BE-WISE LIMITED

The Zenith Building The Zenith Building, Manchester, M2 1AB
StatusDISSOLVED
Company No.01283466
CategoryPrivate Limited Company
Incorporated27 Oct 1976
Age47 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution07 Dec 2017
Years6 years, 5 months, 15 days

SUMMARY

BE-WISE LIMITED is an dissolved private limited company with number 01283466. It was incorporated 47 years, 6 months, 26 days ago, on 27 October 1976 and it was dissolved 6 years, 5 months, 15 days ago, on 07 December 2017. The company address is The Zenith Building The Zenith Building, Manchester, M2 1AB.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 07 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 28 Jul 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 01 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Feb 2017

Action Date: 27 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-12-27

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 21 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 12 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

New address: The Zenith Building 26 Spring Gardens Manchester M2 1AB

Change date: 2016-07-08

Old address: Alok House, Drayton Road, Shirley, Solihull Drayton Road Shirley Solihull West Midlands B90 4NG England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 19 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-19

Officer name: Anupam Jhunjhunwala

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Old address: Tureck House Drayton Road Shirley Solihull West Midlands B90 4NG

New address: Alok House, Drayton Road, Shirley, Solihull Drayton Road Shirley Solihull West Midlands B90 4NG

Change date: 2016-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2016

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-30

Charge number: 012834660024

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-21

Officer name: Mr. Pravin Soni

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-29

New date: 2013-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jun 2013

Action Date: 29 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-29

Made up date: 2013-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Mark Westmoreland

Documents

View document PDF

Legacy

Date: 07 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22

Documents

View document PDF

Legacy

Date: 07 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Legacy

Date: 07 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Pravin Soni

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohi Ahmed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anupam Jhunjhunwala

Change date: 2012-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2012

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mohi Ahmed

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vivek Kapoor

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 27 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-13

Officer name: Mr Vivek Kapoor

Documents

View document PDF

Legacy

Date: 12 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 23

Documents

View document PDF

Resolution

Date: 03 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21

Documents

View document PDF

Legacy

Date: 04 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19

Documents

View document PDF

Legacy

Date: 04 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16

Documents

View document PDF

Legacy

Date: 27 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20

Documents

View document PDF

Legacy

Date: 27 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Legacy

Date: 27 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 27 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2010

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-20

Officer name: Mr Vivek Kapoor

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anupam Jhunjhunwala

Change date: 2009-12-12

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 22

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed kingpal singh tatla

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Auditors

Type: 391

Description: Notice of res removing auditor

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director findlay caldwell

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rangaswamy narayan

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director pradip dhamecha

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2008

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed rangaswamy narayan

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 21

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Director appointed anupah jhunjhunwala

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed vivek kapoor

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark little

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2007

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 03 Aug 2007

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation in administration end of administration

Date: 01 Aug 2007

Category: Insolvency

Sub Category: Administration

Type: 2.32B

Documents

View document PDF

Liquidation in administration progress report

Date: 01 Aug 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 04 Jun 2007

Action Date: 27 Mar 2007

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2007-03-27

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 20 Apr 2007

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration progress report

Date: 29 Mar 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Sep 2006

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 20/07/06 from: harbour house 121 gardner road portslade brighton east sussex BN41 1QS

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 01/04/06

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Liquidation in administration extension of period

Date: 12 Apr 2006

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 04 Apr 2006

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 04 Apr 2006

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration amended certificate of constitution creditors committee

Date: 30 Mar 2006

Category: Insolvency

Sub Category: Administration

Type: 2.26B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 28 Mar 2006

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Feb 2006

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2005

Action Date: 29 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-29

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BILL ROBERTSON-SMITH LTD

1 BOWLING GREEN AVENUE,KETTERING,NN15 7QJ

Number:11432178
Status:ACTIVE
Category:Private Limited Company

CYVEN POETRY 2 LIMITED

2 HOLMEWOOD CLOSE,COVENTRY,CV8 2JE

Number:11673117
Status:ACTIVE
Category:Private Limited Company

FILE LEADER GRAPHICS LIMITED

VICTORIA HOUSE, COWICK ROAD,EAST YORKSHIRE,DN14 9JG

Number:06267329
Status:ACTIVE
Category:Private Limited Company

M.A.M.A. ORAL CARE LIMITED

APPLEGARTH HOUSE,GLOUCESTER,GL4 8JH

Number:08532087
Status:ACTIVE
Category:Private Limited Company

STRANGE ONE FILMS LTD

111 GREENLEAF ROAD,LONDON,E17 6QW

Number:07725803
Status:ACTIVE
Category:Private Limited Company

THE FASHION GIFT SHOP LIMITED

16 ANGUS MACKAY COURT,NORWICH,NR6 5BF

Number:11727526
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