This company is commonly known as What Group Investments Limited. The company was founded 14 years ago and was given the registration number 06964773. The firm's registered office is in YORK. You can find them at 11 Clifton Moor Business Village, James Nicolson Link, York, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | WHAT GROUP INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 06964773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 July 2009 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pavilion 2000, Amy Johnson Way, York, England, YO30 4XT | Director | 01 October 2009 | Active |
1, Capitol Court, Capitol Business Park Dodworth, Barnsley, England, S75 3TZ | Director | 26 June 2012 | Active |
Arabesque House, Monks Cross Drive, Huntington, York, United Kingdom, YO32 9GW | Director | 26 June 2012 | Active |
56, Princes Road, Buckhurst Hill, United Kingdom, IG9 5DZ | Director | 01 October 2009 | Active |
3, The Paddocks, Wheldrake, York, YO19 6GG | Director | 16 July 2009 | Active |
Manette St Investments Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pavilion 2000, Amy Johnson Way, York, England, YO30 4XT |
Nature of control | : |
|
Mr Andrew Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pavilion 2000, Amy Johnson Way, York, England, YO30 4XT |
Nature of control | : |
|
Ballyculter Trading Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pavilion 2000, Amy Johnson Way, York, England, YO30 4XT |
Nature of control | : |
|
Mr Martin Clive Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pavilion 2000, Amy Johnson Way, York, England, YO30 4XT |
Nature of control | : |
|
Mr Neil Michael Harkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pavilion 2000, Amy Johnson Way, York, England, YO30 4XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-27 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-22 | Insolvency | Liquidation disclaimer notice. | Download |
2018-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-15 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-12-15 | Resolution | Resolution. | Download |
2016-11-10 | Address | Change registered office address company with date old address new address. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Address | Change registered office address company with date old address new address. | Download |
2016-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-13 | Officers | Termination director company with name termination date. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Officers | Termination director company with name termination date. | Download |
2015-03-17 | Officers | Change person director company with change date. | Download |
2015-03-17 | Officers | Change person director company with change date. | Download |
2015-03-17 | Officers | Change person director company with change date. | Download |
2015-03-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.