Company Information for 1ST CHOICE STOCK LIMITED
9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
1ST CHOICE STOCK LIMITED | |
Legal Registered Office | |
9-10 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NN3 6AP Other companies in NN15 | |
Company Number | 06730812 | |
---|---|---|
Company ID Number | 06730812 | |
Date formed | 2008-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 10:44:57 |
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 |
---|---|---|
MEADOWS NOMINEES LIMITED |
||
DAVID GEORGE MOREL |
||
NAOMI MOREL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL BARTON |
Director | ||
ACCOUNTABILITY TAX & PAYROLL LTD |
Company Secretary | ||
ALEX ROY SCOTT DEWSBERY |
Director | ||
JOHN MICHAEL BARTON |
Company Secretary | ||
NEIL KELLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L C PAVIER LIMITED | Company Secretary | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
VERTO SERVICES LTD | Company Secretary | 2018-02-10 | CURRENT | 2018-02-10 | Active | |
DF MAINTENANCE LIMITED | Company Secretary | 2018-01-05 | CURRENT | 2018-01-05 | Active | |
LONDON BLOCK CLEANING LIMITED | Company Secretary | 2018-01-05 | CURRENT | 2018-01-05 | Active | |
ESSENTIAL TESTING SERVICES LIMITED | Company Secretary | 2017-11-27 | CURRENT | 2017-11-27 | Active - Proposal to Strike off | |
CASHFLOW EXPERTS LIMITED | Company Secretary | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
TEST SAFE ALARMS LIMITED | Company Secretary | 2017-09-12 | CURRENT | 2017-09-12 | Active | |
PRODUCTION CUTTING SERVICES LIMITED | Company Secretary | 2016-05-25 | CURRENT | 2016-05-25 | Active - Proposal to Strike off | |
TRIDENT SALES AND MARKETING CONSULTANTS LIMITED | Company Secretary | 2016-04-08 | CURRENT | 2016-04-08 | Active - Proposal to Strike off | |
PRO-DIG (HOLDINGS) LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
WEMYSS AUTOMOTIVE MANAGEMENT SERVICES LIMITED | Company Secretary | 2015-09-10 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
B.C. TECHNOLOGY LIMITED | Company Secretary | 2015-07-30 | CURRENT | 1993-02-16 | Liquidation | |
B C ACCESS CONTROL LIMITED | Company Secretary | 2015-07-30 | CURRENT | 1996-07-04 | Dissolved 2018-05-22 | |
20/20A ALBERT BRIDGE ROAD LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2000-02-28 | Active | |
POSSIBLY PERFECT LIMITED | Company Secretary | 2015-04-14 | CURRENT | 2015-04-14 | Dissolved 2017-11-21 | |
SUPPORT AND SAVE LIMITED | Company Secretary | 2015-03-14 | CURRENT | 2015-03-14 | Dissolved 2016-08-23 | |
THE MORTGAGE STORE (IAN WILSON) LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
A MCGREGOR PRIVATE CLIENTS LIMITED | Company Secretary | 2015-02-11 | CURRENT | 2014-01-29 | Active | |
SPORTPOWER LIMITED | Company Secretary | 2014-06-22 | CURRENT | 2005-06-21 | Active | |
DEVELOPER EYES NOMINEES LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2017-02-28 | |
FEA CONSTRUCTION LIMITED | Company Secretary | 2014-05-16 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
13 PEMBRIDGE SQUARE LONDON LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2013-07-04 | Active | |
KOVERTEK LIMITED | Company Secretary | 2013-01-30 | CURRENT | 2013-01-30 | Active | |
MISTERTON HOLDINGS LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2012-09-26 | Active | |
FULKRUM SYSTEMS INTELLIGENCE LIMITED | Company Secretary | 2012-09-12 | CURRENT | 2012-09-12 | Dissolved 2015-11-10 | |
NEW VISTA VENTURES LIMITED | Company Secretary | 2012-03-21 | CURRENT | 2012-03-21 | Active | |
GLENFERN MANAGEMENT LIMITED | Company Secretary | 2011-12-15 | CURRENT | 2011-12-15 | Dissolved 2016-05-24 | |
VITAFIN LIMITED | Company Secretary | 2011-09-29 | CURRENT | 2011-09-29 | Active | |
NETSYNC LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
TETRAMASS LIMITED | Company Secretary | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
MARK GEARY LIMITED | Company Secretary | 2011-02-16 | CURRENT | 2011-02-16 | Active - Proposal to Strike off | |
P THOMAS ASSOCIATES LIMITED | Company Secretary | 2010-10-10 | CURRENT | 2008-10-10 | Active | |
A R T EUROHAUL LIMITED | Company Secretary | 2010-08-01 | CURRENT | 2008-10-02 | Dissolved 2016-01-12 | |
WEMTISE LIMITED | Company Secretary | 2010-08-01 | CURRENT | 2006-08-16 | Live but Receiver Manager on at least one charge | |
TOTS & JUNIORS LIMITED | Company Secretary | 2010-08-01 | CURRENT | 2009-01-07 | Active | |
GOLDING ALTENBURG CONSULTING LIMITED | Company Secretary | 2010-04-07 | CURRENT | 2010-04-07 | Active | |
THE FACTS ABOUT FITNESS LIMITED | Company Secretary | 2009-09-09 | CURRENT | 2002-09-18 | Dissolved 2014-12-23 | |
8 EGERTON GARDENS LIMITED | Company Secretary | 2009-06-11 | CURRENT | 2009-06-11 | Active | |
ALLAN ACCESS SALES LIMITED | Company Secretary | 2009-04-27 | CURRENT | 2009-04-27 | Active | |
RAVENSTHORPE CAR SALES LIMITED | Company Secretary | 2009-01-28 | CURRENT | 2001-05-11 | Active | |
THE MORTGAGE STORE (UK) LIMITED | Company Secretary | 2007-12-05 | CURRENT | 1998-09-08 | Dissolved 2014-12-23 | |
XKR INVESTMENTS LIMITED | Company Secretary | 2007-12-05 | CURRENT | 2000-05-03 | Dissolved 2016-04-05 | |
MANOR PARK HOMES LIMITED | Company Secretary | 2007-12-04 | CURRENT | 1988-04-05 | Active | |
THE RESULTS CENTRE LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2005-11-16 | Active | |
JAND CHOICE HOLDINGS LIMITED | Director | 2010-04-12 | CURRENT | 2009-11-20 | Active | |
JAND CHOICE HOLDINGS LIMITED | Director | 2014-05-08 | CURRENT | 2009-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | ||
Voluntary liquidation Statement of affairs | ||
CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES | ||
Change of details for Mrs Naomi Morel as a person with significant control on 2022-10-22 | ||
CESSATION OF NAOMI MOREL AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES | |
PSC07 | CESSATION OF NAOMI MOREL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mrs Naomi Morel as a person with significant control on 2022-10-22 | |
Director's details changed for Mrs Naomi Morel on 2022-10-22 | ||
CESSATION OF DAVID GEORGE MOREL AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF DAVID GEORGE MOREL AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mrs Naomi Morel on 2022-10-22 | |
PSC04 | Change of details for Mr David George Morel as a person with significant control on 2022-10-22 | |
CH01 | Director's details changed for Mrs Naomi Morel on 2022-10-22 | |
PSC04 | Change of details for Mr David George Morel as a person with significant control on 2022-10-22 | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mrs Naomi Morel on 2022-02-17 | ||
Change of details for Mr David George Morel as a person with significant control on 2022-02-17 | ||
Change of details for Mrs Naomi Morel as a person with significant control on 2022-02-17 | ||
PSC04 | Change of details for Mrs Naomi Morel as a person with significant control on 2022-02-17 | |
CH01 | Director's details changed for Mrs Naomi Morel on 2022-02-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Naomi Morel as company secretary on 2020-06-30 | |
TM02 | Termination of appointment of Meadows Nominees Limited on 2020-06-30 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS NAOMI MOREL | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARTON | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/10 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Meadows Nominees Limited | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/10 FROM C/O Accountability Tax & Payroll 1 the Old Dairy Knuston Home Farm Irchester Northants NN29 7EX | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ACCOUNTABILITY TAX & PAYROLL LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX DEWSBERY | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE MOREL | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 22/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTABILITY TAX & PAYROLL LTD / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX ROY SCOTT DEWSBERY / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BARTON / 27/10/2009 | |
123 | GBP NC 100/199 12/02/09 | |
88(2) | AD 12/02/09 GBP SI 99@1=99 GBP IC 1/100 | |
RES04 | GBP NC 1/100 12/02/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MR ALEX DEWSBERY | |
288a | SECRETARY APPOINTED ACCOUNTABILITY TAX & PAYROLL LTD | |
288a | DIRECTOR APPOINTED MR JOHN BARTON | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN BARTON | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL KELLY | |
287 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM SHARPS COURT COOKS WAY HITCHIN HERTFORDSHIRE SG4 0JG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-07-09 |
Resolutions for Winding-up | 2024-07-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MERCHANT INVESTORS ASSURANCE COMPANY LIMITED |
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 1ST CHOICE STOCK LIMITED
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as 1ST CHOICE STOCK LIMITED are:
KDM SERVICES LTD | £ 30,951 |
EAST TO WEST LIMITED | £ 21,656 |
FURNITURE@WORK LIMITED | £ 20,668 |
Q OFFICE FURNITURE LIMITED | £ 19,029 |
BACK CARE SOLUTIONS LIMITED | £ 15,804 |
HOLMWOOD LIMITED | £ 15,316 |
CRESTNEAT LIMITED | £ 13,954 |
SPACESAVERBEDS LTD. | £ 13,136 |
JES MARKETING LIMITED | £ 9,428 |
ENERGY SAVING LIGHTING (UK) LTD. | £ 8,087 |
MANOR HOUSE LTD | £ 6,521,672 |
UNDERLEY FURNISHINGS LIMITED | £ 1,265,441 |
MILLAR WEST LIMITED | £ 1,177,670 |
COMBINED OFFICE INTERIORS LIMITED | £ 1,145,929 |
GALA LIGHTS LTD | £ 812,124 |
IKEA LIMITED | £ 698,702 |
RHPS LTD | £ 696,572 |
BACK CARE SOLUTIONS LIMITED | £ 595,217 |
FURNITURE@WORK LIMITED | £ 433,403 |
COEXISTENCE LIMITED | £ 418,381 |
MANOR HOUSE LTD | £ 6,521,672 |
UNDERLEY FURNISHINGS LIMITED | £ 1,265,441 |
MILLAR WEST LIMITED | £ 1,177,670 |
COMBINED OFFICE INTERIORS LIMITED | £ 1,145,929 |
GALA LIGHTS LTD | £ 812,124 |
IKEA LIMITED | £ 698,702 |
RHPS LTD | £ 696,572 |
BACK CARE SOLUTIONS LIMITED | £ 595,217 |
FURNITURE@WORK LIMITED | £ 433,403 |
COEXISTENCE LIMITED | £ 418,381 |
MANOR HOUSE LTD | £ 6,521,672 |
UNDERLEY FURNISHINGS LIMITED | £ 1,265,441 |
MILLAR WEST LIMITED | £ 1,177,670 |
COMBINED OFFICE INTERIORS LIMITED | £ 1,145,929 |
GALA LIGHTS LTD | £ 812,124 |
IKEA LIMITED | £ 698,702 |
RHPS LTD | £ 696,572 |
BACK CARE SOLUTIONS LIMITED | £ 595,217 |
FURNITURE@WORK LIMITED | £ 433,403 |
COEXISTENCE LIMITED | £ 418,381 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | 16 GATE LODGE CLOSE NORTHAMPTON NN3 8RJ | 44,500 | ||
Northampton Borough Council | WORKSHOP AND PREMISES | 16 GATE LODGE CLOSE NORTHAMPTON NN3 8RJ | 44,500 | |
Northampton Borough Council | WORKSHOP AND PREMISES | 16 GATE LODGE CLOSE NORTHAMPTON NN3 8RJ | 44,500 | 01-15-09 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 1ST CHOICE STOCK LIMITED | Event Date | 2024-07-09 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 1ST CHOICE STOCK LIMITED | Event Date | 2024-07-09 |
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. |