Company NameWright Marshall Limited
Company StatusDissolved
Company Number08700794
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Dissolution Date29 September 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Nigel Andrew Eckersley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 29 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp 4th Floor, Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameMr Roy Smith
StatusClosed
Appointed13 February 2014(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 29 September 2021)
RoleCompany Director
Correspondence Address63 High Street
Tarporley
Cheshire
CW6 0DR
Director NameMr Peter John Ashburner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 29 September 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp 4th Floor, Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Peter Donald Lewis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityWelsh
StatusClosed
Appointed14 February 2014(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 29 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp 4th Floor, Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Clive Geoffrey Norbury
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 29 September 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp 4th Floor, Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Colin Gwyn Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 29 September 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp 4th Floor, Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Harold Paul Wright
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 29 September 2021)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence AddressC/O Frp Advisory Llp 4th Floor, Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Miles Edward Lewis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 29 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp 4th Floor, Abbey House
Booth Street
Manchester
M2 4AB
Director NameMiss Paula Jane Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address63 High Street
Tarporley
Cheshire
CW6 0DR

Contact

Websitewrightmarshall.co.uk
Telephone07 802362064
Telephone regionMobile

Location

Registered AddressC/O Frp Advisory Llp 4th Floor, Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Clive Norbury
14.29%
Ordinary D
1000 at £1Colin Williams
14.29%
Ordinary G
1000 at £1Harold Wright
14.29%
Ordinary E
1000 at £1Miles Lewis
14.29%
Ordinary B
1000 at £1Nigel Eckersley
14.29%
Ordinary A
1000 at £1Peter Ashburner
14.29%
Ordinary F
1000 at £1Peter Lewis
14.29%
Ordinary C

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

29 July 2014Delivered on: 8 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2021Final Gazette dissolved following liquidation (1 page)
29 June 2021Notice of move from Administration to Dissolution (31 pages)
3 February 2021Administrator's progress report (28 pages)
23 July 2020Administrator's progress report (38 pages)
27 May 2020Notice of extension of period of Administration (3 pages)
27 May 2020Notice of extension of period of Administration (3 pages)
27 January 2020Administrator's progress report (39 pages)
13 September 2019Notice of deemed approval of proposals (3 pages)
2 September 2019Statement of administrator's proposal (48 pages)
16 July 2019Registered office address changed from 63 High Street Tarporley Cheshire CW6 0DR to C/O Frp Advisory Llp 4th Floor, Abbey House Booth Street Manchester M2 4AB on 16 July 2019 (2 pages)
15 July 2019Appointment of an administrator (3 pages)
9 April 2019Full accounts made up to 31 July 2018 (34 pages)
2 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 31 July 2017 (32 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
17 February 2017Accounts for a medium company made up to 31 July 2016 (30 pages)
17 February 2017Accounts for a medium company made up to 31 July 2016 (30 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
23 June 2016Total exemption small company accounts made up to 31 July 2015 (13 pages)
23 June 2016Total exemption small company accounts made up to 31 July 2015 (13 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 7,000
(11 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 7,000
(11 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
6 January 2015Register inspection address has been changed to Beeston Auction Market Whitchurch Road Beeston Tarporley Cheshire CW6 9NZ (1 page)
6 January 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
6 January 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 7,000
(11 pages)
6 January 2015Register inspection address has been changed to Beeston Auction Market Whitchurch Road Beeston Tarporley Cheshire CW6 9NZ (1 page)
6 January 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
6 January 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 7,000
(11 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 7,000
(6 pages)
29 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 7,000
(6 pages)
9 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
9 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
9 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 5,000
(6 pages)
2 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 5,000
(6 pages)
8 August 2014Registration of charge 087007940001, created on 29 July 2014 (5 pages)
8 August 2014Registration of charge 087007940001, created on 29 July 2014 (5 pages)
17 February 2014Appointment of Mr Peter Donald Lewis as a director (2 pages)
17 February 2014Appointment of Mr Peter Donald Lewis as a director (2 pages)
14 February 2014Appointment of Mr Roy Smith as a secretary (2 pages)
14 February 2014Appointment of Mr Clive Geoffrey Norbury as a director (2 pages)
14 February 2014Appointment of Mr Harold Paul Wright as a director (2 pages)
14 February 2014Appointment of Mr Peter John Ashburner as a director (2 pages)
14 February 2014Appointment of Mr Peter John Ashburner as a director (2 pages)
14 February 2014Appointment of Mr Miles Edward Lewis as a director (2 pages)
14 February 2014Appointment of Mr Colin Gwyn Williams as a director (2 pages)
14 February 2014Appointment of Mr Clive Geoffrey Norbury as a director (2 pages)
14 February 2014Appointment of Mr Nigel Andrew Eckersley as a director (2 pages)
14 February 2014Appointment of Mr Roy Smith as a secretary (2 pages)
14 February 2014Appointment of Mr Harold Paul Wright as a director (2 pages)
14 February 2014Appointment of Mr Miles Edward Lewis as a director (2 pages)
14 February 2014Appointment of Mr Nigel Andrew Eckersley as a director (2 pages)
14 February 2014Appointment of Mr Colin Gwyn Williams as a director (2 pages)
13 February 2014Termination of appointment of Paula Smith as a director (1 page)
13 February 2014Registered office address changed from C/O C/O Paula Smith Legal Llp Chancery Place Brown Street Manchester M2 2JG United Kingdom on 13 February 2014 (1 page)
13 February 2014Termination of appointment of Paula Smith as a director (1 page)
13 February 2014Registered office address changed from C/O C/O Paula Smith Legal Llp Chancery Place Brown Street Manchester M2 2JG United Kingdom on 13 February 2014 (1 page)
23 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)