WRIGHTCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWRIGHTCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03669268
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WRIGHTCARE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WRIGHTCARE LIMITED located?

    Registered Office Address
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of WRIGHTCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBCO (253) LIMITEDNov 18, 1998Nov 18, 1998

    What are the latest accounts for WRIGHTCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WRIGHTCARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WRIGHTCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Richard Turpin as a director on May 31, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 18, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 94,022
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 14, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Nov 18, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 94,022
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Nov 18, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Nov 18, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Nov 18, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for James Francis Carter on Nov 24, 2010

    2 pagesCH01

    Director's details changed for Richard Eric Wright on Nov 24, 2010

    2 pagesCH01

    Appointment of Mrs Sarah Joelle Lowe as a secretary

    1 pagesAP03

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Nov 18, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Richard Tirpin on Dec 10, 2009

    2 pagesCH01

    Appointment of Mr Jeremy Peter Hartley as a director

    2 pagesAP01

    Who are the officers of WRIGHTCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWE, Sarah Joelle
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Secretary
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    154185870001
    CARTER, James Francis
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Director
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    EnglandBritish10423690002
    HARTLEY, Jeremy Peter
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Director
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    EnglandBritish118857570001
    WRIGHT, Richard Eric
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Director
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    United KingdomBritish1973660002
    MILLER, Janette Michele
    Chanters Farm
    Chanters Avenue, Atherton
    M46 9EF Manchester
    Secretary
    Chanters Farm
    Chanters Avenue, Atherton
    M46 9EF Manchester
    British51677270003
    COBBETTS LIMITED
    Ship Canal House King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House King Street
    M2 4WB Manchester
    43263300002
    COLLIER, Michael Edward
    Chanters Farmhouse
    Chanters Avenue
    M46 9EF Atherton
    Manchester
    Director
    Chanters Farmhouse
    Chanters Avenue
    M46 9EF Atherton
    Manchester
    EnglandBritish13163480002
    TURPIN, Richard
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    Director
    Sceptre House
    Sceptre Way Bamber Bridge
    PR5 6AW Preston
    United KingdomBritish147202400001
    COBBETTS LIMITED
    Ship Canal House King Street
    M2 4WB Manchester
    Director
    Ship Canal House King Street
    M2 4WB Manchester
    43263300002

    Does WRIGHTCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 06, 2000
    Delivered On Apr 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the financing documents (as defined)
    Short particulars
    (Including trade fixtures). 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 17, 2000Registration of a charge (395)
    • Sep 08, 2012Statement of satisfaction of a charge in full or part (MG02)

    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