WRIGLEY HOLDINGS LIMITED

WRIGLEY HOLDINGS LIMITED

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

    Company NameWRIGLEY HOLDINGS LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number 04620152
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WRIGLEY HOLDINGS LIMITED?

    • (7011) /
    • (7012) /

    Where is WRIGLEY HOLDINGS LIMITED located?

    Registered Office Address
    The Old Rectory
    Bolton Percy
    YO23 7AL York
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WRIGLEY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WRIGLEYS HOLDINGS LIMITEDDec 18, 2002Dec 18, 2002

    What are the latest accounts for WRIGLEY HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for WRIGLEY HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 18, 2016
    Next Confirmation Statement DueJan 01, 2017
    OverdueYes

    What is the status of the latest annual return for WRIGLEY HOLDINGS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for WRIGLEY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Feb 03, 2019

    5 pagesREC2

    Receiver's abstract of receipts and payments to Aug 03, 2018

    5 pagesREC2

    Receiver's abstract of receipts and payments to Feb 03, 2018

    4 pagesREC2

    Receiver's abstract of receipts and payments to Aug 03, 2017

    4 pagesREC2

    Receiver's abstract of receipts and payments to Feb 03, 2017

    2 pages3.6

    Receiver's abstract of receipts and payments to Aug 03, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Feb 03, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Aug 03, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Feb 03, 2012

    2 pages3.6

    Termination of appointment of Susan Wrigley as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    legacy

    3 pagesLQ01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2010

    Statement of capital on Dec 23, 2010

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

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

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages395

    legacy

    3 pages395

    Who are the officers of WRIGLEY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMMS, Martin Paul
    3 Scholes Lodge Lane
    Scholes
    LS15 4BZ Leeds
    West Yorkshire
    Secretary
    3 Scholes Lodge Lane
    Scholes
    LS15 4BZ Leeds
    West Yorkshire
    British124688110001
    WALKER, John Michael
    Ryecroft House
    Ryecroft Street, Ossett
    WF5 9EN Wakefield
    West Yorkshire
    Secretary
    Ryecroft House
    Ryecroft Street, Ossett
    WF5 9EN Wakefield
    West Yorkshire
    British99709670001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    EMMS, Martin Paul
    3 Scholes Lodge Lane
    Scholes
    LS15 4BZ Leeds
    West Yorkshire
    Director
    3 Scholes Lodge Lane
    Scholes
    LS15 4BZ Leeds
    West Yorkshire
    EnglandBritish124688110001
    WALKER, John Michael
    Ryecroft House
    Ryecroft Street, Ossett
    WF5 9EN Wakefield
    West Yorkshire
    Director
    Ryecroft House
    Ryecroft Street, Ossett
    WF5 9EN Wakefield
    West Yorkshire
    United KingdomBritish99709670001
    WRIGLEY, Susan Jane
    The Old Rectory
    Bolton Percy
    YO23 7AL York
    North Yorkshire
    Director
    The Old Rectory
    Bolton Percy
    YO23 7AL York
    North Yorkshire
    EnglandBritish41843700001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does WRIGLEY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 18, 2007
    Delivered On Dec 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land to the rear of 44 half mile stanningley t/n WYK768763.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    Debenture
    Created On Dec 18, 2007
    Delivered On Dec 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Davenham Trust PLC
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    Deed of charge
    Created On May 17, 2007
    Delivered On May 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    A construction contract dated 16/2/2007 relating to the development of property known as 44 half mile,stanningley pudsey involving the construction of 14 two bed apartments within a part 3 storey part 4 storey building with all rights title and interest thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 23, 2007Registration of a charge (395)
    Debenture
    Created On May 17, 2007
    Delivered On May 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 23, 2007Registration of a charge (395)
    Legal charge
    Created On Jun 10, 2004
    Delivered On Jun 17, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property 44 half mile stanningley pudsey part of t/n WYK479979. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 17, 2004Registration of a charge (395)
    • 1Feb 11, 2011Appointment of a receiver or manager (LQ01)
    • 1Jul 25, 2019Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1

    Does WRIGLEY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    John H Twizell
    St Andrew House 119-121 The Headrow
    LS1 5JW Leeds
    West Yorkshire
    receiver manager
    St Andrew House 119-121 The Headrow
    LS1 5JW Leeds
    West Yorkshire
    Geoffrey Martin
    St Andrew House 119-121 The Headrow
    LS1 5JW Leeds
    West Yorkshire
    receiver manager
    St Andrew House 119-121 The Headrow
    LS1 5JW Leeds
    West Yorkshire

    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