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

BOLTON WISE LIMITED

BOLTON, BL1,
Company Registration Number
03472026
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-11-08

Company Overview

About Bolton Wise Ltd
BOLTON WISE LIMITED was founded on 1997-11-27 and had its registered office in Bolton. The company was dissolved on the 2017-11-08 and is no longer trading or active.

Key Data
Company Name
BOLTON WISE LIMITED
 
Legal Registered Office
BOLTON
 
Charity Registration
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.
Filing Information
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
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.

Company Officers of BOLTON WISE LIMITED

Current Directors
Officer Role Date Appointed
REBECCA DENISE GIBBONS
Company Secretary 2015-03-26
IAN DONALD ALKER
Director 2014-03-18
DAVID JOHN BAGLEY
Director 2003-09-12
GILLIAN DAVIES
Director 1997-12-15
GEOFFREY HIGGINBOTTOM
Director 2000-05-30
MARTIN MCLOUGHLIN
Director 2000-03-27
JAYANTILAL PATEL
Director 2010-12-07
EILEEN HELEN SCOTT
Director 2010-07-06
ANDREW RICHARD TAYLOR
Director 1997-11-27
ELIZABETH ANNE WARD
Director 2001-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BOTTRILL
Company Secretary 1997-11-27 2015-03-26
ROSA KAY
Director 2000-05-17 2015-02-25
EBRAHIM AYUB ADIA
Director 2014-10-15 2014-12-08
JOHN BYRNE
Director 2014-05-28 2014-10-15
JOHN BYRNE
Director 2012-05-16 2013-05-20
ALAN JOSEPH ROBINS
Director 2006-02-06 2013-05-20
DAVID FRANCIS FINCH
Director 2012-01-17 2012-05-07
PHILIP MALCOLM GLANVILL
Director 1998-06-08 2011-12-06
WALTER HALL
Director 2007-05-21 2011-05-18
HILARY CONSTANCE FAIRCLOUGH
Director 2006-05-24 2007-05-23
STEVEN MOLYNEUX
Director 2006-10-02 2007-05-21
MARGARET PHILOMENA ANNE MAHER
Director 2005-01-17 2006-10-02
ROBERT RONSON
Director 2004-06-30 2006-05-24
DAMIAN BURKE DAVIES
Director 2001-07-31 2004-07-26
FRANK ALAN RUSHTON
Director 2003-05-20 2004-06-30
ALAN PETER OGDEN SMITH
Director 1997-12-15 2003-06-09
GUY JAMES HARKIN
Director 1997-12-15 2003-05-14
PHILIP MALCOLM GLANVILL
Director 1998-06-08 2003-05-04
STEPHEN CHARLES NEAL
Director 1997-12-15 2002-06-30
NEIL EMMOTT
Director 1997-12-15 2001-07-31
MARTIN DOMINIC O'HANLON
Director 1999-07-19 2000-06-01
PETER DAVID JOHNSTON
Director 1997-11-27 2000-05-17
THOMAS HANLEY
Director 1997-12-15 2000-03-27
RICHARD MARK LLOYD
Director 1997-12-15 1999-03-10
JIM MINALL
Director 1997-12-15 1998-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BAGLEY HAFWAY Director 2010-06-29 CURRENT 2010-06-29 Active
DAVID JOHN BAGLEY BOLTON ACCOMMODATION AND SUPPORT FOR EMPLOYMENT LIMITED Director 2000-06-15 CURRENT 1997-04-24 Active - Proposal to Strike off
GEOFFREY HIGGINBOTTOM RE BUILD (BURY) Director 2004-04-20 CURRENT 2004-04-20 Liquidation
GEOFFREY HIGGINBOTTOM GROUNDWORK BURY & BOLTON Director 2002-04-05 CURRENT 2002-04-05 Dissolved 2014-07-01
GEOFFREY HIGGINBOTTOM THE LANCASHIRE WILDLIFE TRUST LTD Director 1997-07-05 CURRENT 1962-08-01 Active
MARTIN MCLOUGHLIN NEIGHBOURHOOD INVESTMENT IN COMMUNITY ENTERPRISES (NICE) Director 2012-07-17 CURRENT 2012-07-17 Active
ANDREW RICHARD TAYLOR BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED Director 2011-04-20 CURRENT 2007-02-19 Active
ANDREW RICHARD TAYLOR HOLDSWORTH BROTHERS LIMITED Director 1991-06-30 CURRENT 1919-07-10 Active - Proposal to Strike off

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
2017-11-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-08AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-08-08AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-02-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2016
2016-08-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2016
2016-08-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-03-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2016
2015-10-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-09-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM THE QUEST CENTRE BROWNLOW WAY BOLTON BL1 3UB
2015-08-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2015-03-26AP03SECRETARY APPOINTED MRS REBECCA DENISE GIBBONS
2015-03-26TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BOTTRILL
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034720260001
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSA KAY
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR EBRAHIM ADIA
2014-11-27AR0127/11/14 NO MEMBER LIST
2014-11-04AP01DIRECTOR APPOINTED COUNCILLOR MR. EBRAHIM AYUB ADIA
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHEAD
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE
2014-07-23AP01DIRECTOR APPOINTED MR. IAN DONALD ALKER
2014-06-25AP01DIRECTOR APPOINTED MR. JOHN BYRNE
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-24AR0127/11/13 NO MEMBER LIST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBINS
2013-03-25AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-12AR0127/11/12 NO MEMBER LIST
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SWANICK
2012-09-19AP01DIRECTOR APPOINTED MR. JOHN BYRNE
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FINCH
2012-02-22AP01DIRECTOR APPOINTED MR. DAVID FRANCIS FINCH
2012-02-17AP01DIRECTOR APPOINTED MR. ANDREW WHITEHEAD
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WALKER
2011-12-22AR0127/11/11 NO MEMBER LIST
2011-12-22AP01DIRECTOR APPOINTED MR. JAYANTILAL PATEL
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GLANVILL
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR WALTER HALL
2011-02-21AA01CURREXT FROM 31/03/2011 TO 31/07/2011
2010-12-08AR0127/11/10 NO MEMBER LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-11AP01DIRECTOR APPOINTED MR GAVIN WALKER
2010-08-11AP01DIRECTOR APPOINTED MRS EILEEN HELEN SCOTT
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-21AR0127/11/09 NO MEMBER LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WARD / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD TAYLOR / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SWANICK / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH ROBINS / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCLOUGHLIN / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSA KAY / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HIGGINBOTTOM / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER HALL / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM GLANVILL / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DAVIES / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BAGLEY / 01/11/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN BOTTRILL / 01/11/2009
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-11363aANNUAL RETURN MADE UP TO 27/11/08
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-15363aANNUAL RETURN MADE UP TO 27/11/07
2007-08-29288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-03-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-11363aANNUAL RETURN MADE UP TO 27/11/06
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-21363sANNUAL RETURN MADE UP TO 27/11/05
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education

85 - Education
855 - Other education
85590 - Other education not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to BOLTON WISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-05-23
Appointment of Administrators2015-08-12
Fines / Sanctions
No fines or sanctions have been issued against BOLTON WISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-16 Outstanding THE BOROUGH COUNCIL OF BOLTON
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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

Intangible Assets
Patents
We have not found any records of BOLTON WISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLTON WISE LIMITED
Trademarks
We have not found any records of BOLTON WISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLTON 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 (78109 - Other activities of employment placement agencies) as BOLTON WISE LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where BOLTON 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 partyBOLTON WISE LIMITEDEvent Date2015-08-04
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 TypeNotice of Intended Dividends
Defending partyBOLTON WISE LIMITEDEvent Date2015-08-04
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLTON 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 BOLTON 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.