Company NameWrays(Butchers)Limited
Company StatusDissolved
Company Number00930551
CategoryPrivate Limited Company
Incorporation Date17 April 1968(55 years, 11 months ago)
Dissolution Date1 March 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameChristopher John Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(23 years, 7 months after company formation)
Appointment Duration30 years, 3 months (closed 01 March 2022)
RoleCompany Director
Correspondence AddressRose Cottage
Little Hucklow
Buxton
Derbyshire
SK17 8RT
Director NameMr James Golland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1995(27 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 01 March 2022)
RoleCompany Director
Correspondence Address24 Rufford Rise
Sothall
Sheffield
South Yorkshire
S19 6DW
Director NameMr Alan Hayes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1995(27 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 01 March 2022)
RoleCompany Director
Correspondence Address1 Mason Grove
Richmond
Sheffield
South Yorkshire
S13 8LL
Secretary NameMr James Golland
NationalityBritish
StatusClosed
Appointed20 September 1995(27 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 01 March 2022)
RoleCompany Director
Correspondence Address24 Rufford Rise
Sothall
Sheffield
South Yorkshire
S19 6DW
Director NameMr Richard Beaumont Taylor
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 1995)
RoleFinancial Director
Correspondence AddressChaddlewood Hurstclough Lane
Bamford
Hope Valley
Derbyshire
S33 0BW
Director NameSybil Mary Wray
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address36 Storrs Road
Chesterfield
Derbyshire
S40 3PZ
Secretary NameMr Richard Beaumont Taylor
NationalityBritish
StatusResigned
Appointed10 November 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 1995)
RoleCompany Director
Correspondence AddressChaddlewood Hurstclough Lane
Bamford
Hope Valley
Derbyshire
S33 0BW
Director NameBrian Raymond Morgan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 September 1995)
RoleSales Director
Correspondence Address5 Grange Avenue
Woodsetts
Worksop
Nottinghamshire
S81 8RP

Location

Registered AddressGrant Thornton
28 Kenwood Park Road
Sheffield
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth£266,856
Cash£213
Current Liabilities£345,279

Accounts

Latest Accounts1 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

20 September 1995Delivered on: 30 September 1995
Satisfied on: 7 April 1998
Persons entitled: Trade Indemnity-Heller Commercial Finance LTD

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement, leasing agreement or otherwise on any account whatsoever.
Particulars: First - the ultimate balance due or owing to the company by tih under any present of future factoring agreement providing for the purchase by tih of book debts of the company and without limitation to the foregoing the ultimate balance due or owing to the company by tih under a factoring agreement made between the company and tih and dated 19TH september 1995.. see the mortgage charge document for full details.
Fully Satisfied
20 September 1995Delivered on: 25 September 1995
Satisfied on: 7 April 1998
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 27 march 1991 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 19 september 1995 between trade indemnity-heller commercial finance LTD and the company and any deed amending or replacing the same and all book debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
3 November 1994Delivered on: 11 November 1994
Satisfied on: 7 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at 32 newbold road, previously k/a 24-30 (even numbers) newbold road, chesterfield, derbyshire t/no. DY83580.
Fully Satisfied
3 November 1994Delivered on: 10 November 1994
Satisfied on: 7 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 208 white lane (formerly 63 white lane), sheffield, south yorkshire.
Fully Satisfied
27 March 1991Delivered on: 8 April 1991
Satisfied on: 7 April 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 May 1991Delivered on: 5 January 1991
Satisfied on: 7 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north-west side of and land lying to the north-west of richmond road, sheffield, south yorkshire title no. Ywe 56774.
Fully Satisfied
11 July 1986Delivered on: 31 July 1986
Satisfied on: 22 September 1995
Persons entitled: Tsb England & Wales PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 390 and 392 richmond road, sheffield.
Fully Satisfied
11 July 1986Delivered on: 31 July 1986
Satisfied on: 5 February 1992
Persons entitled: Tsb England & Wales PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of and lying to the north west of richmond road, sheffield.
Fully Satisfied
2 November 1970Delivered on: 16 November 1970
Satisfied on: 22 September 1995
Persons entitled: H C Wray

Classification: Charge
Secured details: All monies which the chargee may be called upon to pay to the landlord under the terms of a lease dated 2/11/70.
Particulars: 24 queensgate, waterdale centre, doncaster.
Fully Satisfied

Filing History

1 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
27 November 2015Restoration by order of the court (4 pages)
27 November 2015Restoration by order of the court (4 pages)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Notice of completion of voluntary arrangement (6 pages)
2 August 2013Notice of completion of voluntary arrangement (6 pages)
13 August 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 August 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 May 1997Auditor's resignation (1 page)
23 May 1997Auditor's resignation (1 page)
17 December 1996Return made up to 10/11/96; no change of members
  • 363(287) ‐ Registered office changed on 17/12/96
(4 pages)
17 December 1996Return made up to 10/11/96; no change of members
  • 363(287) ‐ Registered office changed on 17/12/96
(4 pages)
28 May 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
28 May 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
28 January 1996Accounts for a small company made up to 1 April 1995 (7 pages)
28 January 1996Accounts for a small company made up to 1 April 1995 (7 pages)
28 January 1996Accounts for a small company made up to 1 April 1995 (7 pages)
17 January 1996Return made up to 10/11/95; full list of members (6 pages)
17 January 1996Return made up to 10/11/95; full list of members (6 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Registered office changed on 22/09/95 from: 390/392 richmond road sheffield S13 8LZ (1 page)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Registered office changed on 22/09/95 from: 390/392 richmond road sheffield S13 8LZ (1 page)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995New secretary appointed;director resigned;new director appointed (2 pages)