UKBizDB.co.uk

WELLINGTON REALISATIONS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Windle Ashes Farm, Rainford Road, St Helens, WA11 7QE

Secretary03 December 2007Active
1 The Tudors Kennford, Exeter, EX6 7TX

Secretary17 August 2006Active
Sparrows, Over Stowey, Bridgwater, TA5 1HA

Secretary11 November 1993Active
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL

Secretary22 December 2010Active
17 Horseguards, Exeter, EX4 4UU

Secretary07 October 1996Active
23 Church Road, Trull, Taunton, TA3 7JZ

Secretary30 October 2003Active
Holbear, Forton Road, Chard, TA20 2HS

Secretary-Active
Strathern House, Devonshire Avenue, Amersham, HP6 5JE

Director19 August 1999Active
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director13 March 2019Active
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director03 December 2007Active
The Weavers Church Lane, Kingston St Mary, Taunton, TA2 8HR

Director-Active
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director06 February 2002Active
64 Bushey Park Road, Teddington, TW11 9GD

Director14 March 2000Active
Cherry Orchard, Beercrocombe, Taunton, TA3 6AJ

Director-Active
Cherry Burn Cottage, 36a Bidborough, Tunbridge Wells, TN3 0XD

Director07 September 1992Active
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director20 March 2020Active
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director06 February 2002Active
5th, Floor Festival House, Jessop Avenue, Cheltenham, GL50 3SH

Director13 March 2019Active
3rd Floor, The Globe Centre, 1 St James Square, Accrington, England, BB5 0RE

Director05 February 2018Active
Tetton Gate, Kingston St Mary, Taunton, TA2 8JD

Director-Active
Leyland Hayes, Wellington, TA21 9NX

Director01 January 1997Active
2 Jubilee Gardens, Malmesbury, SN16 0AB

Director01 December 1994Active
Holbear, Forton Road, Chard, TA20 2HS

Director-Active
Steinhoff Uk Business Park, Northway Lane, Ashchurch, Tewkesbury, GL20 8GY

Director01 September 1993Active
Eastbrook Corner, Brookside Close Trull, Taunton, TA3 7LH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Gazette

Gazette dissolved liquidation.

Download
2023-07-07Insolvency

Liquidation in administration move to dissolution.

Download
2023-02-01Insolvency

Liquidation in administration progress report.

Download
2022-12-17Insolvency

Liquidation in administration resignation of administrator.

Download
2022-08-04Insolvency

Liquidation in administration progress report.

Download
2022-07-04Insolvency

Liquidation in administration extension of period.

Download
2022-02-01Insolvency

Liquidation in administration progress report.

Download
2021-08-09Insolvency

Liquidation in administration progress report.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-06-09Insolvency

Liquidation in administration extension of period.

Download
2021-02-05Insolvency

Liquidation in administration progress report.

Download
2020-12-30Insolvency

Liquidation in administration proposals.

Download
2020-11-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-05Resolution

Resolution.

Download
2020-11-05Change of name

Change of name notice.

Download
2020-11-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-11-04Address

Change registered office address company with date old address new address.

Download
2020-10-05Insolvency

Liquidation in administration proposals.

Download
2020-07-23Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.