This company is commonly known as Wellington Realisations Group Limited. The company was founded 58 years ago and was given the registration number 00859590. The firm's registered office is in LEEDS. You can find them at Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England. This company's SIC code is 70100 - Activities of head offices.
Name | : | WELLINGTON REALISATIONS GROUP LIMITED |
---|---|---|
Company Number | : | 00859590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 22 September 1965 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windle Ashes Farm, Rainford Road, St Helens, WA11 7QE | Secretary | 03 December 2007 | Active |
1 The Tudors Kennford, Exeter, EX6 7TX | Secretary | 17 August 2006 | Active |
Sparrows, Over Stowey, Bridgwater, TA5 1HA | Secretary | 11 November 1993 | Active |
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL | Secretary | 22 December 2010 | Active |
17 Horseguards, Exeter, EX4 4UU | Secretary | 07 October 1996 | Active |
23 Church Road, Trull, Taunton, TA3 7JZ | Secretary | 30 October 2003 | Active |
Holbear, Forton Road, Chard, TA20 2HS | Secretary | - | Active |
Strathern House, Devonshire Avenue, Amersham, HP6 5JE | Director | 19 August 1999 | Active |
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 13 March 2019 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 03 December 2007 | Active |
The Weavers Church Lane, Kingston St Mary, Taunton, TA2 8HR | Director | - | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 06 February 2002 | Active |
64 Bushey Park Road, Teddington, TW11 9GD | Director | 14 March 2000 | Active |
Cherry Orchard, Beercrocombe, Taunton, TA3 6AJ | Director | - | Active |
Cherry Burn Cottage, 36a Bidborough, Tunbridge Wells, TN3 0XD | Director | 07 September 1992 | Active |
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 20 March 2020 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 06 February 2002 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, GL50 3SH | Director | 13 March 2019 | Active |
3rd Floor, The Globe Centre, 1 St James Square, Accrington, England, BB5 0RE | Director | 05 February 2018 | Active |
Tetton Gate, Kingston St Mary, Taunton, TA2 8JD | Director | - | Active |
Leyland Hayes, Wellington, TA21 9NX | Director | 01 January 1997 | Active |
2 Jubilee Gardens, Malmesbury, SN16 0AB | Director | 01 December 1994 | Active |
Holbear, Forton Road, Chard, TA20 2HS | Director | - | Active |
Steinhoff Uk Business Park, Northway Lane, Ashchurch, Tewkesbury, GL20 8GY | Director | 01 September 1993 | Active |
Eastbrook Corner, Brookside Close Trull, Taunton, TA3 7LH | Director | - | Active |
Blue Group Uk Manufacturing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, The Globe Centre, 1 St James Square, Accrington, England, BB5 0RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-07 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-02-01 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-17 | Insolvency | Liquidation in administration resignation of administrator. | Download |
2022-08-04 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-04 | Insolvency | Liquidation in administration extension of period. | Download |
2022-02-01 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-09 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-20 | Officers | Termination secretary company with name termination date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Insolvency | Liquidation in administration extension of period. | Download |
2021-02-05 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-30 | Insolvency | Liquidation in administration proposals. | Download |
2020-11-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-11-05 | Change of name | Change of name notice. | Download |
2020-11-05 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-11-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Insolvency | Liquidation in administration proposals. | Download |
2020-07-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.