Dissolved
Dissolved 2017-02-21
Company Information for WRIGHT & BEYER LIMITED
LIVERPOOL, MERSEYSIDE, L3,
|
Company Registration Number
00337971
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | |
---|---|
WRIGHT & BEYER LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE | |
Company Number | 00337971 | |
---|---|---|
Date formed | 1938-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2000-04-30 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2017-08-16 19:25:41 |
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 |
---|---|---|
MICHAEL JOSEPH MORAN |
||
JEAN RAYMOND SYVRET |
||
PETER WILLIAM WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH MCKELVEY |
Director | ||
ALFRED ALEXANDER JACKSON |
Director | ||
ANDREW THOMAS BOARDMAN |
Director | ||
JONATHAN HUGH SCHOFIELD |
Director | ||
GERARD ROBERT GURNEY |
Company Secretary | ||
NORMA MARY DUTTON |
Director | ||
ALLAN JOHN WOOD |
Company Secretary | ||
JOYCE MAY WRIGHT |
Director | ||
THOMAS HYNES |
Company Secretary | ||
MARIAN CHILD |
Director | ||
NORMA MARY DUTTON |
Company Secretary | ||
RUTH LILIAN WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED | Director | 2002-01-24 | CURRENT | 2001-05-04 | Active | |
WIRRAL YOUTH ZONE | Director | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
SOCIETY OF MARITIME INDUSTRIES LIMITED | Director | 2013-06-27 | CURRENT | 1966-07-08 | Active | |
ATLANTIC & PENINSULA MARINE SERVICES LIMITED | Director | 2011-02-25 | CURRENT | 2011-02-07 | Active | |
NEWAY INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED | Director | 2008-02-14 | CURRENT | 2008-02-14 | Active | |
SCOTT LITHGOW SHIPREPAIRERS LIMITED | Director | 2004-11-25 | CURRENT | 2003-12-15 | Dissolved 2015-07-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MCKELVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MCKELVEY | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
WRES13 | GUARANTEE 17/10/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 70 OLD BIDSTON ROAD BIRKENHEAD MERSEYSIDE L41 8BL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
WRES01 | ALTERARTICLES06/12/99 | |
WRES13 | RE INTERIM DIVIDEND 14/01/00 | |
122 | DIV 06/12/99 | |
123 | NC INC ALREADY ADJUSTED 06/12/99 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 06/12/99 | |
WRES13 | RE DIVIDEND & SHARES 06/12/99 | |
88(2)R | AD 14/01/00--------- £ SI 117940@.1=11794 £ IC 20000/31794 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 06/12/99 | |
WRES01 | ADOPTARTICLES06/12/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 01/12/97; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS |
Proposal to Strike Off | 2013-04-02 |
Proposal to Strike Off | 2008-10-21 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE & CHARGE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (3511 - Building and repairing of ships) as WRIGHT & BEYER LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WRIGHT & BEYER LIMITED | Event Date | 2013-04-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WRIGHT & BEYER LIMITED | Event Date | 2008-10-21 |
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. |