Dissolved
Dissolved 2014-12-24
Company Information for AZOV CHOICE LTD
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
05450574
Private Limited Company
Dissolved Dissolved 2014-12-24 |
Company Name | |
---|---|
AZOV CHOICE LTD | |
Legal Registered Office | |
FAREHAM HAMPSHIRE | |
Company Number | 05450574 | |
---|---|---|
Date formed | 2005-05-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2014-12-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 21:16:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID HOBSON |
||
ANGELA HOBSON |
||
DAVID HOBSON |
||
JONATHAN HOBSON |
||
KATHERINE HOBSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAK SPIRE LIMITED | Director | 2014-08-30 | CURRENT | 2014-08-30 | Liquidation | |
OAK SPIRE LIMITED | Director | 2014-08-30 | CURRENT | 2014-08-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM AVENUE HOUSE, SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOBSON / 11/05/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/11/2007 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/07/06 FROM: THE OLD VICARAGE EARTHAM CHICHESTER PO18 0LP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as AZOV CHOICE LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AZOV CHOICE LIMITED | Event Date | 2014-07-08 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of a final meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD on 11 September 2014 at 10.30 am. Date of Appointment: 7 November 2013. Office Holder details: James Richard Tickell, (IP No. 008125) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: James Richard Tickell or Carl Derek Faulds, E-mail: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: E-mail: david.tovey@portbfs.co.uk. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |