WAINWRIGHT DIRECT (TRADE) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Liquidators' statement of receipts and payments to 2025-02-05 |
19/07/2419 July 2024 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19 |
28/06/2428 June 2024 | Registered office address changed from 3rd Flooor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28 |
15/02/2415 February 2024 | Appointment of a voluntary liquidator |
15/02/2415 February 2024 | Registered office address changed from Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN to 3rd Flooor, Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-02-15 |
06/02/246 February 2024 | Notice of move from Administration case to Creditors Voluntary Liquidation |
10/01/2410 January 2024 | Result of meeting of creditors |
12/12/2312 December 2023 | Statement of affairs with form AM02SOA |
08/12/238 December 2023 | Statement of administrator's proposal |
30/11/2330 November 2023 | Appointment of an administrator |
30/11/2330 November 2023 | Registered office address changed from 6 Horseshoe Park Pangbourne Reading RG8 7JW England to Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2023-11-30 |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-05 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/04/2024 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 76A HIGH STREET GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0AN |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
10/06/1910 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARY BAKER |
10/06/1910 June 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BAKER / 05/06/2019 |
10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BAKER / 05/06/2019 |
31/05/1931 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
05/06/185 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS HOWARD BAKER |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
25/07/1625 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/05/1620 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BAKER / 06/08/2015 |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BAKER / 06/08/2015 |
20/05/1620 May 2016 | DIRECTOR APPOINTED MRS CATHERINE MARY BAKER |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/09/157 September 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/03/1512 March 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID WAINWRIGHT |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/09/1430 September 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/09/134 September 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/08/1213 August 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/09/1121 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BAKER / 01/01/2011 |
21/09/1121 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WAINWRIGHT / 01/01/2011 |
21/09/1121 September 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
21/09/1121 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BAKER / 01/01/2011 |
25/10/1025 October 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BAKER / 01/01/2010 |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WAINWRIGHT / 01/01/2010 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/10/0927 October 2009 | Annual return made up to 24 July 2009 with full list of shareholders |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/10/082 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BAKER / 02/10/2008 |
02/10/082 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NICK BAKER / 02/10/2008 |
02/10/082 October 2008 | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/12/077 December 2007 | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/08/063 August 2006 | NEW DIRECTOR APPOINTED |
03/08/063 August 2006 | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/08/0522 August 2005 | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/10/0412 October 2004 | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
11/09/0311 September 2003 | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
02/11/022 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
20/08/0220 August 2002 | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
25/09/0125 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
07/08/017 August 2001 | RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS |
28/07/0028 July 2000 | RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS |
12/07/0012 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
23/05/0023 May 2000 | RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS |
23/05/0023 May 2000 | STRIKE-OFF ACTION DISCONTINUED |
11/04/0011 April 2000 | FIRST GAZETTE |
02/11/992 November 1999 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99 |
30/03/9930 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
14/08/9814 August 1998 | NEW DIRECTOR APPOINTED |
14/08/9814 August 1998 | DIRECTOR RESIGNED |
14/08/9814 August 1998 | SECRETARY RESIGNED |
14/08/9814 August 1998 | NEW SECRETARY APPOINTED |
14/08/9814 August 1998 | REGISTERED OFFICE CHANGED ON 14/08/98 FROM: OAKLEY HOUSE MILL STREET AYLESBURY BUCKINGHAMSHIRE HP20 1BN |
24/07/9824 July 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WAINWRIGHT DIRECT (TRADE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company