WENTWORTH GROUP HOLDINGS LIMITED

31 Hill Street, London, W1J 5LS
StatusDISSOLVED
Company No.02271092
CategoryPrivate Limited Company
Incorporated24 Jun 1988
Age35 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 9 months, 22 days

SUMMARY

WENTWORTH GROUP HOLDINGS LIMITED is an dissolved private limited company with number 02271092. It was incorporated 35 years, 10 months, 16 days ago, on 24 June 1988 and it was dissolved 1 year, 9 months, 22 days ago, on 19 July 2022. The company address is 31 Hill Street, London, W1J 5LS.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022710920012

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022710920013

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022710920015

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022710920017

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022710920016

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022710920014

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2021

Action Date: 27 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022710920016

Charge creation date: 2021-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2021

Action Date: 27 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022710920017

Charge creation date: 2021-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022710920009

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022710920008

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022710920010

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022710920011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2020

Action Date: 17 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-17

Charge number: 022710920015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2020

Action Date: 17 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-17

Charge number: 022710920014

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-21

Charge number: 022710920012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-21

Charge number: 022710920013

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-07

Officer name: Chanchai Rusyrungruang

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Lai

Appointment date: 2018-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Sep 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Songhua Ni

Termination date: 2017-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022710920011

Charge creation date: 2016-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-19

Charge number: 022710920010

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Sep 2015

Category: Address

Type: AD04

New address: 31 Hill Street London W1J 5LS

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reignwood Investments Uk Limited

Termination date: 2014-10-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Forsters Secretaries Ltd

Appointment date: 2014-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Old address: Wentworth Drive Virginia Water Surrey GU25 4LS

New address: 31 Hill Street London W1J 5LS

Change date: 2014-11-25

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian David Stanley Small

Termination date: 2014-09-26

Documents

View document PDF

Annual return company with made up date

Date: 11 Nov 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Miscellaneous

Date: 14 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Resolution

Date: 14 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint corporate secretary company with name date

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Reignwood Investments Uk Limited

Appointment date: 2014-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-26

Officer name: Olswang Cosec Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Songhua Ni

Appointment date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Woraphanit Ruayrungruang

Appointment date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Chanchai Rusyrungruang

Appointment date: 2014-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Stephen Townsley

Termination date: 2014-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Alan Tenzer

Termination date: 2014-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: Guy Christopher Ronald Morris

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: James Wyndham Stuart Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: International Sporting Consultancy Limited

Termination date: 2014-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: Anthony Grabiner

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: Richard Allan Caring

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2014

Action Date: 26 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-26

Charge number: 022710920008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2014

Action Date: 26 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022710920009

Charge creation date: 2014-09-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Resolution

Date: 30 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 30 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Memorandum articles

Date: 30 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 30 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 30 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 26 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Christopher Ronald Morris

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Donaldson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Move registers to sail company

Date: 26 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 14 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/07; no change of members

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 31 Aug 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALEXION SERVICES LIMITED

22 OXFORD ROAD,ILFORD,IG1 2XG

Number:11011149
Status:ACTIVE
Category:Private Limited Company

CRYBZ OPERATIONS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10985367
Status:ACTIVE
Category:Private Limited Company

DSE ELECTRICAL & HEATING ENGINEERS LTD.

14 BEN LOMOND DRIVE,STIRLING,FK9 5GA

Number:SC458153
Status:ACTIVE
Category:Private Limited Company

F UDDIN PROPERTIES LIMITED

22 CAVELL STREET,LONDON,E1 2HP

Number:06048576
Status:ACTIVE
Category:Private Limited Company

MATTHEW & MATTHEW LIMITED

194 SEABOURNE ROAD,BOURNEMOUTH,BH5 2JD

Number:06979123
Status:ACTIVE
Category:Private Limited Company

RIVERGREEN HOMES LIMITED

RIVERGREEN CENTRE,,DURHAM,DH1 5TS

Number:10966748
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