About

Registered Number: 06828968
Date of Incorporation: 24/02/2009 (15 years and 2 months ago)
Company Status: Liquidation
Registered Address: 20 Furnival Street, London, EC4A 1JQ

 

Select Group Ltd was setup in 2009, it has a status of "Liquidation". The company has 3 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELECT ENGINEERING PROJECTS LIMITED 01 March 2014 28 February 2015 1
Secretary Name Appointed Resigned Total Appointments
LEAHY, Stephen 01 October 2009 - 1
LEAHY, Stephen 24 February 2009 20 March 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 May 2019
RESOLUTIONS - N/A 25 May 2019
LIQ02 - N/A 25 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 26 November 2018
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 06 February 2017
DISS40 - Notice of striking-off action discontinued 04 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA01 - Change of accounting reference date 25 August 2016
RESOLUTIONS - N/A 23 March 2016
MAR - Memorandum and Articles - used in re-registration 23 March 2016
CERT10 - Re-registration of a company from public to private 23 March 2016
RR02 - Application by a public company for re-registration as a private limited company 23 March 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 23 March 2015
AP02 - Appointment of corporate director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 03 September 2014
AP02 - Appointment of corporate director 09 July 2014
AP03 - Appointment of secretary 09 July 2014
AUD - Auditor's letter of resignation 09 May 2014
AUD - Auditor's letter of resignation 01 May 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 31 December 2013
RESOLUTIONS - N/A 28 May 2013
SH01 - Return of Allotment of shares 28 May 2013
CC04 - Statement of companies objects 28 May 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 21 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 09 May 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
CH01 - Change of particulars for director 12 April 2011
TM01 - Termination of appointment of director 17 September 2010
AA - Annual Accounts 14 September 2010
CERT8A - N/A 25 August 2010
SH50 - Application for trading certificate for a public company 25 August 2010
CH03 - Change of particulars for secretary 16 April 2010
AP01 - Appointment of director 09 April 2010
AR01 - Annual Return 06 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
CERTNM - Change of name certificate 22 June 2009
NEWINC - New incorporation documents 24 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.