Company NameWright & Peel Limited
Company StatusDissolved
Company Number00246667
CategoryPrivate Limited Company
Incorporation Date20 March 1930(94 years, 1 month ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameWright & Peel (Leeford) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Wilson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(61 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address39 Woodhurst Road
London
W3 6SS
Director NameChristopher Norman Thomson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(61 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHigh Sharow
Sharow
Ripon
North Yorkshire
HG4 5BQ
Director NamePeter Myatt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(61 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address5 Appleton Close
Congleton
Cheshire
CW12 3RS
Director NameRaymond Alan Kemp
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(61 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressOakridge 15 Manor Avenue
Wistaston
Crewe
Cheshire
CW2 8BD
Director NameStewart Melville Hair
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(61 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address91 Broom Park
Broom Road
Teddington
Middlesex
TW11 9RR
Director NameLalage Mary Beaumont
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(61 years, 2 months after company formation)
Appointment Duration6 years (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressYew Trees High Street
Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9EP
Director NameNeil Hamilton Livesey Fitton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(61 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address27 Guion Road
London
SW6 4UD
Secretary NameDavid Mathieson Anderson
NationalityBritish
StatusResigned
Appointed28 May 1991(61 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage
Skipton-On-Swale
Thirsk
North Yorkshire
YO7 4SB
Secretary NameMiss Jill Anders
NationalityBritish
StatusResigned
Appointed02 December 1991(61 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address1 Back Lane
Whixley
York
YO26 8BG
Director NameColin Marten Llewellyn Evans
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(63 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressWasing Wood Edge
Brimpton Common
Berkshire
RG7 4RY
Director NameMr Geoffrey Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(67 years, 2 months after company formation)
Appointment Duration9 years (resigned 13 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLaburnum Lodge Wetherby Road
Rufforth
York
North Yorkshire
YO23 3QB
Secretary NameMr Geoffrey Gibson
NationalityBritish
StatusResigned
Appointed15 September 2000(70 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaburnum Lodge Wetherby Road
Rufforth
York
North Yorkshire
YO23 3QB
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed27 October 2000(70 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address10 Osprey Close
Collingham
Wetherby
West Yorkshire
LS22 5LZ
Director NameMr Roger William Jennings
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(70 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Devonshire Place
London
W1G 6JJ
Director NameWilliam Albert Lowbridge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(73 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdean 2 Runrigg Hill
Chesham Bois
Amersham
Buckinghamshire
HP6 6DL
Director NameMr Nicholas William Hollingworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(74 years, 2 months after company formation)
Appointment Duration12 years (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Earls Court Road
London
W8 6EF
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed24 June 2005(75 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Director NameMr Alan Christopher Charlton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(76 years, 3 months after company formation)
Appointment Duration10 years (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Grange Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed04 January 2007(76 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2007)
RoleCompany Director
Correspondence Address57 Beck Road
Everthorpe
Brough
North Humberside
HU15 2JJ
Secretary NameSusan Frances Griffiths
NationalityBritish
StatusResigned
Appointed15 March 2007(77 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Corkland Road
Chorlton
Manchester
M21 8XW
Secretary NameFrancesca Mitchell
NationalityBritish
StatusResigned
Appointed02 February 2009(78 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2013)
RoleCompany Director
Correspondence AddressMidville Aysgarth
Leyburn
North Yorkshire
DL8 3AD
Secretary NameMr Iain Wallace
StatusResigned
Appointed10 September 2013(83 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2015)
RoleCompany Director
Correspondence AddressAustin Reed Group Limited
Station Road
Thirsk
North Yorkshire
YO7 1QH
Secretary NameGuerande Consulting Limited (Corporation)
StatusResigned
Appointed08 June 2015(85 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 2016)
Correspondence Address3 Kirkby Avenue
Ripon
North Yorkshire
HG4 2DR

Contact

Websiteaustinreed.co.uk
Telephone0808 2020242
Telephone regionFreephone

Location

Registered AddressAustin Reed Group Limited
Station Road
Thirsk
North Yorkshire
YO7 1QH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk

Shareholders

8k at £1Austin Reed Group LTD
61.97%
Cumulative Preference
4.9k at £1Austin Reed Group LTD
38.03%
Ordinary

Financials

Year2014
Net Worth£12,909

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

6 February 1998Delivered on: 25 February 1998
Satisfied on: 2 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All present and future obligations and liabiliites due or to become due from each obligor (as therein defined) to the chargee on any account whatsoever under each finance document (as therein defined).
Particulars: All group shares (as defined on the form 395) held by the company and all related rights accruing thereunder and the benfit of all authorisations in connection therewith and the right to recover and receive all compensation payable in respect thereof. See the mortgage charge document for full details.
Fully Satisfied
11 April 1986Delivered on: 18 April 1986
Satisfied on: 2 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 12/8/1968.
Particulars: A specific charge over the benefit of all book debts and other debts /see doc M115 (for full details).
Fully Satisfied
12 June 1954Delivered on: 22 June 1954
Persons entitled: Bradford Permanent Building Society

Classification: Mortgage
Secured details: 1900 and further advances.
Particulars: Plot of land at briggale, knaresborough, yorkshire and raincoat factory at the rear.
Fully Satisfied

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page)
5 June 2016Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page)
5 June 2016Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 12,909
(5 pages)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 12,909
(5 pages)
23 June 2015Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
23 June 2015Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 12,909
(5 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 12,909
(5 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 September 2013Termination of appointment of Francesca Mitchell as a secretary (1 page)
25 September 2013Termination of appointment of Francesca Mitchell as a secretary (1 page)
25 September 2013Appointment of Mr Iain Wallace as a secretary (1 page)
25 September 2013Appointment of Mr Iain Wallace as a secretary (1 page)
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
19 February 2009Secretary appointed francesca mitchell (2 pages)
19 February 2009Resolutions
  • RES13 ‐ Francesca mitchell appointed secretary forms to filed with companies house 02/02/2009
(1 page)
19 February 2009Secretary appointed francesca mitchell (2 pages)
19 February 2009Resolutions
  • RES13 ‐ Francesca mitchell appointed secretary forms to filed with companies house 02/02/2009
(1 page)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 November 2008Appointment terminated secretary susan griffiths (1 page)
5 November 2008Appointment terminated secretary susan griffiths (1 page)
10 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
10 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
3 June 2008Return made up to 28/05/08; full list of members (4 pages)
3 June 2008Return made up to 28/05/08; full list of members (4 pages)
14 May 2008Director's change of particulars / alan charlton / 07/05/2008 (1 page)
14 May 2008Director's change of particulars / alan charlton / 07/05/2008 (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
28 September 2007Accounts made up to 31 January 2007 (4 pages)
28 September 2007Accounts made up to 31 January 2007 (4 pages)
18 June 2007Return made up to 28/05/07; full list of members (3 pages)
18 June 2007Registered office changed on 18/06/07 from: station road thirsk north yorkshire YO7 1QH (1 page)
18 June 2007Return made up to 28/05/07; full list of members (3 pages)
18 June 2007Registered office changed on 18/06/07 from: station road thirsk north yorkshire YO7 1QH (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
16 June 2006Accounts made up to 31 January 2006 (4 pages)
16 June 2006Accounts made up to 31 January 2006 (4 pages)
31 May 2006Return made up to 28/05/06; full list of members (3 pages)
31 May 2006Return made up to 28/05/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned (1 page)
24 June 2005Accounts made up to 31 January 2005 (4 pages)
24 June 2005Accounts made up to 31 January 2005 (4 pages)
1 June 2005Return made up to 28/05/05; full list of members (3 pages)
1 June 2005Return made up to 28/05/05; full list of members (3 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
15 September 2004Accounts made up to 31 January 2004 (4 pages)
15 September 2004Accounts made up to 31 January 2004 (4 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
11 June 2004Return made up to 28/05/04; full list of members (3 pages)
11 June 2004Return made up to 28/05/04; full list of members (3 pages)
3 February 2004New director appointed (3 pages)
3 February 2004New director appointed (3 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
21 June 2003Accounts made up to 31 January 2003 (4 pages)
21 June 2003Accounts made up to 31 January 2003 (4 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
19 June 2002Accounts made up to 31 January 2002 (4 pages)
19 June 2002Accounts made up to 31 January 2002 (4 pages)
2 June 2002Return made up to 28/05/02; full list of members (6 pages)
2 June 2002Return made up to 28/05/02; full list of members (6 pages)
8 February 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
31 August 2001Secretary's particulars changed (1 page)
31 August 2001Secretary's particulars changed (1 page)
23 August 2001Registered office changed on 23/08/01 from: po box 2 station road thirsk north yorkshire YO7 1PE (1 page)
23 August 2001Registered office changed on 23/08/01 from: po box 2 station road thirsk north yorkshire YO7 1PE (1 page)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
31 July 2001Accounts made up to 31 January 2001 (4 pages)
31 July 2001Accounts made up to 31 January 2001 (4 pages)
23 July 2001Return made up to 28/05/01; full list of members (7 pages)
23 July 2001Return made up to 28/05/01; full list of members (7 pages)
20 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/00
(1 page)
20 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/00
(1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
19 June 2000Accounts made up to 31 January 2000 (4 pages)
19 June 2000Accounts made up to 31 January 2000 (4 pages)
19 June 2000Return made up to 28/05/00; full list of members (6 pages)
19 June 2000Return made up to 28/05/00; full list of members (6 pages)
30 June 1999Return made up to 28/05/99; full list of members (6 pages)
30 June 1999Secretary's particulars changed (1 page)
30 June 1999Return made up to 28/05/99; full list of members (6 pages)
30 June 1999Accounts made up to 31 January 1999 (4 pages)
30 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1999Accounts made up to 31 January 1999 (4 pages)
30 June 1999Secretary's particulars changed (1 page)
18 June 1998Return made up to 28/05/98; full list of members (6 pages)
18 June 1998Full accounts made up to 31 January 1998 (6 pages)
18 June 1998Return made up to 28/05/98; full list of members (6 pages)
18 June 1998Full accounts made up to 31 January 1998 (6 pages)
25 February 1998Particulars of mortgage/charge (6 pages)
25 February 1998Particulars of mortgage/charge (6 pages)
11 February 1998Memorandum and Articles of Association (13 pages)
11 February 1998Memorandum and Articles of Association (13 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Return made up to 28/05/97; full list of members (6 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Full accounts made up to 31 January 1997 (10 pages)
19 June 1997Return made up to 28/05/97; full list of members (6 pages)
19 June 1997Full accounts made up to 31 January 1997 (10 pages)
19 June 1997Director resigned (1 page)
21 June 1996Full accounts made up to 31 January 1996 (11 pages)
21 June 1996Full accounts made up to 31 January 1996 (11 pages)
21 June 1996Return made up to 28/05/96; full list of members (6 pages)
21 June 1996Return made up to 28/05/96; full list of members (6 pages)
21 June 1995Return made up to 28/05/95; no change of members (4 pages)
21 June 1995Full accounts made up to 31 January 1995 (11 pages)
21 June 1995Full accounts made up to 31 January 1995 (11 pages)
21 June 1995Return made up to 28/05/95; no change of members (4 pages)