FIRST CHOICE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

FIRST CHOICE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02623746

Incorporation date

24/06/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1991)
dot icon20/04/2014
Final Gazette dissolved following liquidation
dot icon20/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2013
Liquidators' statement of receipts and payments to 2013-04-11
dot icon09/09/2012
Liquidators' statement of receipts and payments to 2012-04-11
dot icon31/05/2011
Liquidators' statement of receipts and payments to 2011-04-11
dot icon20/04/2010
Statement of affairs with form 4.19
dot icon20/04/2010
Appointment of a voluntary liquidator
dot icon20/04/2010
Resolutions
dot icon24/03/2010
Registered office address changed from Studwell House Shute Hill Lichfield Staffordshire WS13 8DB United Kingdom on 2010-03-25
dot icon25/02/2010
Total exemption small company accounts made up to 2008-06-30
dot icon09/03/2009
Total exemption small company accounts made up to 2007-06-30
dot icon30/11/2008
Total exemption small company accounts made up to 2006-06-30
dot icon05/11/2008
Registered office changed on 06/11/2008 from 8 morston court blakeney way kingswood lakeside cannock staffordshire WS11 8JB
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon10/07/2007
Return made up to 12/06/07; no change of members
dot icon14/03/2007
Registered office changed on 15/03/07 from: tradmark house ash park hyssop close hawks green cannock staffordshire WS11 2GA
dot icon16/02/2007
Particulars of mortgage/charge
dot icon05/07/2006
Return made up to 12/06/06; full list of members
dot icon01/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/03/2006
Particulars of mortgage/charge
dot icon18/07/2005
Return made up to 12/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/09/2004
Return made up to 12/06/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon25/08/2003
Return made up to 12/06/03; full list of members
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/07/2003
Particulars of mortgage/charge
dot icon21/07/2003
Particulars of mortgage/charge
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/01/2003
Particulars of mortgage/charge
dot icon28/06/2002
Return made up to 12/06/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/08/2001
Return made up to 25/06/01; full list of members
dot icon12/08/2001
Registered office changed on 13/08/01 from: 33 wolverhampton road cannock staffs WS11 1AP
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon12/03/2001
Particulars of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon06/07/2000
Return made up to 25/06/00; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-06-30
dot icon08/07/1999
Return made up to 25/06/99; no change of members
dot icon25/04/1999
Accounts for a small company made up to 1998-06-30
dot icon21/04/1999
Particulars of mortgage/charge
dot icon08/12/1998
Particulars of mortgage/charge
dot icon13/08/1998
Return made up to 25/06/98; no change of members
dot icon13/01/1998
Accounts for a small company made up to 1997-06-30
dot icon28/12/1997
Particulars of mortgage/charge
dot icon28/12/1997
Particulars of mortgage/charge
dot icon04/11/1997
Particulars of mortgage/charge
dot icon28/08/1997
Accounts for a small company made up to 1996-06-30
dot icon02/07/1997
Return made up to 25/06/97; full list of members
dot icon06/11/1996
Declaration of satisfaction of mortgage/charge
dot icon18/06/1996
Return made up to 25/06/96; no change of members
dot icon02/05/1996
Accounts for a small company made up to 1995-06-30
dot icon05/07/1995
Particulars of mortgage/charge
dot icon05/07/1995
Particulars of mortgage/charge
dot icon27/06/1995
Return made up to 25/06/95; full list of members
dot icon27/06/1995
Secretary's particulars changed;director's particulars changed
dot icon15/03/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon26/06/1994
Return made up to 25/06/94; no change of members
dot icon07/05/1994
Accounts for a small company made up to 1993-06-30
dot icon07/04/1994
Particulars of mortgage/charge
dot icon12/12/1993
Particulars of mortgage/charge
dot icon18/08/1993
Particulars of mortgage/charge
dot icon04/08/1993
Return made up to 25/06/93; no change of members
dot icon20/04/1993
Accounts for a small company made up to 1992-06-30
dot icon23/06/1992
Return made up to 25/06/92; full list of members
dot icon29/04/1992
Registered office changed on 30/04/92 from: first floor 10-12 wolverhampton road cannock staffs WS11 1AM
dot icon10/09/1991
Nc inc already adjusted 15/08/91
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Director resigned;new director appointed
dot icon10/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/09/1991
Registered office changed on 11/09/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon26/08/1991
Certificate of change of name
dot icon24/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/06/1991 - 14/08/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
24/06/1991 - 14/08/1991
16826
Combined Nominees Limited
Nominee Director
24/06/1991 - 14/08/1991
7286
Beale, Andrew Peter
Director
14/08/1991 - Present
1
Beale, Andrew Peter
Secretary
14/08/1991 - Present
-

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 FIRST CHOICE PROPERTIES LIMITED

FIRST CHOICE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 24/06/1991 with the registered office located at Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. 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 FIRST CHOICE PROPERTIES LIMITED?

toggle

FIRST CHOICE PROPERTIES LIMITED is currently Dissolved. It was registered on 24/06/1991 and dissolved on 20/04/2014.

Where is FIRST CHOICE PROPERTIES LIMITED located?

toggle

FIRST CHOICE PROPERTIES LIMITED is registered at Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PH.

What does FIRST CHOICE PROPERTIES LIMITED do?

toggle

FIRST CHOICE PROPERTIES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for FIRST CHOICE PROPERTIES LIMITED?

toggle

The latest filing was on 20/04/2014: Final Gazette dissolved following liquidation.