About

Registered Number: 04679550
Date of Incorporation: 26/02/2003 (21 years and 4 months ago)
Company Status: Liquidation
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Whitegrove Group Ltd was setup in 2003, it has a status of "Liquidation". There are 5 directors listed as Richards, Benjamin William, Holloway, Barrie, Richards, Adam Branson, Richards, Mark Edward, Russell, Sally Ann for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOWAY, Barrie 04 March 2003 01 December 2009 1
RICHARDS, Adam Branson 01 July 2003 20 November 2009 1
RICHARDS, Mark Edward 28 February 2003 30 September 2003 1
RUSSELL, Sally Ann 05 September 2006 01 December 2009 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Benjamin William 28 February 2003 01 July 2005 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 July 2020
LIQ02 - N/A 29 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2020
AD01 - Change of registered office address 27 July 2020
RP04AP01 - N/A 05 March 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 24 June 2019
PSC07 - N/A 24 June 2019
PSC02 - N/A 24 June 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 18 January 2019
MR01 - N/A 29 November 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 25 June 2018
AD01 - Change of registered office address 25 June 2018
MR04 - N/A 24 January 2018
MR04 - N/A 24 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 23 June 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 15 September 2015
RESOLUTIONS - N/A 05 August 2015
MR04 - N/A 28 July 2015
MR04 - N/A 28 July 2015
MR01 - N/A 20 July 2015
AR01 - Annual Return 26 January 2015
MR04 - N/A 22 August 2014
MR01 - N/A 18 August 2014
MR01 - N/A 08 August 2014
MR01 - N/A 08 August 2014
MR04 - N/A 05 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 12 July 2013
MR01 - N/A 22 June 2013
MR01 - N/A 20 June 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
TM01 - Termination of appointment of director 06 January 2010
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 26 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2007
AA - Annual Accounts 03 July 2007
395 - Particulars of a mortgage or charge 22 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 May 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 21 March 2006
225 - Change of Accounting Reference Date 13 February 2006
AA - Annual Accounts 08 February 2006
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 August 2005
395 - Particulars of a mortgage or charge 06 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
RESOLUTIONS - N/A 15 July 2005
CERT10 - Re-registration of a company from public to private 15 July 2005
MAR - Memorandum and Articles - used in re-registration 15 July 2005
53 - Application by a public company for re-registration as a private company 15 July 2005
363s - Annual Return 05 February 2005
395 - Particulars of a mortgage or charge 09 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 27 February 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
RESOLUTIONS - N/A 11 April 2003
CERT7 - Re-registration of a company from private to public with a change of name 11 April 2003
AUDS - Auditor's statement 11 April 2003
BS - Balance sheet 11 April 2003
AUDR - Auditor's report 11 April 2003
MAR - Memorandum and Articles - used in re-registration 11 April 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 11 April 2003
43(3) - Application by a private company for re-registration as a public company 11 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
225 - Change of Accounting Reference Date 26 March 2003
RESOLUTIONS - N/A 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

A registered charge 17 July 2015 Outstanding

N/A

A registered charge 14 August 2014 Fully Satisfied

N/A

A registered charge 24 July 2014 Outstanding

N/A

A registered charge 24 July 2014 Fully Satisfied

N/A

A registered charge 12 June 2013 Fully Satisfied

N/A

A registered charge 12 June 2013 Fully Satisfied

N/A

Deed of accession 20 June 2007 Fully Satisfied

N/A

Fixed and floating charge 04 August 2005 Fully Satisfied

N/A

Debenture 01 August 2005 Fully Satisfied

N/A

All assets debenture 25 October 2004 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 11 March 2003 Fully Satisfied

N/A

All assets debenture 11 March 2003 Fully Satisfied

N/A

Debenture deed 11 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.