WISEPARK LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0PA

Company number 01674259
Status Liquidation
Incorporation Date 28 October 1982
Company Type Private Limited Company
Address 15TH FLOOR, YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX,, HA9 0PA
Home Country United Kingdom
Nature of Business 5248 - Other retail specialist stores
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Receiver's abstract of receipts and payments ; Receiver ceasing to act ; Receiver's abstract of receipts and payments . The most likely internet sites of WISEPARK LIMITED are www.wisepark.co.uk, and www.wisepark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Wisepark Limited is a Private Limited Company. The company registration number is 01674259. Wisepark Limited has been working since 28 October 1982. The present status of the company is Liquidation. The registered address of Wisepark Limited is 15th Floor York House Empire Way Wembley Middlesex Ha9 0pa. . BHIMJI, Vinay Amritlal Purshottam is a Secretary of the company. BHIMJI, Harkishan Amratlal Purshottam is a Director of the company. BHIMJI, Vinay Amritlal Purshottam is a Director of the company. BHIMUI, Amratlal Purshottam is a Director of the company. The company operates in "Other retail specialist stores".


Current Directors



Director


WISEPARK LIMITED Events

22 Feb 1994
Receiver's abstract of receipts and payments

21 Feb 1994
Receiver ceasing to act

16 Nov 1993
Receiver's abstract of receipts and payments

18 May 1993
Appointment of a liquidator

07 Apr 1993
Notice of order of court to wind up.

...
... and 35 more events
25 Sep 1986
New director appointed

17 Jul 1986
Declaration of satisfaction of mortgage/charge

17 Jul 1986
Declaration of satisfaction of mortgage/charge

17 Jul 1986
Declaration of satisfaction of mortgage/charge

24 May 1986
Full accounts made up to 30 September 1984

WISEPARK LIMITED Charges

8 October 1990
Legal charge
Delivered: 16 October 1990
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: 6-16 sillwood street brighton fixed & floating charge over…
3 May 1989
Legal charge
Delivered: 16 May 1989
Status: Outstanding
Persons entitled: The Hongkong and Shanghai Banking Corporation
Description: Land & buildings at 6,8,10,12,14 & 16 lillwood street…
19 April 1989
Legal charge
Delivered: 26 April 1989
Status: Outstanding
Persons entitled: Guardian Assurance PLC
Description: The f/h land siluate and k/a 24 york road leicester.
4 May 1988
Memorandum of deposit
Delivered: 11 May 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold properties k/a or being 71, lawn road, london NW3 &…
22 February 1988
Legal mortgage
Delivered: 26 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 6 ealing road wembley middlesex, and/or…
23 October 1987
Legal charge
Delivered: 27 October 1987
Status: Satisfied on 27 September 1988
Persons entitled: Commercial Bridging PLC
Description: 6,8,10,12,14 and 16 stillwood street, east sussex t/n sx…
10 November 1986
Legal mortgage
Delivered: 19 November 1986
Status: Satisfied on 24 March 1987
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 6 ealing road wembley middlesex and/or the…
10 November 1986
Legal mortgage
Delivered: 19 November 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 207 upper tooting road, l/b of wandsworth t/n- ln 207302…
15 May 1986
Mortgage debenture
Delivered: 22 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
21 November 1984
Legal mortgage
Delivered: 23 November 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: The barbican city hotel, dingley road & exchange st title…
26 October 1984
Mortgage debenture
Delivered: 29 October 1984
Status: Satisfied
Persons entitled: County Bank Limited
Description: 1) a charge by way of fixed legal mortgage land and…
8 October 1984
Mortgage debenture
Delivered: 18 October 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h & l/h…
15 September 1983
Debenture
Delivered: 20 September 1983
Status: Satisfied
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: Fixed and floating charges over the undertaking and all…
21 February 1983
Legal charge
Delivered: 22 February 1983
Status: Satisfied
Persons entitled: Bank of Credit and Commerce International Sa
Description: Barbican city hotel 120 central street london EC1 title no…