Dissolved
Dissolved 2016-10-04
Company Information for CHOC WORKS LIMITED
BIRKENHEAD, MERSEYSIDE, CH41,
|
Company Registration Number
05451936
Private Limited Company
Dissolved Dissolved 2016-10-04 |
Company Name | ||||
---|---|---|---|---|
CHOC WORKS LIMITED | ||||
Legal Registered Office | ||||
BIRKENHEAD MERSEYSIDE | ||||
Previous Names | ||||
|
Company Number | 05451936 | |
---|---|---|
Date formed | 2005-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-08-31 | |
Date Dissolved | 2016-10-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-27 09:33:05 |
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 |
---|---|---|
INGRAM ALISTAIR LEGGE |
||
MICHAEL BACKHOUSE |
||
TERENCE IRVINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
P & P SECRETARIES LIMITED |
Company Secretary | ||
P & P DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VILLAGE WAYS LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-21 | Active - Proposal to Strike off | |
VILLAGE WAYS PARTNERSHIP LIMITED | Director | 2013-07-13 | CURRENT | 2007-11-27 | Active - Proposal to Strike off | |
ABEF HOLDINGS LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
AEF (MALTON) LIMITED | Director | 2011-07-12 | CURRENT | 2011-05-17 | Active | |
UPPER CASE WINES LIMITED | Director | 2010-03-23 | CURRENT | 2009-09-23 | Active | |
ABERDEEN ENTERPRISE FINANCE LIMITED | Director | 2008-09-01 | CURRENT | 2008-08-01 | Active | |
R A E THE CROFT TRUSTEES LIMITED | Director | 2004-02-04 | CURRENT | 2004-01-06 | Active | |
FOSS PROPERTIES LIMITED | Director | 2002-12-18 | CURRENT | 2002-12-06 | Active | |
EBOR PENSIONS MANAGEMENT LIMITED | Director | 1999-09-02 | CURRENT | 1999-06-16 | Active | |
LONDON YORK FUND MANAGERS LIMITED | Director | 1996-03-28 | CURRENT | 1980-04-18 | Active | |
GEDIYAT THIRTY FIFTH PROPERTY LIMITED | Director | 1992-03-25 | CURRENT | 1992-03-25 | Active | |
ABEF HOLDINGS LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
AEF (MALTON) LIMITED | Director | 2011-07-12 | CURRENT | 2011-05-17 | Active | |
ABERDEEN ENTERPRISE FINANCE LIMITED | Director | 2008-09-01 | CURRENT | 2008-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED ABERDEEN ENTERPRISE FINANCE LIMITED CERTIFICATE ISSUED ON 03/09/08 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MISC | AMENDING 88(2) | |
88(2)R | AD 28/07/05--------- £ SI 50@1=50 £ IC 50/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 26/07/05--------- £ SI 49@1=49 £ IC 1/50 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 123 DEANSGATE, MANCHESTER, M3 2BU | |
CERTNM | COMPANY NAME CHANGED FLEETNESS 414 LIMITED CERTIFICATE ISSUED ON 11/07/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CHOC WORKS LIMITED are:
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. |