Liquidation
Company Information for WYATT WRIGHT BUILDERS & DECORATORS LIMITED
OLYMPIA HOUSE, ARMITAGE ROAD, ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
01036309
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WYATT WRIGHT BUILDERS & DECORATORS LIMITED | ||
Legal Registered Office | ||
OLYMPIA HOUSE ARMITAGE ROAD ARMITAGE ROAD LONDON NW11 8RQ Other companies in N3 | ||
Previous Names | ||
|
Company Number | 01036309 | |
---|---|---|
Company ID Number | 01036309 | |
Date formed | 1971-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-05-31 | |
Account next due | 2017-02-28 | |
Latest return | 2015-10-27 | |
Return next due | 2016-11-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-06 12:35:54 |
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 |
---|---|---|
VIVIEN HANIFAN |
||
HARRY JOHN HANIFAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA CAREN PAUL |
Company Secretary | ||
EDWARD JAMES SULLIVAN |
Director | ||
CLIFFORD TURVEY |
Company Secretary | ||
FREDERICK ALBERT MAISEY |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 550 | |
AR01 | 27/10/15 FULL LIST | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 20/02/15 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN HANIFAN / 07/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN HANIFAN / 07/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIEN HANIFAN / 07/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN HANIFAN / 26/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIEN HANIFAN / 26/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 22 GILKES CRESCENT LONDON SE21 7BS ENGLAND | |
AR01 | 27/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 1 GIPSY ROAD WEST NORWOOD LONDON SE27 9TD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 27/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN HANIFAN / 30/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VIVIEN HANIFAN / 30/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 6 BEULAH CRESCENT THORNTON HEATH SURREY CR7 8JL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
288b | APPOINTMENT TERMINATED SECRETARY LINDA PAUL | |
288a | SECRETARY APPOINTED VIVIEN HANIFAN | |
363s | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 6 BEULAH CRESCENT THORNTON HEATH SURREY CR7 8JL | |
287 | REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 355 NORWOOD ROAD LONDON SE27 9BQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
CERTNM | COMPANY NAME CHANGED WYATT WRIGHT BUILDERS LIMITED CERTIFICATE ISSUED ON 26/02/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Resolutions for Winding-up | 2016-05-19 |
Appointment of Liquidators | 2016-05-19 |
Meetings of Creditors | 2016-04-20 |
Proposal to Strike Off | 2011-03-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 WYATT WRIGHT BUILDERS & DECORATORS LIMITED
WYATT WRIGHT BUILDERS & DECORATORS LIMITED owns 1 domain names.
wyattwright.co.uk
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as WYATT WRIGHT BUILDERS & DECORATORS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WYATT WRIGHT BUILDERS & DECORATORS LIMITED | Event Date | 2016-05-10 |
At a General Meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 10 May 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , (IP No 006029) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent Meeting of Creditors held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed. For further details contact: Mrs P Housden, E-mail: phousden@pefandco.com, Tel: 020 8731 6807. Harry John Hanifan , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WYATT WRIGHT BUILDERS & DECORATORS LIMITED | Event Date | 2016-04-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 10 May 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 9 May 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Paul Tomasino, Email: mail@pefandco.com, Tel: 020 8731 6807. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WYATT WRIGHT BUILDERS & DECORATORS LIMITED | Event Date | 2011-03-08 |
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. |