Company NameWisehawk Limited
Company StatusDissolved
Company Number02779738
CategoryPrivate Limited Company
Incorporation Date14 January 1993(31 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Duncan Grassby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(4 days after company formation)
Appointment Duration24 years, 4 months (closed 06 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLindsay House 15-17 Springfield Way
15-17 Springfield Way
Anlaby
East Yorkshire
HU10 6RJ
Director NameMiss Helga Therese Cline
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(4 days after company formation)
Appointment Duration15 years, 3 months (resigned 30 April 2008)
RoleRecruitment Consultant
Correspondence Address37 Ferriby Road
Hessle
East Yorkshire
HU13 0HS
Director NameMr Patrick Rowan Forde
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(4 days after company formation)
Appointment Duration16 years (resigned 27 January 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Berkeley Drive
Hedon
Kingston Upon Hull
East Yorkshire
HU12 8PG
Director NameAlec Lindsay Grassby
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(4 days after company formation)
Appointment Duration11 years, 6 months (resigned 17 July 2004)
RoleManagement Consultant
Correspondence AddressTudor Lodge
19 The Slack
Crowle
North Lincolnshire
DN17 4LZ
Secretary NameMiss Helga Therese Cline
NationalityBritish
StatusResigned
Appointed18 January 1993(4 days after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2005)
RoleRecruitment Consultant
Correspondence Address16 Sinfield Close
Bedwell
Stevenage
SG1 1LQ
Secretary NameMr Stephen Duncan Grassby
NationalityBritish
StatusResigned
Appointed30 June 2004(11 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cottage Drive
Kirkella
Hull
East Yorkshire
HU10 7PE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressLindsay House 15-17 Springfield Way
Anlaby
Hull
North Humberside
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£305,794
Cash£438
Current Liabilities£7,073

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 July 2008Delivered on: 23 July 2008
Satisfied on: 8 February 2016
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 springfield way, anlaby, hull t/no HS273412 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 July 2008Delivered on: 23 July 2008
Satisfied on: 8 February 2016
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lindsay house, 15-17 springfield way, anlaby, hull t/no HS273412 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
30 March 2001Delivered on: 3 April 2001
Satisfied on: 30 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 2001Delivered on: 3 April 2001
Satisfied on: 17 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 springfield way anlaby hill. T/no. HS273412. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 800
(3 pages)
8 February 2016Satisfaction of charge 3 in full (2 pages)
8 February 2016Satisfaction of charge 4 in full (2 pages)
8 February 2016Satisfaction of charge 4 in full (2 pages)
8 February 2016Satisfaction of charge 3 in full (2 pages)
8 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 800
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Registered office address changed from Lindsay House 15-17 Springfield Way Anlaby Hull HU1O 6RJ to Lindsay House 15-17 Springfield Way Anlaby Hull North Humberside HU10 6RJ on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Lindsay House 15-17 Springfield Way Anlaby Hull HU1O 6RJ to Lindsay House 15-17 Springfield Way Anlaby Hull North Humberside HU10 6RJ on 4 June 2015 (1 page)
4 June 2015Director's details changed for Mr Stephen Duncan Grassby on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from Lindsay House 15-17 Springfield Way Anlaby Hull HU1O 6RJ to Lindsay House 15-17 Springfield Way Anlaby Hull North Humberside HU10 6RJ on 4 June 2015 (1 page)
4 June 2015Director's details changed for Mr Stephen Duncan Grassby on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Stephen Duncan Grassby on 4 June 2015 (2 pages)
2 March 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 800
(3 pages)
2 March 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 800
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 800
(3 pages)
10 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 800
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
21 November 2012Termination of appointment of Stephen Grassby as a secretary (1 page)
21 November 2012Termination of appointment of Stephen Grassby as a secretary (1 page)
21 November 2012Director's details changed for Mr Stephen Duncan Grassby on 7 November 2012 (2 pages)
21 November 2012Director's details changed for Mr Stephen Duncan Grassby on 7 November 2012 (2 pages)
21 November 2012Director's details changed for Mr Stephen Duncan Grassby on 7 November 2012 (2 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Amended accounts made up to 31 March 2009 (7 pages)
17 August 2010Amended accounts made up to 31 March 2009 (7 pages)
15 February 2010Director's details changed for Mr Stephen Duncan Grassby on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Stephen Duncan Grassby on 31 December 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Appointment terminated director patrick forde (1 page)
30 January 2009Appointment terminated director patrick forde (1 page)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 September 2008Return made up to 31/12/07; full list of members (4 pages)
9 September 2008Return made up to 31/12/07; full list of members (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 May 2008Appointment terminated director helga cline (1 page)
7 May 2008Appointment terminated director helga cline (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 31/12/06; full list of members (3 pages)
14 February 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 March 2006Return made up to 31/12/05; full list of members (3 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Return made up to 31/12/05; full list of members (3 pages)
1 March 2006Secretary resigned (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
13 July 2004New secretary appointed (1 page)
13 July 2004New secretary appointed (1 page)
22 January 2004Return made up to 14/01/04; full list of members (9 pages)
22 January 2004Return made up to 14/01/04; full list of members (9 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 March 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
(9 pages)
31 March 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
(9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Particulars of mortgage/charge (5 pages)
3 April 2001Particulars of mortgage/charge (5 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
6 April 2000Full accounts made up to 31 March 1999 (8 pages)
6 April 2000Full accounts made up to 31 March 1999 (8 pages)
29 March 2000Return made up to 14/01/00; full list of members (8 pages)
29 March 2000Return made up to 14/01/00; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
21 January 1999Return made up to 14/01/99; no change of members (4 pages)
21 January 1999Return made up to 14/01/99; no change of members (4 pages)
16 February 1998Return made up to 14/01/98; no change of members (4 pages)
16 February 1998Return made up to 14/01/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (5 pages)
9 January 1998Full accounts made up to 31 March 1997 (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
23 January 1997Return made up to 14/01/97; full list of members (5 pages)
23 January 1997Return made up to 14/01/97; full list of members (5 pages)
27 March 1996Return made up to 14/01/96; no change of members (4 pages)
27 March 1996Return made up to 14/01/96; no change of members (4 pages)
26 April 1995Return made up to 14/01/95; full list of members (6 pages)
26 April 1995Return made up to 14/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 January 1993Incorporation (17 pages)
14 January 1993Incorporation (17 pages)