Having been setup in 1999, Wrightchoice Developments Ltd are based in Manchester, it has a status of "Dissolved". The business has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRACKENRIDGE, Sally Anne | 31 December 2007 | 30 August 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 October 2016 | |
LIQ MISC OC - N/A | 03 August 2016 | |
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation | 25 July 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 26 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 June 2015 | |
LIQ MISC OC - N/A | 23 June 2015 | |
4.40 - N/A | 23 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 03 October 2014 | |
AD01 - Change of registered office address | 30 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 06 November 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 April 2012 | |
LIQ MISC OC - N/A | 23 April 2012 | |
4.40 - N/A | 23 April 2012 | |
RESOLUTIONS - N/A | 23 March 2011 | |
RESOLUTIONS - N/A | 23 March 2011 | |
4.20 - N/A | 23 March 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 March 2011 | |
1.4 - Notice of completion of voluntary arrangement | 18 March 2011 | |
AD01 - Change of registered office address | 11 March 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 06 January 2011 | |
AR01 - Annual Return | 21 September 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AA - Annual Accounts | 15 September 2010 | |
RESOLUTIONS - N/A | 09 September 2010 | |
AD01 - Change of registered office address | 04 August 2010 | |
AR01 - Annual Return | 21 June 2010 | |
TM01 - Termination of appointment of director | 11 March 2010 | |
AD01 - Change of registered office address | 22 February 2010 | |
TM02 - Termination of appointment of secretary | 02 February 2010 | |
RESOLUTIONS - N/A | 25 November 2009 | |
SH01 - Return of Allotment of shares | 25 November 2009 | |
TM01 - Termination of appointment of director | 25 November 2009 | |
AP01 - Appointment of director | 25 November 2009 | |
AA - Annual Accounts | 13 September 2009 | |
395 - Particulars of a mortgage or charge | 17 August 2009 | |
395 - Particulars of a mortgage or charge | 08 August 2009 | |
363a - Annual Return | 08 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2009 | |
395 - Particulars of a mortgage or charge | 16 December 2008 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 16 June 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
AA - Annual Accounts | 20 June 2007 | |
363a - Annual Return | 31 May 2007 | |
RESOLUTIONS - N/A | 07 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2006 | |
123 - Notice of increase in nominal capital | 07 August 2006 | |
363a - Annual Return | 12 May 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 01 June 2004 | |
AA - Annual Accounts | 17 March 2004 | |
363s - Annual Return | 10 June 2003 | |
AA - Annual Accounts | 12 September 2002 | |
363s - Annual Return | 15 May 2002 | |
395 - Particulars of a mortgage or charge | 31 October 2001 | |
395 - Particulars of a mortgage or charge | 10 September 2001 | |
AA - Annual Accounts | 27 July 2001 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 08 March 2001 | |
395 - Particulars of a mortgage or charge | 01 July 2000 | |
363s - Annual Return | 14 June 2000 | |
395 - Particulars of a mortgage or charge | 22 July 1999 | |
NEWINC - New incorporation documents | 07 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 13 August 2009 | Outstanding |
N/A |
Legal charge | 06 August 2009 | Outstanding |
N/A |
Debenture | 09 December 2008 | Outstanding |
N/A |
Legal charge | 22 October 2001 | Outstanding |
N/A |
Legal charge | 05 September 2001 | Outstanding |
N/A |
Debenture | 27 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 16 July 1999 | Outstanding |
N/A |