Company NameWrexham Wire Limited
Company StatusDissolved
Company Number08869479
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)
Dissolution Date30 March 2022 (2 years ago)
Previous NameLilley Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJamie Constable
StatusClosed
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameMr Christopher Campbell
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2015(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 30 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameMr Philip Raymond Emmerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2015(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 30 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameMr Myles Halley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2016(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 30 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wrexham Wire Limited Ash Road
Wrexham Industrial Estate
Wrexham
LL13 9JT
Wales
Director NameMr Hywel Gwyn Lewis
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2016(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 30 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wrexham Wire Limited Ash Road
Wrexham Industrial Estate
Wrexham
LL13 9JT
Wales
Director NameMr Gregory Ian Duce
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2019(5 years, 1 month after company formation)
Appointment Duration3 years (closed 30 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wrexham Wire Limited Ash Road
Wrexham Industrial Estate
Wrexham
LL13 9JT
Wales
Director NameMr Richard Gary Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2019(5 years, 1 month after company formation)
Appointment Duration3 years (closed 30 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wrexham Wire Limited Ash Road
Wrexham Industrial Estate
Wrexham
LL13 9JT
Wales
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed30 January 2014(same day as company formation)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameGold Round Limited (Corporation)
StatusClosed
Appointed21 November 2015(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 30 March 2022)
Correspondence Address5th Floor 24 Old Bond Street
London
W1S 4AW
Director NameMr Jamie Christopher Constable
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Peter Martin Ward
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NamePeter Ward
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Andrew Stephen Ellison
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Garden Court
Wrexham
Clwyd
LL11 2SQ
Wales
Director NameMr Bernard Darlington
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Virginia Gardens
Great Sankey
Warrington
WA5 8WN
Director NameOBS Directors Llp (Corporation)
StatusResigned
Appointed30 January 2014(same day as company formation)
Correspondence Address5th Floor 24
Old Bond Street
London
W1S 4AW

Location

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

Shareholders

100 at £0.01Rcapital Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 July 2016Delivered on: 2 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being ash road north wrexham industrial estate, wrexham (title number WA552047).
Outstanding
1 February 2016Delivered on: 4 February 2016
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: Plant and machinery subject to a chattels mortgage as listed in schedule 4 of the debenture.
Outstanding
21 November 2015Delivered on: 27 November 2015
Persons entitled: Deasil Limited

Classification: A registered charge
Outstanding

Filing History

30 March 2022Final Gazette dissolved following liquidation (1 page)
30 December 2021Notice of move from Administration to Dissolution (34 pages)
14 October 2021Notice of order removing administrator from office (18 pages)
14 October 2021Notice of appointment of a replacement or additional administrator (3 pages)
4 September 2021Administrator's progress report (19 pages)
9 August 2021Notice of extension of period of Administration (3 pages)
16 March 2021Administrator's progress report (43 pages)
30 October 2020Notice of deemed approval of proposals (53 pages)
14 October 2020Statement of administrator's proposal (50 pages)
1 September 2020Registered office address changed from 5th Floor 24 Old Bond Street London W1S 4AW to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 1 September 2020 (2 pages)
26 August 2020Appointment of an administrator (3 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (31 pages)
30 September 2019Secretary's details changed for Jamie Constable on 9 August 2019 (1 page)
18 September 2019Director's details changed for Mr Christopher Campbell on 9 August 2019 (2 pages)
18 September 2019Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019 (2 pages)
12 August 2019Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page)
27 March 2019Director's details changed for Mr Christopher Campbell on 27 March 2019 (2 pages)
21 March 2019Appointment of Mr Gregory Ian Duce as a director on 19 March 2019 (2 pages)
21 March 2019Appointment of Mr Richard Gary Jones as a director on 19 March 2019 (2 pages)
12 February 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
10 December 2018Change of share class name or designation (2 pages)
15 October 2018Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (31 pages)
5 September 2018Termination of appointment of Bernard Darlington as a director on 27 August 2018 (1 page)
13 February 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
31 January 2018Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016 (1 page)
29 January 2018Change of details for Perpignon Limited as a person with significant control on 28 November 2017 (2 pages)
23 October 2017Termination of appointment of Andrew Stephen Ellison as a director on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Andrew Stephen Ellison as a director on 20 October 2017 (1 page)
19 October 2017Change of details for Perpignon Limited as a person with significant control on 17 October 2017 (2 pages)
19 October 2017Change of details for Perpignon Limited as a person with significant control on 17 October 2017 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
20 July 2017Notification of Gold Round Limited as a person with significant control on 6 April 2016 (1 page)
20 July 2017Cessation of Jamie Christopher Constable as a person with significant control on 23 August 2016 (1 page)
20 July 2017Cessation of Jamie Christopher Constable as a person with significant control on 23 August 2016 (1 page)
20 July 2017Notification of Gold Round Limited as a person with significant control on 6 April 2016 (1 page)
20 July 2017Notification of Perpignon Limited as a person with significant control on 23 August 2016 (2 pages)
20 July 2017Notification of Perpignon Limited as a person with significant control on 23 August 2016 (2 pages)
22 March 2017Sub-division of shares on 9 February 2017 (6 pages)
22 March 2017Sub-division of shares on 9 February 2017 (6 pages)
16 March 2017Memorandum and Articles of Association (39 pages)
16 March 2017Memorandum and Articles of Association (39 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
17 February 2017Confirmation statement made on 30 January 2017 with updates (11 pages)
17 February 2017Confirmation statement made on 30 January 2017 with updates (11 pages)
29 September 2016Director's details changed for Mr Christopher Campbell on 1 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Christopher Campbell on 1 September 2016 (2 pages)
12 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
12 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
2 August 2016Registration of charge 088694790003, created on 26 July 2016 (10 pages)
2 August 2016Registration of charge 088694790003, created on 26 July 2016 (10 pages)
24 June 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
24 June 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
31 May 2016Appointment of Mr Hywel Gwyn Lewis as a director on 23 May 2016 (2 pages)
31 May 2016Appointment of Mr Myles Halley as a director on 23 May 2016 (2 pages)
31 May 2016Appointment of Mr Myles Halley as a director on 23 May 2016 (2 pages)
31 May 2016Appointment of Mr Hywel Gwyn Lewis as a director on 23 May 2016 (2 pages)
4 February 2016Registration of charge 088694790002, created on 1 February 2016 (83 pages)
4 February 2016Registration of charge 088694790002, created on 1 February 2016 (83 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1.33
(9 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1.33
(9 pages)
17 December 2015Previous accounting period shortened from 31 January 2016 to 31 October 2015 (3 pages)
17 December 2015Previous accounting period shortened from 31 January 2016 to 31 October 2015 (3 pages)
3 December 2015Change of share class name or designation (2 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue shares 21/11/2015
(35 pages)
3 December 2015Memorandum and Articles of Association (19 pages)
3 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issue shares 21/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 December 2015Memorandum and Articles of Association (19 pages)
3 December 2015Sub-division of shares on 21 November 2015 (5 pages)
3 December 2015Sub-division of shares on 21 November 2015 (5 pages)
3 December 2015Change of share class name or designation (2 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 November 2015Company name changed lilley investments LIMITED\certificate issued on 27/11/15
  • RES15 ‐ Change company name resolution on 2015-11-26
(2 pages)
27 November 2015Registration of charge 088694790001, created on 21 November 2015 (38 pages)
27 November 2015Registration of charge 088694790001, created on 21 November 2015 (38 pages)
27 November 2015Change of name notice (2 pages)
27 November 2015Company name changed lilley investments LIMITED\certificate issued on 27/11/15
  • RES15 ‐ Change company name resolution on 2015-11-26
(2 pages)
27 November 2015Change of name notice (2 pages)
27 November 2015Appointment of Gold Round Limited as a director on 21 November 2015 (2 pages)
27 November 2015Appointment of Gold Round Limited as a director on 21 November 2015 (2 pages)
26 November 2015Termination of appointment of Peter Martin Ward as a director on 21 November 2015 (1 page)
26 November 2015Termination of appointment of Obs Directors Llp as a director on 21 November 2015 (1 page)
26 November 2015Statement of capital following an allotment of shares on 21 November 2015
  • GBP 1.33
(3 pages)
26 November 2015Termination of appointment of Jamie Christopher Constable as a director on 21 November 2015 (1 page)
26 November 2015Termination of appointment of Jamie Christopher Constable as a director on 21 November 2015 (1 page)
26 November 2015Appointment of Philip Raymond Emmerson as a director on 21 November 2015 (2 pages)
26 November 2015Appointment of Mr Andrew Stephen Ellison as a director on 21 November 2015 (2 pages)
26 November 2015Termination of appointment of Peter Ward as a secretary on 21 November 2015 (1 page)
26 November 2015Termination of appointment of Peter Ward as a secretary on 21 November 2015 (1 page)
26 November 2015Appointment of Christopher Campbell as a director on 21 November 2015 (2 pages)
26 November 2015Termination of appointment of Obs Directors Llp as a director on 21 November 2015 (1 page)
26 November 2015Appointment of Philip Raymond Emmerson as a director on 21 November 2015 (2 pages)
26 November 2015Appointment of Bernard Darlington as a director on 21 November 2015 (2 pages)
26 November 2015Appointment of Christopher Campbell as a director on 21 November 2015 (2 pages)
26 November 2015Appointment of Bernard Darlington as a director on 21 November 2015 (2 pages)
26 November 2015Appointment of Mr Andrew Stephen Ellison as a director on 21 November 2015 (2 pages)
26 November 2015Termination of appointment of Peter Martin Ward as a director on 21 November 2015 (1 page)
26 November 2015Statement of capital following an allotment of shares on 21 November 2015
  • GBP 1.33
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(7 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(7 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)