Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEALER CHOICE LIMITED
Company Information for

DEALER CHOICE LIMITED

KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
Company Registration Number
06677142
Private Limited Company
Liquidation

Company Overview

About Dealer Choice Ltd
DEALER CHOICE LIMITED was founded on 2008-08-20 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Dealer Choice Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DEALER CHOICE LIMITED
 
Legal Registered Office
KENDAL HOUSE
41 SCOTLAND STREET
SHEFFIELD
S3 7BS
Other companies in S1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEALER CHOICE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NE SERVICES LIMITED LIMITED   AJ ACCOUNTING & PAYROLL SERVICES LTD
Is this data useful to you?
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.
Companies with same name DEALER CHOICE LIMITED
The following companies were found which have the same name as DEALER CHOICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEALER CHOICE LLP New Jersey Unknown
DEALER CHOICE AUTOMOTIVE SERVICE LLC Tennessee Unknown

Company Officers of DEALER CHOICE LIMITED

Current Directors
Officer Role Date Appointed
RODNEY CARTER
Director 2008-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JOHN NORMAN
Director 2008-08-20 2013-11-21
SECRETARIAL APPOINTMENTS LIMITED
Company Secretary 2008-08-20 2008-08-20
GRAEME CAMPBELL
Director 2008-08-20 2008-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODNEY CARTER ROAD FLOW COMMERCIAL LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active - Proposal to Strike off
RODNEY CARTER PETROMAN LIMITED Director 2002-11-14 CURRENT 1992-08-27 Liquidation
RODNEY CARTER M J D (TECHNICAL SERVICES) LIMITED Director 2002-09-20 CURRENT 2002-09-20 Dissolved 2015-01-13
RODNEY CARTER PETROMAN (ENVIRONMENTAL SERVICES) LIMITED Director 1999-09-07 CURRENT 1999-09-07 Dissolved 2016-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS
2018-10-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-12
2017-05-24600Appointment of a voluntary liquidator
2017-05-19LIQ10Removal of liquidator by court order
2017-04-044.68 Liquidators' statement of receipts and payments to 2017-03-12
2016-05-254.68 Liquidators' statement of receipts and payments to 2016-03-12
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF
2015-05-184.68 Liquidators' statement of receipts and payments to 2015-03-12
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/14 FROM 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ England
2014-03-204.20Volunatary liquidation statement of affairs with form 4.19
2014-03-20600Appointment of a voluntary liquidator
2014-03-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-03-13
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NORMAN
2013-08-22LATEST SOC22/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-22AR0120/08/13 ANNUAL RETURN FULL LIST
2013-06-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0120/08/12 ANNUAL RETURN FULL LIST
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/12 FROM 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom
2012-05-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/11 FROM Anglia House 285 Milton Road Cambridge CB4 1XQ
2011-10-10AR0120/08/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-17AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-21DISS40Compulsory strike-off action has been discontinued
2010-08-20AR0120/08/10 FULL LIST
2010-08-17GAZ1FIRST GAZETTE
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CARTER / 01/10/2009
2009-09-14363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / RODNEY CARTER / 01/01/2009
2009-05-06225CURREXT FROM 31/08/2009 TO 30/09/2009
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR GRAEME CAMPBELL
2008-09-17288aDIRECTOR APPOINTED MR GRAEME CAMPBELL
2008-09-1688(2)AD 20/08/08 GBP SI 20@1=20 GBP IC 80/100
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED
2008-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEALER CHOICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-03-20
Appointment of Liquidators2014-03-20
Petitions to Wind Up (Companies)2014-02-12
Proposal to Strike Off2010-08-17
Fines / Sanctions
No fines or sanctions have been issued against DEALER CHOICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEALER CHOICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

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
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

Filed Financial Reports
Annual Accounts
2012-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of DEALER CHOICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEALER CHOICE LIMITED
Trademarks
We have not found any records of DEALER CHOICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEALER CHOICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DEALER CHOICE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where DEALER CHOICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDEALER CHOICE LIMITEDEvent Date2014-03-13
Gareth David Rusling and John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party KEITH NORMANEvent TypePetitions to Wind Up (Companies)
Defending partyDEALER CHOICE LIMITEDEvent Date2014-01-22
SolicitorSilver 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 TypeProposal to Strike Off
Defending partyDEALER CHOICE LIMITEDEvent Date2010-08-17
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDEALER CHOICE LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEALER CHOICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEALER CHOICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.