Company NameRand Group Limited
Company StatusDissolved
Company Number04679589
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)
Previous NameGW 215 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Frank Wells
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Westminster Road
Burn Bridge
Harrogate
North Yorkshire
HG3 1LS
Director NameMr Trevor William Watson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(2 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Director NameMr Stephen French
Date of BirthMay 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed12 December 2006(3 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Highfield
Lincoln Lane
Middle Rasen
Lincolnshire
LN8 3RZ
Director NameMr Stephen Martin Jennings
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(3 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wood Moor Road
Hemsworth
Pontefract
West Yorkshire
WF9 4JR
Director NameMr Neil Geoffrey Muffitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(3 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crag Vale Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BS
Secretary NameMr Neil Geoffrey Muffitt
NationalityBritish
StatusClosed
Appointed12 December 2006(3 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crag Vale Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BS
Director NameMr Cliff Wilson Spence
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey Farm Shortwood Lane
Bullington
Market Rasen
Lincolnshire
LN8 5NR
Director NameMark Edward Eustace
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address5 Valerian Way
Bingham
Nottingham
Nottinghamshire
NG13 8UR
Secretary NameMark Edward Eustace
NationalityBritish
StatusResigned
Appointed15 April 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address5 Valerian Way
Bingham
Nottingham
Nottinghamshire
NG13 8UR
Director NameMr David Anthony Ingall
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Director NameMr Stephen Paul Barker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beech Spinney
Wetherby
West Yorkshire
LS22 7XP
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitewww.randgroupltd.co.uk

Location

Registered AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

15.2k at 1Jonathan Wells
76.00%
Ordinary
950 at 1Neil Muffitt
4.75%
Ordinary
950 at 1Stephen Jennings
4.75%
Ordinary
950 at 1Steve Barker
4.75%
Ordinary
950 at 1Steve French
4.75%
Ordinary
200 at 1Ms Anne Wells
1.00%
Ordinary
200 at 1Niel Muffitt
1.00%
Ordinary
200 at 1Stephen Jennings
1.00%
Ordinary
200 at 1Steve Barker
1.00%
Ordinary
200 at 1Steve French
1.00%
Ordinary

Financials

Year2014
Turnover£40,691,000
Gross Profit£5,671,000
Net Worth-£5,943,000
Current Liabilities£15,158,000

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Receiver's abstract of receipts and payments to 8 November 2014 (3 pages)
28 November 2014Receiver's abstract of receipts and payments to 8 November 2014 (3 pages)
28 November 2014Notice of ceasing to act as receiver or manager (6 pages)
28 November 2014Notice of ceasing to act as receiver or manager (6 pages)
28 November 2014Receiver's abstract of receipts and payments to 8 November 2014 (3 pages)
28 November 2014Notice of ceasing to act as receiver or manager (4 pages)
28 November 2014Notice of ceasing to act as receiver or manager (4 pages)
6 December 2013Receiver's abstract of receipts and payments to 8 November 2013 (3 pages)
6 December 2013Receiver's abstract of receipts and payments to 8 November 2013 (3 pages)
6 December 2013Receiver's abstract of receipts and payments to 8 November 2013 (3 pages)
10 December 2012Receiver's abstract of receipts and payments to 8 November 2012 (4 pages)
10 December 2012Receiver's abstract of receipts and payments to 8 November 2012 (4 pages)
10 December 2012Receiver's abstract of receipts and payments to 8 November 2012 (4 pages)
1 December 2011Receiver's abstract of receipts and payments to 8 November 2011 (3 pages)
1 December 2011Receiver's abstract of receipts and payments to 8 November 2011 (3 pages)
1 December 2011Receiver's abstract of receipts and payments to 8 November 2011 (3 pages)
26 November 2010Receiver's abstract of receipts and payments to 8 November 2010 (3 pages)
26 November 2010Receiver's abstract of receipts and payments to 8 November 2010 (3 pages)
26 November 2010Receiver's abstract of receipts and payments to 8 November 2010 (3 pages)
14 April 2010Statement of Affairs in administrative receivership following report to creditors (6 pages)
14 April 2010Statement of Affairs in administrative receivership following report to creditors (6 pages)
21 December 2009Administrative Receiver's report (11 pages)
21 December 2009Administrative Receiver's report (11 pages)
18 November 2009Registered office address changed from Rand Lincolnshire LN8 5NJ on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from Rand Lincolnshire LN8 5NJ on 18 November 2009 (2 pages)
12 November 2009Notice of appointment of receiver or manager (1 page)
12 November 2009Notice of appointment of receiver or manager (1 page)
9 November 2009Termination of appointment of Stephen Barker as a director (2 pages)
9 November 2009Termination of appointment of Stephen Barker as a director (2 pages)
27 March 2009Return made up to 26/02/09; full list of members (8 pages)
27 March 2009Return made up to 26/02/09; full list of members (8 pages)
27 August 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
27 August 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
13 May 2008Return made up to 26/02/08; full list of members (10 pages)
13 May 2008Return made up to 26/02/08; full list of members (10 pages)
8 April 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
8 April 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
15 November 2007£ nc 25000/23000 29/10/07 (1 page)
15 November 2007£ nc 25000/23000 29/10/07 (1 page)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
26 March 2007Return made up to 26/02/07; full list of members (10 pages)
26 March 2007Return made up to 26/02/07; full list of members (10 pages)
28 February 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
28 February 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
20 January 2007New secretary appointed;new director appointed (2 pages)
20 January 2007New secretary appointed;new director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
2 January 2007Secretary resigned;director resigned (1 page)
2 January 2007Secretary resigned;director resigned (1 page)
20 November 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
20 November 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
1 August 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
1 August 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
28 March 2006Return made up to 26/02/06; full list of members (8 pages)
28 March 2006Return made up to 26/02/06; full list of members (8 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 July 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
26 July 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
29 March 2005Return made up to 26/02/05; full list of members (8 pages)
29 March 2005Return made up to 26/02/05; full list of members (8 pages)
9 June 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
9 June 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
19 March 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(7 pages)
19 March 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(7 pages)
2 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 October 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
30 October 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
13 October 2003Company name changed gw 215 LIMITED\certificate issued on 13/10/03 (2 pages)
13 October 2003Company name changed gw 215 LIMITED\certificate issued on 13/10/03 (2 pages)
19 May 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
19 May 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
4 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2003Ad 16/04/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
4 May 2003Resolutions
  • RES13 ‐ Various 16/04/03
(3 pages)
4 May 2003Resolutions
  • RES13 ‐ Various 16/04/03
(3 pages)
4 May 2003Registered office changed on 04/05/03 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
4 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2003Nc inc already adjusted 15/04/03 (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003Registered office changed on 04/05/03 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 May 2003Ad 16/04/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Nc inc already adjusted 15/04/03 (2 pages)
30 April 2003Particulars of mortgage/charge (11 pages)
30 April 2003Particulars of mortgage/charge (11 pages)
30 April 2003New secretary appointed;new director appointed (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New secretary appointed;new director appointed (3 pages)
30 April 2003New director appointed (3 pages)
26 February 2003Incorporation (18 pages)
26 February 2003Incorporation (18 pages)