CHOICES UK GROUP LIMITED

Register to unlock more data on OkredoRegister

CHOICES UK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06286783

Incorporation date

20/06/2007

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2007)
dot icon14/10/2014
Final Gazette dissolved following liquidation
dot icon14/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon24/06/2014
Liquidators' statement of receipts and payments to 2014-06-17
dot icon14/04/2014
Liquidators' statement of receipts and payments to 2014-02-21
dot icon02/04/2014
Administrator's progress report to 2013-02-19
dot icon22/02/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/10/2012
Administrator's progress report to 2012-09-01
dot icon16/05/2012
Notice of deemed approval of proposals
dot icon30/04/2012
Statement of administrator's proposal
dot icon30/04/2012
Statement of affairs with form 2.14B
dot icon09/03/2012
Appointment of an administrator
dot icon09/03/2012
Registered office address changed from Queen Street Burton on Trent DE14 3LP on 2012-03-09
dot icon07/10/2011
Resolutions
dot icon27/09/2011
Termination of appointment of Christopher Stafford as a secretary
dot icon27/09/2011
Appointment of A G Secretarial Limited as a secretary
dot icon26/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon25/07/2011
Resolutions
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon18/01/2011
Auditor's resignation
dot icon11/01/2011
Full accounts made up to 2010-04-02
dot icon22/11/2010
Termination of appointment of Bernard Kumeta as a director
dot icon22/11/2010
Appointment of Joseph Mcnicholas as a director
dot icon08/10/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon07/10/2010
Register(s) moved to registered inspection location
dot icon07/10/2010
Register inspection address has been changed
dot icon27/07/2010
Appointment of Christopher Stafford as a secretary
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/06/2010
Memorandum and Articles of Association
dot icon25/06/2010
Resolutions
dot icon25/06/2010
Resolutions
dot icon23/06/2010
Termination of appointment of Ivan Bolton as a secretary
dot icon23/06/2010
Termination of appointment of Philip Binns Maudsley as a director
dot icon23/06/2010
Termination of appointment of Christopher Hinton as a director
dot icon23/06/2010
Termination of appointment of Ivan Bolton as a director
dot icon23/06/2010
Appointment of David Robinson as a director
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon28/05/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon14/04/2010
Termination of appointment of Keith Chapman as a director
dot icon08/03/2010
Termination of appointment of Patrick Jolly as a director
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon26/08/2009
Amended full accounts made up to 2008-03-31
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/07/2009
Full accounts made up to 2008-03-31
dot icon30/07/2009
Resolutions
dot icon30/07/2009
Director appointed christopher david hinton
dot icon30/07/2009
Director and secretary appointed ivan joseph bolton
dot icon30/07/2009
Director appointed patrick edmund jolly
dot icon30/07/2009
Director appointed philip binns maudsley
dot icon30/07/2009
Director appointed keith chapman
dot icon23/07/2009
Return made up to 20/06/09; full list of members
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/05/2009
Appointment terminated director and secretary david hidson
dot icon22/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/07/2008
Return made up to 20/06/08; full list of members
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/06/2008
Director appointed bernard john kumeta
dot icon05/06/2008
Director and secretary appointed david barry hidson
dot icon05/06/2008
Appointment terminated secretary ivan bolton
dot icon05/06/2008
Appointment terminated director patrick jolly
dot icon05/06/2008
Appointment terminated director philip maudsley
dot icon05/06/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon19/10/2007
Registered office changed on 19/10/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
Director resigned
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New secretary appointed
dot icon18/09/2007
Memorandum and Articles of Association
dot icon07/09/2007
Certificate of change of name
dot icon20/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/04/2010
dot iconLast change occurred
02/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/04/2010
dot iconNext account date
02/04/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
06/09/2011 - Present
1394
Chapman, Keith
Director
23/07/2009 - 01/04/2010
99
Robinson, David
Director
08/06/2010 - Present
3
Hidson, David
Director
14/05/2008 - 10/03/2009
7
Mr Bernard John Kumeta
Director
14/05/2008 - 02/11/2010
29

Persons with Significant Control

0

No PSC data available.

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 CHOICES UK GROUP LIMITED

CHOICES UK GROUP LIMITED is an(a) Dissolved company incorporated on 20/06/2007 with the registered office located at C/O BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RU. There are currently 3 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 CHOICES UK GROUP LIMITED?

toggle

CHOICES UK GROUP LIMITED is currently Dissolved. It was registered on 20/06/2007 and dissolved on 14/10/2014.

Where is CHOICES UK GROUP LIMITED located?

toggle

CHOICES UK GROUP LIMITED is registered at C/O BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RU.

What does CHOICES UK GROUP LIMITED do?

toggle

CHOICES UK GROUP LIMITED operates in the Agents specialising in the sale of particular products or ranges of products not elsewhere classified (51.18 - SIC 2003) sector.

What is the latest filing for CHOICES UK GROUP LIMITED?

toggle

The latest filing was on 14/10/2014: Final Gazette dissolved following liquidation.