Dissolved
Dissolved 2017-11-08
Company Information for BOLTON WISE LIMITED
BOLTON, BL1,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2017-11-08 |
Company Name | |
---|---|
BOLTON WISE LIMITED | |
Legal Registered Office | |
BOLTON | |
Charity Number | 1074008 |
---|---|
Charity Address | THE QUEST CENTRE, BROWNLOW WAY, BOLTON, GREATER MANCHESTER, BL1 3UB |
Charter | TO PROVIDE RELIEF FROM THE PROBLEMS OF POVERTY ASSOCIATED WITH UNEMPLOYMENT AND ECONOMIC INACTIVITY OF THOSE LIVING IN GREATER MANCHESTER AND LANCASHIRE, AND TO PROVIDE SERVICES PRIMARILY BUT NOT EXCLUSIVELY TO MEET THE NEEDS OF SUCH PERSONS WITHIN THEIR OWN COMMUNITIES. |
Company Number | 03472026 | |
---|---|---|
Date formed | 1997-11-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2017-11-08 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA DENISE GIBBONS |
||
IAN DONALD ALKER |
||
DAVID JOHN BAGLEY |
||
GILLIAN DAVIES |
||
GEOFFREY HIGGINBOTTOM |
||
MARTIN MCLOUGHLIN |
||
JAYANTILAL PATEL |
||
EILEEN HELEN SCOTT |
||
ANDREW RICHARD TAYLOR |
||
ELIZABETH ANNE WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN BOTTRILL |
Company Secretary | ||
ROSA KAY |
Director | ||
EBRAHIM AYUB ADIA |
Director | ||
JOHN BYRNE |
Director | ||
JOHN BYRNE |
Director | ||
ALAN JOSEPH ROBINS |
Director | ||
DAVID FRANCIS FINCH |
Director | ||
PHILIP MALCOLM GLANVILL |
Director | ||
WALTER HALL |
Director | ||
HILARY CONSTANCE FAIRCLOUGH |
Director | ||
STEVEN MOLYNEUX |
Director | ||
MARGARET PHILOMENA ANNE MAHER |
Director | ||
ROBERT RONSON |
Director | ||
DAMIAN BURKE DAVIES |
Director | ||
FRANK ALAN RUSHTON |
Director | ||
ALAN PETER OGDEN SMITH |
Director | ||
GUY JAMES HARKIN |
Director | ||
PHILIP MALCOLM GLANVILL |
Director | ||
STEPHEN CHARLES NEAL |
Director | ||
NEIL EMMOTT |
Director | ||
MARTIN DOMINIC O'HANLON |
Director | ||
PETER DAVID JOHNSTON |
Director | ||
THOMAS HANLEY |
Director | ||
RICHARD MARK LLOYD |
Director | ||
JIM MINALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAFWAY | Director | 2010-06-29 | CURRENT | 2010-06-29 | Active | |
BOLTON ACCOMMODATION AND SUPPORT FOR EMPLOYMENT LIMITED | Director | 2000-06-15 | CURRENT | 1997-04-24 | Active - Proposal to Strike off | |
RE BUILD (BURY) | Director | 2004-04-20 | CURRENT | 2004-04-20 | Liquidation | |
GROUNDWORK BURY & BOLTON | Director | 2002-04-05 | CURRENT | 2002-04-05 | Dissolved 2014-07-01 | |
THE LANCASHIRE WILDLIFE TRUST LTD | Director | 1997-07-05 | CURRENT | 1962-08-01 | Active | |
NEIGHBOURHOOD INVESTMENT IN COMMUNITY ENTERPRISES (NICE) | Director | 2012-07-17 | CURRENT | 2012-07-17 | Active | |
BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED | Director | 2011-04-20 | CURRENT | 2007-02-19 | Active | |
HOLDSWORTH BROTHERS LIMITED | Director | 1991-06-30 | CURRENT | 1919-07-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2016 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM THE QUEST CENTRE BROWNLOW WAY BOLTON BL1 3UB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 | |
AP03 | SECRETARY APPOINTED MRS REBECCA DENISE GIBBONS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BOTTRILL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034720260001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSA KAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EBRAHIM ADIA | |
AR01 | 27/11/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED COUNCILLOR MR. EBRAHIM AYUB ADIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE | |
AP01 | DIRECTOR APPOINTED MR. IAN DONALD ALKER | |
AP01 | DIRECTOR APPOINTED MR. JOHN BYRNE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 27/11/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ROBINS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 27/11/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SWANICK | |
AP01 | DIRECTOR APPOINTED MR. JOHN BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FINCH | |
AP01 | DIRECTOR APPOINTED MR. DAVID FRANCIS FINCH | |
AP01 | DIRECTOR APPOINTED MR. ANDREW WHITEHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN WALKER | |
AR01 | 27/11/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR. JAYANTILAL PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GLANVILL | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER HALL | |
AA01 | CURREXT FROM 31/03/2011 TO 31/07/2011 | |
AR01 | 27/11/10 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR GAVIN WALKER | |
AP01 | DIRECTOR APPOINTED MRS EILEEN HELEN SCOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 27/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WARD / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD TAYLOR / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SWANICK / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH ROBINS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCLOUGHLIN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSA KAY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HIGGINBOTTOM / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER HALL / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM GLANVILL / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DAVIES / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BAGLEY / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN BOTTRILL / 01/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 27/11/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 27/11/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 27/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 27/11/05 |
Notice of | 2017-05-23 |
Appointment of Administrators | 2015-08-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE BOROUGH COUNCIL OF BOLTON |
|
|
|
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 BOLTON WISE LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as BOLTON WISE LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BOLTON WISE LIMITED | Event Date | 2015-08-04 |
In the Manchester County Court case number 2795 Jason Mark Elliott and Craig Johns (IP Nos 009496 and 013152 ), both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR For further details contact: The Joint Liquidators on tel: 0161 827 1200. Alternative contact: 0161 827 1200. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BOLTON WISE LIMITED | Event Date | 2015-08-04 |
In the Manchester District Registry Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Administrators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Administrators at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR by no later than 14 June 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 4 August 2015 Office Holder Details: Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152 ) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Further details contact: Amanda Hamlin, Email: amanda.hamlin@cowgills.co.uk or Tel: 0161 827 1204 . Ag IF21110 | |||
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. |