Dissolved 2018-05-15
Company Information for REPAIR CHOICE LIMITED
CATTERICK GARRISON, NORTH YORKSHIRE, DL9,
|
Company Registration Number
07083387
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | |
---|---|
REPAIR CHOICE LIMITED | |
Legal Registered Office | |
CATTERICK GARRISON NORTH YORKSHIRE | |
Company Number | 07083387 | |
---|---|---|
Date formed | 2009-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-24 21:13:53 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mr Terence George Mander as a person with significant control on 2016-04-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GEORGE MANDER / 06/04/2016 | |
LATEST SOC | 28/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GEORGE MANDER / 06/04/2016 | |
CH01 | Director's details changed for Mr Terence George Mander on 2016-04-06 | |
CH01 | Director's details changed for Mr Terence George Mander on 2016-11-23 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Terence Mander on 2012-11-29 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/12 FROM Mander House Miller Street Warwick CV34 5AE United Kingdom | |
AA01 | Previous accounting period shortened from 30/04/11 TO 31/03/11 | |
AR01 | 23/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MANDER / 23/11/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AA01 | CURRSHO FROM 30/11/2010 TO 30/04/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 not elsewhere classified
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 4,487 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
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 REPAIR CHOICE LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,076 |
Current Assets | 2012-04-01 | £ 7,597 |
Debtors | 2012-04-01 | £ 6,521 |
Fixed Assets | 2012-04-01 | £ 8,000 |
Shareholder Funds | 2012-04-01 | £ 11,110 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as REPAIR CHOICE 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. |