Company NameThe Wise Group Of Companies Ltd.
Company StatusDissolved
Company Number03745570
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date27 June 2012 (11 years, 10 months ago)
Previous NamesClaims Direct (UK) Limited and Motorwise Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Imdad Hussain
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(9 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Bingley Road
Heaton
Bradford
West Yorkshire
BD9 6RU
Secretary NameMr Imdad Hussain
NationalityBritish
StatusClosed
Appointed05 January 2000(9 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Bingley Road
Heaton
Bradford
West Yorkshire
BD9 6RU
Director NameShinda Badwal
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Berkeley Close
Littleover
Derby
Derbyshire
DE23 7TS
Secretary NameAkbir Badwal
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address78 Almond Street
Derby
Derbyshire
DE23 6LX
Director NameMr Imdad Hussain
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 June 1999)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address119 Bingley Road
Heaton
Bradford
West Yorkshire
BD9 6RU
Secretary NameSerena Hussain
NationalityBritish
StatusResigned
Appointed26 May 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address119 Bingley Road
Keaton
Bradford
West Yorkshire
BD9 6RU
Director NameMr David John Pickering
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
Hollington Road
Rocester
Staffordshire
ST14 5HY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,131
Current Liabilities£231,925

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2012Final Gazette dissolved following liquidation (1 page)
27 June 2012Final Gazette dissolved following liquidation (1 page)
27 March 2012Notice of final account prior to dissolution (1 page)
27 March 2012Return of final meeting of creditors (1 page)
27 March 2012Notice of final account prior to dissolution (1 page)
18 September 2006Order of court to wind up (1 page)
18 September 2006Order of court to wind up (1 page)
30 May 2006Strike-off action suspended (1 page)
30 May 2006Strike-off action suspended (1 page)
11 May 2006Registered office changed on 11/05/06 from: westroyde 119 bingley road bradford west yorkshire BD9 6RU (1 page)
11 May 2006Registered office changed on 11/05/06 from: westroyde 119 bingley road bradford west yorkshire BD9 6RU (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
1 April 2003Registered office changed on 01/04/03 from: second floor sitwell house, sitwell street derby derbyshire DE1 2JT (1 page)
1 April 2003Registered office changed on 01/04/03 from: second floor sitwell house, sitwell street derby derbyshire DE1 2JT (1 page)
26 March 2003Return made up to 01/04/03; full list of members (8 pages)
26 March 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
15 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 April 2002Return made up to 01/04/02; full list of members (7 pages)
16 April 2002Return made up to 01/04/02; full list of members (7 pages)
15 November 2001Company name changed motorwise LTD\certificate issued on 15/11/01 (2 pages)
15 November 2001Company name changed motorwise LTD\certificate issued on 15/11/01 (2 pages)
4 October 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2001Ad 19/10/00--------- £ si 200@1 (2 pages)
4 October 2001Return made up to 01/04/01; full list of members (7 pages)
4 October 2001Memorandum and Articles of Association (7 pages)
4 October 2001Memorandum and Articles of Association (7 pages)
4 October 2001Ad 19/10/00--------- £ si 200@1 (2 pages)
18 January 2001Particulars of mortgage/charge (5 pages)
18 January 2001Particulars of mortgage/charge (5 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
28 December 2000Company name changed claims direct (uk) LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed claims direct (uk) LIMITED\certificate issued on 29/12/00 (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Ad 03/06/00--------- £ si 200@1=200 £ ic 400/600 (2 pages)
16 November 2000Ad 03/06/00--------- £ si 200@1=200 £ ic 400/600 (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Ad 19/10/00--------- £ si 200@1=200 £ ic 200/400 (2 pages)
24 October 2000Ad 19/10/00--------- £ si 200@1=200 £ ic 200/400 (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
16 June 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Return made up to 01/04/00; full list of members (6 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
4 January 2000Ad 28/10/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 January 2000Ad 28/10/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 December 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
13 December 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Ad 18/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Ad 18/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 1999Particulars of mortgage/charge (3 pages)
20 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
2 July 1999Registered office changed on 02/07/99 from: 78 almond street derby derbyshire DE23 6LX (1 page)
2 July 1999Registered office changed on 02/07/99 from: 78 almond street derby derbyshire DE23 6LX (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999Secretary resigned (1 page)
17 April 1999Secretary resigned (1 page)
17 April 1999New secretary appointed (2 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
16 April 1999Registered office changed on 16/04/99 from: 229 nether street london N3 1NT (1 page)
16 April 1999Registered office changed on 16/04/99 from: 229 nether street london N3 1NT (1 page)
1 April 1999Incorporation (12 pages)