About

Registered Number: 01024541
Date of Incorporation: 17/09/1971 (52 years and 8 months ago)
Company Status: Liquidation
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Wrenco (Contractors)limited was established in 1971, it's status in the Companies House registry is set to "Liquidation". The organisation has 9 directors. We do not know the number of employees at Wrenco (Contractors)limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEY, Tony 18 March 2011 - 1
BOLLAND, Terence N/A 25 September 2002 1
CRANNEY, Richard N/A 12 February 1994 1
CURRAN, Peter 30 July 1992 01 February 1996 1
EALES, Kenneth Leslie 25 September 2002 31 August 2011 1
MCGUIRE, Thomas N/A 25 September 2002 1
MCMAHON, James N/A 25 September 2002 1
RICHARDSON, Paul 25 September 2002 30 January 2012 1
WILLIAMS, John Michael 25 September 2002 13 June 2012 1

Filing History

Document Type Date
LIQ03 - N/A 10 November 2017
4.68 - Liquidator's statement of receipts and payments 17 November 2016
4.68 - Liquidator's statement of receipts and payments 19 October 2015
4.20 - N/A 26 September 2014
RESOLUTIONS - N/A 12 September 2014
AD01 - Change of registered office address 22 August 2014
CH01 - Change of particulars for director 22 July 2014
CH03 - Change of particulars for secretary 22 July 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 24 June 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
TM01 - Termination of appointment of director 22 June 2012
AA - Annual Accounts 29 February 2012
TM01 - Termination of appointment of director 10 February 2012
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
TM01 - Termination of appointment of director 07 September 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AP01 - Appointment of director 21 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 19 June 2003
225 - Change of Accounting Reference Date 12 December 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 October 2002
395 - Particulars of a mortgage or charge 11 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
395 - Particulars of a mortgage or charge 03 October 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 11 August 1996
288 - N/A 11 August 1996
288 - N/A 18 March 1996
288 - N/A 25 August 1995
363s - Annual Return 12 June 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 02 September 1994
AA - Annual Accounts 23 May 1994
288 - N/A 22 April 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 06 May 1993
288 - N/A 23 September 1992
363b - Annual Return 23 June 1992
AA - Annual Accounts 02 April 1992
288 - N/A 20 March 1992
AA - Annual Accounts 01 October 1991
363a - Annual Return 15 June 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
288 - N/A 13 March 1990
RESOLUTIONS - N/A 15 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1989
RESOLUTIONS - N/A 12 June 1989
123 - Notice of increase in nominal capital 12 June 1989
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
288 - N/A 20 February 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 11 November 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 14 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1987
288 - N/A 11 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1987
395 - Particulars of a mortgage or charge 15 December 1986
395 - Particulars of a mortgage or charge 21 October 1986
AA - Annual Accounts 18 October 1986
363 - Annual Return 18 October 1986
MISC - Miscellaneous document 17 September 1971

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 10 September 2012 Outstanding

N/A

Debenture 19 June 2012 Outstanding

N/A

Debenture 25 September 2002 Fully Satisfied

N/A

Guarantee & debenture 25 September 2002 Fully Satisfied

N/A

Legal charge 04 December 1986 Outstanding

N/A

Debenture 14 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.