Company NameWright Manley Auction Limited
Company StatusDissolved
Company Number00068405
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Andrew Eckersley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration26 years, 7 months (closed 20 February 2018)
RoleSurveyor & Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameMr John Graham Lewis
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration26 years, 7 months (closed 20 February 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMaesfen Chester Road
Malpas
Cheshire
SY14 8HT
Wales
Director NameMr Clive Geoffrey Norbury
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration22 years, 10 months (closed 20 February 2018)
RoleLivestock Auctioneer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Adderley
Market Drayton
Shropshire
TF9 3TD
Secretary NameJohn Graham Lewis
NationalityBritish
StatusClosed
Appointed31 December 1998(97 years, 1 month after company formation)
Appointment Duration19 years, 1 month (closed 20 February 2018)
RoleCompany Director
Correspondence AddressMaesfen Chester Road
Malpas
Cheshire
SY14 8HT
Wales
Director NameMr Miles Edward Lewis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(97 years, 5 months after company formation)
Appointment Duration18 years, 10 months (closed 20 February 2018)
RoleEstate Agent Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressHoly Land Threapwood
Malpas
Cheshire
SY14 7AL
Wales
Director NameMr John Stewart Broomhall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1999)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address44 Birchin Lane
Nantwich
Cheshire
CW5 6JY
Director NameMr Norman Clare
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1995)
RoleAuctioneer
Correspondence Address39 Berkeley Crescent
Wistaston
Crewe
Cheshire
CW2 6QB
Director NameMr William Howard Morgan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1994)
RoleChartered Surveyor
Correspondence Address88 Hoole Road
Hoole
Chester
Cheshire
CH2 3NT
Wales
Director NameMr Brian Pennington
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1991)
RoleAuctioneer
Correspondence Address13 Princess Close
Wistaston
Crewe
Cheshire
CW2 8HW
Director NameMr John Alan Wright
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1991)
RoleAuctioneer
Correspondence AddressThe Elms
Alpraham
Tarporley
Cheshire
CW6 9JH
Secretary NameMr Malcolm Henderson Scott
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rowanside Drive
Wilmslow
Cheshire
SK9 2NW
Director NamePhilip Graham Martyn
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 13 January 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Aldersley House
School Lane Bunbury
Tarporley
Cheshire
CW6 9NR
Director NameMr Harold Paul Wright
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 07 July 2016)
RoleSurveyor And Valuer
Country of ResidenceWales
Correspondence AddressYr Hen Gor
Lon Cae Glas, Llanbedr Dyffryn Clwyd
Ruthin
Denbighshire
LL15 1US
Wales

Contact

Websitewrightmanley.co.uk
Telephone01829 731300
Telephone regionTarporley

Location

Registered Address63 High Street
Tarporley
Cheshire
CW6 0DR
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Shareholders

10k at £1Executors Of Wright-manley Holdings Partners
36.51%
Participating Ordinary
6.5k at £1Mr N.a. Eckersley & J.g. Lewis & Executors Of Wright-manley Holdings Partners
23.71%
Deferred Ordinary
6.5k at £1Mr N.a. Eckersley & J.g. Lewis & Executors Of Wright-manley Holdings Partners
23.71%
Ordinary
4.4k at £1Mr N.a. Eckersley & J.g. Lewis & Executors Of Wright-manley Holdings Partners
16.07%
Preference

Financials

Year2014
Net Worth£26,162
Cash£26,745
Current Liabilities£583

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

27 September 1985Delivered on: 17 October 1985
Satisfied on: 27 May 2000
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: Plot of land & building thereon situate in neville street, crewe, cheshire.
Fully Satisfied
27 September 1985Delivered on: 17 October 1985
Satisfied on: 27 May 2000
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: Property at the junction of neville street & banker street, crewe, cheshire.
Fully Satisfied
27 September 1985Delivered on: 17 October 1985
Satisfied on: 27 May 2000
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: The central market, (formerly the crewe cattle market) gresty road, crewe, cheshire.
Fully Satisfied
27 September 1985Delivered on: 17 October 1985
Satisfied on: 27 May 2000
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: The new smithfield at the rear of bedford street, crewe, cheshire.
Fully Satisfied
17 January 1916Delivered on: 18 September 1931
Satisfied on: 27 May 2000
Persons entitled:
W Fitzhugh
A L Birch

Classification: Mortgage
Secured details: £1600 (amounts owing on 1 mar 1929).
Particulars: Cattle market & premises in st. Clare street, crewe.
Fully Satisfied
8 September 1970Delivered on: 25 September 1970
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £5510 & further advances.
Particulars: Office premises 126 nantwich rd crewe, cheshire.
Outstanding

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
26 July 2016Termination of appointment of Harold Paul Wright as a director on 7 July 2016 (1 page)
26 July 2016Termination of appointment of Harold Paul Wright as a director on 7 July 2016 (1 page)
26 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 27,388
(9 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 27,388
(9 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 27,388
(9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 27,388
(9 pages)
31 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 27,388
(9 pages)
31 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 27,388
(9 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(9 pages)
8 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(9 pages)
8 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(9 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Company name changed wright-manley LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
28 March 2013Company name changed wright-manley LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
3 August 2012Termination of appointment of Philip Martyn as a director (1 page)
3 August 2012Termination of appointment of Philip Martyn as a director (1 page)
20 December 2011Secretary's details changed for John Graham Lewis on 20 December 2011 (2 pages)
20 December 2011Director's details changed for John Graham Lewis on 20 December 2011 (2 pages)
20 December 2011Secretary's details changed for John Graham Lewis on 20 December 2011 (2 pages)
20 December 2011Director's details changed for John Graham Lewis on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Miles Edward Lewis on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Miles Edward Lewis on 20 December 2011 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (10 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (10 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (10 pages)
6 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (10 pages)
6 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (10 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (6 pages)
5 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (6 pages)
5 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (6 pages)
30 October 2008Return made up to 08/07/08; full list of members (6 pages)
30 October 2008Return made up to 08/07/07; full list of members (6 pages)
30 October 2008Return made up to 08/07/07; full list of members (6 pages)
30 October 2008Return made up to 08/07/08; full list of members (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 July 2006Return made up to 08/07/06; full list of members (13 pages)
28 July 2006Return made up to 08/07/06; full list of members (13 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 September 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 September 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 June 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 August 2004Return made up to 08/07/04; full list of members (12 pages)
31 August 2004Return made up to 08/07/04; full list of members (12 pages)
25 August 2004Return made up to 08/07/03; full list of members (12 pages)
25 August 2004Return made up to 08/07/03; full list of members (12 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 September 2002Return made up to 08/07/02; full list of members (12 pages)
2 September 2002Return made up to 08/07/02; full list of members (12 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
20 July 2001Return made up to 08/07/01; full list of members (12 pages)
20 July 2001Return made up to 08/07/01; full list of members (12 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
27 September 2000Director's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 65 high street tarporley cheshire CW6 0DP (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2000Director resigned (1 page)
12 September 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: 65 high street tarporley cheshire CW6 0DP (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Return made up to 08/07/99; no change of members (6 pages)
1 February 2000Return made up to 08/07/99; no change of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
19 August 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
24 September 1997Return made up to 08/07/97; no change of members (6 pages)
24 September 1997Return made up to 08/07/97; no change of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
1 November 1996Return made up to 08/07/96; no change of members (6 pages)
1 November 1996Return made up to 08/07/96; no change of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
3 August 1995Return made up to 08/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 1995Return made up to 08/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
24 January 1990Company name changed\certificate issued on 24/01/90 (2 pages)
24 January 1990Company name changed\certificate issued on 24/01/90 (2 pages)
13 December 1901Incorporation (37 pages)
13 December 1901Incorporation (37 pages)