Background WavePink WaveYellow Wave

WRIGHT & BELL LIMITED (09362332)

WRIGHT & BELL LIMITED (09362332) is a liquidation UK company. incorporated on 19 December 2014. with registered office in Brighton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. WRIGHT & BELL LIMITED has been registered for 11 years. Current directors include CLARK, Sarah Jane Mcleod, CONNELL, John Charles, WHEELER, Simon Charles and 1 others.

Company Number
09362332
Status
liquidation
Type
ltd
Incorporated
19 December 2014
Age
11 years
Address
3rd Floor 37 Frederick Place, Brighton, BN1 4EA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CLARK, Sarah Jane Mcleod, CONNELL, John Charles, WHEELER, Simon Charles, WONG, Siu Man Alison
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRIGHT & BELL LIMITED

WRIGHT & BELL LIMITED is an liquidation company incorporated on 19 December 2014 with the registered office located in Brighton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. WRIGHT & BELL LIMITED was registered 11 years ago.(SIC: 56101, 56302)

Status

liquidation

Active since 11 years ago

Company No

09362332

LTD Company

Age

11 Years

Incorporated 19 December 2014

Size

N/A

Accounts

ARD: 30/4

Overdue

4 years overdue

Last Filed

Made up to 26 April 2020 (6 years ago)
Submitted on 27 April 2021 (5 years ago)
Period: 29 April 2019 - 26 April 2020(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2022
Period: 27 April 2020 - 30 April 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 19 December 2020 (5 years ago)
Submitted on 4 January 2021 (5 years ago)

Next Due

Due by 2 January 2022
For period ending 19 December 2021
Contact
Address

3rd Floor 37 Frederick Place Brighton, BN1 4EA,

Previous Addresses

Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
From: 30 June 2020To: 14 June 2021
17 Waverley Place London N4 2BU England
From: 27 March 2020To: 30 June 2020
Hyde Park House 5 Manfred Road London SW15 2RS
From: 19 December 2014To: 27 March 2020
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Funding Round
Jul 15
Funding Round
Aug 15
Director Joined
Oct 15
Funding Round
Oct 15
Director Joined
Nov 15
Funding Round
Feb 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Apr 17
Director Left
Apr 17
Funding Round
Oct 17
Funding Round
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Loan Secured
Aug 18
Director Joined
Oct 18
Loan Cleared
Oct 20
Director Left
Jan 24
13
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CLARK, Sarah Jane Mcleod

Active
37 Frederick Place, BrightonBN1 4EA
Born December 1970
Director
Appointed 18 Apr 2017

CONNELL, John Charles

Active
37 Frederick Place, BrightonBN1 4EA
Born March 1950
Director
Appointed 12 May 2015

WHEELER, Simon Charles

Active
37 Frederick Place, BrightonBN1 4EA
Born April 1967
Director
Appointed 12 May 2015

WONG, Siu Man Alison

Active
37 Frederick Place, BrightonBN1 4EA
Born July 1987
Director
Appointed 18 Sept 2018

KIN COMPANY SECRETARIAL LIMITED

Resigned
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 19 Dec 2014
Resigned 01 May 2022

BAKER, Jayne Lorette

Resigned
5 Manfred Road, LondonSW15 2RS
Born March 1965
Director
Appointed 05 Oct 2015
Resigned 13 Apr 2017

ELMES, Christian Alexander

Resigned
37 Frederick Place, BrightonBN1 4EA
Born December 1972
Director
Appointed 12 May 2015
Resigned 30 Jan 2024

PHILLIPS, Christopher

Resigned
5 Manfred Road, LondonSW15 2RS
Born November 1950
Director
Appointed 19 Dec 2014
Resigned 16 Jun 2015

WILKINSON, Dominic John

Resigned
5 Manfred Road, LondonSW15 2RS
Born August 1971
Director
Appointed 19 Oct 2015
Resigned 30 Nov 2017

Persons with significant control

1

5 Manfred Road, LondonSW15 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

63

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 July 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 July 2024
LIQ03LIQ03
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 July 2023
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
26 May 2022
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
18 May 2022
AM22AM22
Change Corporate Secretary Company With Change Date
17 March 2022
CH04Change of Corporate Secretary Details
Liquidation In Administration Progress Report
8 January 2022
AM10AM10
Liquidation In Administration Result Creditors Meeting
23 August 2021
AM07AM07
Liquidation In Administration Proposals
4 August 2021
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
9 June 2021
AM01AM01
Accounts With Accounts Type Group
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 December 2020
PSC09Update to PSC Statements
Memorandum Articles
18 November 2020
MAMA
Resolution
11 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 November 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Capital Allotment Shares
2 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
19 April 2016
RP04RP04
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Resolution
10 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Incorporation Company
19 December 2014
NEWINCIncorporation