About

Registered Number: 01042949
Date of Incorporation: 18/02/1972 (52 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2019 (4 years and 10 months ago)
Registered Address: Unit 2 Bridge Park Road, Thurmaston, Leicester, Leics, LE4 8BL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.