Company Information for FRANK WRIGHT & SON (BUTCHERS) LIMITED
2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
|
Company Registration Number
05476099
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FRANK WRIGHT & SON (BUTCHERS) LIMITED | ||
Legal Registered Office | ||
2 PACIFIC COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ Other companies in CO3 | ||
Previous Names | ||
|
Company Number | 05476099 | |
---|---|---|
Company ID Number | 05476099 | |
Date formed | 2005-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 15:12:14 |
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 |
---|---|---|
DOUGLAS RICHARD BOREHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MICHAEL BLAKE |
Company Secretary | ||
STEPHEN MICHAEL BLAKE |
Director | ||
ADRIAN MARCUS BLAKE |
Company Secretary | ||
ADRIAN MARCUS BLAKE |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH NORFOLK TRAILER SOLUTIONS LIMITED | Director | 2011-02-15 | CURRENT | 2011-02-15 | Dissolved 2013-09-24 | |
NORTH NORFOLK VEHICLE SOLUTIONS LIMITED | Director | 2005-08-30 | CURRENT | 2005-08-30 | Active | |
DARNLEY CONSTRUCTION LIMITED | Director | 2003-06-20 | CURRENT | 2003-06-20 | Active - Proposal to Strike off | |
DARNLEY PROPERTIES LIMITED | Director | 1993-02-11 | CURRENT | 1993-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 43 CROUCH STREET COLCHESTER ESSEX CO3 3EN | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BLAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAKE | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RICHARD BOREHAM / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BLAKE / 02/10/2009 | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
CERTNM | COMPANY NAME CHANGED ABLEMOVE LIMITED CERTIFICATE ISSUED ON 08/11/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-04-09 |
Resolution | 2018-04-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 604,947 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 534,338 |
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 FRANK WRIGHT & SON (BUTCHERS) LIMITED
Current Assets | 2012-12-31 | £ 394,353 |
---|---|---|
Current Assets | 2011-12-31 | £ 346,688 |
Debtors | 2012-12-31 | £ 286,767 |
Debtors | 2011-12-31 | £ 244,225 |
Fixed Assets | 2012-12-31 | £ 36,686 |
Fixed Assets | 2011-12-31 | £ 31,791 |
Stocks Inventory | 2012-12-31 | £ 107,586 |
Stocks Inventory | 2011-12-31 | £ 102,463 |
Tangible Fixed Assets | 2012-12-31 | £ 32,436 |
Tangible Fixed Assets | 2011-12-31 | £ 26,041 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47220 - Retail sale of meat and meat products in specialised stores) as FRANK WRIGHT & SON (BUTCHERS) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FRANK WRIGHT & SON (BUTCHERS) LIMITED | Event Date | 2018-04-09 |
Company Number: 05476099 Name of Company: FRANK WRIGHT & SON (BUTCHERS) LIMITED Nature of Business: Butchers Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 32 STAMFORD STREET… | |||
Initiating party | Event Type | Resolution | |
Defending party | FRANK WRIGHT & SON (BUTCHERS) LIMITED | Event Date | 2018-04-09 |
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. |