Company NameWMCL Engineering (Uxbridge) Limited
Company StatusActive
Company Number02271428
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 9 months ago)
Previous NamesPowersky Limited and Wright Machinery Company Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameHugh Cripps
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Dell
Twyford
Winchester
Hants
SO21 1RP
Director NameMr Edward Sagar Fort Obe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAshcroft Crow Trees Brow
Chatburn
Clitheroe
Lancashire
BB7 4LB
Director NameMichael John Mount
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleTechnical Director
Correspondence Address13 Hailey Croft
Chinnor
Oxfordshire
OX9 4TS
Director NameChristopher Martin White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Director
Correspondence Address29 Alderley Close
Woodley
Reading
Berkshire
RG5 4TG
Secretary NameHugh Cripps
NationalityBritish
StatusCurrent
Appointed29 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Dell
Twyford
Winchester
Hants
SO21 1RP

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Next Accounts Due31 January 1995 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 June 1999Dissolved (1 page)
10 March 1999Liquidators statement of receipts and payments (5 pages)
10 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
16 September 1998Receiver's abstract of receipts and payments (2 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
9 July 1998Company name changed wright machinery company LIMITED\certificate issued on 10/07/98 (2 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Liquidators statement of receipts and payments (5 pages)
5 September 1997Receiver's abstract of receipts and payments (2 pages)
5 September 1996Liquidators statement of receipts and payments (5 pages)
29 August 1996Receiver's abstract of receipts and payments (2 pages)
21 February 1996Liquidators statement of receipts and payments (5 pages)
13 November 1995Receiver's abstract of receipts and payments (4 pages)
6 March 1995Administrative Receiver's report (164 pages)