WISEMOVE PROPERTIES LIMITED

WISEMOVE PROPERTIES LIMITED

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

    Company NameWISEMOVE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03000501
    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 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 AddressNo

    What are the latest accounts for WISEMOVE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for WISEMOVE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 12, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Previous accounting period shortened from Mar 25, 2016 to Mar 24, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Dec 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2015

    Statement of capital on Dec 31, 2015

    • Capital: GBP 2
    SH01

    Previous accounting period shortened from Mar 26, 2015 to Mar 25, 2015

    1 pagesAA01

    Termination of appointment of Moses Breisch as a director on Dec 07, 2015

    1 pagesTM01

    Appointment of Mr Avraham Breisch as a director on Nov 25, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Previous accounting period shortened from Mar 27, 2014 to Mar 26, 2014

    1 pagesAA01

    Annual return made up to Dec 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 2
    SH01

    Previous accounting period shortened from Mar 28, 2014 to Mar 27, 2014

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Previous accounting period shortened from Mar 29, 2013 to Mar 28, 2013

    1 pagesAA01

    Annual return made up to Dec 12, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom* on Feb 13, 2014

    1 pagesAD01

    Previous accounting period shortened from Mar 30, 2013 to Mar 29, 2013

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2012

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 12, 2012 with full list of shareholders

    3 pagesAR01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Who are the officers of WISEMOVE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREISCH, Avraham
    Cambridge Court Amhurst Park
    N16 5AQ London
    46
    England
    Director
    Cambridge Court Amhurst Park
    N16 5AQ London
    46
    England
    EnglandSwiss203000670001
    DIRENFELD, Tzvi
    Flat 82 Techelet Mordechai 1
    94467 Jerusalem
    Secretary
    Flat 82 Techelet Mordechai 1
    94467 Jerusalem
    Israeli127768870001
    SCHWALBE, Howard
    Prince Albert House
    2b Mather Avenue
    M25 0LA Prestwich
    Secretary
    Prince Albert House
    2b Mather Avenue
    M25 0LA Prestwich
    British97994010001
    WILD, Lesley Elizabeth
    176 Denton Lane
    Chadderton
    OL9 8PL Oldham
    Lancashire
    Secretary
    176 Denton Lane
    Chadderton
    OL9 8PL Oldham
    Lancashire
    British39912500001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BREISCH, Moses
    76b Hacashmonaim Street
    65274 Tel Aviv
    65274
    Israel
    Director
    76b Hacashmonaim Street
    65274 Tel Aviv
    65274
    Israel
    IsraelIsraeli127763150001
    LEVINGTON, Irene Melody
    10 Melton Road
    M8 4HG Crumpsall
    Manchester
    Director
    10 Melton Road
    M8 4HG Crumpsall
    Manchester
    British43329510002
    WEISS, Nathan
    430 Kent Avenue
    Brooklyn
    New York 11211
    Usa
    Director
    430 Kent Avenue
    Brooklyn
    New York 11211
    Usa
    British104577720001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of WISEMOVE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Weiss Investments Ltd
    Amhurst Park
    N16 5AQ London
    46 Cambridge Court
    England
    Apr 06, 2016
    Amhurst Park
    N16 5AQ London
    46 Cambridge Court
    England
    No
    Legal FormLimited Partnership
    Legal AuthorityLimited Liability Partnerships Act 2005
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WISEMOVE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aib Group (UK) PLC
    Transactions
    • Feb 14, 2008Registration of a charge (395)
    • Jan 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Aib Group (UK) PLC
    Transactions
    • Feb 14, 2008Registration of a charge (395)
    • Jan 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Northern Rock PLC
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Jan 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Manchester Building Society
    Transactions
    • Apr 11, 2003Registration of a charge (395)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • R.S.Reed Limited
    Transactions
    • Oct 24, 2001Registration of a charge (395)
    • Apr 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Manchester Building Society
    Transactions
    • Aug 02, 2001Registration of a charge (395)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Manchester Building Society
    Transactions
    • Aug 02, 2001Registration of a charge (395)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • R.S.Reed Limited
    Transactions
    • Nov 02, 2000Registration of a charge (395)
    • Aug 31, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Manchester Building Society
    Transactions
    • Aug 10, 2000Registration of a charge (395)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • R S Reed Limited
    Transactions
    • May 01, 1999Registration of a charge (395)
    • Jan 06, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Manchester Building Society
    Transactions
    • Apr 17, 1998Registration of a charge (395)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Manchester Building Society
    Transactions
    • Apr 17, 1998Registration of a charge (395)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Manchester Building Society
    Transactions
    • Apr 17, 1998Registration of a charge (395)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Rs Reed Limited
    Transactions
    • Nov 11, 1997Registration of a charge (395)
    • Apr 25, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Manchester Building Society
    Transactions
    • Aug 06, 1997Registration of a charge (395)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Manchester Building Society
    Transactions
    • Jul 24, 1996Registration of a charge (395)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Veronica Clein
    Transactions
    • Dec 22, 1995Registration of a charge (395)
    • Aug 20, 1996Statement of satisfaction of a charge in full or part (403a)

    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