Company NamePritchard & Wright Limited
Company StatusDissolved
Company Number03589732
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 9 months ago)
Dissolution Date21 March 2023 (1 year ago)
Previous NamesKeelings Limited and Jones Hunt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Christopher Thomas Wright
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 St. Davids Drive
Broxbourne
EN10 7LT
Director NameMr Eric Richard Pritchard
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(9 months, 3 weeks after company formation)
Appointment Duration23 years, 11 months (closed 21 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 St. Davids Drive
Broxbourne
EN10 7LT
Secretary NameMr Christopher Thomas Wright
StatusClosed
Appointed15 October 2014(16 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 21 March 2023)
RoleCompany Director
Correspondence Address32 St. Davids Drive
Broxbourne
EN10 7LT
Secretary NameAngela Mary Wright
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 St Davids Drive
Broxbourne
Hertfordshire
EN10 7LT
Director NameJohn Faulkner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(9 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 15 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroad House, 1 The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Secretary NameJohn Faulkner
NationalityBritish
StatusResigned
Appointed26 June 2002(3 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad House, 1 The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Director NameMr Mark James Cunningham
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Parkfield Crescent
Kimpton
Hertfordshire
SG4 8EQ
Director NameMr Rekhon Ali
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 October 2015)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroad House, 1 The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Director NameMr Mark James Cunningham
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2014)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroad House, 1 The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.keelings.co.uk/
Telephone01707 258844
Telephone regionWelwyn Garden City

Location

Registered Address32 St. Davids Drive
Broxbourne
EN10 7LT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Shareholders

200 at £1Mark James Cunnigham
6.67%
Ordinary
99 at £1Eric Richard Pritchard & Leonie Mary Pritchard
3.30%
Ordinary
800 at £1John Faulkner
26.67%
Ordinary
501 at £1Christopher Thomas Wright
16.70%
Ordinary
501 at £1Eric Richard Pritchard
16.70%
Ordinary
499 at £1Angela Mary Wright
16.63%
Ordinary
400 at £1Rekhon Ali
13.33%
Ordinary

Financials

Year2014
Net Worth-£380,332
Cash£216
Current Liabilities£416,463

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

5 February 2003Delivered on: 24 February 2003
Satisfied on: 31 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
26 July 2001Delivered on: 1 August 2001
Persons entitled: Eversleigh Investment & Property Company Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: All the interest of the company in the deposit bearing the sum of £1,230.
Outstanding

Filing History

19 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
1 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
31 December 2015Satisfaction of charge 2 in full (1 page)
24 December 2015Company name changed jones hunt LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
7 December 2015Company name changed keelings LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(2 pages)
7 December 2015Change of name notice (2 pages)
6 November 2015Termination of appointment of Rekhon Ali as a director on 31 October 2015 (1 page)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3,000
(5 pages)
16 October 2014Termination of appointment of John Faulkner as a director on 15 October 2014 (1 page)
16 October 2014Termination of appointment of John Faulkner as a secretary on 15 October 2014 (1 page)
16 October 2014Appointment of Mr Christopher Thomas Wright as a secretary on 15 October 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,000
(6 pages)
4 June 2014Termination of appointment of Mark Cunningham as a director (1 page)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 3,000
(6 pages)
17 October 2012Appointment of Mr Mark Cunningham as a director (2 pages)
17 October 2012Appointment of Mr Rekhon Ali as a director (2 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 August 2010Secretary's details changed for John Faulkner on 29 June 2010 (1 page)
11 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Christopher Thomas Wright on 29 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Eric Richard Pritchard on 29 June 2010 (2 pages)
11 August 2010Director's details changed for John Faulkner on 29 June 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 August 2009Return made up to 29/06/09; full list of members (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 October 2008Appointment terminated director rekhon ali (1 page)
28 August 2008Appointment terminated director mark cunningham (1 page)
24 July 2008Return made up to 29/06/08; full list of members (6 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
27 July 2007Return made up to 29/06/07; full list of members (4 pages)
26 July 2007Location of register of members (1 page)
26 July 2007Location of debenture register (1 page)
26 July 2007Registered office changed on 26/07/07 from: keelings, broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
13 July 2006Location of register of members (1 page)
13 July 2006Registered office changed on 13/07/06 from: keelings broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Location of debenture register (1 page)
13 July 2006Return made up to 29/06/06; full list of members (4 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 July 2005Return made up to 29/06/05; full list of members (3 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 July 2004Return made up to 29/06/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 September 2003Return made up to 29/06/03; full list of members (8 pages)
12 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
24 February 2003Particulars of mortgage/charge (3 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 January 2003Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
20 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2002Ad 10/12/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2002Return made up to 29/06/02; full list of members (7 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
15 November 2001Registered office changed on 15/11/01 from: suite a 40 queen street hitchin hertfordshire SG4 9TS (1 page)
1 August 2001Particulars of mortgage/charge (3 pages)
28 July 2001Return made up to 29/06/01; full list of members (7 pages)
20 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
4 August 2000Return made up to 29/06/00; full list of members (7 pages)
3 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
29 July 1999Return made up to 29/06/99; full list of members (6 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
29 June 1998Incorporation (15 pages)