WRIGHTCARE LIMITED
Overview
| Company Name | WRIGHTCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03669268 |
| 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 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 Address | No |
What were the previous names of WRIGHTCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COBCO (253) LIMITED | Nov 18, 1998 | Nov 18, 1998 |
What are the latest accounts for WRIGHTCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for WRIGHTCARE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WRIGHTCARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Richard Turpin as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 18, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 14, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Nov 18, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Nov 18, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Nov 18, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Nov 18, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for James Francis Carter on Nov 24, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Eric Wright on Nov 24, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Sarah Joelle Lowe as a secretary | 1 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Nov 18, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Richard Tirpin on Dec 10, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jeremy Peter Hartley as a director | 2 pages | AP01 | ||||||||||
Who are the officers of WRIGHTCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOWE, Sarah Joelle | Secretary | Sceptre House Sceptre Way Bamber Bridge PR5 6AW Preston | 154185870001 | |||||||
| CARTER, James Francis | Director | Sceptre House Sceptre Way Bamber Bridge PR5 6AW Preston | England | British | 10423690002 | |||||
| HARTLEY, Jeremy Peter | Director | Sceptre House Sceptre Way Bamber Bridge PR5 6AW Preston | England | British | 118857570001 | |||||
| WRIGHT, Richard Eric | Director | Sceptre House Sceptre Way Bamber Bridge PR5 6AW Preston | United Kingdom | British | 1973660002 | |||||
| MILLER, Janette Michele | Secretary | Chanters Farm Chanters Avenue, Atherton M46 9EF Manchester | British | 51677270003 | ||||||
| COBBETTS LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 43263300002 | |||||||
| COLLIER, Michael Edward | Director | Chanters Farmhouse Chanters Avenue M46 9EF Atherton Manchester | England | British | 13163480002 | |||||
| TURPIN, Richard | Director | Sceptre House Sceptre Way Bamber Bridge PR5 6AW Preston | United Kingdom | British | 147202400001 | |||||
| COBBETTS LIMITED | Director | Ship Canal House King Street M2 4WB Manchester | 43263300002 |
Does WRIGHTCARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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