About

Registered Number: 02322362
Date of Incorporation: 28/11/1988 (35 years and 4 months ago)
Company Status: Liquidation
Registered Address: Bdo Llp, 3 Hardman Street, Spinningfields, Manchester, M3 3AT

 

Founded in 1988, Wright & Offland Holdings Ltd has its registered office in Spinningfields, Manchester, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Offland, Kenneth Brian, Lunn, Robert Mitchell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OFFLAND, Kenneth Brian N/A - 1
Secretary Name Appointed Resigned Total Appointments
LUNN, Robert Mitchell N/A 31 May 2006 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2019
AM10 - N/A 15 January 2019
AM22 - N/A 15 January 2019
AM10 - N/A 02 August 2018
AM02 - N/A 20 March 2018
AM06 - N/A 13 March 2018
AM03 - N/A 22 February 2018
AD01 - Change of registered office address 12 January 2018
AM01 - N/A 10 January 2018
MR04 - N/A 07 December 2017
MR04 - N/A 07 December 2017
MR04 - N/A 07 December 2017
MR01 - N/A 15 November 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 07 December 2015
AR01 - Annual Return 17 December 2014
MR01 - N/A 04 December 2014
AA - Annual Accounts 27 November 2014
MR01 - N/A 21 October 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 18 December 2013
MR01 - N/A 03 December 2013
MR01 - N/A 03 December 2013
MR01 - N/A 03 December 2013
MR01 - N/A 12 November 2013
CH01 - Change of particulars for director 15 April 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 20 December 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 08 December 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
MG01 - Particulars of a mortgage or charge 21 June 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 04 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 17 December 2008
395 - Particulars of a mortgage or charge 01 August 2008
RESOLUTIONS - N/A 11 June 2008
123 - Notice of increase in nominal capital 11 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
395 - Particulars of a mortgage or charge 27 March 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 12 February 2007
287 - Change in situation or address of Registered Office 12 February 2007
RESOLUTIONS - N/A 29 December 2006
169 - Return by a company purchasing its own shares 29 December 2006
AA - Annual Accounts 14 November 2006
RESOLUTIONS - N/A 18 August 2006
123 - Notice of increase in nominal capital 18 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
225 - Change of Accounting Reference Date 13 January 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 16 November 2005
363a - Annual Return 13 December 2004
395 - Particulars of a mortgage or charge 25 November 2004
AA - Annual Accounts 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
363s - Annual Return 21 November 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 22 January 2003
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
MEM/ARTS - N/A 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
123 - Notice of increase in nominal capital 18 September 2002
AA - Annual Accounts 25 June 2002
395 - Particulars of a mortgage or charge 23 January 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 27 November 2001
395 - Particulars of a mortgage or charge 20 October 2001
363s - Annual Return 26 January 2001
395 - Particulars of a mortgage or charge 31 October 2000
395 - Particulars of a mortgage or charge 20 October 2000
AA - Annual Accounts 26 September 2000
395 - Particulars of a mortgage or charge 11 May 2000
363s - Annual Return 10 February 2000
287 - Change in situation or address of Registered Office 30 December 1999
AA - Annual Accounts 30 November 1999
395 - Particulars of a mortgage or charge 31 July 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 27 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1998
123 - Notice of increase in nominal capital 25 March 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 02 December 1997
363s - Annual Return 06 February 1997
395 - Particulars of a mortgage or charge 04 February 1997
395 - Particulars of a mortgage or charge 31 January 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 10 January 1996
395 - Particulars of a mortgage or charge 15 December 1995
395 - Particulars of a mortgage or charge 15 December 1995
395 - Particulars of a mortgage or charge 15 December 1995
395 - Particulars of a mortgage or charge 15 December 1995
395 - Particulars of a mortgage or charge 15 December 1995
AA - Annual Accounts 01 December 1995
288 - N/A 29 August 1995
288 - N/A 20 June 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1995
RESOLUTIONS - N/A 31 March 1995
88(2)P - N/A 31 March 1995
123 - Notice of increase in nominal capital 31 March 1995
363s - Annual Return 06 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 09 December 1993
363x - Annual Return 03 June 1993
AA - Annual Accounts 24 November 1992
395 - Particulars of a mortgage or charge 11 August 1992
363x - Annual Return 25 June 1992
363x - Annual Return 25 June 1992
363x - Annual Return 25 June 1992
363x - Annual Return 25 June 1992
AA - Annual Accounts 16 January 1992
AA - Annual Accounts 29 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 February 1991
363 - Annual Return 25 January 1991
363 - Annual Return 25 January 1991
363 - Annual Return 25 January 1991
363 - Annual Return 25 January 1991
395 - Particulars of a mortgage or charge 26 March 1990
CERTNM - Change of name certificate 15 February 1990
RESOLUTIONS - N/A 18 January 1990
RESOLUTIONS - N/A 15 June 1989
PUC 2 - N/A 15 June 1989
123 - Notice of increase in nominal capital 15 June 1989
288 - N/A 04 May 1989
288 - N/A 20 March 1989
288 - N/A 20 March 1989
287 - Change in situation or address of Registered Office 20 March 1989
RESOLUTIONS - N/A 13 March 1989
MEM/ARTS - N/A 13 March 1989
NEWINC - New incorporation documents 28 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2017 Outstanding

N/A

A registered charge 15 October 2014 Outstanding

N/A

A registered charge 22 November 2013 Fully Satisfied

N/A

A registered charge 22 November 2013 Fully Satisfied

N/A

A registered charge 22 November 2013 Fully Satisfied

N/A

A registered charge 06 November 2013 Outstanding

N/A

Legal mortgage 04 May 2012 Fully Satisfied

N/A

Legal mortgage 04 May 2012 Fully Satisfied

N/A

Legal mortgage 04 May 2012 Fully Satisfied

N/A

Deed of assignment 04 May 2012 Fully Satisfied

N/A

Legal charge 15 June 2011 Outstanding

N/A

Legal assignment 28 February 2011 Fully Satisfied

N/A

Chattels mortgage 30 July 2008 Fully Satisfied

N/A

Legal mortgage 26 March 2008 Fully Satisfied

N/A

Legal mortgage 12 November 2004 Fully Satisfied

N/A

Chattel mortgage 21 January 2002 Fully Satisfied

N/A

Debenture 16 October 2001 Fully Satisfied

N/A

Chattels mortgage 30 October 2000 Fully Satisfied

N/A

Chattels mortgage 20 October 2000 Fully Satisfied

N/A

Chattels mortgage 11 May 2000 Fully Satisfied

N/A

Legal mortgage 30 July 1999 Fully Satisfied

N/A

Fixed charge 03 February 1997 Fully Satisfied

N/A

Chattels mortgage 30 January 1997 Fully Satisfied

N/A

Legal charge 13 December 1995 Fully Satisfied

N/A

Legal charge 13 December 1995 Fully Satisfied

N/A

Legal charge 13 December 1995 Fully Satisfied

N/A

Legal charge 13 December 1995 Fully Satisfied

N/A

Legal charge 13 December 1995 Fully Satisfied

N/A

Charge 04 August 1992 Fully Satisfied

N/A

Fixed and floating charge 21 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.