Liquidation
Company Information for BUILDWRIGHT LIMITED
2 CHAWLEY PARK, CUMNOR HILL, OXFORD, OX2 9GG,
|
Company Registration Number
03101445
Private Limited Company
Liquidation |
Company Name | |
---|---|
BUILDWRIGHT LIMITED | |
Legal Registered Office | |
2 CHAWLEY PARK CUMNOR HILL OXFORD OX2 9GG Other companies in OX28 | |
Company Number | 03101445 | |
---|---|---|
Company ID Number | 03101445 | |
Date formed | 1995-09-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2013 | |
Account next due | 30/04/2015 | |
Latest return | 28/02/2014 | |
Return next due | 28/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 17:35:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUILDWRIGHT (SUFFOLK) LIMITED | 38 Steggall Close Needham Market Suffolk IP6 8EB | Active - Proposal to Strike off | Company formed on the 2003-03-25 | |
BUILDWRIGHT PROPERTIES LIMITED | EAGLE HOUSE, CRANLEIGH CLOSE SANDERSTEAD SOUTH CROYDON SURREY CR2 9LH | Active | Company formed on the 1992-02-17 | |
BUILDWRIGHT (DERBYSHIRE) LTD | 10 WINDMILL LANE APPERKNOWLE DRONFIELD DERBYSHIRE S18 4BQ | Active | Company formed on the 2014-03-24 | |
BUILDWRIGHT, LLC | 7065 7TH AVE NW SEATTLE WA 98117 | Dissolved | Company formed on the 2003-07-28 | |
BUILDWRIGHT CONSTRUCTION LLC | 4638 W. NATIONAL RD. - SPRINGFIELD OH 45504 | Active | Company formed on the 2005-09-06 | |
BUILDWRIGHT HOMES, INC. | 20 S LIMESTONE ST - SPRINGFIELD OH 45502 | Active | Company formed on the 1977-10-03 | |
BUILDWRIGHT INDIA ENGINEERING AND CONSTRUCTION PRIVATE LIMITED | 20/119A THERUKATHU BUILDING CHANGAMPUZHA NAGAR P.O COCHIN Kerala 682033 | ACTIVE | Company formed on the 2013-02-15 | |
BUILDWRIGHT INNOVATIONS PTY LTD | QLD 4372 | Active | Company formed on the 2016-02-23 | |
BUILDWRIGHT PTY LTD | NSW 2766 | Strike-off action in progress | Company formed on the 2006-06-02 | |
BUILDWRIGHT OF SW FLORIDA LLC | 850 BAREFOOT WILLIAMS ROAD NAPLES FL 34113 | Inactive | Company formed on the 2013-07-05 | |
BUILDWRIGHT OF NAPLES LLC | 1551 Buccaneer Court Marco Island FL 34145 | Active | Company formed on the 2009-12-01 | |
BUILDWRIGHTNW LTD | 83 SIDNEY AVENUE HESKETH BANK PRESTON LANCASHIRE PR4 6PD | Active - Proposal to Strike off | Company formed on the 2018-01-16 | |
BUILDWRIGHT CONTRACTORS INC | Georgia | Unknown | ||
BUILDWRIGHT INC | North Carolina | Unknown | ||
BUILDWRIGHT CONSTRUCTION LLC | Michigan | UNKNOWN | ||
Buildwright Inc | Maryland | Unknown | ||
BUILDWRIGHT BRICKLAYING AND BUILDING CONTRACTORS LIMITED | 56 Longmoor Lane Sandiacre Nottingham NG10 5JN | Active | Company formed on the 2019-08-01 | |
BUILDWRIGHT CONSTRUCTION LTD | 33 DOUGLAS JONES ACCOUNTANTS HIGH STREET HARLOW ESSEX CM17 0DN | Active | Company formed on the 2021-07-12 | |
BUILDWRIGHT CONSULTANCY PTY LTD | Active | Company formed on the 2021-09-20 | ||
BUILDWRIGHT RENDERING DEVELOPMENTS LIMITED | 12 HATHERLEY ROAD SIDCUP DA14 4DT | Active | Company formed on the 2024-01-31 |
Officer | Role | Date Appointed |
---|---|---|
JEANETTE WRIGHT |
||
JEANETTE WRIGHT |
||
KEITH LEE WRIGHT |
||
LEE ANDREW WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WALTER JACK WRIGHT |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KLS BRICKWORK LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active - Proposal to Strike off | |
FOURTHWRIGHT DESIGN AND CONSTRUCTION LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 114 HIGH STREET WITNEY OXFORDSHIRE OX28 6HT | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEE WRIGHT / 19/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE WRIGHT / 19/03/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEANETTE WRIGHT / 19/03/2013 | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREW WRIGHT / 13/03/2012 | |
AR01 | 28/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 28/02/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEANETTE WRIGHT / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEE WRIGHT / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE WRIGHT / 28/07/2010 | |
AR01 | 28/02/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/05 FROM: WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05 | |
363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/09/03 | |
363s | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/10/01 | |
363s | RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/10/95 FROM: MORUS HOUSE THE MULBERRIES EAST HANNEY OXON OX12 0JS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
88(2)R | AD 14/09/95--------- £ SI 98@1=98 £ IC 2/100 | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-01-30 |
Appointment of Liquidators | 2014-12-16 |
Resolutions for Winding-up | 2014-12-16 |
Meetings of Creditors | 2014-11-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
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 BUILDWRIGHT LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as BUILDWRIGHT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BUILDWRIGHT LIMITED | Event Date | 2014-12-11 |
Susan Rosemary Staunton and Sandra Lillian Mundy of James Cowper LLP , 2 Chawley Park, Cumnor Hill, Oxford OX2 9GG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BUILDWRIGHT LIMITED | Event Date | 2014-12-11 |
At a general meeting of the above named company convened and held at the offices of James Cowper LLP, 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG on 11 December 2014 at 11:15 am the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That the company resolves by special resolution that it be wound up voluntarily and 2. That Susan Rosemary Staunton and Sandra Lillian Mundy of James Cowper LLP , 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG be appointed as liquidators of the company for the purpose of the voluntary winding up. Susan Rosemary Staunton (IP number 8372 ) and Sandra Lillian Mundy (IP number 9441 ) both of James Cowper LLP , 2 Chawley Park, Cumnor Hill, Oxford OX2 9GG were appointed Joint Liquidators of the Company on 11 December 2014 . Further information about this case is available from Ian Robinson at the offices of James Cowper LLP on 02380 221222 . Mr Keith Wright , Chairman : Dated 11 December 2014 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BUILDWRIGHT LIMITED | Event Date | 2014-12-11 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that creditors of the above named company who have not yet done so are required, on or before 6 March 2017 (being the said last day for proving), to send in writing their names and addresses and particulars of their debts or claims, if any, to the joint liquidators, Sandra Lillian Mundy and Susan Rosemary Staunton, of James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton S015 2NP who intends to declare a first and final dividend within the period of two months from the last date for proving. Creditors who are in default thereof will be excluded from the benefit of the distribution of the dividend or of any other dividend declared before such debts are proved. Office Holder Details: Sandra Lillian Mundy and Susan Rosemary Staunton (IP numbers 9441 and 8372 ) of James Cowper Kreston , The White Building, 1-4 Cumberland Place, Southampton SO15 2NP . Date of Appointment: 11 December 2014 . Further information about this case is available from the offices of James Cowper LLP on 02380 221222. Sandra Lillian Mundy and Susan Rosemary Staunton , Joint Liquidators Dated: 27 January 2017 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BUILDWRIGHT LIMITED | Event Date | 2014-11-18 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at the office of James Cowper LLP, 2 Chawley Park, Cumnor Hill, Oxford OX2 9GG on 11 December 2014 at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the office of James Cowper LLP, 2 Chawley Park, Cumnor Hill, Oxford OX2 9GG on 9 December 2014 and 10 December 2014 between the hours of 10.00 am and 4.00 pm. Any creditor entitled to attend and vote at the above meeting is able to appoint another person as his or her proxy holder to attend and vote instead of him or her. A proxy holder need not be a member or creditor of the Company. Proxies must be duly completed and lodged, along with a valid proof of debt form at the offices of James Cowper LLP , Latimer House, 5 Cumberland Place, Southampton SO15 2BH no later than 12 noon on the day preceding the meetings. Any queries relating to this notice should be addressed to Ian Robinson of James Cowper on 02380 221 222. | |||
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. |