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

BUILDWRIGHT LIMITED

2 CHAWLEY PARK, CUMNOR HILL, OXFORD, OX2 9GG,
Company Registration Number
03101445
Private Limited Company
Liquidation

Company Overview

About Buildwright Ltd
BUILDWRIGHT LIMITED was founded on 1995-09-13 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Buildwright Limited is a Private Limited Company registered in ENGLAND 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
BUILDWRIGHT LIMITED
 
Legal Registered Office
2 CHAWLEY PARK
CUMNOR HILL
OXFORD
OX2 9GG
Other companies in OX28
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDWRIGHT 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.
Companies with same name BUILDWRIGHT LIMITED
The following companies were found which have the same name as BUILDWRIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BUILDWRIGHT LIMITED

Current Directors
Officer Role Date Appointed
JEANETTE WRIGHT
Company Secretary 2001-08-03
JEANETTE WRIGHT
Director 1995-09-18
KEITH LEE WRIGHT
Director 2001-08-03
LEE ANDREW WRIGHT
Director 2005-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER JACK WRIGHT
Company Secretary 1995-09-18 2001-08-03
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-09-13 1995-09-18
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-09-13 1995-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ANDREW WRIGHT KLS BRICKWORK LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active - Proposal to Strike off
LEE ANDREW WRIGHT FOURTHWRIGHT DESIGN AND CONSTRUCTION LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active

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
2018-02-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2017:LIQ. CASE NO.1
2017-02-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2016
2016-02-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2015
2014-12-194.20STATEMENT OF AFFAIRS/4.19
2014-12-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 114 HIGH STREET WITNEY OXFORDSHIRE OX28 6HT
2014-03-12AA31/07/13 TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0128/02/14 FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEE WRIGHT / 19/03/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE WRIGHT / 19/03/2013
2013-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / JEANETTE WRIGHT / 19/03/2013
2013-03-19AR0128/02/13 FULL LIST
2013-03-18AA31/07/12 TOTAL EXEMPTION SMALL
2012-04-23AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREW WRIGHT / 13/03/2012
2012-03-14AR0128/02/12 FULL LIST
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-14AR0128/02/11 FULL LIST
2011-03-09AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / JEANETTE WRIGHT / 28/07/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEE WRIGHT / 28/07/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE WRIGHT / 28/07/2010
2010-03-11AR0128/02/10 FULL LIST
2010-01-20AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-05AA31/07/08 TOTAL EXEMPTION FULL
2009-03-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-23363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-10-02363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-10-04363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-11-04288aNEW DIRECTOR APPOINTED
2005-09-22363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-24225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05
2004-10-20363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/03
2003-09-16363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-22363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/01
2001-10-22363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-08-15288aNEW DIRECTOR APPOINTED
2001-08-15288bSECRETARY RESIGNED
2001-08-15288aNEW SECRETARY APPOINTED
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-25363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-05-23AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-22363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-06-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-21363sRETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-09-26363sRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1997-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-17363sRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS
1995-10-04287REGISTERED OFFICE CHANGED ON 04/10/95 FROM: MORUS HOUSE THE MULBERRIES EAST HANNEY OXON OX12 0JS
1995-10-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-10-0488(2)RAD 14/09/95--------- £ SI 98@1=98 £ IC 2/100
1995-09-21288NEW SECRETARY APPOINTED
1995-09-21288NEW DIRECTOR APPOINTED
1995-09-21287REGISTERED OFFICE CHANGED ON 21/09/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1995-09-20288DIRECTOR RESIGNED
1995-09-20288SECRETARY RESIGNED
1995-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to BUILDWRIGHT 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 Intended Dividends2017-01-30
Appointment of Liquidators2014-12-16
Resolutions for Winding-up2014-12-16
Meetings of Creditors2014-11-27
Fines / Sanctions
No fines or sanctions have been issued against BUILDWRIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-03 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 BUILDWRIGHT LIMITED

Intangible Assets
Patents
We have not found any records of BUILDWRIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUILDWRIGHT LIMITED
Trademarks
We have not found any records of BUILDWRIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDWRIGHT 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 (43390 - Other building completion and finishing) as BUILDWRIGHT LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where BUILDWRIGHT 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 TypeAppointment of Liquidators
Defending partyBUILDWRIGHT LIMITEDEvent Date2014-12-11
Susan Rosemary Staunton and Sandra Lillian Mundy of James Cowper LLP , 2 Chawley Park, Cumnor Hill, Oxford OX2 9GG :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBUILDWRIGHT LIMITEDEvent Date2014-12-11
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 TypeNotice of Intended Dividends
Defending partyBUILDWRIGHT LIMITEDEvent Date2014-12-11
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 TypeMeetings of Creditors
Defending partyBUILDWRIGHT LIMITEDEvent Date2014-11-18
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDWRIGHT 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 BUILDWRIGHT 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.