WRIGHT & SONS (BUTCHERS) LIMITED
Overview
Company Name | WRIGHT & SONS (BUTCHERS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00591625 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WRIGHT & SONS (BUTCHERS) LIMITED?
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WRIGHT & SONS (BUTCHERS) LIMITED located?
Registered Office Address | The Old Rectory Cold Higham NN12 8LR Towcester Northants |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WRIGHT & SONS (BUTCHERS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for WRIGHT & SONS (BUTCHERS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Notification of Weddel Meats Ltd as a person with significant control on Aug 02, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Apr 21, 2022 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Aug 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of William Joseph Parker as a director on Feb 06, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of WRIGHT & SONS (BUTCHERS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADY, David Richard | Secretary | 37 Duck End Cranford NN14 4AD Kettering Northamptonshire | British | Chartered Accountant | 4782010002 | |||||
BRADY, David Richard | Director | 37 Duck End Cranford NN14 4AD Kettering Northamptonshire | England | British | Chartered Accountant | 4782010002 | ||||
RANDALL, Ronald Leslie | Director | Biddlesden Park Biddlesden NN13 5TR Brackley Northamptonshire | England | British | Master Butcher | 4782030001 | ||||
CUTHBERT, John Richard | Secretary | 22 The Avenue EN6 1EB Potters Bar Hertfordshire | British | 2396600001 | ||||||
CULLIMORE, Colin Stuart | Director | Wyberton Park Wyberton PE21 7AF Boston Lincolnshire | British | General Manager | 23848480002 | |||||
MITCHELL, Edward Allen | Director | 49 The Park KT23 3LN Great Brookham Surrey | England Uk | British | Chartered Accountant | 24535560001 | ||||
PARKER, William Joseph | Director | 26 Knighton Grange Road Oadby LE2 2LE Leicester Leicestershire | England | British | Master Butcher | 3394400001 | ||||
SHOULER, George Edward | Director | Auburn Hill Langton Road Norton YO17 9PZ Malton North Yorkshire | British | Master Butcher | 24275990002 |
Who are the persons with significant control of WRIGHT & SONS (BUTCHERS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Weddel Meats Ltd | Aug 02, 2016 | Banbury Lane Cold Higham NN12 8LR Towcester The Old Rectory England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for WRIGHT & SONS (BUTCHERS) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 02, 2016 | Aug 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does WRIGHT & SONS (BUTCHERS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental debenture | Created On Nov 30, 1992 Delivered On Dec 18, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this deed | |
Short particulars See doc ref M163 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Nov 06, 1992 Delivered On Nov 24, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in the deed of accession by reference to the "principal deed" dated 13TH february 1992 as defined in this deed | |
Short particulars See doc ref M87 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 05, 1980 Delivered On Feb 13, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0