WISEMOVE PROPERTIES LIMITED
Overview
| Company Name | WISEMOVE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03000501 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WISEMOVE PROPERTIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WISEMOVE PROPERTIES LIMITED located?
| Registered Office Address | 46 Cambridge Court Amhurst Park N16 5AQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WISEMOVE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for WISEMOVE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT to 46 Cambridge Court Amhurst Park London N16 5AQ on Feb 09, 2017 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Mar 25, 2016 to Mar 24, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 26, 2015 to Mar 25, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Moses Breisch as a director on Dec 07, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Avraham Breisch as a director on Nov 25, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Mar 27, 2014 to Mar 26, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 28, 2014 to Mar 27, 2014 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Mar 29, 2013 to Mar 28, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom* on Feb 13, 2014 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Mar 30, 2013 to Mar 29, 2013 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Dec 12, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Who are the officers of WISEMOVE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREISCH, Avraham | Director | Cambridge Court Amhurst Park N16 5AQ London 46 England | England | Swiss | 203000670001 | |||||
| DIRENFELD, Tzvi | Secretary | Flat 82 Techelet Mordechai 1 94467 Jerusalem | Israeli | 127768870001 | ||||||
| SCHWALBE, Howard | Secretary | Prince Albert House 2b Mather Avenue M25 0LA Prestwich | British | 97994010001 | ||||||
| WILD, Lesley Elizabeth | Secretary | 176 Denton Lane Chadderton OL9 8PL Oldham Lancashire | British | 39912500001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BREISCH, Moses | Director | 76b Hacashmonaim Street 65274 Tel Aviv 65274 Israel | Israel | Israeli | 127763150001 | |||||
| LEVINGTON, Irene Melody | Director | 10 Melton Road M8 4HG Crumpsall Manchester | British | 43329510002 | ||||||
| WEISS, Nathan | Director | 430 Kent Avenue Brooklyn New York 11211 Usa | British | 104577720001 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of WISEMOVE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Weiss Investments Ltd | Apr 06, 2016 | Amhurst Park N16 5AQ London 46 Cambridge Court England | No | ||||
| |||||||
Natures of Control
| |||||||
Does WISEMOVE PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Feb 08, 2008 Delivered On Feb 14, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 12 moxley road t/no LA129427; f/h 14 moxley road t/no GM189305; l/h 21 moxley road t/no GM771038 (for further details of properties charged please refer to. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Feb 08, 2008 Delivered On Feb 14, 2008 | 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge deed | Created On Apr 07, 2005 Delivered On Apr 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land at 21 moxley road crumpsall t/no: GM771038 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Apr 09, 2003 Delivered On Apr 11, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 12 moxley road, crumpsall, manchester, 14 moxley road, crumpsall, manchester, 23 moxley road, crumpsall, manchester, 24 catherine road, crumpsall manchester, 11 middleton road, crumpsall manchester, 13 middleton road, crumpsall manchester,15 middleton road, crumpsall manchester, 23 middleton road, crumpsall manchester, 8 fraser road, crumpsall manchester,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 22, 2001 Delivered On Oct 24, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 23 moxley rd,crumpsall,manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further charge | Created On Jul 31, 2001 Delivered On Aug 02, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 2 catherine road crumpsall manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 31, 2001 Delivered On Aug 02, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 2 catherine road crumpsall manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 31, 2000 Delivered On Nov 02, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 2 catherine road crumpsall manchester 8. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 07, 2000 Delivered On Aug 10, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 12 catherine road crumpsall manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 30, 1999 Delivered On May 01, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 12 catherine road crumpsall manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Apr 03, 1998 Delivered On Apr 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land and property k/a 21 moxley road crumpsall manchester t/no: GM771038 including all fixtures fittings plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Apr 03, 1998 Delivered On Apr 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 2A melton road crumpsall manchester t/n GM203477. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Apr 03, 1998 Delivered On Apr 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L.h 20 catherine road crumpsall manchester t/n LA26293. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of whole | Created On Nov 10, 1997 Delivered On Nov 11, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 21 moxley road crumpsall manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Aug 01, 1997 Delivered On Aug 06, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that l/h property k/a 10 cattherine road crumpsall in the city of manchester t/n LA27417. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 12, 1996 Delivered On Jul 24, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land k/as 34 and 36 moxley road crumpsall in the city of manchester t/no gm 345973 including fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 13, 1995 Delivered On Dec 22, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the charge | |
Short particulars 34/36 moxley road crumpsall manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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