGNED
1997-11-07288aNEW DIRECTOR APPOINTED
1997-11-07288aNEW SECRETARY APPOINTED
1997-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JOHN C.H. WRIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-06
Resolutions for Winding-up2016-04-08
Fines / Sanctions
No fines or sanctions have been issued against JOHN C.H. WRIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN C.H. WRIGHT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

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

Intangible Assets
Patents
We have not found any records of JOHN C.H. WRIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN C.H. WRIGHT LIMITED
Trademarks
We have not found any records of JOHN C.H. WRIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN C.H. WRIGHT 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as JOHN C.H. WRIGHT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where JOHN C.H. WRIGHT 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 TypeFinal Meetings
Defending partyJOHN C. H. WRIGHT LIMITEDEvent Date2017-01-03
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 TypeResolutions for Winding-up
Defending partyJOHN C H WRIGHT LIMITEDEvent Date2016-03-21
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN C.H. WRIGHT 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 JOHN C.H. WRIGHT 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3