Company NameWine Wright Limited
DirectorIrvin James Wright
Company StatusLiquidation
Company Number07296508
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Director

Director NameMr Irvin James Wright
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(same day as company formation)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY

Location

Registered AddressStuart Rathmell Insolvency Egyptian Mill
Egyptian Street
Bolton
Lancashire
BL1 2HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1Irvin James Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£119
Cash£3,000
Current Liabilities£95,520

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return25 June 2017 (6 years, 10 months ago)
Next Return Due9 July 2018 (overdue)

Charges

18 August 2015Delivered on: 20 August 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

27 March 2020Liquidators' statement of receipts and payments to 22 January 2020 (11 pages)
8 April 2019Liquidators' statement of receipts and payments to 22 January 2019 (10 pages)
19 February 2019Statement of affairs (7 pages)
14 February 2018Registered office address changed from 49 Tarnbeck Drive Mawdesley Ormskirk Lancashire L40 2RU to Stuart Rathmell Insolvency Egyptian Mill Egyptian Street Bolton Lancashire BL1 2HS on 14 February 2018 (1 page)
8 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-23
(1 page)
8 February 2018Appointment of a voluntary liquidator (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Notification of Irvin James Wright as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Notification of Irvin James Wright as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Irvin James Wright as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Director's details changed for Mr Irvin James Wright on 3 December 2013 (2 pages)
19 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Director's details changed for Mr Irvin James Wright on 3 December 2013 (2 pages)
5 July 2016Director's details changed for Mr Irvin James Wright on 25 April 2014 (2 pages)
5 July 2016Director's details changed for Mr Irvin James Wright on 25 April 2014 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 August 2015Registration of charge 072965080001, created on 18 August 2015 (26 pages)
20 August 2015Registration of charge 072965080001, created on 18 August 2015 (26 pages)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2012Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 29 March 2012 (1 page)
14 September 2011Director's details changed for Mr Irvin James Wright on 18 May 2011 (2 pages)
14 September 2011Director's details changed for Mr Irvin James Wright on 18 May 2011 (2 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)