THE WISHING GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE WISHING GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03601386
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE WISHING GROUP LTD?

    • Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Support activities to performing arts (90020) / Arts, entertainment and recreation

    Where is THE WISHING GROUP LTD located?

    Registered Office Address
    7 Brunswick Street East
    ME15 7UX Maidstone
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE WISHING GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    INVICTA STAFF AGENCY LIMITEDSep 03, 1998Sep 03, 1998
    KNACK SYSTEMS LIMITEDJul 21, 1998Jul 21, 1998

    What are the latest accounts for THE WISHING GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What are the latest filings for THE WISHING GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Aug 31, 2023

    4 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2022

    4 pagesAA

    Micro company accounts made up to Aug 31, 2021

    4 pagesAA

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 38 Melville Road Maidstone ME15 7UR England to 7 Brunswick Street East Maidstone Kent ME15 7UX on Oct 18, 2021

    1 pagesAD01

    Micro company accounts made up to Aug 31, 2020

    4 pagesAA

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    10 pagesAA

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    10 pagesAA

    Confirmation statement made on Oct 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    10 pagesAA

    Confirmation statement made on Oct 16, 2017 with updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 14, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 06, 2017

    RES15

    Registered office address changed from 7a Brunswick Street East Maidstone Kent ME15 7UX to 38 Melville Road Maidstone ME15 7UR on Sep 13, 2017

    1 pagesAD01

    Confirmation statement made on Jul 21, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2016

    10 pagesAA

    Confirmation statement made on Jul 21, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Aug 31, 2015

    10 pagesAA

    Annual return made up to Jul 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of THE WISHING GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH, Adrian
    Brunswick Street East
    ME15 7UX Maidstone
    7
    Kent
    England
    Director
    Brunswick Street East
    ME15 7UX Maidstone
    7
    Kent
    England
    EnglandBritish60210130005
    BUTCHER, Christine
    76 Kingsley Road
    ME15 7UP Maidstone
    Kent
    Secretary
    76 Kingsley Road
    ME15 7UP Maidstone
    Kent
    British60210140005
    WRATHALL, Jean
    95 Wessenden Head Road
    Meltham
    HD9 4HR Holmfirth
    West Yorkshire
    Secretary
    95 Wessenden Head Road
    Meltham
    HD9 4HR Holmfirth
    West Yorkshire
    British29661520001
    TARBATT, Helen Claire
    18 Woodlands Drive
    Skelmanthorpe
    HD8 9DB Huddersfield
    West Yorkshire
    Director
    18 Woodlands Drive
    Skelmanthorpe
    HD8 9DB Huddersfield
    West Yorkshire
    British58952020001

    Who are the persons with significant control of THE WISHING GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adrian Singh
    Brunswick Street East
    ME15 7UX Maidstone
    7
    Kent
    England
    Apr 30, 2016
    Brunswick Street East
    ME15 7UX Maidstone
    7
    Kent
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THE WISHING GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 24, 2006
    Delivered On May 10, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the undertaking property and assets both present and future.
    Persons Entitled
    • Logic Systems Management Limited
    Transactions
    • May 10, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Apr 12, 2004
    Delivered On May 01, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    An initial deposit sum of £1,000.00 and thereafter the sum from time to time standing to the credit of the deposit account excluding any interest.
    Persons Entitled
    • Ibus Asset Management K B.V.
    Transactions
    • May 01, 2004Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0