BE WISE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBE WISE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02335205
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BE WISE GROUP LIMITED?

    • (7415) /

    Where is BE WISE GROUP LIMITED located?

    Registered Office Address
    Turek House Drayton Road
    Shirley
    B90 4NG Solihull
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BE WISE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BE-WISE GROUP LIMITEDFeb 21, 1992Feb 21, 1992
    TURECK LIMITEDFeb 27, 1989Feb 27, 1989
    LLOSNIC LIMITEDJan 16, 1989Jan 16, 1989

    What are the latest accounts for BE WISE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2008

    What are the latest filings for BE WISE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 30, 2012

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Oct 30, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Apr 30, 2011

    7 pages4.68

    Liquidators' statement of receipts and payments to Oct 30, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Apr 30, 2010

    7 pages4.68

    Liquidators' statement of receipts and payments to Oct 30, 2009

    6 pages4.68

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:special resolution "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2008

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages288b

    Full accounts made up to Mar 29, 2008

    9 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    12 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Apr 01, 2006

    13 pagesAA

    legacy

    7 pages363s

    Notice of end of Administration

    5 pages2.32B

    Administrator's progress report

    5 pages2.24B

    Result of meeting of creditors

    33 pages2.23B

    Who are the officers of BE WISE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAPOOR, Vivek
    Blossomfield Gardens 34 Blossomfield Road
    B91 1NZ Solihull
    2
    West Midlands
    Uk
    Secretary
    Blossomfield Gardens 34 Blossomfield Road
    B91 1NZ Solihull
    2
    West Midlands
    Uk
    IndianAccountant130538380001
    CALDWELL, Findlay Martin
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    Director
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    GbBritishDirector50777030001
    JHUNJHUNWALA, Anupam
    Woodhouse Eaves
    HA6 3NF Northwood
    33
    Middlesex
    Director
    Woodhouse Eaves
    HA6 3NF Northwood
    33
    Middlesex
    United KingdomBritishAccountant120872450001
    NARAYAN, Rangaswamy
    Apt 93 Orion Building
    90 Navigation Street
    B5 4AA Birmingham
    West Midlands
    Director
    Apt 93 Orion Building
    90 Navigation Street
    B5 4AA Birmingham
    West Midlands
    IndianDirector121059200001
    FONTAINE, Mark Philip
    6 Lickey Grange Drive
    Marlbrook
    B60 1RD Bromsgrove
    Worcestershire
    Secretary
    6 Lickey Grange Drive
    Marlbrook
    B60 1RD Bromsgrove
    Worcestershire
    BritishAccountant40505630003
    KENNEDY, Raymond
    6 Church Fields
    TN22 3NA Nutley
    East Sussex
    Secretary
    6 Church Fields
    TN22 3NA Nutley
    East Sussex
    British118207520001
    LITTLE, Mark John James
    Farringford
    Harlestone Road
    NN6 8AU Church Brampton
    Northamptonshire
    Secretary
    Farringford
    Harlestone Road
    NN6 8AU Church Brampton
    Northamptonshire
    BritishAccountant149016530001
    TUCKER, Barbara Louise
    Alveston House
    Alveston
    CV37 7QL Stratford-Upon-Avon
    Warwickshire
    Secretary
    Alveston House
    Alveston
    CV37 7QL Stratford-Upon-Avon
    Warwickshire
    British4604080001
    WILSON, Kerry Alan
    35 Dover Road
    BN1 6LP Brighton
    East Sussex
    Secretary
    35 Dover Road
    BN1 6LP Brighton
    East Sussex
    BritishAccountant113431630001
    CHATHA, Rajinder Singh
    Aqualate Manor
    Stafford Road
    TF10 9BY Newport
    Shropshire
    Director
    Aqualate Manor
    Stafford Road
    TF10 9BY Newport
    Shropshire
    BritishDirector5023790002
    DHAMECHA, Pradip Khodidas
    2 Hathaway Close
    HA7 3NR Stanmore
    Middlesex
    Director
    2 Hathaway Close
    HA7 3NR Stanmore
    Middlesex
    United KingdomBritish,Garment Wholesaler93230640001
    FONTAINE, Mark Philip
    6 Lickey Grange Drive
    Marlbrook
    B60 1RD Bromsgrove
    Worcestershire
    Director
    6 Lickey Grange Drive
    Marlbrook
    B60 1RD Bromsgrove
    Worcestershire
    BritishAccountant40505630003
    INGRAM, David Colin
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    Director
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    BritishAccountant109149390001
    KHELA, Surjeet Singh
    Fenay Court Fenay Lane
    Almondbury
    HD5 8UJ Huddersfield
    Director
    Fenay Court Fenay Lane
    Almondbury
    HD5 8UJ Huddersfield
    BritishGarment Wholesaler3462380002
    MCCREERY, Norman Taylor
    Woodcote House 87 Binswood Avenue
    CV32 5SA Leamington Spa
    Warwickshire
    Director
    Woodcote House 87 Binswood Avenue
    CV32 5SA Leamington Spa
    Warwickshire
    BritishBuying Director57032620001
    SYMONDS, Brian Anthony
    The Barn Old Rectory Lane
    Alvechurch
    B48 7SU Birmingham
    West Midlands
    Director
    The Barn Old Rectory Lane
    Alvechurch
    B48 7SU Birmingham
    West Midlands
    BritishAccountant55952880001
    TUCKER, Barbara Louise
    Alveston House
    Alveston
    CV37 7QL Stratford-Upon-Avon
    Warwickshire
    Director
    Alveston House
    Alveston
    CV37 7QL Stratford-Upon-Avon
    Warwickshire
    EnglandBritishCompany Director4604080001
    TUCKER, David John
    Alveston House
    Alveston
    CV37 7QL Stratford-Upon-Avon
    Warwickshire
    Director
    Alveston House
    Alveston
    CV37 7QL Stratford-Upon-Avon
    Warwickshire
    EnglandBritishCompany Director35555350001
    WYLES, John Robert
    2 Brookfield Court
    Alcester Road
    CV37 9DE Stratford Upon Avon
    Warwickshire
    Director
    2 Brookfield Court
    Alcester Road
    CV37 9DE Stratford Upon Avon
    Warwickshire
    BritishSales Director23344710004

    Does BE WISE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 04, 2005
    Delivered On May 13, 2005
    Outstanding
    Amount secured
    All monies due or to become due from each of the charging companies to each of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Whittalls Wines Limited as Security Trustee on Behalf of the Beneficiaries
    Transactions
    • May 13, 2005Registration of a charge (395)
    Debenture
    Created On Oct 04, 2003
    Delivered On Oct 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or another member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Oct 18, 2003Registration of a charge (395)
    • Feb 10, 2006Statement of satisfaction of a charge in full or part (403a)
    A supplemental deed to a composite guarantee and debenture (dated 25 february 2003)
    Created On Oct 04, 2003
    Delivered On Oct 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 11, 2003Registration of a charge (395)
    Debenture
    Created On May 28, 1993
    Delivered On Jun 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 09, 1993Registration of a charge (395)
    • Oct 27, 2003Statement of satisfaction of a charge in full or part (403a)

    Does BE WISE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 27, 2007Administration ended
    Feb 09, 2006Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Malcolm Brian Shierson
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    Martin Gilbert Ellis
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    practitioner
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    Daniel Robert Whiteley Smith
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    2
    DateType
    May 13, 2012Dissolved on
    Oct 31, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew White
    Baker Tilly
    First Floor International House
    BN1 3XE Queens Road
    Brighton
    practitioner
    Baker Tilly
    First Floor International House
    BN1 3XE Queens Road
    Brighton
    Susan Agnes Maund
    Baker Tilly
    International House
    BN1 3XE Queens Road
    Brighton East Sussex
    practitioner
    Baker Tilly
    International House
    BN1 3XE Queens Road
    Brighton East Sussex

    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