CHOICECLASSIC LIMITED

Register to unlock more data on OkredoRegister

CHOICECLASSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01264504

Incorporation date

22/06/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1976)
dot icon19/12/2024
Final Gazette dissolved following liquidation
dot icon19/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon19/12/2023
Removal of liquidator by court order
dot icon19/12/2023
Appointment of a voluntary liquidator
dot icon04/10/2023
Liquidators' statement of receipts and payments to 2023-08-17
dot icon13/10/2022
Liquidators' statement of receipts and payments to 2022-08-17
dot icon15/11/2021
Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-15
dot icon15/10/2021
Liquidators' statement of receipts and payments to 2021-08-17
dot icon18/09/2020
Appointment of a voluntary liquidator
dot icon08/09/2020
Administrator's progress report
dot icon18/08/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/03/2020
Administrator's progress report
dot icon07/09/2019
Administrator's progress report
dot icon16/04/2019
Notice of extension of period of Administration
dot icon16/03/2019
Administrator's progress report
dot icon08/11/2018
Result of meeting of creditors
dot icon26/10/2018
Statement of affairs with form AM02SOA
dot icon15/10/2018
Statement of administrator's proposal
dot icon04/09/2018
Registered office address changed from 15/17 Oxford Road Birkdale Southport Merseyside PR8 2JR to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 2018-09-04
dot icon30/08/2018
Appointment of an administrator
dot icon24/07/2018
Termination of appointment of Charles Andrew Barton as a director on 2018-07-24
dot icon24/07/2018
Termination of appointment of Ramamurthie Dasaratha Barton as a director on 2018-07-24
dot icon06/04/2018
Amended total exemption full accounts made up to 2017-02-28
dot icon31/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Appointment of Mr David Richard Barton as a director on 2015-11-16
dot icon06/01/2016
Appointment of Mr Charles Andrew Barton as a director on 2016-01-04
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/05/2015
Previous accounting period extended from 2014-08-31 to 2015-02-28
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/11/2013
Accounts for a small company made up to 2012-08-31
dot icon18/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/03/2010
Director's details changed for Lucinda Jane Barton on 2009-12-31
dot icon18/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/02/2009
Return made up to 31/12/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/04/2008
Return made up to 31/12/07; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon17/01/2007
Particulars of mortgage/charge
dot icon20/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/03/2006
Director's particulars changed
dot icon08/03/2006
Secretary's particulars changed;director's particulars changed
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon03/09/2005
Particulars of mortgage/charge
dot icon27/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/12/2004
Return made up to 31/12/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon13/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-08-31
dot icon28/02/2001
Accounting reference date extended from 30/06/00 to 31/08/00
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon21/02/2000
Return made up to 31/12/99; full list of members
dot icon25/04/1999
Accounts for a small company made up to 1998-06-30
dot icon31/12/1998
Return made up to 31/12/98; full list of members
dot icon16/04/1998
Accounts for a small company made up to 1997-06-30
dot icon06/01/1998
Return made up to 31/12/97; no change of members
dot icon23/01/1997
Return made up to 31/12/96; no change of members
dot icon23/12/1996
Accounts for a small company made up to 1996-06-30
dot icon15/07/1996
Accounts for a small company made up to 1995-06-30
dot icon14/07/1996
Return made up to 31/12/95; full list of members
dot icon14/07/1996
Location of register of members
dot icon09/02/1995
Accounts for a small company made up to 1994-06-30
dot icon23/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/09/1994
Accounts for a small company made up to 1993-06-30
dot icon14/01/1994
Return made up to 31/12/93; full list of members
dot icon08/04/1993
Accounts for a small company made up to 1992-06-30
dot icon08/03/1993
Return made up to 31/12/92; change of members
dot icon08/12/1992
Accounts for a small company made up to 1991-06-30
dot icon08/12/1992
New secretary appointed;new director appointed
dot icon10/06/1992
Director resigned
dot icon10/06/1992
Secretary resigned;director resigned
dot icon10/06/1992
Director resigned
dot icon10/06/1992
Director resigned
dot icon08/06/1992
Return made up to 31/12/91; no change of members
dot icon11/07/1991
Full accounts made up to 1990-06-30
dot icon15/04/1991
Return made up to 31/12/90; full list of members
dot icon30/03/1991
Declaration of satisfaction of mortgage/charge
dot icon30/03/1991
Declaration of satisfaction of mortgage/charge
dot icon01/03/1991
Declaration of satisfaction of mortgage/charge
dot icon29/01/1991
Particulars of mortgage/charge
dot icon17/12/1990
Director resigned
dot icon15/11/1990
Full accounts made up to 1989-06-30
dot icon23/05/1990
Full accounts made up to 1988-06-30
dot icon23/05/1990
New secretary appointed
dot icon23/05/1990
New director appointed
dot icon23/05/1990
New director appointed
dot icon23/05/1990
Director resigned
dot icon23/05/1990
Director resigned
dot icon26/04/1990
Declaration of satisfaction of mortgage/charge
dot icon26/04/1990
Particulars of mortgage/charge
dot icon26/04/1990
Particulars of mortgage/charge
dot icon26/04/1990
Particulars of mortgage/charge
dot icon02/04/1990
Return made up to 31/12/89; no change of members
dot icon26/05/1989
Full accounts made up to 1987-06-30
dot icon26/05/1989
Full accounts made up to 1986-06-30
dot icon23/05/1989
Accounts made up to 1986-06-30
dot icon16/05/1989
Return made up to 31/12/88; full list of members
dot icon20/04/1988
Return made up to 30/12/87; full list of members
dot icon24/04/1987
Particulars of mortgage/charge
dot icon11/04/1987
Return made up to 29/12/86; full list of members
dot icon30/03/1987
Full accounts made up to 1985-06-30
dot icon04/08/1976
Miscellaneous
dot icon22/06/1976
Miscellaneous
dot icon22/06/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2017
dot iconNext confirmation date
31/12/2018
dot iconLast change occurred
28/02/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2017
dot iconNext account date
28/02/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOICECLASSIC LIMITED

CHOICECLASSIC LIMITED is an(a) Dissolved company incorporated on 22/06/1976 with the registered office located at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICECLASSIC LIMITED?

toggle

CHOICECLASSIC LIMITED is currently Dissolved. It was registered on 22/06/1976 and dissolved on 19/12/2024.

Where is CHOICECLASSIC LIMITED located?

toggle

CHOICECLASSIC LIMITED is registered at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does CHOICECLASSIC LIMITED do?

toggle

CHOICECLASSIC LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CHOICECLASSIC LIMITED?

toggle

The latest filing was on 19/12/2024: Final Gazette dissolved following liquidation.