Wr Group Holdings Ltd was established in 1972, it's status at Companies House is "Dissolved". The current directors of Wr Group Holdings Ltd are listed as Gunn, Philip, Flanagan, Brendan Michael, Thurnham, Timothy Giles. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THURNHAM, Timothy Giles | 20 January 1999 | 18 October 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUNN, Philip | 20 May 2013 | - | 1 |
FLANAGAN, Brendan Michael | 04 July 2011 | 17 May 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 June 2019 | |
LIQ14 - N/A | 13 March 2019 | |
LIQ03 - N/A | 26 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2017 | |
LIQ MISC - N/A | 30 January 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 December 2016 | |
LIQ MISC OC - N/A | 21 December 2016 | |
4.40 - N/A | 21 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 02 February 2016 | |
LIQ MISC - N/A | 08 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 February 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 January 2015 | |
4.40 - N/A | 28 January 2015 | |
F10.2 - N/A | 26 March 2014 | |
4.20 - N/A | 15 January 2014 | |
RESOLUTIONS - N/A | 13 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 January 2014 | |
TM01 - Termination of appointment of director | 16 October 2013 | |
AP01 - Appointment of director | 15 October 2013 | |
TM01 - Termination of appointment of director | 14 October 2013 | |
AR01 - Annual Return | 15 August 2013 | |
AP03 - Appointment of secretary | 18 June 2013 | |
TM02 - Termination of appointment of secretary | 18 June 2013 | |
AP01 - Appointment of director | 18 June 2013 | |
TM01 - Termination of appointment of director | 18 June 2013 | |
TM01 - Termination of appointment of director | 14 June 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 17 August 2012 | |
AP01 - Appointment of director | 31 July 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AP03 - Appointment of secretary | 12 July 2011 | |
TM02 - Termination of appointment of secretary | 12 July 2011 | |
AP01 - Appointment of director | 05 January 2011 | |
AA - Annual Accounts | 25 September 2010 | |
TM01 - Termination of appointment of director | 15 September 2010 | |
TM01 - Termination of appointment of director | 31 August 2010 | |
AR01 - Annual Return | 19 August 2010 | |
AA - Annual Accounts | 20 October 2009 | |
RESOLUTIONS - N/A | 29 July 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 25 July 2008 | |
288a - Notice of appointment of directors or secretaries | 21 February 2008 | |
288b - Notice of resignation of directors or secretaries | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 29 January 2008 | |
AA - Annual Accounts | 03 November 2007 | |
363a - Annual Return | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
288b - Notice of resignation of directors or secretaries | 22 May 2007 | |
288a - Notice of appointment of directors or secretaries | 22 May 2007 | |
AA - Annual Accounts | 08 November 2006 | |
363a - Annual Return | 01 August 2006 | |
288b - Notice of resignation of directors or secretaries | 20 March 2006 | |
287 - Change in situation or address of Registered Office | 24 November 2005 | |
363s - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 14 June 2005 | |
AA - Annual Accounts | 11 January 2005 | |
225 - Change of Accounting Reference Date | 24 December 2004 | |
363s - Annual Return | 03 August 2004 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
RESOLUTIONS - N/A | 07 April 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 April 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 April 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 April 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 April 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 April 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2004 | |
395 - Particulars of a mortgage or charge | 30 March 2004 | |
395 - Particulars of a mortgage or charge | 26 March 2004 | |
AA - Annual Accounts | 29 July 2003 | |
363s - Annual Return | 22 July 2003 | |
169 - Return by a company purchasing its own shares | 27 November 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 November 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 November 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 November 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 November 2002 | |
RESOLUTIONS - N/A | 01 November 2002 | |
RESOLUTIONS - N/A | 01 November 2002 | |
RESOLUTIONS - N/A | 01 November 2002 | |
RESOLUTIONS - N/A | 01 November 2002 | |
288b - Notice of resignation of directors or secretaries | 01 November 2002 | |
288b - Notice of resignation of directors or secretaries | 01 November 2002 | |
288b - Notice of resignation of directors or secretaries | 01 November 2002 | |
287 - Change in situation or address of Registered Office | 01 November 2002 | |
RESOLUTIONS - N/A | 26 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2002 | |
395 - Particulars of a mortgage or charge | 22 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2002 | |
AA - Annual Accounts | 06 September 2002 | |
363s - Annual Return | 21 July 2002 | |
AA - Annual Accounts | 06 November 2001 | |
363s - Annual Return | 25 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2001 | |
169 - Return by a company purchasing its own shares | 24 April 2001 | |
RESOLUTIONS - N/A | 17 April 2001 | |
RESOLUTIONS - N/A | 17 April 2001 | |
RESOLUTIONS - N/A | 17 April 2001 | |
RESOLUTIONS - N/A | 17 April 2001 | |
RESOLUTIONS - N/A | 17 April 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 April 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363s - Annual Return | 09 August 2000 | |
AA - Annual Accounts | 09 December 1999 | |
288b - Notice of resignation of directors or secretaries | 07 October 1999 | |
363a - Annual Return | 30 September 1999 | |
288a - Notice of appointment of directors or secretaries | 21 September 1999 | |
363s - Annual Return | 27 July 1999 | |
363s - Annual Return | 28 July 1998 | |
288a - Notice of appointment of directors or secretaries | 17 July 1998 | |
AA - Annual Accounts | 12 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 1998 | |
CERTNM - Change of name certificate | 03 February 1998 | |
RESOLUTIONS - N/A | 26 January 1998 | |
RESOLUTIONS - N/A | 26 January 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 26 January 1998 | |
288b - Notice of resignation of directors or secretaries | 26 January 1998 | |
288b - Notice of resignation of directors or secretaries | 26 January 1998 | |
AA - Annual Accounts | 02 September 1997 | |
363s - Annual Return | 11 August 1997 | |
363s - Annual Return | 15 August 1996 | |
AA - Annual Accounts | 26 July 1996 | |
363s - Annual Return | 17 August 1995 | |
AA - Annual Accounts | 01 August 1995 | |
395 - Particulars of a mortgage or charge | 21 December 1994 | |
363s - Annual Return | 15 August 1994 | |
AA - Annual Accounts | 07 August 1994 | |
RESOLUTIONS - N/A | 16 June 1994 | |
MEM/ARTS - N/A | 16 June 1994 | |
AA - Annual Accounts | 28 September 1993 | |
363s - Annual Return | 22 August 1993 | |
AA - Annual Accounts | 01 October 1992 | |
363s - Annual Return | 14 August 1992 | |
AA - Annual Accounts | 17 December 1991 | |
363b - Annual Return | 28 August 1991 | |
AA - Annual Accounts | 14 November 1990 | |
288 - N/A | 14 November 1990 | |
363a - Annual Return | 14 November 1990 | |
RESOLUTIONS - N/A | 23 August 1989 | |
RESOLUTIONS - N/A | 23 August 1989 | |
RESOLUTIONS - N/A | 23 August 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 1989 | |
123 - Notice of increase in nominal capital | 23 August 1989 | |
AA - Annual Accounts | 16 August 1989 | |
363 - Annual Return | 16 August 1989 | |
325 - Location of register of directors' interests in shares etc | 11 April 1989 | |
318 - Location of directors' service contracts | 11 April 1989 | |
353 - Register of members | 11 April 1989 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 April 1989 | |
AA - Annual Accounts | 22 July 1988 | |
363 - Annual Return | 22 July 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 1988 | |
288 - N/A | 04 May 1988 | |
287 - Change in situation or address of Registered Office | 27 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1988 | |
AA - Annual Accounts | 11 December 1987 | |
363 - Annual Return | 11 December 1987 | |
288 - N/A | 14 October 1987 | |
395 - Particulars of a mortgage or charge | 09 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 1987 | |
AA - Annual Accounts | 30 September 1986 | |
363 - Annual Return | 30 September 1986 | |
AA - Annual Accounts | 05 September 1985 | |
AA - Annual Accounts | 05 January 1985 | |
AA - Annual Accounts | 28 January 1984 | |
CERTNM - Change of name certificate | 05 August 1983 | |
AA - Annual Accounts | 15 January 1983 | |
AA - Annual Accounts | 20 November 1981 | |
AA - Annual Accounts | 17 September 1980 | |
AA - Annual Accounts | 16 August 1979 | |
AA - Annual Accounts | 29 September 1978 | |
AA - Annual Accounts | 20 December 1977 | |
AA - Annual Accounts | 26 October 1976 | |
AA - Annual Accounts | 25 October 1976 | |
AA - Annual Accounts | 22 August 1974 | |
MISC - Miscellaneous document | 18 February 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 March 2004 | Outstanding |
N/A |
Debenture | 20 March 2004 | Outstanding |
N/A |
Debenture | 18 October 2002 | Fully Satisfied |
N/A |
Charge | 19 December 1994 | Fully Satisfied |
N/A |
Legal charge | 24 February 1987 | Fully Satisfied |
N/A |
Legal charge | 20 December 1985 | Fully Satisfied |
N/A |
Legal charge | 28 March 1984 | Fully Satisfied |
N/A |
Mortgage | 26 March 1984 | Fully Satisfied |
N/A |
Legal charge | 30 November 1983 | Fully Satisfied |
N/A |
Legal charge | 29 December 1982 | Fully Satisfied |
N/A |
Legal charge | 29 December 1982 | Fully Satisfied |
N/A |
Legal charge | 19 July 1982 | Fully Satisfied |
N/A |
Legal charge | 19 July 1982 | Fully Satisfied |
N/A |
Legal charge | 19 July 1982 | Fully Satisfied |
N/A |
Legal charge | 19 July 1982 | Fully Satisfied |
N/A |
Legal charge | 30 April 1982 | Fully Satisfied |
N/A |
Legal charge | 30 April 1982 | Fully Satisfied |
N/A |
Charge | 08 January 1982 | Fully Satisfied |
N/A |
Legal charge | 28 September 1981 | Fully Satisfied |
N/A |
Charge | 23 March 1981 | Fully Satisfied |
N/A |