About

Registered Number: 00078221
Date of Incorporation: 31/07/1903 (120 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Pcr (Bristol) Llp The Basement 77a Alma Road, Clifton, Bristol, BS8 2DP

 

Based in Bristol, W.I.A. Group Ltd was established in 1903. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Cooper, Jacqueline Cheryl, Fudge, Priscilla Verna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUDGE, Priscilla Verna N/A 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Jacqueline Cheryl 28 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 07 November 2017
RESOLUTIONS - N/A 02 November 2017
LIQ01 - N/A 02 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2017
CS01 - N/A 24 April 2017
AD01 - Change of registered office address 10 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 15 December 2015
AUD - Auditor's letter of resignation 09 June 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AP03 - Appointment of secretary 29 April 2015
TM02 - Termination of appointment of secretary 29 April 2015
AD01 - Change of registered office address 28 April 2015
AR01 - Annual Return 22 April 2015
MR04 - N/A 16 January 2015
AA - Annual Accounts 22 October 2014
AP01 - Appointment of director 22 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 29 February 2012
MG01 - Particulars of a mortgage or charge 23 September 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 09 April 2005
AA - Annual Accounts 02 February 2005
RESOLUTIONS - N/A 21 September 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
123 - Notice of increase in nominal capital 13 September 2004
CERTNM - Change of name certificate 07 September 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 03 February 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 12 April 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 10 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 25 April 1999
AA - Annual Accounts 31 January 1999
288a - Notice of appointment of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 16 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 17 April 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 23 April 1995
AA - Annual Accounts 29 January 1995
395 - Particulars of a mortgage or charge 14 October 1994
395 - Particulars of a mortgage or charge 14 October 1994
395 - Particulars of a mortgage or charge 23 August 1994
363s - Annual Return 10 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 22 April 1993
AA - Annual Accounts 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1992
395 - Particulars of a mortgage or charge 29 August 1992
363s - Annual Return 28 May 1992
AA - Annual Accounts 10 March 1992
288 - N/A 02 June 1991
363a - Annual Return 14 May 1991
AA - Annual Accounts 12 May 1991
AUD - Auditor's letter of resignation 16 May 1990
363 - Annual Return 11 May 1990
AA - Annual Accounts 27 February 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 04 April 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
395 - Particulars of a mortgage or charge 21 October 1986
395 - Particulars of a mortgage or charge 21 October 1986
363 - Annual Return 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 02 September 2011 Outstanding

N/A

Legal mortgage 02 September 2011 Outstanding

N/A

Memorandum of security over cash deposits 02 September 2011 Outstanding

N/A

Mortgage debenture 02 September 2011 Outstanding

N/A

Legal mortgage 03 October 1994 Fully Satisfied

N/A

Legal mortgage 03 October 1994 Fully Satisfied

N/A

Debenture 19 August 1994 Fully Satisfied

N/A

Legal charge 21 August 1992 Fully Satisfied

N/A

Legal charge 16 October 1986 Fully Satisfied

N/A

Legal charge 16 October 1986 Fully Satisfied

N/A

Legal charge 30 June 1984 Fully Satisfied

N/A

Legal mortgage 05 February 1979 Fully Satisfied

N/A

Equitable mortgage 01 December 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.