Liquidation
Company Information for A J WISE LIMITED
2 CITY ROAD, CHESTER, CH1 3AE,
|
Company Registration Number
05310760
Private Limited Company
Liquidation |
Company Name | |
---|---|
A J WISE LIMITED | |
Legal Registered Office | |
2 CITY ROAD CHESTER CH1 3AE Other companies in LL34 | |
Company Number | 05310760 | |
---|---|---|
Company ID Number | 05310760 | |
Date formed | 2004-12-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2016-12-10 | |
Return next due | 2017-12-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:50 |
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 |
---|---|---|
ANTONY JOHN WISE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHELLEY ANN PARRY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/01/2018:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053107600001 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 1 GARDD ERYRI DWYGYFYLCHI PENMAENMAWR GWYNEDD LL34 6PW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 10/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 10/12/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053107600001 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHELLEY PARRY | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 10/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 167 STATION ROAD, DEGANWY CONWY GWYNEDD LL31 9EX | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN WISE / 10/12/2009 | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
122 | £ NC 300000/225000 05/02/07 | |
363s | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 100000/300000 17/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 17/02/05--------- £ SI 130000@1=130000 £ IC 50000/180000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/100000 18/12 | |
88(2)R | AD 18/12/04--------- £ SI 49999@1=49999 £ IC 1/50000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-01-31 |
Appointment of Liquidators | 2017-01-31 |
Resolutions for Winding-up | 2017-01-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANTANDER UK PLC |
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 A J WISE LIMITED
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as A J WISE LIMITED are:
THAMES TRAVEL LIMITED | £ 166,124 |
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED | £ 151,549 |
VISIT COUNTY DURHAM | £ 149,000 |
AGIITO LIMITED | £ 52,283 |
FAIRWAY TRAVEL LTD. | £ 41,912 |
COACH CHOICE LIMITED | £ 34,000 |
GOODACRE & TOWNSEND LIMITED | £ 31,119 |
NST TRAVEL GROUP LIMITED | £ 28,756 |
TRAVEL CLASS LIMITED | £ 20,803 |
BRITANNIC TRAVEL LIMITED | £ 10,932 |
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED | £ 8,316,994 |
HOGG ROBINSON (TRAVEL) LIMITED | £ 4,904,251 |
THAMES TRAVEL LIMITED | £ 2,917,248 |
TEN LIFESTYLE MANAGEMENT LIMITED | £ 1,171,236 |
VISIT OXFORDSHIRE LIMITED | £ 995,236 |
ORION TRAVEL LIMITED | £ 777,110 |
SPECIALISED TRAVEL LIMITED | £ 692,806 |
TRAVEL CLASS LIMITED | £ 605,293 |
VISIT COUNTY DURHAM | £ 538,031 |
HALSBURY TRAVEL LIMITED | £ 431,261 |
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED | £ 8,316,994 |
HOGG ROBINSON (TRAVEL) LIMITED | £ 4,904,251 |
THAMES TRAVEL LIMITED | £ 2,917,248 |
TEN LIFESTYLE MANAGEMENT LIMITED | £ 1,171,236 |
VISIT OXFORDSHIRE LIMITED | £ 995,236 |
ORION TRAVEL LIMITED | £ 777,110 |
SPECIALISED TRAVEL LIMITED | £ 692,806 |
TRAVEL CLASS LIMITED | £ 605,293 |
VISIT COUNTY DURHAM | £ 538,031 |
HALSBURY TRAVEL LIMITED | £ 431,261 |
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED | £ 8,316,994 |
HOGG ROBINSON (TRAVEL) LIMITED | £ 4,904,251 |
THAMES TRAVEL LIMITED | £ 2,917,248 |
TEN LIFESTYLE MANAGEMENT LIMITED | £ 1,171,236 |
VISIT OXFORDSHIRE LIMITED | £ 995,236 |
ORION TRAVEL LIMITED | £ 777,110 |
SPECIALISED TRAVEL LIMITED | £ 692,806 |
TRAVEL CLASS LIMITED | £ 605,293 |
VISIT COUNTY DURHAM | £ 538,031 |
HALSBURY TRAVEL LIMITED | £ 431,261 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | A J WISE LIMITED | Event Date | 2017-01-24 |
Nature of Business: Travel Agency Notice is hereby given that I, Ian C Brown of Parkin S Booth & Co, 2 City Road, Chester CH1 3AE, was appointed Liquidator of the above named Company on 24 January 2017. Notice is also given that the Creditors of the above named company, which is being voluntarily wound-up, are required, on or before 24 February 2017, to send their names and addresses with particulars of their debts or claims to Ian C Brown of Parkin S Booth & Co, 2 City Road, Chester CH1 3AE, the Liquidator of the said Company, and if so required by notice in writing by the said Liquidator are personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: N.B. All known Creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A J WISE LIMITED | Event Date | 2017-01-24 |
Ian C Brown , Parkin S Booth & Co , 2 City Road, Chester CH1 3AE . Further details of liquidator: E-mail address ch@parkinsbooth.co.uk ; Telephone Number 01244 340129 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A J WISE LIMITED | Event Date | 2017-01-24 |
Nature of Business: Travel Agency The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co , 2 City Road, Chester CH1 3AE , at 11.15 am on 24 January 2017 , the following Resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the Company be wound-up voluntarily. 2. That the Liquidator be and hereby is authorised to distribute all or part of the assets of the Company in specie to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1. That Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co , 2 City Road, Chester CH1 3AE be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address ch@parkinsbooth.co.uk ; Telephone Number 01244 340129 A J Wise , Director | |||
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. |