About

Registered Number: 05495241
Date of Incorporation: 30/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2018 (6 years and 1 month ago)
Registered Address: Baker Tilly, 3 Hardman Street, Manchester, M3 3HF

 

Founded in 2005, W F Group Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. The companies director is listed as Fitton, Jeremy Rossler.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITTON, Jeremy Rossler 22 September 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2018
LIQ14 - N/A 19 January 2018
LIQ03 - N/A 22 June 2017
4.68 - Liquidator's statement of receipts and payments 07 June 2016
LIQ MISC OC - N/A 30 March 2016
4.40 - N/A 30 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2016
4.68 - Liquidator's statement of receipts and payments 08 May 2014
LIQ MISC - N/A 05 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2013
LIQ MISC OC - N/A 01 November 2013
4.40 - N/A 01 November 2013
4.68 - Liquidator's statement of receipts and payments 14 June 2013
4.68 - Liquidator's statement of receipts and payments 22 June 2012
F10.2 - N/A 16 May 2011
F10.2 - N/A 16 May 2011
F10.2 - N/A 16 May 2011
RESOLUTIONS - N/A 05 May 2011
RESOLUTIONS - N/A 05 May 2011
4.20 - N/A 05 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2011
AD01 - Change of registered office address 13 April 2011
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 28 July 2010
AD01 - Change of registered office address 30 June 2010
TM01 - Termination of appointment of director 29 June 2010
TM01 - Termination of appointment of director 15 April 2010
AUD - Auditor's letter of resignation 03 December 2009
AUD - Auditor's letter of resignation 02 December 2009
AP01 - Appointment of director 09 October 2009
AP01 - Appointment of director 09 October 2009
AA - Annual Accounts 26 September 2009
395 - Particulars of a mortgage or charge 08 September 2009
395 - Particulars of a mortgage or charge 08 September 2009
395 - Particulars of a mortgage or charge 08 September 2009
395 - Particulars of a mortgage or charge 08 September 2009
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 October 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
AA - Annual Accounts 25 September 2008
395 - Particulars of a mortgage or charge 26 July 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363s - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
AA - Annual Accounts 24 January 2007
395 - Particulars of a mortgage or charge 23 September 2006
363s - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
CERTNM - Change of name certificate 27 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
225 - Change of Accounting Reference Date 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
395 - Particulars of a mortgage or charge 08 August 2005
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 04 September 2009 Outstanding

N/A

Debenture 04 September 2009 Outstanding

N/A

Debenture 04 September 2009 Outstanding

N/A

Licence to assign 16 July 2008 Outstanding

N/A

All assets debenture 05 September 2006 Outstanding

N/A

All assets debenture 02 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.