Company NameGroup UK Limited
Company StatusDissolved
Company Number05974037
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 5 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Richard Jefferys
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusClosed
Appointed09 October 2009(2 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 17 January 2023)
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Secretary NameMrs Jacqueline Patricia Jefferys
NationalityBritish
StatusResigned
Appointed01 August 2007(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Lakeview Manor, Lake Grove Road
New Milton
Hampshire
BH25 5NX
Director NameMr Neil Douglas Glenn Robertson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NameCCH Nominee Directors Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD13 1EQ
Secretary NameCCH Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressLangwood House 63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Contact

Websitegroupuk.net

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Martin Richard Jefferys
50.00%
Ordinary
1 at £1Neil Douglas Glenn Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£76,881
Cash£84,778
Current Liabilities£51,165

Accounts

Latest Accounts28 February 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

12 September 2019Delivered on: 16 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022Voluntary strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
28 September 2022Application to strike the company off the register (1 page)
12 April 2022Satisfaction of charge 059740370001 in full (1 page)
9 February 2022Previous accounting period shortened from 28 February 2022 to 30 November 2021 (1 page)
29 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
26 October 2021Confirmation statement made on 20 October 2021 with updates (5 pages)
7 October 2021Change of details for Mr Martin Richard Jefferys as a person with significant control on 6 April 2021 (2 pages)
22 September 2021Statement of capital following an allotment of shares on 6 April 2021
  • GBP 1
(3 pages)
21 September 2021Notification of Jacqueline Jefferys as a person with significant control on 6 April 2021 (2 pages)
29 March 2021Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
26 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
26 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
24 June 2020Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 (1 page)
23 June 2020Director's details changed for Mr Martin Richard Jefferys on 5 June 2020 (2 pages)
23 June 2020Change of details for Mr Martin Richard Jefferys as a person with significant control on 5 June 2020 (2 pages)
23 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 23 June 2020 (1 page)
21 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
15 October 2019Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page)
11 October 2019Director's details changed for Mr Martin Richard Jefferys on 3 June 2019 (2 pages)
11 October 2019Change of details for Mr Martin Richard Jefferys as a person with significant control on 3 June 2019 (2 pages)
11 October 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 11 October 2019 (1 page)
16 September 2019Registration of charge 059740370001, created on 12 September 2019 (24 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
23 October 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
21 August 2018Termination of appointment of Neil Douglas Glenn Robertson as a director on 7 June 2018 (1 page)
21 August 2018Cessation of Neil Douglas Glenn Robertson as a person with significant control on 7 June 2018 (1 page)
21 August 2018Change of details for Mr Martin Richard Jefferys as a person with significant control on 7 June 2018 (2 pages)
18 July 2018Purchase of own shares. (3 pages)
18 June 2018Cancellation of shares. Statement of capital on 7 June 2018
  • GBP 1
(4 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
2 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
2 August 2017Change of details for Mr Martin Richard Jefferys as a person with significant control on 30 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Martin Richard Jefferys on 30 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Neil Douglas Glenn Robertson on 30 July 2017 (2 pages)
2 August 2017Change of details for Mr Martin Richard Jefferys as a person with significant control on 30 July 2017 (2 pages)
2 August 2017Change of details for Mr Neil Douglas Glenn Robertson as a person with significant control on 30 July 2017 (2 pages)
2 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2 August 2017 (1 page)
2 August 2017Change of details for Mr Neil Douglas Glenn Robertson as a person with significant control on 30 July 2017 (2 pages)
2 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2 August 2017 (1 page)
2 August 2017Director's details changed for Mr Neil Douglas Glenn Robertson on 30 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Martin Richard Jefferys on 30 July 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Director's details changed for Mr Neil Douglas Glenn Robertson on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Neil Douglas Glenn Robertson on 12 May 2014 (2 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Total exemption small company accounts made up to 31 August 2012 (13 pages)
28 August 2013Total exemption small company accounts made up to 31 August 2012 (13 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
7 September 2010Amended accounts made up to 31 August 2009 (6 pages)
7 September 2010Amended accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 November 2009Director's details changed for Mr Neil Douglas Glenn Robertson on 13 October 2009 (2 pages)
17 November 2009Appointment of Kerry Secretarial Services Ltd as a secretary (2 pages)
17 November 2009Appointment of Kerry Secretarial Services Ltd as a secretary (2 pages)
17 November 2009Director's details changed for Mr Neil Douglas Glenn Robertson on 13 October 2009 (2 pages)
17 November 2009Director's details changed for Martin Richard Jefferys on 13 October 2009 (2 pages)
17 November 2009Director's details changed for Martin Richard Jefferys on 13 October 2009 (2 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 November 2009Termination of appointment of Jacqueline Jefferys as a secretary (1 page)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 November 2009Termination of appointment of Jacqueline Jefferys as a secretary (1 page)
8 July 2009Director appointed mr neil douglas glenn robertson (1 page)
8 July 2009Director appointed mr neil douglas glenn robertson (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 November 2008Return made up to 20/10/08; full list of members (3 pages)
4 November 2008Return made up to 20/10/08; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
23 October 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
1 August 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
1 August 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
17 December 2007Return made up to 20/10/07; full list of members (2 pages)
17 December 2007Secretary's particulars changed (1 page)
17 December 2007Return made up to 20/10/07; full list of members (2 pages)
17 December 2007Secretary's particulars changed (1 page)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
17 August 2007Registered office changed on 17/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Registered office changed on 17/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ (1 page)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007Director resigned (1 page)
20 October 2006Incorporation (12 pages)
20 October 2006Incorporation (12 pages)