Company NameMichael Wright (Supplies) Limited
Company StatusDissolved
Company Number01379556
CategoryPrivate Limited Company
Incorporation Date20 July 1978(45 years, 9 months ago)
Dissolution Date14 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Nigel David Turner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(34 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Monkton Park
Farnham
Surrey
GU9 9PA
Secretary NameRonald Ernest Wright
NationalityBritish
StatusResigned
Appointed15 August 1991(13 years after company formation)
Appointment Duration4 years, 3 months (resigned 16 November 1995)
RoleRetired
Correspondence Address14 Blanchedowne
Denmark Hill
London
SE5 8HT
Secretary NameMark Tullen Dawson
NationalityBritish
StatusResigned
Appointed16 November 1995(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2000)
RoleGeneral Manager
Correspondence Address14 Victoria Road
Alton
Hampshire
GU34 2DQ
Secretary NameNigel Turner
NationalityBritish
StatusResigned
Appointed01 January 2000(21 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address31 Cheapside Road
Ascot
Berkshire
SL5 7QR
Secretary NameRonald Ernest Wright
NationalityBritish
StatusResigned
Appointed20 June 2002(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2003)
RoleRetired
Correspondence Address14 Blanchedowne
Denmark Hill
London
SE5 8HT
Director NameMr Nigel David Turner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(24 years after company formation)
Appointment Duration9 years, 6 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Drifters Drive
Deepcut
Surrey
GU16 6GJ
Secretary NameMargaret Mary Willis
NationalityBritish
StatusResigned
Appointed19 September 2003(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 September 2005)
RoleCompany Director
Correspondence Address5 Oak Tree View
Farnham
Surrey
GU9 9AG
Secretary NamePeter Borowiak
NationalityBritish
StatusResigned
Appointed22 September 2005(27 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 February 2012)
RoleSales
Correspondence Address6 Victoria Way
Liphook
Hampshire
GU30 7NJ
Director NameMrs Toni Patricia Palmer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(31 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 2010)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address14 Green Lane
Farnham
Surrey
GU9 8PU
Director NameMr Colin Wright
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(33 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Hewshott Lane
Liphook
Hampshire
GU30 7SS
Director NameMr Colin Wright
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(33 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Hewshott Lane
Liphook
Hampshire
GU30 7SS

Contact

Websitemwsltd.co.uk

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Turner Wright Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£526,446
Current Liabilities£828,339

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 August 2007Delivered on: 16 August 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
9 December 2003Delivered on: 16 December 2003
Satisfied on: 10 February 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
15 September 1985Delivered on: 20 September 1985
Satisfied on: 10 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge as evidenced by a statutory declaration dated 25/10/85
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The courtyard flat st georges wood grayswood road halsemore title no sy 507452 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 July 2017Registered office address changed from Unit 2 Monkton Park Farnham Surrey GU9 9PA to Devonshire House 60 Goswell Road London EC1M 7AD on 3 July 2017 (2 pages)
29 June 2017Appointment of a liquidator (3 pages)
28 March 2017Order of court to wind up (2 pages)
22 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Director's details changed for Mr Nigel David Turner on 31 July 2014 (2 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50,000
(3 pages)
21 August 2014Registered office address changed from Abbey House South Street Farnham Surrey GU9 7QQ to Unit 2 Monkton Park Farnham Surrey GU9 9PA on 21 August 2014 (1 page)
6 March 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2013Registered office address changed from Cedar House Hewshott Lane Liphook Hampshire GU30 7SS on 12 April 2013 (1 page)
12 April 2013Termination of appointment of Colin Wright as a director (1 page)
12 April 2013Appointment of Mr Nigel David Turner as a director (2 pages)
27 March 2013Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
30 April 2012Termination of appointment of Peter Borowiak as a secretary (1 page)
8 March 2012Registered office address changed from , Unit 2, Monkton Park, Farnham Industrial Estate, Farnham Surrey, GU9 9PA on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from , Unit 2, Monkton Park, Farnham Industrial Estate, Farnham Surrey, GU9 9PA on 8 March 2012 (2 pages)
27 February 2012Termination of appointment of Nigel Turner as a director (1 page)
17 February 2012Appointment of Mr Colin Wright as a director (2 pages)
21 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
18 February 2010Termination of appointment of Toni Palmer as a director (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
14 September 2009Director appointed mrs toni patricia palmer (1 page)
14 September 2009Return made up to 15/08/09; full list of members (3 pages)
20 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Return made up to 15/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Return made up to 15/08/06; full list of members (6 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (1 page)
23 August 2005Return made up to 15/08/05; full list of members (6 pages)
4 May 2005Auditor's resignation (1 page)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
23 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 December 2003Particulars of mortgage/charge (11 pages)
6 October 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
26 August 2003Return made up to 15/08/03; full list of members (6 pages)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
9 December 2002Full accounts made up to 31 March 2002 (11 pages)
28 November 2002New director appointed (2 pages)
14 August 2002Return made up to 15/08/02; full list of members (7 pages)
27 June 2002New secretary appointed (2 pages)
27 October 2001Return made up to 15/08/01; full list of members (6 pages)
11 October 2001Full accounts made up to 31 March 2001 (12 pages)
21 February 2001Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Full accounts made up to 31 March 2000 (12 pages)
9 December 1999Full accounts made up to 31 March 1999 (13 pages)
30 September 1999Return made up to 15/08/99; full list of members (6 pages)
8 September 1998Full accounts made up to 31 March 1998 (14 pages)
2 September 1998Return made up to 15/08/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 March 1997 (13 pages)
12 November 1997Return made up to 15/08/97; no change of members (4 pages)
22 October 1996Return made up to 15/08/96; full list of members (6 pages)
20 August 1996Full accounts made up to 31 March 1996 (12 pages)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1995Return made up to 15/08/95; no change of members (4 pages)
12 September 1995Full accounts made up to 31 March 1995 (11 pages)
20 July 1978Incorporation (15 pages)
20 July 1978Certificate of incorporation (1 page)