Dissolved 2017-04-08
Company Information for CHOICE STORES LTD
LONDON, EC2M,
|
Company Registration Number
07305078
Private Limited Company
Dissolved Dissolved 2017-04-08 |
Company Name | |
---|---|
CHOICE STORES LTD | |
Legal Registered Office | |
LONDON | |
Company Number | 07305078 | |
---|---|---|
Date formed | 2010-07-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2017-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 | ||
---|---|---|---|---|
CHOICE STORES LIMITED | 3RD FLOOR CENTRAL CHAMBERS DAME COURT DUBLIN 2 | Dissolved | Company formed on the 1998-01-13 | |
CHOICE STORES INC | 28507 PEWTER KNOLLS DR KATY TX 77494 | ACTIVE | Company formed on the 2015-03-26 | |
CHOICE STORES INC. | 1308 MARION DRIVE SOUTH PASADENA FL 33707 | Inactive | Company formed on the 1993-02-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 25 NORFOLK SQUARE LONDON W2 1RX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/02/15 FULL LIST | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 72 LYNTON AVENUE LONDON NW9 6PE UNITED KINGDOM | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHELENIE WATTS / 05/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2012 FROM C/O A.T.A. ASSOCIATES LLP 156A BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 0AX UNITED KINGDOM | |
AR01 | 06/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2012 FROM C/O BOND GROUP LLP 2ND FLOOR NEWBY HOUSE 309 CHASE ROAD LONDON N14 6JS UNITED KINGDOM | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM C/O BOND GROUP LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB ENGLAND | |
AR01 | 06/07/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-18 |
Appointment of Liquidators | 2016-02-05 |
Resolutions for Winding-up | 2016-02-05 |
Meetings of Creditors | 2016-01-20 |
Petitions to Wind Up (Companies) | 2015-10-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
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 CHOICE STORES LTD
Called Up Share Capital | 2013-07-31 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 1 |
Called Up Share Capital | 2012-07-31 | £ 1 |
Called Up Share Capital | 2011-07-31 | £ 1 |
Cash Bank In Hand | 2013-07-31 | £ 272 |
Cash Bank In Hand | 2012-07-31 | £ 2,190 |
Cash Bank In Hand | 2012-07-31 | £ 2,190 |
Cash Bank In Hand | 2011-07-31 | £ 2,904 |
Current Assets | 2013-07-31 | £ 5,532 |
Current Assets | 2012-07-31 | £ 7,981 |
Current Assets | 2012-07-31 | £ 7,981 |
Current Assets | 2011-07-31 | £ 8,966 |
Debtors | 2013-07-31 | £ 5,260 |
Debtors | 2012-07-31 | £ 5,791 |
Debtors | 2012-07-31 | £ 5,791 |
Debtors | 2011-07-31 | £ 6,062 |
Shareholder Funds | 2013-07-31 | £ 710 |
Shareholder Funds | 2012-07-31 | £ 422 |
Shareholder Funds | 2012-07-31 | £ 527 |
Shareholder Funds | 2011-07-31 | £ -1,124 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHOICE STORES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHOICE STORES LTD | Event Date | 2016-01-29 |
Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Tel: 020 7377 4370 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHOICE STORES LTD | Event Date | 2016-01-29 |
At a General Meeting of the members of the above-named Company, convened, and held at 37 Sun Street, London, EC2M 2PL on 29 January 2016 at 12.00 noon the following special resolution and ordinary resolution were passed: "That the Company be wound up voluntarily and that Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , (IP No. 8882) be appointed liquidator of the Company for the purposes of the voluntary winding-up." For further details contact: Tel: 020 7377 4370 Shelenie Watts , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CHOICE STORES LTD | Event Date | 2016-01-27 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 21 December 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 27 January 2016 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . For further details contact: Preena Depala, Tel: 020 7377 4370. Lane Bednash , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHOICE STORES LTD | Event Date | 2016-01-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 37 Sun Street, London, EC2M 2PL on 29 January 2016 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , on 27 January 2016 and 28 January 2016 between the hours of 10.00 am and 4.00 pm. Further details contact: Ross Edwards, Tel: 0207 377 4370. | |||
Initiating party | THE LONDON BOROUGH OF TOWER HAMLETS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CHOICE STORES LTD | Event Date | 2015-08-14 |
Solicitor | J.E. Baring & Co | ||
In the High Court of Justice, Chancery Division Companies Court case number 5440 A Petition to wind up the above named Company whose registered office is situate 25 Norfolk Square, London, W2 1RX , presented on 14 August 2015 , by THE LONDON BOROUGH OF TOWER HAMLETS , Town Hall, Mullberry Place, 5 Clove Crescent, London, E14 2BG , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL , on 11 December 2015 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 their Solicitors in accordance with Rule 4.16 by 16.00 hours on 8 December 2015. | |||
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. |