Company Information for WEB WISE DIRECT LIMITED
GREENFIELD RECOVERY LIMITED, TRINITY HOUSE, 28-30 BLUCHER ST, BIRMINGHAM, B1 1QH,
|
Company Registration Number
03869774
Private Limited Company
Liquidation |
Company Name | |
---|---|
WEB WISE DIRECT LIMITED | |
Legal Registered Office | |
GREENFIELD RECOVERY LIMITED TRINITY HOUSE 28-30 BLUCHER ST BIRMINGHAM B1 1QH Other companies in W12 | |
Company Number | 03869774 | |
---|---|---|
Company ID Number | 03869774 | |
Date formed | 1999-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 05:39:56 |
Companies House |
Menu
|
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 |
---|---|---|
GURBINDER KALSI |
||
SURINDER SINGH KALSI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES ROBINSON MANN |
Company Secretary | ||
MOHAMMAD SIRAJ STEPHEN EDMUND GEORGE KHAN-EVANS |
Director | ||
CHARLES ROBINSON MANN |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PJ ROMFORD LTD | Director | 2013-04-26 | CURRENT | 2013-04-26 | Liquidation | |
PJ BEST LTD | Director | 2011-06-08 | CURRENT | 2011-06-08 | Dissolved 2014-10-07 | |
PJ SUPREME LIMITED | Director | 2009-04-06 | CURRENT | 2009-04-06 | Liquidation | |
SERVICE SUPREME LIMITED | Director | 2006-02-16 | CURRENT | 2006-02-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/16 FROM C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/16 FROM 254 Goldhawk Road London W12 9PE | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GURBINDER KALSI on 2015-10-12 | |
CH01 | Director's details changed for Mr Surinder Singh Kalsi on 2015-10-12 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/13 FROM 72 Saint Marys Road Ilford Essex IG1 1QX | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Surinder Singh Kalsi on 2009-11-11 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
(W)ELRES | S366A DISP HOLDING AGM 16/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 72 SAINT MARYS ROAD ILFORD ESSEX IG1 1QX | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/10/00 | |
(W)ELRES | S252 DISP LAYING ACC 16/03/00 | |
(W)ELRES | S386 DIS APP AUDS 16/03/00 | |
88(2)R | AD 16/03/00--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 126 MILE END ROAD COLCHESTER ESSEX CO4 5BZ | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-18 |
Resolutions for Winding-up | 2016-05-18 |
Meetings of Creditors | 2016-04-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands
|
|
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 WEB WISE DIRECT LIMITED
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as WEB WISE DIRECT LIMITED are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | WEB WISE DIRECT LIMITED | Event Date | 2016-04-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Regus, 16 Upper Woburn Place, Euston, London, WC1H 0BS on 10 May 2016 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sajid Satter of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD is qualified to act as an insolvency practitioner in relation to the above and a list of names and addresses of the companys creditors will be available for inspection free of charge at One Victoria Square, Birmingham B1 1BD between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution to approve a fixed fee in consideration of the costs of arranging the meetings of members and creditors and preparing the Statement of Affairs and associated documents. Approval will also be sought for the recovery of the category 2 expenses. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , by no later than 12.00 noon on the business day before the meeting, this being 12.00 noon on 9 May 2016. Name and address of Insolvency Practitioner calling the meeting: Sajid Satter (IP No. 15590) of Greenfield Recovery Limited, One Victoria Square, Birmingham B1 1BD. For further details contact: Eddy Houlton, Email: eh@greenfieldrecovery.co.uk Tel: 0121 201 1720. | |||
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. |