Company NameF E Wright Limited
Company StatusDissolved
Company Number00236105
CategoryPrivate Limited Company
Incorporation Date3 January 1929(95 years, 4 months ago)
Dissolution Date29 August 2012 (11 years, 8 months ago)
Previous NameClergy Insurance Association Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David Leslie Hughes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(71 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 29 August 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Brookside
Emerson Park
Hornchurch
Essex
RM11 2RR
Director NameMr Edgardo Paunlagui Penollar
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(75 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 29 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Uplands Way
Sevenoaks
Kent
TN13 3BN
Secretary NameMr Edgardo Paunlagui Penollar
StatusClosed
Appointed30 November 2011(82 years, 11 months after company formation)
Appointment Duration9 months (closed 29 August 2012)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameRoy Edward Wetton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(62 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1993)
RoleInsurance Broker
Correspondence Address162 Boston Manor Road
Brentford
Middlesex
TW8 9LL
Director NameRobert Whittaker
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(62 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 1997)
RoleInsurance Broker
Correspondence Address18 Chester Road
Chigwell
Essex
IG7 6AJ
Director NameStuart Debbage Coulthard Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(64 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 March 2001)
RoleAccountant
Correspondence Address15 Sherwood Way
West Wickham
Kent
BR4 9PB
Director NameMr Raymond Benjamin Antell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(68 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address116 Elm Walk
Raynes Park
London
SW20 9EG
Director NameGregory Graham Chandler
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(68 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 1998)
RoleCompany Director
Correspondence AddressBarnfield House
Church Road
Hartley
Kent
DA3 8DY
Director NameChristina Joanne Edwards
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(69 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2001)
RoleInsurance Broker
Correspondence Address5 Downe Avenue
Cudham
Sevenoaks
Kent
TN14 7QX
Director NameSimon Andrew Rose
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(71 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2004)
RoleInsurance Broker
Correspondence Address6 Carlton Road
Sidcup
Kent
DA14 6AH
Secretary NameMr Alan Edward Thurlow
NationalityBritish
StatusResigned
Appointed15 June 2000(71 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrintania
Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameMr Alan Edward Thurlow
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(75 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrintania
Fernwood Close
Bromley
Kent
BR1 3EZ
Secretary NameBarry John Blackburn
NationalityBritish
StatusResigned
Appointed08 October 2004(75 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Merton Hall Road
Wimbledon
London
SW19 3PR
Secretary NameMr John Henry Cugley
StatusResigned
Appointed14 May 2010(81 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed13 February 1991(62 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 02 June 2000)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at 1Fe Wright Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,060
Net Worth£99,180
Cash£102,138
Current Liabilities£2,962

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 August 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2012Final Gazette dissolved following liquidation (1 page)
29 May 2012Return of final meeting in a members' voluntary winding up (9 pages)
29 May 2012Return of final meeting in a members' voluntary winding up (9 pages)
13 February 2012Appointment of Mr Edgardo Paunlagui Penollar as a secretary (1 page)
13 February 2012Appointment of Mr Edgardo Paunlagui Penollar as a secretary on 30 November 2011 (1 page)
9 February 2012Termination of appointment of John Cugley as a secretary (1 page)
9 February 2012Termination of appointment of John Cugley as a secretary (1 page)
9 February 2012Termination of appointment of John Henry Cugley as a secretary on 30 November 2011 (1 page)
9 February 2012Termination of appointment of John Henry Cugley as a secretary on 30 November 2011 (1 page)
23 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (10 pages)
23 January 2012Liquidators statement of receipts and payments to 20 December 2011 (10 pages)
23 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (10 pages)
5 January 2011Declaration of solvency (3 pages)
5 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-21
(2 pages)
5 January 2011Registered office address changed from Ambassador House Paradise Road Richmond upon Thames Surrey TW9 1SQ on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from Ambassador House Paradise Road Richmond upon Thames Surrey TW9 1SQ on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from Ambassador House Paradise Road Richmond upon Thames Surrey TW9 1SQ on 5 January 2011 (2 pages)
5 January 2011Appointment of a voluntary liquidator (1 page)
5 January 2011Declaration of solvency (3 pages)
5 January 2011Appointment of a voluntary liquidator (1 page)
5 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 May 2010Appointment of Mr John Henry Cugley as a secretary (1 page)
27 May 2010Termination of appointment of Barry Blackburn as a secretary (1 page)
27 May 2010Termination of appointment of Barry Blackburn as a secretary (1 page)
27 May 2010Appointment of Mr John Henry Cugley as a secretary (1 page)
13 May 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1,000
(5 pages)
13 May 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1,000
(5 pages)
19 April 2010Accounts made up to 31 December 2009 (12 pages)
19 April 2010Full accounts made up to 31 December 2009 (12 pages)
23 June 2009Full accounts made up to 31 December 2008 (12 pages)
23 June 2009Accounts made up to 31 December 2008 (12 pages)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
5 April 2008Full accounts made up to 31 December 2007 (12 pages)
5 April 2008Accounts made up to 31 December 2007 (12 pages)
14 February 2008Return made up to 13/02/08; full list of members (2 pages)
14 February 2008Return made up to 13/02/08; full list of members (2 pages)
20 April 2007Accounts made up to 31 December 2006 (12 pages)
20 April 2007Full accounts made up to 31 December 2006 (12 pages)
14 February 2007Return made up to 13/02/07; full list of members (2 pages)
14 February 2007Return made up to 13/02/07; full list of members (2 pages)
12 July 2006Accounts made up to 31 December 2005 (13 pages)
12 July 2006Full accounts made up to 31 December 2005 (13 pages)
14 February 2006Return made up to 13/02/06; full list of members (2 pages)
14 February 2006Return made up to 13/02/06; full list of members (2 pages)
20 July 2005Full accounts made up to 31 December 2004 (11 pages)
20 July 2005Accounts made up to 31 December 2004 (11 pages)
21 February 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2005Return made up to 13/02/05; full list of members (7 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Registered office changed on 18/10/04 from: city reach 7TH floor 5 greenwich view place london E14 9NN (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Registered office changed on 18/10/04 from: city reach 7TH floor 5 greenwich view place london E14 9NN (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Secretary resigned;director resigned (1 page)
18 October 2004Secretary resigned;director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
14 June 2004Accounts made up to 31 December 2003 (12 pages)
14 June 2004Full accounts made up to 31 December 2003 (12 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
4 March 2004Return made up to 13/02/04; full list of members (7 pages)
4 March 2004Return made up to 13/02/04; full list of members (7 pages)
24 June 2003Full accounts made up to 31 December 2002 (12 pages)
24 June 2003Accounts made up to 31 December 2002 (12 pages)
19 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Return made up to 13/02/03; full list of members (7 pages)
21 June 2002Full accounts made up to 31 December 2001 (12 pages)
21 June 2002Accounts made up to 31 December 2001 (12 pages)
14 March 2002Return made up to 13/02/02; full list of members (6 pages)
14 March 2002Return made up to 13/02/02; full list of members (6 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
24 August 2001Accounts made up to 31 December 2000 (13 pages)
24 August 2001Full accounts made up to 31 December 2000 (13 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
12 June 2001Return made up to 13/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Return made up to 13/02/01; full list of members (8 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 109 borough high street london SE1 1NL (1 page)
9 October 2000Registered office changed on 09/10/00 from: 109 borough high street london SE1 1NL (1 page)
30 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Location of register of members (1 page)
13 June 2000Location of register of members (1 page)
23 February 2000Return made up to 13/02/00; full list of members (7 pages)
23 February 2000Return made up to 13/02/00; full list of members (7 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
11 January 2000Full accounts made up to 30 September 1999 (12 pages)
11 January 2000Accounts made up to 30 September 1999 (12 pages)
10 June 1999Secretary's particulars changed (1 page)
10 June 1999Secretary's particulars changed (1 page)
22 March 1999Location of register of members (1 page)
22 March 1999Location of register of members (1 page)
8 March 1999Full accounts made up to 30 September 1998 (12 pages)
8 March 1999Accounts made up to 30 September 1998 (12 pages)
24 February 1999Return made up to 13/02/99; no change of members (6 pages)
24 February 1999Return made up to 13/02/99; no change of members (6 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 February 1998Return made up to 13/02/98; full list of members (7 pages)
20 February 1998Return made up to 13/02/98; full list of members (7 pages)
6 January 1998Full accounts made up to 30 September 1997 (11 pages)
6 January 1998Accounts made up to 30 September 1997 (11 pages)
7 May 1997New director appointed (1 page)
7 May 1997New director appointed (1 page)
13 March 1997New director appointed (1 page)
13 March 1997New director appointed (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
19 February 1997Return made up to 13/02/97; full list of members (6 pages)
19 February 1997Return made up to 13/02/97; full list of members (6 pages)
17 January 1997Accounts made up to 30 September 1996 (5 pages)
17 January 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
26 March 1996Company name changed clergy insurance association lim ited(the)\certificate issued on 27/03/96 (2 pages)
26 March 1996Company name changed clergy insurance association lim ited(the)\certificate issued on 27/03/96 (2 pages)
28 February 1996Return made up to 13/02/96; full list of members (6 pages)
28 February 1996Return made up to 13/02/96; full list of members (6 pages)
11 January 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
11 January 1996Accounts made up to 30 September 1995 (5 pages)
20 November 1995Secretary's particulars changed (4 pages)
20 November 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)