Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WRIGHT FAVELL LIMITED
Company Information for

WRIGHT FAVELL LIMITED

3RD FLOOR, TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
02247892
Private Limited Company
Liquidation

Company Overview

About Wright Favell Ltd
WRIGHT FAVELL LIMITED was founded on 1988-04-25 and has its registered office in 1 Temple Row. The organisation's status is listed as "Liquidation". Wright Favell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WRIGHT FAVELL LIMITED
 
Legal Registered Office
3RD FLOOR
TEMPLE POINT
1 TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in LE9
 
Filing Information
Company Number 02247892
Company ID Number 02247892
Date formed 1988-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2013
Account next due 31/07/2015
Latest return 21/03/2014
Return next due 18/04/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 05:21:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WRIGHT FAVELL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUFORM LIMITED   MARCUS & CO LTD   MARK BIGAM ENTERPRISES LIMITED
Is this data useful to you?
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.

Company Officers of WRIGHT FAVELL LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN ORGILL
Company Secretary 2008-04-04
ELIZABETH ANN ORGILL
Director 2014-03-21
STUART JAMES ORGILL
Director 1991-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ADAMS
Company Secretary 1991-03-21 2008-04-04
GEOFFREY ADAMS
Director 1991-03-21 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN ORGILL SOLDPAPER LIMITED Company Secretary 2009-08-03 CURRENT 1965-04-01 Active - Proposal to Strike off
ELIZABETH ANN ORGILL ACWF LTD Director 2013-03-25 CURRENT 1997-10-14 Liquidation
STUART JAMES ORGILL ACWF LTD Director 1997-10-14 CURRENT 1997-10-14 Liquidation
STUART JAMES ORGILL SOLDPAPER LIMITED Director 1991-03-21 CURRENT 1965-04-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-23
2019-01-31600Appointment of a voluntary liquidator
2019-01-31LIQ10Removal of liquidator by court order
2018-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-23
2017-06-224.68 Liquidators' statement of receipts and payments to 2017-03-23
2016-05-094.68 Liquidators' statement of receipts and payments to 2016-03-23
2015-12-14600Appointment of a voluntary liquidator
2015-12-144.40Notice of ceasing to act as a voluntary liquidator
2015-11-10LIQ MISC OCCourt order insolvency:replacement of liquidator
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/15 FROM 2 Merus Court Meridian Business Park Leicester LE19 1RJ
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Winston Avenue Croft Leicestershire LE9 3GQ
2015-04-104.20Volunatary liquidation statement of affairs with form 4.19
2015-04-10600Appointment of a voluntary liquidator
2015-04-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-03-24
2014-08-05AP01DIRECTOR APPOINTED MRS ELIZABETH ANN ORGILL
2014-07-16AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 25000
2014-04-15AR0121/03/14 ANNUAL RETURN FULL LIST
2013-07-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0121/03/13 ANNUAL RETURN FULL LIST
2012-04-23AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0121/03/12 ANNUAL RETURN FULL LIST
2012-04-17AD03Register(s) moved to registered inspection location
2012-04-17AD02Register inspection address has been changed
2011-05-24AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-17AR0121/03/11 ANNUAL RETURN FULL LIST
2010-07-12AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-14AR0121/03/10 FULL LIST
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN ORGILL / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES ORGILL / 06/10/2009
2009-08-17AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-04-08190LOCATION OF DEBENTURE REGISTER
2009-04-08353LOCATION OF REGISTER OF MEMBERS
2008-05-23RES01ADOPT MEM AND ARTS 04/04/2008
2008-05-21169GBP IC 50000/25000 04/04/08 GBP SR 25000@1=25000
2008-04-28288aSECRETARY APPOINTED ELIZABETH ANN ORGILL
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY ADAMS
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY ADAMS
2008-04-07AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-11363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-23363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-06363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-29363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-01363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-03-29363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-28363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-28363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-29363sRETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-04-07363sRETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS
1997-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-02363sRETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS
1996-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-04-10363sRETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS
1995-10-27AUDAUDITOR'S RESIGNATION
1995-03-30363sRETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS
1995-03-30AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-11-28AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-05-24287REGISTERED OFFICE CHANGED ON 24/05/94 FROM: REGENT COURT REGENT STREET LEICESTER LE1 7BR
1994-04-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-12363sRETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WRIGHT FAVELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-03-07
Resolutions for Winding-up2015-04-02
Appointment of Liquidators2015-04-02
Meetings of Creditors2015-03-10
Fines / Sanctions
No fines or sanctions have been issued against WRIGHT FAVELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1988-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WRIGHT FAVELL LIMITED

Intangible Assets
Patents
We have not found any records of WRIGHT FAVELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WRIGHT FAVELL LIMITED
Trademarks
We have not found any records of WRIGHT FAVELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WRIGHT FAVELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as WRIGHT FAVELL LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where WRIGHT FAVELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyWRIGHT FAVELL LIMITEDEvent Date2018-03-07
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWRIGHT FAVELL LIMITEDEvent Date2015-03-24
At a General Meeting of the Members of the above-named Company, duly convened and held at Hilton Leicester Hotel, 21 Junction Approach, Leicester, LE19 1WQ on 24 March 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John A Lowe , of Begbies Traynor (Central) LLP , 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ and Gareth Prince , of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , (IP Nos. 009513 and 16090), be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 0116 281 6780. Alternatively enquiries can be made to Jim Goudie by email at jim.goudie@begbies-traynor.com or by telephone on 0121 200 8150. Stuart Orgill , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWRIGHT FAVELL LIMITEDEvent Date2015-03-24
John A Lowe and Gareth Prince , both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . : Any person who requires further information may contact the Joint Liquidators by telephone on 0121 200 8150. Alternatively enquiries can be made to Jim Goudie by email at jim.goudie@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeMeetings of Creditors
Defending partyWRIGHT FAVELL LIMITEDEvent Date2015-03-04
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Hilton Leicester Hotel, 21 Junction Approach, Leicester, LE19 1WQ on 24 March 2015 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , not later than 12.00 noon on 23 March 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP, 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Jim Goudie of Begbies Traynor (Central) LLP by email at jim.goudie@begbies-traynor.com or by telephone on 0121 200 8150.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WRIGHT FAVELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WRIGHT FAVELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.