Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BE-WISE LIMITED
Company Information for

BE-WISE LIMITED

26 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
01283466
Private Limited Company
Dissolved

Dissolved 2017-12-07

Company Overview

About Be-wise Ltd
BE-WISE LIMITED was founded on 1976-10-27 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2017-12-07 and is no longer trading or active.

Key Data
Company Name
BE-WISE LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
 
Filing Information
Company Number 01283466
Date formed 1976-10-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-28
Date Dissolved 2017-12-07
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BE-WISE LIMITED
The following companies were found which have the same name as BE-WISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BE-WISE BUILDING SERVICES INC British Columbia Active Company formed on the 2023-06-13
BE-WISE CAR WASH AND OIL CHANGE CENTER, INC. 2046 ROUTE 55 Dutchess LAGRANGEVILLE NY 12540 Active Company formed on the 1999-01-29
Be-wise Corporate Service Limited Active Company formed on the 2017-06-19
BE-WISE ELECTRIC-FLORIDA LLC 713 SW SAN SALVADORE COVE PORT ST. LUCIE FL 34986 Active Company formed on the 2019-04-08
BE-WISE GAS AND PLUMBING SERVICES LTD DANE JOHN WORKS GORDON ROAD CANTERBURY CT1 3PP Active Company formed on the 2017-09-27
BE-WISE LTD 86-90 PAUL STREET LONDON EC2A 4NE Active Company formed on the 2018-03-21
BE-WISE MARKETING LIMITED 13440142: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2021-06-07
BE-WISE REMOVALS (NORTHANTS) LTD FLAT 3, 2-4 EDITH STREET EDITH STREET NORTHAMPTON NN1 5EP Active Company formed on the 2017-11-08
BE-WISE REMOVALS LTD 305A WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EW Active - Proposal to Strike off Company formed on the 2018-12-04

Company Officers of BE-WISE LIMITED

Current Directors
Officer Role Date Appointed
PRAVIN SONI
Company Secretary 2012-11-21
PRAVIN SONI
Director 2015-01-21
KINGPAL SINGH TATLA
Director 2009-01-27
MARK WESTMORELAND
Director 2012-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANUPAM JHUNJHUNWALA
Director 2008-05-20 2016-03-19
MOHI AHMED
Company Secretary 2011-04-01 2012-10-19
VIVEK KAPOOR
Company Secretary 2008-05-20 2011-03-31
RANGASWAMY NARAYAN
Director 2008-05-20 2008-12-03
FINDLAY MARTIN CALDWELL
Director 2005-11-01 2008-11-30
PRADIP KHODIDAS DHAMECHA
Director 2003-10-04 2008-06-30
MARK JOHN JAMES LITTLE
Company Secretary 2007-01-02 2008-04-18
MARK PHILIP FONTAINE
Director 2005-06-21 2007-02-19
RAJINDER SINGH CHATHA
Director 2003-10-04 2007-02-16
KERRY ALAN WILSON
Company Secretary 2006-05-22 2007-01-02
RAYMOND KENNEDY
Company Secretary 2003-10-04 2006-02-23
SURJEET SINGH KHELA
Director 2003-10-04 2006-01-27
DAVID COLIN INGRAM
Director 2003-10-04 2005-02-25
JANE ELLIOTT
Director 1996-07-01 2003-10-04
MARK PHILIP FONTAINE
Director 1994-08-22 2003-10-04
STEPHEN CYRIL LING
Director 1994-09-19 2003-10-04
DAVID HENRY O BYRNE
Director 2003-01-13 2003-10-04
BARBARA LOUISE TUCKER
Director 1991-12-22 2003-10-04
DAVID JOHN TUCKER
Director 1991-12-22 2003-10-04
JOHN ROBERT WYLES
Director 1991-12-22 2003-10-04
MELVYN RENTON DUNN
Director 1991-12-22 2003-03-25
MARK PHILIP FONTAINE
Company Secretary 1994-08-22 2003-03-04
NICK DAVID WALDIE KEMP
Director 1998-09-21 2002-03-25
NIGEL JOHN CLIFFE
Director 1996-01-02 1998-04-30
NORMAN TAYLOR MCCREERY
Director 1991-12-22 1996-09-20
PAUL STEVEN SNAITH
Director 1994-09-19 1995-10-13
NEIL HENRY LEVINGS
Director 1994-09-19 1995-05-01
BARBARA LOUISE TUCKER
Company Secretary 1991-12-22 1994-08-22
BRIAN ANTHONY SYMONDS
Director 1991-12-22 1994-08-09
CHRISTOPHER JOHN INGRAM
Director 1991-12-22 1994-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRAVIN SONI LE SHARK APPAREL LIMITED Director 2015-07-30 CURRENT 2013-10-17 Active
PRAVIN SONI QS (WEST) LIMITED Director 2015-01-21 CURRENT 1991-09-25 Dissolved 2017-06-06
PRAVIN SONI QS PLC Director 2015-01-21 CURRENT 1982-11-29 Dissolved 2017-09-27
PRAVIN SONI GRABAL ALOK (UK) LIMITED Director 2015-01-21 CURRENT 2001-07-04 Liquidation
KINGPAL SINGH TATLA WALLACE MANAGEMENT SERVICES LIMITED Director 2017-10-01 CURRENT 2008-07-01 Active
KINGPAL SINGH TATLA 3 KT LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
KINGPAL SINGH TATLA K AND K TRADING COMPANY LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2017-01-24
KINGPAL SINGH TATLA QS (WEST) LIMITED Director 2009-01-27 CURRENT 1991-09-25 Dissolved 2017-06-06
KINGPAL SINGH TATLA QS PLC Director 2009-01-27 CURRENT 1982-11-29 Dissolved 2017-09-27
KINGPAL SINGH TATLA G.T.V. LIMITED Director 1998-12-01 CURRENT 1998-11-30 Active
MARK WESTMORELAND QS (WEST) LIMITED Director 2012-12-03 CURRENT 1991-09-25 Dissolved 2017-06-06
MARK WESTMORELAND QS PLC Director 2012-12-03 CURRENT 1982-11-29 Dissolved 2017-09-27
MARK WESTMORELAND GRABAL ALOK (UK) LIMITED Director 2012-12-03 CURRENT 2001-07-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-07AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.3
2017-07-28AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.3
2017-06-01AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.3
2017-02-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/12/2016
2016-09-21F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-09-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-08-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2016 FROM ALOK HOUSE, DRAYTON ROAD, SHIRLEY, SOLIHULL DRAYTON ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NG ENGLAND
2016-07-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANUPAM JHUNJHUNWALA
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-17AR0125/01/16 FULL LIST
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2016 FROM TURECK HOUSE DRAYTON ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NG
2016-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/15
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012834660024
2015-02-17AP01DIRECTOR APPOINTED MR. PRAVIN SONI
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-27AR0125/01/15 FULL LIST
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/14
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-05AR0125/01/14 FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-08-09AA01PREVSHO FROM 29/06/2013 TO 31/03/2013
2013-06-25AA01CURREXT FROM 01/04/2013 TO 29/06/2013
2013-01-28AR0125/01/13 FULL LIST
2013-01-08AP01DIRECTOR APPOINTED MR. MARK WESTMORELAND
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-11-21AP03SECRETARY APPOINTED MR PRAVIN SONI
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY MOHI AHMED
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-25AR0125/01/12 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANUPAM JHUNJHUNWALA / 25/01/2012
2012-01-20AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-05-09AP03SECRETARY APPOINTED MR MOHI AHMED
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY VIVEK KAPOOR
2011-01-04AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-12-13AR0112/12/10 FULL LIST
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR VIVEK KAPOOR / 13/12/2010
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-11-03RES13COMPANY ENTER INTO MORTGAGE 21/10/2010
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 19
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 16
2010-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-01-05AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-12-21AR0112/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANUPAM JHUNJHUNWALA / 12/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR VIVEK KAPOOR / 20/11/2009
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-02-06288aDIRECTOR APPOINTED KINGPAL SINGH TATLA
2008-12-23391NOTICE OF RES REMOVING AUDITOR
2008-12-12363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR FINDLAY CALDWELL
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR RANGASWAMY NARAYAN
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR PRADIP DHAMECHA
2008-07-16AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-06-11288aDIRECTOR APPOINTED RANGASWAMY NARAYAN
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-05-27288aDIRECTOR APPOINTED ANUPAH JHUNJHUNWALA
2008-05-22288aDIRECTOR AND SECRETARY APPOINTED VIVEK KAPOOR
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY MARK LITTLE
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17363sRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-11-27AAFULL ACCOUNTS MADE UP TO 01/04/06
2007-10-23363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-08-031.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2007-08-012.32BNOTICE OF END OF ADMINISTRATION
2007-08-012.24BADMINISTRATORS PROGRESS REPORT
2007-06-041.327/03/07 ABSTRACTS AND PAYMENTS
2007-04-202.23BRESULT OF MEETING OF CREDITORS
2007-03-292.24BADMINISTRATORS PROGRESS REPORT
2007-03-22288bDIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-01-10288aNEW SECRETARY APPOINTED
2007-01-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BE-WISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-07-15
Meetings of Creditors2007-03-14
Fines / Sanctions
No fines or sanctions have been issued against BE-WISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-02 Outstanding STATE BANK OF INDIA
LEGAL CHARGE 2010-11-12 Satisfied DB TRUSTEES (HONG KONG) LIMITED (THE SECURITY AGENT)
GUARANTEE & DEBENTURE 2009-03-18 Satisfied BARCLAYS BANK PLC
MORTGAGE 2008-06-04 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
GUARANTEE & DEBENTURE 2005-05-04 Satisfied WHITTALLS WINES LIMITED AS SECURITY TRUSTEE ON BEHALF OF THE BENEFICIARIES
GUARANTEE & DEBENTURE 2005-05-04 Satisfied WHITTALLS WINES LIMITED
A SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTURE (DATED 25 FEBRUARY 2003) 2003-10-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-10-04 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 25 FEBRUARY 2003 AND 2003-10-04 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2003-02-25 Satisfied BARCLAYS BANK PLC
COMPOSITE DEBENTURE AND GUARANTEE AS AMENDED BY A SUPPLEMENTAL DEED TO THE DEBENTURE AND GUARANTEE DATED 4 OCTOBER 2003 AND 2003-02-25 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-08-31 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-08-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-08-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-09-29 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-12-18 Satisfied MIDLAND BANK PLC
LETTER OF HYPOTHECATION AND PLEDGE 1996-06-25 Satisfied ARGENT CREDIT CORPORATION PLC
LEGAL CHARGE 1995-08-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-03-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-08-18 Outstanding J. SAINSBURY PLC
DEBENTURE 1993-05-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-01-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-03-29 Satisfied MIDLAND BANK PLC
MORTGAGE 1981-10-19 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02
Annual Accounts
2010-03-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BE-WISE LIMITED

Intangible Assets
Patents
We have not found any records of BE-WISE LIMITED registering or being granted any patents
Domain Names

BE-WISE LIMITED owns 1 domain names.

bewise.co.uk  

Trademarks
We have not found any records of BE-WISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BE-WISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as BE-WISE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BE-WISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyBE-WISE LIMITEDEvent Date2016-06-28
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8212 P M Saville (IP No 9029 ), of AlixPartners Services UK LLP , 6 New Street Square, London, EC4A 3BF and R K Grant (IP No 9637 ), of AlixPartners Services UK LLP , 35 Newhall Street, Birmingham, B3 3PU and C Williamson (IP No 15570 ), of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: The Joint Administrators, Tel: +44 (0) 161 838 4500. Alternative contact: Michael Rabbitte :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBE-WISE LIMITEDEvent Date2007-03-14
BE-WISE LIMITED(In Administration and subject to a Company Voluntary Arrangement (BWL)) BE WISE GROUP LIMITED (BWGL)QS GROUP PLC (QSG)QS PLC (QP)QS (WEST) LIMITED (QSW) In accordance with paragraph 54 of Schedule B1 of the Insolvency Act 1986, notice is hereby given that the business of a Meeting of Creditors in the above matter to consider my revised proposals will be conducted by correspondence in accordance with paragraph 58 of Schedule B1 to the Insolvency Act 1986. In order for Creditors to be able to vote a completed form 2.25B must be lodged, together with details of their claim, at the offices of Malcolm Shierson, Martin Ellis and Daniel Smith, of Grant Thornton UK LLP, Grant Thornton House, Melton Street, Euston Square, London NW1 2EP, not later than 12.00 noon, on Wednesday 21 March 2007. M Shierson, Joint Administrator 5 March 2007.(311)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BE-WISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BE-WISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.