UKBizDB.co.uk

WRAYWAY & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wrayway & Co. Limited. The company was founded 49 years ago and was given the registration number 01184299. The firm's registered office is in CLECKHEATON. You can find them at Xl Business Solutions Premier House, Bradford Road, Cleckheaton, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:WRAYWAY & CO. LIMITED
Company Number:01184299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 September 1974
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

Secretary31 December 1997Active
Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

Director-Active
Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

Director01 July 2002Active
84 Plompton Drive, Harrogate, HG2 7DW

Secretary-Active
84 Plompton Drive, Harrogate, HG2 7DW

Director-Active
63 Knox Lane, Harrogate, HG1 3AW

Director-Active
21 Franklin Road, Harrogate, North Yorkshire, HG1 5ED

Director01 July 2002Active
21 Franklin Road, Harrogate, North Yorkshire, HG1 5ED

Director-Active

People with Significant Control

Mk Acquisitions Limited
Notified on:10 April 2016
Status:Active
Country of residence:United Kingdom
Address:21, Franklin Road, North Yorkshire, United Kingdom, HG1 5ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Gazette

Gazette dissolved liquidation.

Download
2023-12-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-29Resolution

Resolution.

Download
2020-06-05Address

Change registered office address company with date old address new address.

Download
2020-05-24Mortgage

Mortgage satisfy charge full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.