Company NameMacmillan And Wright Limited
Company StatusDissolved
Company Number01315715
CategoryPrivate Limited Company
Incorporation Date1 June 1977(46 years, 11 months ago)
Dissolution Date28 February 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Christopher John David Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(23 years, 3 months after company formation)
Appointment Duration21 years, 6 months (closed 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Peter Macmillan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 September 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Burstall
Ipswich
Suffolk
IP8 3ES
Director NameJohn David Wright
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 04 July 2007)
RoleBuilder
Correspondence AddressWalnut Tree Barn
Freston
Suffolk
IP9 2PN
Secretary NameMr Peter Macmillan
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Burstall
Ipswich
Suffolk
IP8 3ES
Director NameMr Ciaran Benedict Kelly
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(29 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Elton Park Hadleigh Road
Ipswich
Suffolk
IP2 0DG
Secretary NameMr Mark Ledger
StatusResigned
Appointed28 September 2012(35 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2015)
RoleCompany Director
Correspondence AddressUnit 17 The Quadrangle
The Drift, Nacton Road
Ipswich
IP3 9QR
Director NameMr Kevin James Ward
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(37 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 The Quadrangle
The Drift, Nacton Road
Ipswich
IP3 9QR
Director NameMr Christopher John Pratt
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(37 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 17 The Quadrangle
The Drift, Nacton Road
Ipswich
IP3 9QR
Director NameMr Chistopher Brian Harrall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(37 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 May 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 17 The Quadrangle
The Drift, Nacton Road
Ipswich
IP3 9QR
Director NameMr Andrew Michael Lawrence Staff
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(38 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 17 The Quadrangle
The Drift, Nacton Road
Ipswich
IP3 9QR

Contact

Websitemacmillanandwright.co.uk
Telephone01473 272184
Telephone regionIpswich

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Christopher John David Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£101,280
Cash£762,581
Current Liabilities£2,668,132

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

1 April 2014Delivered on: 4 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 17 the quadrangle centre the drift nacton road.
Outstanding
18 March 2014Delivered on: 20 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 April 2005Delivered on: 30 April 2005
Satisfied on: 10 July 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-17 the quadrangle the drift nacton road ipswich. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 February 2005Delivered on: 22 February 2005
Satisfied on: 17 April 2014
Persons entitled: Hsbc 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

Filing History

3 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 March 2017Administrator's progress report to 3 January 2017 (33 pages)
1 March 2017Administrator's progress report to 16 January 2017 (34 pages)
2 February 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 December 2016Statement of affairs with form 2.14B (19 pages)
29 September 2016Result of meeting of creditors (50 pages)
7 September 2016Statement of administrator's proposal (50 pages)
20 July 2016Registered office address changed from Unit 17 the Quadrangle the Drift, Nacton Road Ipswich IP3 9QR to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 July 2016 (2 pages)
13 July 2016Appointment of an administrator (1 page)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2016Termination of appointment of Chistopher Brian Harrall as a director on 15 May 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 150,000
(4 pages)
24 March 2016Termination of appointment of Christopher John Pratt as a director on 24 March 2016 (1 page)
31 July 2015Termination of appointment of Kevin James Ward as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Andrew Michael Lawrence Staff as a director on 31 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
9 June 2015Appointment of Mr Andrew Michael Lawrence Staff as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Andrew Michael Lawrence Staff as a director on 9 June 2015 (2 pages)
29 May 2015Appointment of Mr Chistopher Brian Harrall as a director on 8 May 2015 (2 pages)
29 May 2015Appointment of Mr Chistopher Brian Harrall as a director on 8 May 2015 (2 pages)
21 April 2015Register(s) moved to registered office address Unit 17 the Quadrangle the Drift, Nacton Road Ipswich IP3 9QR (1 page)
21 April 2015Register inspection address has been changed from C/O Larking Gowen Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom to 17 the Quadrangle Centre the Drift Nacton Road Ipswich IP3 9QR (1 page)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150,000
(5 pages)
20 January 2015Termination of appointment of Mark Ledger as a secretary on 20 January 2015 (1 page)
4 November 2014Appointment of Mr Christopher John Pratt as a director on 30 October 2014 (2 pages)
4 November 2014Appointment of Mr Kevin James Ward as a director on 30 October 2014 (2 pages)
10 July 2014Satisfaction of charge 2 in full (4 pages)
27 May 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
17 April 2014Satisfaction of charge 1 in full (8 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 150,000
(4 pages)
4 April 2014Registration of charge 013157150004 (19 pages)
20 March 2014Registration of charge 013157150003 (20 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 January 2013Director's details changed for Mr Christopher John David Wright on 24 January 2013 (2 pages)
5 November 2012Termination of appointment of Peter Macmillan as a secretary (1 page)
5 November 2012Appointment of Mr Mark Ledger as a secretary (1 page)
10 October 2012Termination of appointment of Peter Macmillan as a director (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Termination of appointment of Ciaran Kelly as a director (1 page)
16 December 2010Purchase of own shares. (3 pages)
10 December 2010Cancellation of shares. Statement of capital on 10 December 2010
  • GBP 150,000
(4 pages)
10 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 November 2010Registered office address changed from C/O Larking Gowen Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 19 November 2010 (1 page)
19 November 2010Register inspection address has been changed (1 page)
19 November 2010Register(s) moved to registered inspection location (1 page)
4 November 2010Registered office address changed from 16a Falcon Street Ipswich IP1 1SL on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 16a Falcon Street Ipswich IP1 1SL on 4 November 2010 (1 page)
9 April 2010Director's details changed for Mr Christopher John David Wright on 31 March 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Peter Macmillan on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Ciaran Benedict Kelly on 31 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 August 2007£ ic 300000/225000 04/07/07 £ sr 75000@1=75000 (1 page)
21 July 2007Director resigned (1 page)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2007Nc inc already adjusted 12/06/07 (2 pages)
26 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2007Particulars of contract relating to shares (4 pages)
26 June 2007Ad 12/06/07--------- £ si 299700@1=299700 £ ic 300/300000 (2 pages)
26 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2007Resolutions
  • RES14 ‐ Capit £299,700 12/06/07
(1 page)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 January 2007New director appointed (1 page)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
3 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
5 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Director's particulars changed (1 page)
2 April 2004Full accounts made up to 31 May 2003 (8 pages)
31 March 2004Ad 15/04/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
6 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Full accounts made up to 31 May 2002 (8 pages)
26 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002Director's particulars changed (1 page)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 May 2001Return made up to 31/03/01; full list of members (7 pages)
22 January 2001Director's particulars changed (1 page)
11 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
31 August 2000New director appointed (2 pages)
2 May 2000Return made up to 31/03/00; full list of members (6 pages)
8 March 2000Full accounts made up to 31 May 1999 (9 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
24 March 1999Full accounts made up to 31 May 1998 (9 pages)
14 April 1998Return made up to 31/03/98; full list of members (6 pages)
27 March 1998Full accounts made up to 31 May 1997 (10 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
20 March 1997Full accounts made up to 31 May 1996 (12 pages)
22 April 1996Return made up to 31/03/96; no change of members (4 pages)
19 December 1995Full accounts made up to 31 May 1995 (10 pages)
28 April 1995Return made up to 31/03/95; full list of members (6 pages)
27 March 1995Full accounts made up to 31 May 1994 (9 pages)
1 June 1977Incorporation (18 pages)