About

Registered Number: 03768709
Date of Incorporation: 07/05/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2016 (8 years and 6 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACKENRIDGE, Sally Anne 31 December 2007 30 August 2009 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.