SIMON WRIGHT HOMES LTD

Register to unlock more data on OkredoRegister

SIMON WRIGHT HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03379054

Incorporation date

29/05/1997

Size

Full

Contacts

Registered address

Registered address

C/O SARAH RAYMENT, Bdo Llp, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1997)
dot icon03/07/2017
Bona Vacantia disclaimer
dot icon02/04/2014
Final Gazette dissolved following liquidation
dot icon02/01/2014
Administrator's progress report to 2013-12-28
dot icon02/01/2014
Notice of move from Administration to Dissolution on 2013-12-28
dot icon03/07/2013
Notice of extension of period of Administration
dot icon29/05/2013
Administrator's progress report to 2013-05-22
dot icon27/01/2013
Administrator's progress report to 2012-12-28
dot icon08/07/2012
Administrator's progress report to 2012-05-21
dot icon28/06/2012
Administrator's progress report to 2012-05-21
dot icon27/06/2012
Notice of extension of period of Administration
dot icon24/01/2012
Administrator's progress report to 2011-12-28
dot icon09/06/2011
Notice of extension of period of Administration
dot icon19/05/2011
Administrator's progress report to 2011-05-09
dot icon12/05/2011
Administrator's progress report to 2011-05-09
dot icon26/01/2011
Administrator's progress report to 2010-12-28
dot icon26/01/2011
Notice of extension of period of Administration
dot icon25/11/2010
Notice of extension of period of Administration
dot icon04/08/2010
Administrator's progress report to 2010-06-28
dot icon10/05/2010
Statement of affairs with form 2.14B
dot icon22/03/2010
Result of meeting of creditors
dot icon23/02/2010
Statement of administrator's proposal
dot icon14/02/2010
Registered office address changed from Quarry House Quarry Hill Road Borough Green Sevenoaks Kent TN15 8RW United Kingdom on 2010-02-15
dot icon07/01/2010
Appointment of an administrator
dot icon09/11/2009
Termination of appointment of Paul Safa as a director
dot icon07/10/2009
Director's details changed for Mr Simon James Clifford Wright on 2009-10-08
dot icon07/10/2009
Registered office address changed from Thames House Roman Square Sittingbourne Kent ME10 4BJ on 2009-10-08
dot icon07/10/2009
Director's details changed for Mr Paul Safa on 2009-10-08
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/07/2009
Return made up to 30/05/09; full list of members
dot icon08/07/2009
Appointment Terminated Secretary ian savage
dot icon08/07/2009
Appointment Terminated Director ian savage
dot icon08/07/2009
Director's Change of Particulars / paul safa / 01/05/2009 / Occupation was: finance director, now: accountant
dot icon16/06/2009
Appointment Terminated Director janet burnell
dot icon05/05/2009
Director appointed mr paul safa
dot icon29/04/2009
Appointment Terminated Director paul safa
dot icon26/04/2009
Particulars of a mortgage or charge / charge no: 30
dot icon01/04/2009
Full accounts made up to 2008-05-31
dot icon30/09/2008
Particulars of a mortgage or charge / charge no: 29
dot icon25/09/2008
Director appointed paul safa
dot icon25/09/2008
Director appointed janet burnell
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 28
dot icon27/07/2008
Particulars of a mortgage or charge / charge no: 27
dot icon24/06/2008
Return made up to 30/05/08; full list of members
dot icon23/06/2008
Director's Change of Particulars / simon wright / 17/10/2007 / HouseName/Number was: , now: goldings; Street was: 46 castle way, now: water lane; Area was: leybourne, now: hunton; Post Town was: west malling, now: maidstone; Post Code was: ME19 5HG, now: ME15 0SG; Country was: , now: united kingdom
dot icon23/06/2008
Appointment Terminated Director james hicks
dot icon09/04/2008
Duplicate mortgage certificatecharge no:24
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 26
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 25
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 24
dot icon03/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon19/12/2007
Particulars of mortgage/charge
dot icon08/11/2007
Particulars of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon19/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Full accounts made up to 2007-05-31
dot icon26/06/2007
Return made up to 30/05/07; full list of members
dot icon23/03/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Particulars of mortgage/charge
dot icon23/10/2006
Full accounts made up to 2006-05-31
dot icon04/10/2006
Particulars of mortgage/charge
dot icon07/08/2006
Particulars of mortgage/charge
dot icon30/07/2006
Return made up to 30/05/06; full list of members
dot icon11/07/2006
New director appointed
dot icon13/06/2006
Certificate of change of name
dot icon08/03/2006
Particulars of mortgage/charge
dot icon13/11/2005
Accounts for a small company made up to 2005-05-31
dot icon25/10/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Return made up to 30/05/05; full list of members
dot icon13/06/2005
Particulars of mortgage/charge
dot icon23/12/2004
Accounts for a small company made up to 2004-05-31
dot icon26/10/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon20/06/2004
Return made up to 30/05/04; full list of members
dot icon07/06/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon15/10/2003
Particulars of mortgage/charge
dot icon13/10/2003
Accounts for a small company made up to 2003-05-31
dot icon06/08/2003
Return made up to 30/05/03; full list of members
dot icon06/08/2003
Secretary's particulars changed;director's particulars changed
dot icon20/06/2003
Particulars of mortgage/charge
dot icon04/12/2002
Accounts for a small company made up to 2002-05-31
dot icon26/11/2002
Particulars of mortgage/charge
dot icon07/07/2002
Return made up to 30/05/02; full list of members
dot icon06/03/2002
Particulars of mortgage/charge
dot icon10/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon16/08/2001
Particulars of mortgage/charge
dot icon11/07/2001
Return made up to 30/05/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-05-31
dot icon17/12/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Return made up to 30/05/00; full list of members
dot icon14/06/2000
Director's particulars changed
dot icon02/04/2000
Accounts for a small company made up to 1999-05-31
dot icon07/06/1999
Return made up to 30/05/99; no change of members
dot icon01/06/1999
New director appointed
dot icon11/05/1999
Particulars of mortgage/charge
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon03/02/1999
Particulars of mortgage/charge
dot icon23/08/1998
New secretary appointed
dot icon23/08/1998
Secretary resigned
dot icon30/06/1998
Return made up to 30/05/98; full list of members
dot icon30/06/1998
Director's particulars changed
dot icon02/02/1998
Particulars of mortgage/charge
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Ad 30/05/97--------- £ si 175999@1=175999 £ ic 1/176000
dot icon15/06/1997
New secretary appointed
dot icon15/06/1997
New director appointed
dot icon15/06/1997
Secretary resigned
dot icon15/06/1997
Director resigned
dot icon15/06/1997
Registered office changed on 16/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon29/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Safa, Paul
Director
01/05/2009 - 06/11/2009
29
Safa, Paul
Director
01/09/2008 - 27/02/2009
29
Hicks, James
Director
01/07/2006 - 31/05/2008
8
Graeme, Lesley Joyce
Nominee Director
30/05/1997 - 30/05/1997
9749
Savage, Ian David
Director
31/03/1999 - 01/05/2009
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIMON WRIGHT HOMES LTD

SIMON WRIGHT HOMES LTD is an(a) Dissolved company incorporated on 29/05/1997 with the registered office located at C/O SARAH RAYMENT, Bdo Llp, 55 Baker Street, London W1U 7EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIMON WRIGHT HOMES LTD?

toggle

SIMON WRIGHT HOMES LTD is currently Dissolved. It was registered on 29/05/1997 and dissolved on 02/04/2014.

Where is SIMON WRIGHT HOMES LTD located?

toggle

SIMON WRIGHT HOMES LTD is registered at C/O SARAH RAYMENT, Bdo Llp, 55 Baker Street, London W1U 7EU.

What does SIMON WRIGHT HOMES LTD do?

toggle

SIMON WRIGHT HOMES LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SIMON WRIGHT HOMES LTD?

toggle

The latest filing was on 03/07/2017: Bona Vacantia disclaimer.