THE WISE FINANCIAL GROUP LIMITED

THE WISE FINANCIAL GROUP LIMITED

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

    Company NameTHE WISE FINANCIAL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC111440
    JurisdictionScotland
    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 THE WISE FINANCIAL GROUP LIMITED?

    • (7487) /

    Where is THE WISE FINANCIAL GROUP LIMITED located?

    Registered Office Address
    21 West Church Street
    Buckie
    AB5 1BN Banffshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE WISE FINANCIAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE WISE PROPERTY COMPANY LIMITEDSep 02, 1988Sep 02, 1988
    DASHBUSY LIMITEDJun 07, 1988Jun 07, 1988

    What are the latest accounts for THE WISE FINANCIAL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2008

    What are the latest filings for THE WISE FINANCIAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of Timothy Duncan Philip as a director on Jun 30, 2012

    1 pagesTM01

    Termination of appointment of Scott Egan as a director on Apr 19, 2012

    1 pagesTM01

    Appointment of Mr Scott Egan as a director on Apr 19, 2012

    2 pagesAP01

    Termination of appointment of Andrew Hunter as a secretary

    1 pagesTM02

    Appointment of Mr Samuel Thomas Budgen Clark as a secretary

    1 pagesAP03

    Termination of appointment of Amanda Blanc as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2010

    LRESSP

    Appointment of Mr Andrew Stewart Hunter as a secretary

    1 pagesAP03

    Termination of appointment of Darryl Clark as a secretary

    1 pagesTM02

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2010

    Statement of capital on Mar 15, 2010

    • Capital: GBP 11,000
    SH01

    Current accounting period extended from Aug 31, 2009 to Dec 31, 2009

    3 pagesAA01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary

    2 pagesTM02

    Termination of appointment of John Mcvean as a director

    2 pagesTM01

    Appointment of Darryl Clark as a secretary

    3 pagesAP03

    Appointment of Amanda Jayne Blanc as a director

    3 pagesAP01

    Appointment of Ian William James Patrick as a director

    3 pagesAP01

    Appointment of Andrew Charles Homer as a director

    3 pagesAP01

    Appointment of Mr Timothy Duncan Philip as a director

    3 pagesAP01

    Appointment of Mr Peter Geoffrey Cullum as a director

    3 pagesAP01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest 28/10/2009
    RES13
    incorporation

    Resolution of adoption of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of THE WISE FINANCIAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Samuel Thomas Budgen
    21 West Church Street
    Buckie
    AB5 1BN Banffshire
    Secretary
    21 West Church Street
    Buckie
    AB5 1BN Banffshire
    161873630001
    CULLUM, Peter Geoffrey
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritishDirector59873490009
    HOMER, Andrew Charles
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritishDirector13483140003
    PATRICK, Ian William James
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritishDirector75028400004
    CARDNO, Raymond
    Millbank House
    AB56 1LJ Buckie
    Secretary
    Millbank House
    AB56 1LJ Buckie
    BritishInsurance Broker581170002
    CLARK, Darryl
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    British147255130001
    HUNTER, Andrew Stewart
    21 West Church Street
    Buckie
    AB5 1BN Banffshire
    Secretary
    21 West Church Street
    Buckie
    AB5 1BN Banffshire
    156182800001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    BLANC, Amanda Jayne
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritishDirector95215560001
    CARDNO, Raymond
    Millbank House
    AB56 1LJ Buckie
    Director
    Millbank House
    AB56 1LJ Buckie
    ScotlandBritishInsurance Broker581170002
    EGAN, Scott
    21 West Church Street
    Buckie
    AB5 1BN Banffshire
    Director
    21 West Church Street
    Buckie
    AB5 1BN Banffshire
    United KingdomBritishDirector169308040001
    MCVEAN, John Barron
    Blue Heaven
    AB56 4DD Rathven
    Buckie
    Aberdeenshire
    Director
    Blue Heaven
    AB56 4DD Rathven
    Buckie
    Aberdeenshire
    ScotlandBritishInsurance Broker1070500002
    PHILIP, Timothy Duncan
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritishDirector99066410001

    Does THE WISE FINANCIAL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 11, 1997
    Delivered On Feb 19, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First & second floor office premises at 16 cluny square,buckie.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 19, 1997Registration of a charge (410)
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 22, 1992
    Delivered On Dec 30, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Business premises situated at and known as 28 low street banff.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 1992Registration of a charge (410)
    • Oct 18, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 14, 1991
    Delivered On Oct 31, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 old road, huntly.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 31, 1991Registration of a charge (410)
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 24, 1990
    Delivered On Sep 05, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    30 duke street huntly aberdeenshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 05, 1990Registration of a charge
    • Apr 29, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 03, 1990
    Delivered On Jul 20, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    68 broad street, fraserburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 20, 1990Registration of a charge
    • Sep 26, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 03, 1990
    Delivered On Jul 20, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    28 low street banff.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 20, 1990Registration of a charge
    • Oct 18, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 21, 1989
    Delivered On Jan 08, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    28 low st banff.
    Persons Entitled
    • Target Holdings LTD
    Transactions
    • Jan 08, 1990Registration of a charge
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 21, 1989
    Delivered On Jan 08, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    30 and 30 1/2 duke st huntly.
    Persons Entitled
    • Target Holdings LTD
    Transactions
    • Jan 08, 1990Registration of a charge
    • Apr 29, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 21, 1989
    Delivered On Aug 01, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    21-23 west church st buckie.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 01, 1989Registration of a charge
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 10, 1989
    Delivered On Jul 20, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 20, 1989Registration of a charge
    • Aug 15, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 11, 1989
    Delivered On May 23, 1989
    Satisfied
    Amount secured
    £45,000 and all sums due or to become due
    Short particulars
    28 low street, banff.
    Persons Entitled
    • Bristol and West Building Society
    Transactions
    • May 23, 1989Registration of a charge
    • Aug 09, 1995Statement of satisfaction of a charge in full or part (419a)
    Charge standard security
    Created On Jan 23, 1989
    Delivered On Feb 01, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    68 broad st, fraserburgh, aberdeen also 3 love lane, fraserburgh, aberdeen.
    Persons Entitled
    • Halifax Building Society
    Transactions
    • Feb 01, 1989Registration of a charge
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 20, 1986
    Acquired On Jun 28, 1989
    Delivered On Jul 06, 1989
    Satisfied
    Amount secured
    £59,000.00
    Short particulars
    21-23 west church street, buckie.
    Persons Entitled
    • Halifax Building Society
    Transactions
    • Jul 06, 1989Registration of a charge
    • Aug 09, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 08, 1985
    Acquired On Jun 28, 1989
    Delivered On Jul 06, 1989
    Satisfied
    Amount secured
    £36,000.00
    Short particulars
    31 & 31 1/2 duke street huntly.
    Persons Entitled
    • Halifax Building Society
    Transactions
    • Jul 06, 1989Registration of a charge
    • Apr 29, 1993Statement of satisfaction of a charge in full or part (419a)

    Does THE WISE FINANCIAL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 13, 2013Dissolved on
    Dec 14, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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