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

CHOICE STORES LTD

LONDON, EC2M,
Company Registration Number
07305078
Private Limited Company
Dissolved

Dissolved 2017-04-08

Company Overview

About Choice Stores Ltd
CHOICE STORES LTD was founded on 2010-07-06 and had its registered office in London. The company was dissolved on the 2017-04-08 and is no longer trading or active.

Key Data
Company Name
CHOICE STORES LTD
 
Legal Registered Office
LONDON
 
Filing Information
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
Primary Source:Companies House
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 CHOICE STORES LTD
The following companies were found which have the same name as CHOICE STORES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CHOICE STORES LTD

Current Directors
Officer Role Date Appointed
SHELENIE WATTS
Director 2010-07-06

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
2017-04-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 25 NORFOLK SQUARE LONDON W2 1RX
2016-02-154.20STATEMENT OF AFFAIRS/4.19
2016-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-28AA31/07/14 TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0124/02/15 FULL LIST
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06AR0106/07/14 FULL LIST
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 72 LYNTON AVENUE LONDON NW9 6PE UNITED KINGDOM
2014-03-04AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-15AR0106/07/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHELENIE WATTS / 05/11/2012
2012-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2012 FROM C/O A.T.A. ASSOCIATES LLP 156A BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 0AX UNITED KINGDOM
2012-08-04AR0106/07/12 FULL LIST
2012-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2012 FROM C/O BOND GROUP LLP 2ND FLOOR NEWBY HOUSE 309 CHASE ROAD LONDON N14 6JS UNITED KINGDOM
2012-04-10AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM C/O BOND GROUP LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB ENGLAND
2011-08-12AR0106/07/11 FULL LIST
2010-07-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHOICE STORES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-18
Appointment of Liquidators2016-02-05
Resolutions for Winding-up2016-02-05
Meetings of Creditors2016-01-20
Petitions to Wind Up (Companies)2015-10-22
Fines / Sanctions
No fines or sanctions have been issued against CHOICE STORES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHOICE STORES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.209

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

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CHOICE STORES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHOICE STORES LTD
Trademarks
We have not found any records of CHOICE STORES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOICE STORES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as CHOICE STORES LTD are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where CHOICE STORES LTD 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 partyCHOICE STORES LTDEvent Date2016-01-29
Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Tel: 020 7377 4370
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHOICE STORES LTDEvent Date2016-01-29
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 TypeFinal Meetings
Defending partyCHOICE STORES LTDEvent Date2016-01-27
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 TypeMeetings of Creditors
Defending partyCHOICE STORES LTDEvent Date2016-01-15
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 HAMLETSEvent TypePetitions to Wind Up (Companies)
Defending partyCHOICE STORES LTDEvent Date2015-08-14
SolicitorJ.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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHOICE STORES LTD 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 CHOICE STORES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1