WEW GROUP PLC

C/O Ernst & Young Llp C/O Ernst & Young Llp, Water Lane, LS11 5QR, Leeds
StatusDISSOLVED
Company No.00410594
CategoryPrivate Limited Company
Incorporated15 May 1946
Age78 years
JurisdictionEngland Wales
Dissolution08 Oct 2013
Years10 years, 7 months, 7 days

SUMMARY

WEW GROUP PLC is an dissolved private limited company with number 00410594. It was incorporated 78 years ago, on 15 May 1946 and it was dissolved 10 years, 7 months, 7 days ago, on 08 October 2013. The company address is C/O Ernst & Young Llp C/O Ernst & Young Llp, Water Lane, LS11 5QR, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 08 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jul 2013

Action Date: 28 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-06-28

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2013

Action Date: 24 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-05-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Dec 2012

Action Date: 24 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-11-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jun 2012

Action Date: 24 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-05-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2011

Action Date: 24 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-11-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2011

Action Date: 24 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2011

Action Date: 24 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2011

Action Date: 24 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2011

Action Date: 24 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2011

Action Date: 24 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2011

Action Date: 24 May 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-05-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 10 Apr 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 22/08/07 from: c/o ernst & young po box 61 cloth hall court 14 king street leeds LS1 2JN

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Jun 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 04 Aug 2006

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 13 Jul 2006

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 19 Jun 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Jun 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 19 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 08 Feb 2006

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 16 Aug 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 16 Feb 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 09 Sep 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 22 Mar 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 10 Sep 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration proposals

Date: 22 May 2003

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 10 Apr 2003

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2003

Action Date: 06 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-06

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 26/02/03 from: knowsthorpe gate cross green industrial estate leeds LS9 0NP

Documents

View document PDF

Liquidation administration order

Date: 24 Feb 2003

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 24 Feb 2003

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Resolution

Date: 10 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 28/02/03

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/01; change of members

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 29 Dec 2000

Action Date: 01 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-01

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Capital

Type: 122

Description: £ ic 7634901/5634901 29/06/00 £ sr 2000000@1=2000000

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 19/05/00--------- £ si [email protected]=2000000 £ ic 5634901/7634901

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 07 Apr 2000

Action Date: 26 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-26

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 18 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/03/99

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Dec 1999

Action Date: 26 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-26

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate capital reduction share premium

Date: 10 Jun 1999

Category: Capital

Sub Category: Certificate

Type: CERT19

Documents

View document PDF

Court order

Date: 10 Jun 1999

Category: Miscellaneous

Type: OC

Description: Reduce share prem acct

Documents

View document PDF

Resolution

Date: 10 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Feb 1999

Action Date: 27 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-27

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/98; no change of members

Documents

View document PDF

Auditors resignation company

Date: 04 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Annual-return

Type: 363b

Description: Return made up to 18/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 08 Jan 1998

Action Date: 02 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-02

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

8 BERTIE TERRACE MANAGEMENT LIMITED

8 BERTIE TERRACE,LEAMINGTON SPA,CV32 5BL

Number:04278776
Status:ACTIVE
Category:Private Limited Company

BUSINESS UN LIMITED

THE RED BARN THORNEND,CHIPPENHAM,SN15 4BX

Number:07015490
Status:ACTIVE
Category:Private Limited Company

CLEANDONE LTD

19 COWLEY ROAD,ILFORD,IG1 3JL

Number:08873158
Status:ACTIVE
Category:Private Limited Company

GREENKNEE LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:09848019
Status:ACTIVE
Category:Private Limited Company

NATIVEGATE LIMITED

38 SWALLOWTAIL GROVE,CAMBERLEY,GU16 9AE

Number:09055890
Status:ACTIVE
Category:Private Limited Company

PUNTO PIZZA LIMITED

253 ABBEY ROAD,SMETHWICK,B67 5NQ

Number:11580140
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source