About

Registered Number: 05757446
Date of Incorporation: 27/03/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 11 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 340 Deansgate, Manchester, M3 4LY

 

Having been setup in 2006, County Group Holdings Ltd has its registered office in Manchester, it's status is listed as "Dissolved". The companies directors are Fisher, Jayne, Fisher, Christine. We do not know the number of employees at County Group Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FISHER, Jayne 26 April 2006 - 1
FISHER, Christine 27 March 2006 26 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
4.43 - Notice of final meeting of creditors 26 January 2016
3.6 - Abstract of receipt and payments in receivership 05 October 2011
LQ01 - Notice of appointment of receiver or manager 05 October 2011
LQ02 - Notice of ceasing to act as receiver or manager 05 October 2011
LQ01 - Notice of appointment of receiver or manager 11 October 2010
LQ02 - Notice of ceasing to act as receiver or manager 12 January 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
COCOMP - Order to wind up 01 September 2009
405(1) - Notice of appointment of Receiver 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
AA - Annual Accounts 11 April 2008
288a - Notice of appointment of directors or secretaries 15 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
287 - Change in situation or address of Registered Office 22 May 2007
363a - Annual Return 12 April 2007
395 - Particulars of a mortgage or charge 21 February 2007
287 - Change in situation or address of Registered Office 21 February 2007
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 July 2007 Outstanding

N/A

Legal charge 05 July 2007 Outstanding

N/A

Debenture 05 July 2007 Outstanding

N/A

Mortgage 09 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.