Company number 01781798
Status Liquidation
Incorporation Date 9 January 1984
Company Type Private Limited Company
Address COUNTY HOUSE, ST. MARYS STREET, WORCESTER, WR1 1HB
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 01/02/2015; Insolvency:re progress report 02/02/2013-01/02/2014; Insolvency:annual progress report. The most likely internet sites of H. WRAGG TRANSPORT LIMITED are www.hwraggtransport.co.uk, and www.h-wragg-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. H Wragg Transport Limited is a Private Limited Company.
The company registration number is 01781798. H Wragg Transport Limited has been working since 09 January 1984.
The present status of the company is Liquidation. The registered address of H Wragg Transport Limited is County House St Marys Street Worcester Wr1 1hb. . WRAGG, Anne Elizabeth is a Secretary of the company. WRAGG, Malcolm John is a Director of the company. Secretary WRAGG, Pamela Olwen has been resigned. Director WRAGG, Harry has been resigned. Director WRAGG, Pamela Olwen has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
H. WRAGG TRANSPORT LIMITED Events
20 May 2015
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 01/02/2015
08 May 2014
Insolvency:re progress report 02/02/2013-01/02/2014
21 Feb 2013
Insolvency:annual progress report
07 Mar 2012
Insolvency:annual progress report - brought down date 1ST february 2012
08 Sep 2011
Registered office address changed from Bank House 7 Shaw Street Worcester Worcestershire WR1 3QQ on 8 September 2011
...
... and 61 more events
09 Dec 1988
Return made up to 14/01/88; full list of members
09 Dec 1988
Return made up to 14/07/85; full list of members
09 Dec 1988
Return made up to 14/07/85; full list of members
09 Dec 1988
Return made up to 14/10/86; full list of members
09 Dec 1988
Return made up to 14/10/86; full list of members
14 July 2009
Debenture
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 November 2007
Debenture
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
5 September 2007
Debenture
Delivered: 8 September 2007
Status: Satisfied
on 23 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 June 1994
Mortgage debenture
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…