Dissolved 2016-05-03
Company Information for ALF WRIGHT PROPERTY MAINTENANCE CO LIMITED
SOUTH WIGSTON, LEICESTER, LEICESTERSHIRE, LE18,
|
Company Registration Number
04299365
Private Limited Company
Dissolved Dissolved 2016-05-03 |
Company Name | ||
---|---|---|
ALF WRIGHT PROPERTY MAINTENANCE CO LIMITED | ||
Legal Registered Office | ||
SOUTH WIGSTON, LEICESTER LEICESTERSHIRE | ||
Previous Names | ||
|
Company Number | 04299365 | |
---|---|---|
Date formed | 2001-10-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2016-05-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:26 |
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 |
---|---|---|
NEIL JOHN ETHERINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEIDI DIANA BACON |
Director | ||
DIANA LESLIE BACON |
Company Secretary | ||
GARY WARREN |
Company Secretary | ||
ALFRED WRIGHT |
Director | ||
JEREMY ALFRED WRIGHT |
Director | ||
PAULINE HARE |
Company Secretary | ||
SHEILA ESTON |
Company Secretary | ||
SUDHIR AMRATLAL TANNA |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042993650003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEIDI BACON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN ETHERINGTON / 16/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEIDI DIANA BACON / 16/11/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANA BACON | |
LATEST SOC | 08/11/12 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 04/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL JOHN ETHERINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED WRIGHT | |
AP03 | SECRETARY APPOINTED MRS DIANA LESLIE BACON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY WARREN | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED HEIDI DIANA BACON | |
AR01 | 04/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 FULL LIST | |
RES15 | CHANGE OF NAME 27/09/2010 | |
CERTNM | COMPANY NAME CHANGED ALF WRIGHT CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 06/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED WRIGHT / 27/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WRIGHT | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALFRED WRIGHT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED WRIGHT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARY WARREN / 01/10/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY PAULINE HARE | |
288a | DIRECTOR APPOINTED JEREMY ALFRED WRIGHT | |
288a | SECRETARY APPOINTED GARY WARREN | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
RES04 | £ NC 12000/14000 05/04/ | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 05/04/03 | |
88(2)R | AD 05/04/03--------- £ SI 2@1=2 £ IC 100/102 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 04/10/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
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 | 2015-11-23 |
Resolutions for Winding-up | 2013-12-09 |
Appointment of Liquidators | 2013-12-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2011-10-31 | £ 3,288 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 158,656 |
Creditors Due Within One Year | 2011-10-31 | £ 198,649 |
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 ALF WRIGHT PROPERTY MAINTENANCE CO LIMITED
Cash Bank In Hand | 2012-10-31 | £ 9,572 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 65,110 |
Current Assets | 2012-10-31 | £ 94,593 |
Current Assets | 2011-10-31 | £ 258,242 |
Debtors | 2012-10-31 | £ 81,671 |
Debtors | 2011-10-31 | £ 191,032 |
Shareholder Funds | 2011-10-31 | £ 75,662 |
Stocks Inventory | 2012-10-31 | £ 3,350 |
Stocks Inventory | 2011-10-31 | £ 2,100 |
Tangible Fixed Assets | 2012-10-31 | £ 45,182 |
Tangible Fixed Assets | 2011-10-31 | £ 19,357 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hinckley Bosworth Borough Council | |
|
Grants |
Hinckley Bosworth Borough Council | |
|
Grants |
Oadby Wigston Borough Council | |
|
|
Oadby Wigston Borough Council | |
|
|
Oadby Wigston Borough Council | |
|
|
Oadby Wigston Borough Council | |
|
|
Charnwood Borough Council | |
|
|
Oadby Wigston Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Birmingham Children's Hospital NHS Foundation Trust | Repair and maintenance services | 2013/01/04 | GBP |
Tenders were invited from prospective bidders for inclusion on a Contractor Framework, for the provision of building, repair and other build and design services, on behalf of Birmingham Childrens Hospital. |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALF WRIGHT PROPERTY MAINTENANCE CO LIMITED | Event Date | 2013-12-04 |
At a General Meeting of the above-named Company, duly convened, and held at 109 Swan Street, Sileby, Leicestershire LE12 7NN, on 04 December 2013 the subjoined Special Resolution was duly passed: 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 be wound up voluntarily, and that David John Watchorn , of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN , (IP No 8686) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. Neil Etherington , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALF WRIGHT PROPERTY MAINTENANCE CO LIMITED | Event Date | 2013-12-04 |
Liquidator's Name and Address: David John Watchorn , of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . : In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ALF WRIGHT PROPERTY MAINTENANCE CO LIMITED | Event Date | 2013-12-04 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final general meeting of the members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 27 January 2016 at 10.00 am to be followed at 10.15 am by the final meeting of the creditors of the company, to have an account laid before them showing how the winding-up has been conducted and the property of the company disposed of, and to hear any explanations that may be given by the liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy together with proof of claim (unless previously submitted) must be lodged at 109 Swan Street, Sileby, Leicestershire LE12 7NN no later than 12.00 noon on 26 January 2016. Date of Appointment: 04 December 2013 Office Holder details: David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. D J Watchorn , Liquidator : | |||
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. |