Booth Street
Manchester
M2 4AB
Director Name | David Jonathan Wren |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 25 years, 4 months (resigned 26 April 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sandon Way Sandon Industrial Estate Liverpool L5 9YN |
Director Name | Helen Maria Wren |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 25 years, 4 months (resigned 26 April 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sandon Way Sandon Industrial Estate Liverpool L5 9YN |
Secretary Name | Helen Maria Wren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 25 years, 4 months (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sandon Way Sandon Industrial Estate Liverpool L5 9YN |
Website | wrenindustrial.co.uk |
---|
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2.5k at £1 | David Wren 50.00% Ordinary |
---|---|
2.5k at £1 | Helen Wren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,066 |
Cash | £25,413 |
Current Liabilities | £207,936 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2017 | Delivered on: 2 May 2017 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
26 January 1994 | Delivered on: 14 February 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 April 1992 | Delivered on: 9 April 1992 Satisfied on: 24 May 1994 Persons entitled: The Royal Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
28 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2019 | Administrator's progress report (35 pages) |
28 January 2019 | Administrator's progress report (24 pages) |
28 January 2019 | Notice of move from Administration to Dissolution (23 pages) |
15 November 2018 | Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
27 July 2018 | Satisfaction of charge 024560110003 in full (1 page) |
13 April 2018 | Notice of deemed approval of proposals (3 pages) |
9 April 2018 | Statement of affairs with form AM02SOA (11 pages) |
20 March 2018 | Statement of administrator's proposal (39 pages) |
12 February 2018 | Registered office address changed from 24 Sandon Way Sandon Industrial Estate Liverpool L5 9YN to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 12 February 2018 (2 pages) |
5 February 2018 | Appointment of an administrator (39 pages) |
27 October 2017 | Cessation of Jonathan David Willoughby as a person with significant control on 26 April 2017 (1 page) |
27 October 2017 | Notification of Yorkwall Industries Limited as a person with significant control on 26 April 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
27 October 2017 | Notification of Yorkwall Industries Limited as a person with significant control on 26 April 2017 (2 pages) |
27 October 2017 | Cessation of Jonathan David Willoughby as a person with significant control on 26 April 2017 (1 page) |
5 July 2017 | Change of details for Mr David Jonathan Wren as a person with significant control on 26 April 2017 (2 pages) |
5 July 2017 | Cessation of Helen Mary Wren as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Helen Mary Wren as a person with significant control on 26 April 2017 (1 page) |
5 July 2017 | Cessation of David Jonathan Wren as a person with significant control on 26 April 2017 (1 page) |
5 July 2017 | Change of details for Mr David Jonathan Wren as a person with significant control on 26 April 2017 (2 pages) |
5 July 2017 | Cessation of David Jonathan Wren as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Helen Mary Wren as a person with significant control on 26 April 2017 (1 page) |
5 July 2017 | Cessation of David Jonathan Wren as a person with significant control on 26 April 2017 (1 page) |
5 July 2017 | Notification of Jonathan David Willoughby as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Jonathan David Willoughby as a person with significant control on 26 April 2017 (2 pages) |
5 July 2017 | Notification of Jonathan David Willoughby as a person with significant control on 26 April 2017 (2 pages) |
2 May 2017 | Registration of charge 024560110003, created on 26 April 2017 (15 pages) |
2 May 2017 | Registration of charge 024560110003, created on 26 April 2017 (15 pages) |
1 May 2017 | Termination of appointment of Helen Maria Wren as a secretary on 26 April 2017 (1 page) |
1 May 2017 | Appointment of Mr Jonathan David Willoughby as a director on 26 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of Helen Maria Wren as a director on 26 April 2017 (1 page) |
1 May 2017 | Termination of appointment of Helen Maria Wren as a director on 26 April 2017 (1 page) |
1 May 2017 | Appointment of Mr Jonathan David Willoughby as a director on 26 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of David Jonathan Wren as a director on 26 April 2017 (1 page) |
1 May 2017 | Termination of appointment of David Jonathan Wren as a director on 26 April 2017 (1 page) |
1 May 2017 | Termination of appointment of Helen Maria Wren as a secretary on 26 April 2017 (1 page) |
1 May 2017 | Satisfaction of charge 2 in full (1 page) |
1 May 2017 | Satisfaction of charge 2 in full (1 page) |
29 April 2017 | Director's details changed for David Jonathan Wren on 29 April 2017 (2 pages) |
29 April 2017 | Director's details changed for David Jonathan Wren on 29 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Helen Maria Wren on 29 April 2017 (2 pages) |
29 April 2017 | Secretary's details changed for Helen Maria Wren on 29 April 2017 (1 page) |
29 April 2017 | Director's details changed for David Jonathan Wren on 29 April 2017 (2 pages) |
29 April 2017 | Director's details changed for David Jonathan Wren on 29 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Helen Maria Wren on 29 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Helen Maria Wren on 29 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Helen Maria Wren on 29 April 2017 (2 pages) |
29 April 2017 | Secretary's details changed for Helen Maria Wren on 29 April 2017 (1 page) |
2 February 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2015 | Secretary's details changed for Helen Maria Wren on 28 December 2014 (1 page) |
6 January 2015 | Director's details changed for Helen Maria Wren on 28 December 2014 (2 pages) |
6 January 2015 | Director's details changed for David Jonathan Wren on 28 December 2014 (2 pages) |
6 January 2015 | Director's details changed for David Jonathan Wren on 28 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Helen Maria Wren on 28 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Secretary's details changed for Helen Maria Wren on 28 December 2014 (1 page) |
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 January 2013 | Registered office address changed from 24-26, Sandon Way Sandon Industrial Estate Liverpool L5 9YN. on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from 24-26, Sandon Way Sandon Industrial Estate Liverpool L5 9YN. on 11 January 2013 (1 page) |
11 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2010 | Director's details changed for David Jonathan Wren on 28 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for David Jonathan Wren on 28 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Helen Maria Wren on 28 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Helen Maria Wren on 28 December 2009 (2 pages) |
30 July 2009 | Particulars of contract relating to shares (2 pages) |
30 July 2009 | Ad 06/07/09\gbp si 10@1=10\gbp ic 5000/5010\ (2 pages) |
30 July 2009 | Ad 06/07/09\gbp si 10@1=10\gbp ic 5000/5010\ (2 pages) |
30 July 2009 | Particulars of contract relating to shares (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 April 2009 | Location of register of members (1 page) |
4 April 2009 | Return made up to 28/12/08; full list of members (10 pages) |
4 April 2009 | Location of register of members (1 page) |
4 April 2009 | Return made up to 28/12/08; full list of members (10 pages) |
12 January 2009 | Gbp ic 6666/5000\10/12/08\gbp sr 1666@1=1666\ (1 page) |
12 January 2009 | Gbp ic 6666/5000\10/12/08\gbp sr 1666@1=1666\ (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2008 | Return made up to 28/12/07; no change of members (7 pages) |
21 January 2008 | Return made up to 28/12/07; no change of members (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
24 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members
|
12 January 2005 | Return made up to 28/12/04; full list of members
|
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members
|
12 January 2004 | Return made up to 28/12/03; full list of members
|
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 January 2003 | Return made up to 28/12/02; full list of members
|
9 January 2003 | Return made up to 28/12/02; full list of members
|
31 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
31 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
28 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
28 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
11 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 January 1999 | Return made up to 28/12/98; no change of members
|
15 January 1999 | Return made up to 28/12/98; no change of members
|
19 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
26 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
21 May 1993 | Particulars of contract relating to shares (3 pages) |
21 May 1993 | Ad 11/11/92--------- £ si 1666@1 (2 pages) |
21 May 1993 | Ad 11/11/92--------- £ si 1666@1 (2 pages) |
21 May 1993 | Particulars of contract relating to shares (3 pages) |
6 April 1993 | Ad 11/11/92--------- £ si 1666@1 (2 pages) |
6 April 1993 | Ad 11/11/92--------- £ si 1666@1 (2 pages) |
23 April 1991 | Ad 31/03/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
23 April 1991 | Ad 31/03/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
20 February 1990 | Memorandum and Articles of Association (12 pages) |
20 February 1990 | Memorandum and Articles of Association (12 pages) |
13 February 1990 | Resolutions
|
9 February 1990 | Resolutions
|
9 February 1990 | £ nc 100/99100 15/01/90 (1 page) |
9 February 1990 | £ nc 100/99100 15/01/90 (1 page) |
28 December 1989 | Incorporation (16 pages) |
28 December 1989 | Incorporation (16 pages) |