About

Registered Number: 01315715
Date of Incorporation: 01/06/1977 (47 years ago)
Company Status: Liquidation
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Established in 1977, Macmillan & Wright Ltd has its registered office in Essex, it's status is listed as "Liquidation". The current directors of this business are listed as Ledger, Mark, Harrall, Chistopher Brian, Macmillan, Peter, Pratt, Christopher John, Wright, John David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRALL, Chistopher Brian 08 May 2015 15 May 2016 1
MACMILLAN, Peter N/A 28 September 2012 1
PRATT, Christopher John 30 October 2014 24 March 2016 1
WRIGHT, John David N/A 04 July 2007 1
Secretary Name Appointed Resigned Total Appointments
LEDGER, Mark 28 September 2012 20 January 2015 1

Filing History

Document Type Date
NDISC - N/A 03 July 2017
2.24B - N/A 01 March 2017
2.24B - N/A 01 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2017
2.34B - N/A 16 January 2017
2.16B - N/A 06 December 2016
2.23B - N/A 29 September 2016
2.17B - N/A 07 September 2016
AD01 - Change of registered office address 20 July 2016
2.12B - N/A 13 July 2016
AA - Annual Accounts 23 June 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 31 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 29 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2015
AD04 - Change of location of company records to the registered office 21 April 2015
AR01 - Annual Return 20 April 2015
TM02 - Termination of appointment of secretary 20 January 2015
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 04 November 2014
MR04 - N/A 10 July 2014
AA01 - Change of accounting reference date 27 May 2014
MR04 - N/A 17 April 2014
AR01 - Annual Return 09 April 2014
MR01 - N/A 04 April 2014
MR01 - N/A 20 March 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 04 March 2013
CH01 - Change of particulars for director 25 January 2013
AP03 - Appointment of secretary 05 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
TM01 - Termination of appointment of director 10 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 21 February 2011
TM01 - Termination of appointment of director 14 February 2011
SH03 - Return of purchase of own shares 16 December 2010
RESOLUTIONS - N/A 10 December 2010
SH06 - Notice of cancellation of shares 10 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2010
AD01 - Change of registered office address 19 November 2010
AD01 - Change of registered office address 04 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 14 November 2007
169 - Return by a company purchasing its own shares 03 August 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
123 - Notice of increase in nominal capital 26 June 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 30 March 2006
RESOLUTIONS - N/A 27 January 2006
395 - Particulars of a mortgage or charge 30 April 2005
363s - Annual Return 03 April 2005
395 - Particulars of a mortgage or charge 22 February 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
AA - Annual Accounts 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 26 April 2002
288c - Notice of change of directors or secretaries or in their particulars 25 March 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 23 May 2001
288c - Notice of change of directors or secretaries or in their particulars 22 January 2001
AA - Annual Accounts 11 January 2001
288a - Notice of appointment of directors or secretaries 31 August 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 13 April 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 14 April 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 16 April 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 22 April 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 28 April 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 19 April 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 23 April 1993
AA - Annual Accounts 16 March 1993
363s - Annual Return 09 April 1992
AA - Annual Accounts 28 November 1991
363a - Annual Return 12 April 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 12 April 1990
AA - Annual Accounts 30 March 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
287 - Change in situation or address of Registered Office 30 August 1988
AA - Annual Accounts 01 September 1987
363 - Annual Return 27 August 1987
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986
NEWINC - New incorporation documents 01 June 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2014 Outstanding

N/A

A registered charge 18 March 2014 Outstanding

N/A

Legal mortgage 29 April 2005 Fully Satisfied

N/A

Debenture 15 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.