Company Information for DEALER CHOICE LIMITED
KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
06677142
Private Limited Company
Liquidation |
Company Name | |
---|---|
DEALER CHOICE LIMITED | |
Legal Registered Office | |
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in S1 | |
Company Number | 06677142 | |
---|---|---|
Company ID Number | 06677142 | |
Date formed | 2008-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2012 | |
Account next due | 30/06/2014 | |
Latest return | 20/08/2013 | |
Return next due | 17/09/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-12 07:40:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DEALER CHOICE LLP | New Jersey | Unknown | ||
DEALER CHOICE AUTOMOTIVE SERVICE LLC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RODNEY CARTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH JOHN NORMAN |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Company Secretary | ||
GRAEME CAMPBELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROAD FLOW COMMERCIAL LIMITED | Director | 2009-10-15 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
PETROMAN LIMITED | Director | 2002-11-14 | CURRENT | 1992-08-27 | Liquidation | |
M J D (TECHNICAL SERVICES) LIMITED | Director | 2002-09-20 | CURRENT | 2002-09-20 | Dissolved 2015-01-13 | |
PETROMAN (ENVIRONMENTAL SERVICES) LIMITED | Director | 1999-09-07 | CURRENT | 1999-09-07 | Dissolved 2016-09-09 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/14 FROM 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH NORMAN | |
LATEST SOC | 22/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/12 FROM 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/11 FROM Anglia House 285 Milton Road Cambridge CB4 1XQ | |
AR01 | 20/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 20/08/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CARTER / 01/10/2009 | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY CARTER / 01/01/2009 | |
225 | CURREXT FROM 31/08/2009 TO 30/09/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAEME CAMPBELL | |
288a | DIRECTOR APPOINTED MR GRAEME CAMPBELL | |
88(2) | AD 20/08/08 GBP SI 20@1=20 GBP IC 80/100 | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-03-20 |
Appointment of Liquidators | 2014-03-20 |
Petitions to Wind Up (Companies) | 2014-02-12 |
Proposal to Strike Off | 2010-08-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2012-09-30 | £ 235,617 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 245,654 |
Creditors Due Within One Year | 2012-09-30 | £ 155,639 |
Creditors Due Within One Year | 2011-09-30 | £ 141,476 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEALER CHOICE LIMITED
Cash Bank In Hand | 2012-09-30 | £ 14,128 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 11,822 |
Current Assets | 2012-09-30 | £ 176,143 |
Current Assets | 2011-09-30 | £ 151,224 |
Debtors | 2012-09-30 | £ 125,669 |
Debtors | 2011-09-30 | £ 127,652 |
Stocks Inventory | 2012-09-30 | £ 36,346 |
Stocks Inventory | 2011-09-30 | £ 11,750 |
Tangible Fixed Assets | 2012-09-30 | £ 2,287 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DEALER CHOICE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DEALER CHOICE LIMITED | Event Date | 2014-03-13 |
Gareth David Rusling and John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | KEITH NORMAN | Event Type | Petitions to Wind Up (Companies) |
Defending party | DEALER CHOICE LIMITED | Event Date | 2014-01-22 |
Solicitor | Silver Fitzgerald | ||
In the High Court of Justice (Chancery Division) Companies Court case number 513 A Petition to wind up the above-named Company of 6 Mallard Court, Mallard Way, Crewe, Cheshire CW1 6ZQ , presented on 22 January 2014 by KEITH NORMAN , of 7 Blossom Street, Cambridge CB1 2NQ , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 March 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 March 2014. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DEALER CHOICE LIMITED | Event Date | 2010-08-17 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DEALER CHOICE LIMITED | Event Date | |
At an Extraordinary General Meeting of the above named Company duly convened and held at Peterborough Marriott Hotel, Lynch Wood, Peterborough PE2 6GN on 13 March 2014 at 10:15 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound up; and that the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481) & John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Legislation: Insolvency Act 1986 , be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by any one or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Legislation section: Sections 98, 99, 100 and 101 of the Legislation: Insolvency Act 1986 , the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. Rodney Carter , Chairman of Both Meetings : | |||
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. |