WONGA GROUP LIMITED

11th Floor Landmark St Peter's Square, 1 Oxford St, M1 4PB, Manchester
StatusLIQUIDATION
Company No.05897177
CategoryPrivate Limited Company
Incorporated04 Aug 2006
Age17 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

WONGA GROUP LIMITED is an liquidation private limited company with number 05897177. It was incorporated 17 years, 9 months, 12 days ago, on 04 August 2006. The company address is 11th Floor Landmark St Peter's Square, 1 Oxford St, M1 4PB, Manchester.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Oct 2023

Action Date: 17 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2022

Action Date: 17 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Old address: C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB

Change date: 2021-11-15

New address: 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Nov 2021

Action Date: 17 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 18 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 29 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 21 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Graham John Lindsay

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Neil Stephen Macmillan

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Liautaud

Termination date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Jane Kneafsey

Termination date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Andrew Kenneth Haste

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonali De Rycker

Termination date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Laurel Charmaine Bowden

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Simon Echalaz Allen

Termination date: 2018-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Moon

Termination date: 2018-09-06

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-12

New address: C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB

Old address: Harlequin Building 65 Southwark Street London SE1 0HR

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-18

Capital : 3,353.30 GBP

Documents

View document PDF

Resolution

Date: 10 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-01

Officer name: Mrs Alexandra Moon

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058971770005

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058971770006

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2018

Action Date: 11 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-11

Capital : 2,167.79294 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-04

Officer name: Cynthia Mike-Eze

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2017

Action Date: 30 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-30

Capital : 2,167.69919 GBP

Documents

View document PDF

Capital cancellation shares

Date: 14 Nov 2017

Action Date: 16 Oct 2017

Category: Capital

Type: SH06

Capital : 1,994.71119 GBP

Date: 2017-10-16

Documents

View document PDF

Capital return purchase own shares

Date: 14 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 26 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Cynthia Mike-Eze

Appointment date: 2017-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Sep 2017

Category: Address

Type: AD02

Old address: Greater London House Hampstead Road London NW1 7EJ England

New address: 65 Southwark Street London SE1 0HR

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William John Flynn

Termination date: 2017-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2017

Action Date: 02 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058971770006

Charge creation date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

Old address: Greater London House Hampstead Road 4th Floor London NW1 7EJ England

Change date: 2017-04-24

New address: Harlequin Building 65 Southwark Street London SE1 0HR

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 31 Mar 2017

Action Date: 01 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-01

Charge number: 058971770005

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Dec 2016

Category: Address

Type: AD02

Old address: C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England

New address: Greater London House Hampstead Road London NW1 7EJ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tara Jane Kneafsey

Appointment date: 2016-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type group

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 07 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058971770004

Charge creation date: 2016-04-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 2,055.10696 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Graham John Lindsay

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Capital

Type: SH01

Capital : 2,055.10696 GBP

Date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Dillon

Termination date: 2015-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Stephen Macmillan

Appointment date: 2015-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 2,055.10696 GBP

Date: 2015-10-01

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 2,054.10696 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Simon Echalaz Allen

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-07

Officer name: Iftikar Ali Ahmed

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William John Flynn

Appointment date: 2015-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justin Legarth Hubble

Termination date: 2015-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Simon Echalaz Allen

Appointment date: 2015-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-24

Officer name: Robin Matthew Klein

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Weller

Termination date: 2014-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-14

Officer name: Mr Andrew Kenneth Haste

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Weller

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Errol Damelin

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Wass

Documents

View document PDF

Resolution

Date: 08 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 May 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meyer Malka

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Vernall

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Justin Legarth Hubble

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Old address: , 3 Prince Albert Road, London, NW1 7SN, United Kingdom

Change date: 2014-01-29

Documents

View document PDF

Capital cancellation shares

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Capital

Type: SH06

Date: 2014-01-03

Capital : 2,043.49402 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of form with form type

Date: 18 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall Fraser Wass

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hurwitz

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2013

Action Date: 29 Oct 2013

Category: Capital

Type: SH01

Capital : 2,077.11850 GBP

Date: 2013-10-29

Documents

View document PDF

Resolution

Date: 05 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital cancellation shares

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Capital

Type: SH06

Capital : 2,035.71896 GBP

Date: 2013-08-16

Documents

View document PDF

Capital return purchase own shares

Date: 16 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2013

Action Date: 12 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-12

Capital : 2,058.18078 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Dillon

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2013

Action Date: 19 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-19

Capital : 2,055.83078 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 May 2013

Action Date: 24 Apr 2013

Category: Capital

Type: SH01

Capital : 2,055.43096 GBP

Date: 2013-04-24

Documents

View document PDF

Resolution

Date: 11 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Capital

Type: SH06

Date: 2013-04-11

Capital : 2,054.73096 GBP

Documents

View document PDF

Resolution

Date: 11 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2013

Action Date: 21 Mar 2013

Category: Capital

Type: SH01

Capital : 2,054.76846 GBP

Date: 2013-03-21

Documents

View document PDF

Capital return purchase own shares

Date: 11 Apr 2013

Category: Capital

Type: SH03

Documents

View document PDF


Some Companies

ALL SQUARE (GRP) LIMITED

104 TALBOT ROAD,LONDON,W11 1JR

Number:04366515
Status:ACTIVE
Category:Private Limited Company

DIVE SAFE-UK LIMITED

11 JUBILEE ROAD,WAKEFIELD,WF4 1AJ

Number:07499223
Status:ACTIVE
Category:Private Limited Company

IMPERIAL VENTS LTD

70 UNIT NO 5,GLASGOW,G40 4JR

Number:SC513185
Status:ACTIVE
Category:Private Limited Company

LETS HELP PROPERTY MANAGEMENT SERVICES LTD

9 KENBURY CLOSE,ICKENHAM,UB10 8HU

Number:08540334
Status:ACTIVE
Category:Private Limited Company

RNB PROJECTS LIMITED

101 SPENCER ROAD,LONDONDERRY,BT47 6AE

Number:NI055269
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

ROSE COURT MANAGEMENT (KIRKDALE) LIMITED

5 ROSE COURT 22 KIRKDALE,LONDON,SE26 4NF

Number:02762538
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