Company NameWren Industrial And Marine Fabrications Limited
Company StatusDissolved
Company Number02456011
CategoryPrivate Limited Company
Incorporation Date28 December 1989(34 years, 4 months ago)
Dissolution Date28 April 2019 (4 years, 11 months ago)
Previous NameRyetrim Limited

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMr Jonathan David Willoughby
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2017(27 years, 4 months after company formation)
Appointment Duration2 years (closed 28 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameDavid Jonathan Wren
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration25 years, 4 months (resigned 26 April 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Sandon Way
Sandon Industrial Estate
Liverpool
L5 9YN
Director NameHelen Maria Wren
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration25 years, 4 months (resigned 26 April 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address24 Sandon Way
Sandon Industrial Estate
Liverpool
L5 9YN
Secretary NameHelen Maria Wren
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration25 years, 4 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sandon Way
Sandon Industrial Estate
Liverpool
L5 9YN

Contact

Websitewrenindustrial.co.uk

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2.5k at £1David Wren
50.00%
Ordinary
2.5k at £1Helen Wren
50.00%
Ordinary

Financials

Year2014
Net Worth£198,066
Cash£25,413
Current Liabilities£207,936

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 April 2017Delivered 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 1994Delivered 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 1992Delivered 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

Filing History

28 April 2019Final Gazette dissolved following liquidation (1 page)
28 January 2019Administrator's progress report (35 pages)
28 January 2019Administrator's progress report (24 pages)
28 January 2019Notice of move from Administration to Dissolution (23 pages)
15 November 2018Registered 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 2018Satisfaction of charge 024560110003 in full (1 page)
13 April 2018Notice of deemed approval of proposals (3 pages)
9 April 2018Statement of affairs with form AM02SOA (11 pages)
20 March 2018Statement of administrator's proposal (39 pages)
12 February 2018Registered 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 2018Appointment of an administrator (39 pages)
27 October 2017Cessation of Jonathan David Willoughby as a person with significant control on 26 April 2017 (1 page)
27 October 2017Notification of Yorkwall Industries Limited as a person with significant control on 26 April 2017 (2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
27 October 2017Notification of Yorkwall Industries Limited as a person with significant control on 26 April 2017 (2 pages)
27 October 2017Cessation of Jonathan David Willoughby as a person with significant control on 26 April 2017 (1 page)
5 July 2017Change of details for Mr David Jonathan Wren as a person with significant control on 26 April 2017 (2 pages)
5 July 2017Cessation of Helen Mary Wren as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Helen Mary Wren as a person with significant control on 26 April 2017 (1 page)
5 July 2017Cessation of David Jonathan Wren as a person with significant control on 26 April 2017 (1 page)
5 July 2017Change of details for Mr David Jonathan Wren as a person with significant control on 26 April 2017 (2 pages)
5 July 2017Cessation of David Jonathan Wren as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Helen Mary Wren as a person with significant control on 26 April 2017 (1 page)
5 July 2017Cessation of David Jonathan Wren as a person with significant control on 26 April 2017 (1 page)
5 July 2017Notification of Jonathan David Willoughby as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Jonathan David Willoughby as a person with significant control on 26 April 2017 (2 pages)
5 July 2017Notification of Jonathan David Willoughby as a person with significant control on 26 April 2017 (2 pages)
2 May 2017Registration of charge 024560110003, created on 26 April 2017 (15 pages)
2 May 2017Registration of charge 024560110003, created on 26 April 2017 (15 pages)
1 May 2017Termination of appointment of Helen Maria Wren as a secretary on 26 April 2017 (1 page)
1 May 2017Appointment of Mr Jonathan David Willoughby as a director on 26 April 2017 (2 pages)
1 May 2017Termination of appointment of Helen Maria Wren as a director on 26 April 2017 (1 page)
1 May 2017Termination of appointment of Helen Maria Wren as a director on 26 April 2017 (1 page)
1 May 2017Appointment of Mr Jonathan David Willoughby as a director on 26 April 2017 (2 pages)
1 May 2017Termination of appointment of David Jonathan Wren as a director on 26 April 2017 (1 page)
1 May 2017Termination of appointment of David Jonathan Wren as a director on 26 April 2017 (1 page)
1 May 2017Termination of appointment of Helen Maria Wren as a secretary on 26 April 2017 (1 page)
1 May 2017Satisfaction of charge 2 in full (1 page)
1 May 2017Satisfaction of charge 2 in full (1 page)
29 April 2017Director's details changed for David Jonathan Wren on 29 April 2017 (2 pages)
29 April 2017Director's details changed for David Jonathan Wren on 29 April 2017 (2 pages)
29 April 2017Director's details changed for Helen Maria Wren on 29 April 2017 (2 pages)
29 April 2017Secretary's details changed for Helen Maria Wren on 29 April 2017 (1 page)
29 April 2017Director's details changed for David Jonathan Wren on 29 April 2017 (2 pages)
29 April 2017Director's details changed for David Jonathan Wren on 29 April 2017 (2 pages)
29 April 2017Director's details changed for Helen Maria Wren on 29 April 2017 (2 pages)
29 April 2017Director's details changed for Helen Maria Wren on 29 April 2017 (2 pages)
29 April 2017Director's details changed for Helen Maria Wren on 29 April 2017 (2 pages)
29 April 2017Secretary's details changed for Helen Maria Wren on 29 April 2017 (1 page)
2 February 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
2 February 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,010
(5 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,010
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Secretary's details changed for Helen Maria Wren on 28 December 2014 (1 page)
6 January 2015Director's details changed for Helen Maria Wren on 28 December 2014 (2 pages)
6 January 2015Director's details changed for David Jonathan Wren on 28 December 2014 (2 pages)
6 January 2015Director's details changed for David Jonathan Wren on 28 December 2014 (2 pages)
6 January 2015Director's details changed for Helen Maria Wren on 28 December 2014 (2 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,010
(5 pages)
6 January 2015Secretary's details changed for Helen Maria Wren on 28 December 2014 (1 page)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,010
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,010
(5 pages)
15 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,010
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 January 2013Registered office address changed from 24-26, Sandon Way Sandon Industrial Estate Liverpool L5 9YN. on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 24-26, Sandon Way Sandon Industrial Estate Liverpool L5 9YN. on 11 January 2013 (1 page)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2010Director's details changed for David Jonathan Wren on 28 December 2009 (2 pages)
18 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for David Jonathan Wren on 28 December 2009 (2 pages)
18 January 2010Director's details changed for Helen Maria Wren on 28 December 2009 (2 pages)
18 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Helen Maria Wren on 28 December 2009 (2 pages)
30 July 2009Particulars of contract relating to shares (2 pages)
30 July 2009Ad 06/07/09\gbp si 10@1=10\gbp ic 5000/5010\ (2 pages)
30 July 2009Ad 06/07/09\gbp si 10@1=10\gbp ic 5000/5010\ (2 pages)
30 July 2009Particulars of contract relating to shares (2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 April 2009Location of register of members (1 page)
4 April 2009Return made up to 28/12/08; full list of members (10 pages)
4 April 2009Location of register of members (1 page)
4 April 2009Return made up to 28/12/08; full list of members (10 pages)
12 January 2009Gbp ic 6666/5000\10/12/08\gbp sr 1666@1=1666\ (1 page)
12 January 2009Gbp ic 6666/5000\10/12/08\gbp sr 1666@1=1666\ (1 page)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2008Return made up to 28/12/07; no change of members (7 pages)
21 January 2008Return made up to 28/12/07; no change of members (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2007Return made up to 28/12/06; full list of members (7 pages)
15 January 2007Return made up to 28/12/06; full list of members (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 February 2006Return made up to 28/12/05; full list of members (7 pages)
24 February 2006Return made up to 28/12/05; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
9 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
9 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
31 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
31 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
8 January 2002Return made up to 28/12/01; full list of members (6 pages)
8 January 2002Return made up to 28/12/01; full list of members (6 pages)
28 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
28 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
11 January 2001Return made up to 28/12/00; full list of members (6 pages)
11 January 2001Return made up to 28/12/00; full list of members (6 pages)
9 October 2000Full accounts made up to 31 March 2000 (12 pages)
9 October 2000Full accounts made up to 31 March 2000 (12 pages)
20 January 2000Return made up to 28/12/99; full list of members (6 pages)
20 January 2000Return made up to 28/12/99; full list of members (6 pages)
8 September 1999Full accounts made up to 31 March 1999 (12 pages)
8 September 1999Full accounts made up to 31 March 1999 (12 pages)
15 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1998Full accounts made up to 31 March 1998 (10 pages)
19 August 1998Full accounts made up to 31 March 1998 (10 pages)
29 January 1998Return made up to 28/12/97; full list of members (6 pages)
29 January 1998Return made up to 28/12/97; full list of members (6 pages)
6 October 1997Full accounts made up to 31 March 1997 (11 pages)
6 October 1997Full accounts made up to 31 March 1997 (11 pages)
13 January 1997Return made up to 28/12/96; no change of members (4 pages)
13 January 1997Return made up to 28/12/96; no change of members (4 pages)
10 September 1996Full accounts made up to 31 March 1996 (11 pages)
10 September 1996Full accounts made up to 31 March 1996 (11 pages)
26 January 1996Return made up to 28/12/95; full list of members (6 pages)
26 January 1996Return made up to 28/12/95; full list of members (6 pages)
4 October 1995Full accounts made up to 31 March 1995 (11 pages)
4 October 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
21 May 1993Particulars of contract relating to shares (3 pages)
21 May 1993Ad 11/11/92--------- £ si 1666@1 (2 pages)
21 May 1993Ad 11/11/92--------- £ si 1666@1 (2 pages)
21 May 1993Particulars of contract relating to shares (3 pages)
6 April 1993Ad 11/11/92--------- £ si 1666@1 (2 pages)
6 April 1993Ad 11/11/92--------- £ si 1666@1 (2 pages)
23 April 1991Ad 31/03/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
23 April 1991Ad 31/03/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
20 February 1990Memorandum and Articles of Association (12 pages)
20 February 1990Memorandum and Articles of Association (12 pages)
13 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1990£ nc 100/99100 15/01/90 (1 page)
9 February 1990£ nc 100/99100 15/01/90 (1 page)
28 December 1989Incorporation (16 pages)
28 December 1989Incorporation (16 pages)