CHOICESUK PLC

Register to unlock more data on OkredoRegister

CHOICESUK PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01870439

Incorporation date

10/12/1984

Size

Group

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, 12 Plumtree Court, London EC4A 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1984)
dot icon01/07/2014
Bona Vacantia disclaimer
dot icon18/02/2013
Final Gazette dissolved following liquidation
dot icon18/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon13/09/2012
Liquidators' statement of receipts and payments to 2012-08-13
dot icon07/03/2012
Liquidators' statement of receipts and payments to 2012-02-13
dot icon11/09/2011
Liquidators' statement of receipts and payments to 2011-08-13
dot icon07/03/2011
Liquidators' statement of receipts and payments to 2011-02-13
dot icon17/01/2011
Appointment of a voluntary liquidator
dot icon17/01/2011
Insolvency court order
dot icon17/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon24/09/2010
Liquidators' statement of receipts and payments to 2010-08-13
dot icon18/03/2010
Liquidators' statement of receipts and payments to 2010-02-13
dot icon09/09/2009
Liquidators' statement of receipts and payments to 2009-08-13
dot icon01/06/2009
Insolvency filing
dot icon18/05/2009
Appointment of a voluntary liquidator
dot icon18/05/2009
Insolvency court order
dot icon18/05/2009
Notice of ceasing to act as a voluntary liquidator
dot icon31/08/2008
Appointment of a voluntary liquidator
dot icon13/08/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/08/2008
Administrator's progress report to 2008-08-06
dot icon11/03/2008
Administrator's progress report to 2008-08-21
dot icon06/01/2008
Registered office changed on 07/01/08 from: pricewaterhousecoopers LLP 12 plumtree court london EC4A 4HT
dot icon06/01/2008
Registered office changed on 07/01/08 from: southgate house southgate way orton southgate peterborough cambridgeshire PE2 6YG
dot icon28/11/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon04/11/2007
Secretary resigned
dot icon04/11/2007
Director resigned
dot icon21/10/2007
Statement of administrator's proposal
dot icon02/10/2007
Statement of affairs
dot icon01/10/2007
Director resigned
dot icon20/09/2007
Declaration of mortgage charge released/ceased
dot icon20/09/2007
Declaration of mortgage charge released/ceased
dot icon20/09/2007
Declaration of mortgage charge released/ceased
dot icon20/09/2007
Declaration of mortgage charge released/ceased
dot icon03/09/2007
Appointment of an administrator
dot icon22/07/2007
Return made up to 16/06/07; bulk list available separately
dot icon10/07/2007
Director's particulars changed
dot icon04/07/2007
Particulars of mortgage/charge
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon10/12/2006
Amended group of companies' accounts made up to 2006-06-03
dot icon03/11/2006
Group of companies' accounts made up to 2006-06-03
dot icon03/08/2006
Return made up to 16/06/06; bulk list available separately
dot icon21/06/2006
Director resigned
dot icon15/06/2006
Accounting reference date extended from 05/06/07 to 31/07/07
dot icon11/06/2006
New director appointed
dot icon06/06/2006
Certificate of change of name
dot icon06/03/2006
Director resigned
dot icon07/11/2005
Group of companies' accounts made up to 2005-06-04
dot icon06/10/2005
Director resigned
dot icon02/10/2005
£ ic 902237/901737 14/09/05 £ sr [email protected]=500
dot icon02/10/2005
£ ic 902987/902237 30/08/05 £ sr [email protected]=750
dot icon07/08/2005
Director resigned
dot icon14/07/2005
Return made up to 16/06/05; bulk list available separately
dot icon14/07/2005
Secretary's particulars changed;director's particulars changed
dot icon03/07/2005
£ ic 903487/902987 06/06/05 £ sr [email protected]=500
dot icon01/03/2005
Ad 14/02/05--------- £ si [email protected]=882 £ ic 902605/903487
dot icon27/02/2005
New director appointed
dot icon27/02/2005
Director resigned
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon03/11/2004
Full accounts made up to 2004-06-05
dot icon13/07/2004
Return made up to 16/06/04; bulk list available separately
dot icon13/07/2004
Director's particulars changed
dot icon01/06/2004
Ad 20/05/04--------- £ si [email protected]=56 £ ic 902548/902604
dot icon25/05/2004
Ad 29/04/04--------- £ si [email protected]=375 £ ic 902173/902548
dot icon16/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon26/02/2004
Registered office changed on 27/02/04 from: 19-24 manasty road orton southgate peterborough PE2 6UP
dot icon22/12/2003
Resolutions
dot icon08/12/2003
Ad 24/11/03--------- £ si [email protected]=375 £ ic 901798/902173
dot icon24/11/2003
Ad 14/11/03--------- £ si [email protected]=125 £ ic 901673/901798
dot icon11/11/2003
Ad 29/10/03--------- £ si [email protected]=875 £ ic 900798/901673
dot icon16/10/2003
Full accounts made up to 2003-05-31
dot icon20/07/2003
Return made up to 16/06/03; bulk list available separately
dot icon05/06/2003
Director resigned
dot icon23/02/2003
New director appointed
dot icon17/10/2002
Full accounts made up to 2002-06-01
dot icon02/07/2002
Return made up to 16/06/02; bulk list available separately
dot icon02/07/2002
Location of register of members address changed
dot icon24/06/2002
Prospectus
dot icon20/03/2002
Ad 11/03/02--------- £ si [email protected]=4250 £ ic 1244860/1249110
dot icon13/12/2001
Ad 05/12/01--------- £ si [email protected]=3432 £ ic 1241428/1244860
dot icon10/12/2001
Ad 27/11/01--------- £ si [email protected]=3000 £ ic 1238428/1241428
dot icon06/11/2001
Director resigned
dot icon31/10/2001
Ad 25/10/01--------- £ si [email protected]=348835 £ ic 889593/1238428
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Location of register of members (non legible)
dot icon29/10/2001
Conve 25/10/01
dot icon13/09/2001
Full accounts made up to 2001-06-02
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
New director appointed
dot icon03/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Certificate of change of name
dot icon21/06/2001
Return made up to 16/06/01; full list of members
dot icon21/06/2001
Director's particulars changed
dot icon27/09/2000
Amended full accounts made up to 2000-06-03
dot icon11/09/2000
Accounts made up to 2000-06-03
dot icon02/07/2000
Return made up to 16/06/00; full list of members
dot icon22/11/1999
New director appointed
dot icon08/09/1999
Full accounts made up to 1999-06-05
dot icon29/07/1999
New director appointed
dot icon20/06/1999
Return made up to 16/06/99; full list of members
dot icon17/03/1999
Ad 08/03/99--------- £ si [email protected]=1620 £ ic 887447/889067
dot icon17/03/1999
Ad 16/02/99--------- £ si 518@1=518 £ ic 886929/887447
dot icon23/02/1999
Resolutions
dot icon23/02/1999
S-div 22/02/99
dot icon30/09/1998
Full accounts made up to 1998-06-06
dot icon10/08/1998
Return made up to 16/06/98; full list of members; amend
dot icon26/06/1998
Declaration of satisfaction of mortgage/charge
dot icon21/06/1998
Return made up to 16/06/98; full list of members
dot icon09/10/1997
Ad 26/09/97--------- £ si 1000@1=1000 £ ic 885929/886929
dot icon04/09/1997
£ ic 935929/885929 31/08/97 £ sr 50000@1=50000
dot icon04/09/1997
Full accounts made up to 1997-06-07
dot icon29/06/1997
Return made up to 16/06/97; full list of members
dot icon29/06/1997
Secretary's particulars changed;director's particulars changed
dot icon09/06/1997
£ ic 990049/940049 31/05/97 £ sr 50000@1=50000
dot icon08/04/1997
Resolutions
dot icon07/04/1997
£ ic 1120990/990049 27/03/97 £ sr 130941@1=130941
dot icon06/03/1997
£ ic 1170990/1120990 28/02/97 £ sr 50000@1=50000
dot icon24/02/1997
Accounts made up to 1997-01-18
dot icon04/12/1996
£ ic 1220990/1170990 30/11/96 £ sr 50000@1=50000
dot icon27/10/1996
Full accounts made up to 1996-06-08
dot icon14/10/1996
Ad 09/10/96--------- £ si 1250@1=1250 £ ic 1219740/1220990
dot icon12/09/1996
Ad 06/09/96--------- £ si 4120@2=8240 £ ic 1211500/1219740
dot icon07/09/1996
£ ic 1261500/1211500 30/08/96 £ sr 50000@1=50000
dot icon01/07/1996
Return made up to 16/06/96; full list of members
dot icon01/07/1996
Director's particulars changed
dot icon01/07/1996
Registered office changed on 02/07/96
dot icon05/06/1996
£ ic 1311500/1261500 31/05/96 £ sr 50000@1=50000
dot icon19/05/1996
Accounting reference date shortened from 11/06/96 to 05/06/96
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon10/03/1996
£ ic 1361500/1311500 28/02/96 £ sr 50000@1=50000
dot icon19/12/1995
Ad 15/12/95--------- £ si 1500@1=1500 £ ic 1360000/1361500
dot icon06/12/1995
£ ic 1410000/1360000 30/11/95 £ sr 50000@1=50000
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Resolutions
dot icon16/11/1995
£ nc 1955000/2000000 15/11/95
dot icon30/10/1995
Full accounts made up to 1995-06-10
dot icon06/09/1995
£ ic 1460000/1410000 31/08/95 £ sr 50000@1=50000
dot icon21/06/1995
Return made up to 16/06/95; full list of members
dot icon05/06/1995
£ ic 1060000/1010000 31/05/95 £ sr 50000@1=50000
dot icon15/03/1995
£ ic 1610000/1060000 28/02/95 £ sr 550000@1=550000
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
£ ic 1660000/1610000 30/11/94 £ sr 50000@1=50000
dot icon27/10/1994
Full accounts made up to 1994-06-11
dot icon07/09/1994
£ sr 50000@1 31/08/94
dot icon19/08/1994
Particulars of mortgage/charge
dot icon21/06/1994
Return made up to 16/06/94; full list of members
dot icon21/06/1994
Director resigned
dot icon05/06/1994
£ ic 1710000/1660000 31/05/94 £ sr 50000@1=50000
dot icon13/03/1994
£ ic 1760000/1710000 28/02/94 £ sr 50000@1=50000
dot icon21/12/1993
£ ic 1810000/1760000 30/11/93 £ sr 50000@1=50000
dot icon21/12/1993
£ ic 1940000/1810000 31/08/93 £ sr 130000@1=130000
dot icon29/09/1993
Full accounts made up to 1993-06-12
dot icon22/09/1993
Accounting reference date shortened from 20/06 to 11/06
dot icon01/07/1993
Return made up to 28/06/93; full list of members
dot icon01/07/1993
Director's particulars changed
dot icon14/06/1993
Director resigned;new director appointed
dot icon14/06/1993
Director resigned;new director appointed
dot icon07/06/1993
Ad 28/05/93--------- £ si 9000@1=9000 £ ic 1931000/1940000
dot icon07/06/1993
Nc inc already adjusted 28/05/93
dot icon07/06/1993
Resolutions
dot icon07/06/1993
Resolutions
dot icon07/06/1993
Resolutions
dot icon10/01/1993
Full accounts made up to 1992-06-13
dot icon15/10/1992
Resolutions
dot icon08/07/1992
Return made up to 28/06/92; no change of members
dot icon16/06/1992
Particulars of mortgage/charge
dot icon16/06/1992
Particulars of mortgage/charge
dot icon16/06/1992
Particulars of mortgage/charge
dot icon16/06/1992
Particulars of mortgage/charge
dot icon16/06/1992
Particulars of mortgage/charge
dot icon16/06/1992
Particulars of mortgage/charge
dot icon21/01/1992
Full accounts made up to 1991-06-15
dot icon24/07/1991
Particulars of mortgage/charge
dot icon11/07/1991
Return made up to 28/06/91; full list of members
dot icon06/04/1991
Auditor's resignation
dot icon03/04/1991
Full group accounts made up to 1990-06-16
dot icon10/01/1991
Particulars of mortgage/charge
dot icon14/11/1990
Nc inc already adjusted 24/10/90
dot icon06/11/1990
Ad 24/10/90--------- £ si 51000@1=51000 £ ic 1880000/1931000
dot icon06/11/1990
Memorandum and Articles of Association
dot icon06/11/1990
Resolutions
dot icon06/11/1990
Resolutions
dot icon06/11/1990
Resolutions
dot icon06/11/1990
Resolutions
dot icon06/11/1990
Resolutions
dot icon05/08/1990
Return made up to 26/07/90; full list of members
dot icon17/06/1990
Secretary resigned;new secretary appointed
dot icon17/06/1990
New director appointed
dot icon25/01/1990
Secretary resigned;new secretary appointed
dot icon22/11/1989
Ad 20/10/89--------- £ si 1003070@1=1003070 £ ic 876930/1880000
dot icon22/11/1989
£ nc 876930/1880000 20/10/89
dot icon21/11/1989
Resolutions
dot icon21/11/1989
Resolutions
dot icon21/11/1989
Resolutions
dot icon21/11/1989
Memorandum and Articles of Association
dot icon20/11/1989
Full group accounts made up to 1989-06-16
dot icon04/09/1989
Secretary resigned;new secretary appointed
dot icon30/08/1989
Director's particulars changed
dot icon21/08/1989
Return made up to 27/04/89; full list of members
dot icon17/08/1989
Registered office changed on 18/08/89 from: 22 manasty road orton southgate peterborough cambs PE2 0VP
dot icon04/04/1989
Particulars of mortgage/charge
dot icon21/12/1988
Certificate of re-registration from Private to Public Limited Company
dot icon21/12/1988
Full group accounts made up to 1988-06-17
dot icon21/12/1988
Declaration on reregistration from private to PLC
dot icon21/12/1988
Balance Sheet
dot icon21/12/1988
Auditor's report
dot icon21/12/1988
Auditor's statement
dot icon21/12/1988
Re-registration of Memorandum and Articles
dot icon21/12/1988
Application for reregistration from private to PLC
dot icon21/12/1988
Resolutions
dot icon20/12/1988
New director appointed
dot icon09/10/1988
Resolutions
dot icon09/10/1988
Resolutions
dot icon09/10/1988
Resolutions
dot icon09/10/1988
Resolutions
dot icon09/10/1988
Resolutions
dot icon09/10/1988
Resolutions
dot icon09/10/1988
Resolutions
dot icon27/09/1988
Wd 22/09/88 ad 15/09/88--------- premium £ si 116930@1=116930 £ ic 760000/876930
dot icon27/09/1988
Nc inc already adjusted
dot icon27/09/1988
Resolutions
dot icon27/09/1988
Resolutions
dot icon27/09/1988
Resolutions
dot icon27/09/1988
Resolutions
dot icon25/09/1988
New director appointed
dot icon23/08/1988
Return made up to 31/03/88; full list of members
dot icon11/05/1988
Certificate of change of name
dot icon03/05/1988
Group accounts for a small company made up to 1987-06-19
dot icon21/03/1988
Secretary resigned;new secretary appointed
dot icon01/03/1988
Particulars of contract relating to shares
dot icon01/03/1988
Wd 29/01/88 ad 27/01/88--------- £ si 250000@1=250000 £ ic 510000/760000
dot icon01/03/1988
Resolutions
dot icon01/03/1988
Nc inc already adjusted
dot icon13/07/1987
Return made up to 01/04/87; full list of members
dot icon20/10/1986
Group of companies' accounts made up to 1986-06-20
dot icon13/08/1986
Accounting reference date shortened from 30/06 to 20/06
dot icon08/07/1986
Return made up to 17/02/86; full list of members
dot icon21/04/1985
Particulars of mortgage/charge
dot icon07/01/1985
Certificate of change of name
dot icon10/12/1984
Miscellaneous
dot icon10/12/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/06/2006
dot iconLast change occurred
02/06/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
02/06/2006
dot iconNext account date
02/06/2007
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanders, David John
Director
01/12/2004 - 15/06/2006
20
Riding, Frederick Michael Peter
Director
04/05/2004 - 24/08/2007
73
Clark, Gareth Peter Andrew
Director
31/07/2001 - 18/10/2004
29
De Kare Silver, Michael Phillip
Director
10/01/2007 - 16/04/2007
10
Barclay, Fitzalbert
Director
16/11/1999 - 31/07/2005
11

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 CHOICESUK PLC

CHOICESUK PLC is an(a) Dissolved company incorporated on 10/12/1984 with the registered office located at Pricewaterhousecoopers Llp, 12 Plumtree Court, London EC4A 4HT. 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 CHOICESUK PLC?

toggle

CHOICESUK PLC is currently Dissolved. It was registered on 10/12/1984 and dissolved on 18/02/2013.

Where is CHOICESUK PLC located?

toggle

CHOICESUK PLC is registered at Pricewaterhousecoopers Llp, 12 Plumtree Court, London EC4A 4HT.

What does CHOICESUK PLC do?

toggle

CHOICESUK PLC operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for CHOICESUK PLC?

toggle

The latest filing was on 01/07/2014: Bona Vacantia disclaimer.