Company Information for WRIGHT POWER SOLUTIONS LIMITED
THE PINNACLE, 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
05985702
Private Limited Company
Liquidation |
Company Name | |
---|---|
WRIGHT POWER SOLUTIONS LIMITED | |
Legal Registered Office | |
THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG Other companies in PR1 | |
Company Number | 05985702 | |
---|---|---|
Company ID Number | 05985702 | |
Date formed | 2006-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2018 | |
Account next due | 30/11/2020 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-15 22:01:48 |
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 POWER SOLUTIONS, INC. | 7155 LAKE DR STE 200 WEST DES MOINES IA 50266 | Active | Company formed on the 2001-08-10 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER PAUL BOND |
||
KEVIN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HESKETH BOYD FINANCE LTD | Company Secretary | 2008-01-01 | CURRENT | 1994-11-17 | Dissolved 2017-07-25 | |
THE SBCA ACCOUNTANCY GROUP LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2007-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/19 FROM 17 Moor Park Avenue Preston Lancashire PR1 6AS | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kevin Wright on 2009-10-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER PAUL BOND on 2009-10-02 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/11/08; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/11/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-07-26 |
Appointmen | 2019-07-26 |
Notices to | 2019-07-26 |
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 n.e.c.
Creditors Due Within One Year | 2013-11-30 | £ 5,732 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 8,401 |
Creditors Due Within One Year | 2012-11-30 | £ 8,401 |
Creditors Due Within One Year | 2011-11-30 | £ 7,233 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 POWER SOLUTIONS LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 37,265 |
Cash Bank In Hand | 2012-11-30 | £ 43,175 |
Cash Bank In Hand | 2012-11-30 | £ 43,175 |
Cash Bank In Hand | 2011-11-30 | £ 51,479 |
Current Assets | 2013-11-30 | £ 45,188 |
Current Assets | 2012-11-30 | £ 49,681 |
Current Assets | 2012-11-30 | £ 49,681 |
Current Assets | 2011-11-30 | £ 52,483 |
Debtors | 2013-11-30 | £ 7,923 |
Debtors | 2012-11-30 | £ 6,506 |
Debtors | 2012-11-30 | £ 6,506 |
Debtors | 2011-11-30 | £ 1,004 |
Shareholder Funds | 2013-11-30 | £ 39,459 |
Shareholder Funds | 2012-11-30 | £ 41,283 |
Shareholder Funds | 2012-11-30 | £ 41,283 |
Shareholder Funds | 2011-11-30 | £ 45,253 |
Tangible Fixed Assets | 2013-11-30 | £ 0 |
Tangible Fixed Assets | 2012-11-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as WRIGHT POWER SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | WRIGHT POWER SOLUTIONS LIMITED | Event Date | 2019-07-26 |
Initiating party | Event Type | Appointmen | |
Defending party | WRIGHT POWER SOLUTIONS LIMITED | Event Date | 2019-07-26 |
Name of Company: WRIGHT POWER SOLUTIONS LIMITED Company Number: 05985702 Nature of Business: High Power Voltage Engineer Registered office: 17 Moor Park Avenue, Preston, Lancashire, PR1 6AS Type of Li… | |||
Initiating party | Event Type | Notices to | |
Defending party | WRIGHT POWER SOLUTIONS LIMITED | Event Date | 2019-07-26 |
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. |