HOME OF CHOICE GROUP LIMITED

Register to unlock more data on OkredoRegister

HOME OF CHOICE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05285473

Incorporation date

11/11/2004

Size

Group

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2004)
dot icon08/08/2011
Final Gazette dissolved following liquidation
dot icon16/05/2011
Administrator's progress report to 2011-04-27
dot icon08/05/2011
Notice of move from Administration to Dissolution on 2011-04-27
dot icon07/12/2010
Administrator's progress report to 2010-11-06
dot icon01/10/2010
Statement of affairs with form 2.14B
dot icon29/07/2010
Notice of deemed approval of proposals
dot icon08/07/2010
Statement of administrator's proposal
dot icon27/06/2010
Registered office address changed from Mcr 11 st. James's Square Manchester M2 6DN on 2010-06-28
dot icon26/05/2010
Termination of appointment of Stephen Chadwick as a director
dot icon26/05/2010
Termination of appointment of Howard Wallis as a director
dot icon26/05/2010
Termination of appointment of Roderic Rennison as a director
dot icon26/05/2010
Termination of appointment of David Rance as a director
dot icon26/05/2010
Termination of appointment of Gerald O'brien as a director
dot icon26/05/2010
Termination of appointment of Richard Coulson as a director
dot icon16/05/2010
Registered office address changed from 25 Harley Street London W1G 9BR on 2010-05-17
dot icon16/05/2010
Appointment of an administrator
dot icon15/04/2010
Director's details changed for Gerald Anthony O'brien on 2010-04-01
dot icon27/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon21/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/09/2009
Director appointed david rance
dot icon03/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon20/01/2009
Director appointed stephen peter chadwick
dot icon11/12/2008
Return made up to 12/11/08; full list of members
dot icon08/12/2008
Appointment Terminated Secretary mark davies
dot icon01/12/2008
Appointment Terminated Director sophie hall
dot icon04/08/2008
Director appointed roderic henry patrick rennison
dot icon28/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon19/12/2007
Director resigned
dot icon25/11/2007
Return made up to 12/11/07; full list of members
dot icon29/10/2007
Director's particulars changed
dot icon27/09/2007
Ad 09/08/07-09/08/07 £ si [email protected]=226 £ ic 5998/6224
dot icon27/09/2007
Ad 09/08/07-09/08/07 £ si [email protected]=75 £ ic 5923/5998
dot icon15/07/2007
New director appointed
dot icon18/06/2007
Ad 15/05/07-15/05/07 £ si [email protected]=133 £ ic 5790/5923
dot icon29/11/2006
Return made up to 12/11/06; full list of members
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Ad 22/09/06--------- £ si [email protected]=674 £ ic 5116/5790
dot icon02/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon17/07/2006
Ad 21/06/06--------- £ si [email protected]=250 £ ic 4866/5116
dot icon17/07/2006
Ad 21/06/06--------- £ si [email protected]=44 £ ic 4822/4866
dot icon15/03/2006
Ad 15/12/05--------- £ si [email protected]=176 £ ic 4646/4822
dot icon20/02/2006
New director appointed
dot icon13/02/2006
Return made up to 12/11/05; full list of members
dot icon18/01/2006
Ad 15/12/05--------- £ si [email protected]=258 £ ic 4388/4646
dot icon18/01/2006
New director appointed
dot icon22/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon25/09/2005
Director resigned
dot icon22/09/2005
Director resigned
dot icon24/05/2005
Ad 16/05/05--------- £ si [email protected]=498 £ ic 3890/4388
dot icon26/04/2005
Ad 31/03/05--------- £ si [email protected]=3889 £ ic 1/3890
dot icon13/04/2005
Particulars of mortgage/charge
dot icon27/02/2005
New director appointed
dot icon27/02/2005
New director appointed
dot icon27/02/2005
New director appointed
dot icon27/02/2005
New secretary appointed
dot icon27/02/2005
Secretary resigned
dot icon24/02/2005
S-div 18/02/05
dot icon24/02/2005
Resolutions
dot icon16/02/2005
Memorandum and Articles of Association
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New secretary appointed
dot icon13/02/2005
Secretary resigned
dot icon13/02/2005
Director resigned
dot icon13/12/2004
Certificate of change of name
dot icon06/12/2004
Location of register of members
dot icon06/12/2004
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Secretary resigned
dot icon06/12/2004
New secretary appointed
dot icon06/12/2004
New director appointed
dot icon11/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

16
psc login icon

Officers

This information is available in our reports to registered users.

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 HOME OF CHOICE GROUP LIMITED

HOME OF CHOICE GROUP LIMITED is an(a) Dissolved company incorporated on 11/11/2004 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOME OF CHOICE GROUP LIMITED?

toggle

HOME OF CHOICE GROUP LIMITED is currently Dissolved. It was registered on 11/11/2004 and dissolved on 08/08/2011.

Where is HOME OF CHOICE GROUP LIMITED located?

toggle

HOME OF CHOICE GROUP LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does HOME OF CHOICE GROUP LIMITED do?

toggle

HOME OF CHOICE GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HOME OF CHOICE GROUP LIMITED?

toggle

The latest filing was on 08/08/2011: Final Gazette dissolved following liquidation.