CHOICESUK PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHOICESUK PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01870439
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHOICESUK PLC?

    • (5212) /

    Where is CHOICESUK PLC located?

    Registered Office Address
    Pricewaterhousecoopers Llp
    12 Plumtree Court
    EC4A 4HT London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHOICESUK PLC?

    Previous Company Names
    Company NameFromUntil
    HOME ENTERTAINMENT CORPORATION PLCAug 02, 2001Aug 02, 2001
    THE HOME ENTERTAINMENT CORPORATION PUBLIC LIMITED COMPANYMay 13, 1988May 13, 1988
    VIDEO BOX OFFICE LIMITEDMay 08, 1985May 08, 1985
    VIDEO TOP SHOP LIMITEDJan 08, 1985Jan 08, 1985
    BOOKQUO LIMITEDDec 11, 1984Dec 11, 1984

    What are the latest accounts for CHOICESUK PLC?

    Last Accounts
    Last Accounts Made Up ToJun 03, 2006

    What are the latest filings for CHOICESUK PLC?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    2 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Aug 13, 2012

    22 pages4.68

    Liquidators' statement of receipts and payments to Feb 13, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to Aug 13, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 13, 2011

    6 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:- replacement of liquidator
    12 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Aug 13, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 13, 2010

    7 pages4.68

    Liquidators' statement of receipts and payments to Aug 13, 2009

    35 pages4.68

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:replacement of liquidator
    7 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    11 pages2.34B

    Administrator's progress report to Aug 06, 2008

    11 pages2.24B

    Administrator's progress report to Aug 21, 2008

    11 pages2.24B

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of CHOICESUK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEALEY, John Malcolm
    Willow House
    Ouse Lane
    NR12 0YP Hickling
    Norfolk
    Secretary
    Willow House
    Ouse Lane
    NR12 0YP Hickling
    Norfolk
    British12498550004
    BARCLAY, Fitzalbert
    The Old Barn
    Mill Lane Waternewton
    PE8 6LY Peterborough
    Cambridgeshire
    Director
    The Old Barn
    Mill Lane Waternewton
    PE8 6LY Peterborough
    Cambridgeshire
    EnglandBritish111285680001
    BARKER, Stephen Edwin
    3 Old Rectory Drive, Thornhaugh
    PE8 6HW Peterborough
    Cambridgeshire
    Director
    3 Old Rectory Drive, Thornhaugh
    PE8 6HW Peterborough
    Cambridgeshire
    United KingdomBritish111553140001
    CLARK, Gareth Peter Andrew
    Burdenshot House
    Burdenshott Hill, Worplesdon
    GU3 3RL Guildford
    Surrey
    Director
    Burdenshot House
    Burdenshott Hill, Worplesdon
    GU3 3RL Guildford
    Surrey
    British69163560001
    DE KARE SILVER, Michael Phillip
    14 Wilton Street
    SW1X 7AF London
    Director
    14 Wilton Street
    SW1X 7AF London
    United KingdomBritish212747870001
    GARDNER, Diane May
    44 Vetchfield
    Orton Brimbles
    PE2 5FH Peterborough
    Cambridgeshire
    Director
    44 Vetchfield
    Orton Brimbles
    PE2 5FH Peterborough
    Cambridgeshire
    British12500160001
    HOPKINS, Geoffrey Douty Borrough
    Flat 3
    9 Roland Gardens
    SW7 3PE London
    Director
    Flat 3
    9 Roland Gardens
    SW7 3PE London
    British12498580001
    MUSPRATT, Iain David
    Backwater House 50 Common Lane
    Hemingford Abbots
    PE28 9AW Huntingdon
    Cambridgeshire
    Director
    Backwater House 50 Common Lane
    Hemingford Abbots
    PE28 9AW Huntingdon
    Cambridgeshire
    EnglandBritish12498560001
    PARKER, Roy David
    26 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    Director
    26 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    British6523320001
    RIDING, Frederick Michael Peter
    5 Williams Grove
    Long Ditton
    KT6 5RN Surbiton
    Surrey
    Director
    5 Williams Grove
    Long Ditton
    KT6 5RN Surbiton
    Surrey
    British76317830003
    SANDERS, David John
    Armstor House
    Vale Down, Lydford
    EX20 4BB Okehampton
    Devon
    Director
    Armstor House
    Vale Down, Lydford
    EX20 4BB Okehampton
    Devon
    EnglandBritish44175100003
    SEALEY, John Malcolm
    Willow House
    Ouse Lane
    NR12 0YP Hickling
    Norfolk
    Director
    Willow House
    Ouse Lane
    NR12 0YP Hickling
    Norfolk
    British12498550004
    SKITT, Anthony
    Moat Cottage
    South Street Woodhurst
    PE28 3BW Huntingdon
    Director
    Moat Cottage
    South Street Woodhurst
    PE28 3BW Huntingdon
    British65351790002
    WHALLEY, Richard
    Rose Cottage 4 Teigh Road
    Market Overton
    LE15 7PW Oakham
    Leicestershire
    Director
    Rose Cottage 4 Teigh Road
    Market Overton
    LE15 7PW Oakham
    Leicestershire
    British106175990001
    WHITE, Christopher John
    8 Salisbury Road
    Burbage
    LE10 2AR Hinckley
    Leicestershire
    Director
    8 Salisbury Road
    Burbage
    LE10 2AR Hinckley
    Leicestershire
    EnglandBritish34823590001
    WILLS, David John
    15 Kildare Gardens
    W2 5JS London
    Director
    15 Kildare Gardens
    W2 5JS London
    EnglandEnglish6523330001

    Does CHOICESUK PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jul 03, 2007
    Delivered On Jul 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    • Sep 21, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 21, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Debenture deed
    Created On Aug 01, 2001
    Delivered On Aug 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 04, 2001Registration of a charge (395)
    • Sep 21, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 21, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Mortgage
    Created On Aug 17, 1994
    Delivered On Aug 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 51/53 bassano rd,blackheath,rowley regis,west midlands;t/nos.wm 427148 and wm 278504 with all buildings/fixtures; goodwill of business and benefit of all guarantees or covenants; fixed charge over shares in any residents' or management company and all rentals payable. See form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 20, 1994Registration of a charge (395)
    • Sep 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 12, 1992
    Delivered On Jun 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    80 stourport road, kidderminster by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 17, 1992Registration of a charge (395)
    • Mar 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 12, 1992
    Delivered On Jun 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    782 hagley road, west quinton, west midlands by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 17, 1992Registration of a charge (395)
    • Mar 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 12, 1992
    Delivered On Jun 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    51/53 bassano road, blackheath west midlands by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 17, 1992Registration of a charge (395)
    • Mar 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 12, 1992
    Delivered On Jun 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    87/89 high street, cradley heath, west midlands by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 17, 1992Registration of a charge (395)
    • Mar 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 12, 1992
    Delivered On Jun 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1876/1878 pershore road, king's norton birmingham by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 17, 1992Registration of a charge (395)
    • Mar 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 12, 1992
    Delivered On Jun 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the northwest side of bassano road, blackheath, west midlands by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 17, 1992Registration of a charge (395)
    • Mar 13, 1996Statement of satisfaction of a charge in full or part (403a)
    A credit agreement
    Created On Jul 22, 1991
    Delivered On Jul 25, 1991
    Satisfied
    Amount secured
    £35491-98 due from the company to the chargee pursuant to the terms of the agreement
    Short particulars
    All its right title and interest in and to all sums payable under the insurance (see 395 for more details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 25, 1991Registration of a charge
    • Jun 27, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 10, 1991
    Delivered On Jan 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 11, 1991Registration of a charge
    • Sep 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 1989
    Delivered On Apr 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 75 rosemary street, mansfield nottinghamshire the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 05, 1989Registration of a charge
    • Sep 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 12, 1985
    Delivered On Apr 22, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inc. Stocks shares of other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 22, 1985Registration of a charge
    • Sep 07, 2001Statement of satisfaction of a charge in full or part (403a)

    Does CHOICESUK PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 22, 2007Administration started
    Aug 14, 2008Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Oldfield
    Pricewaterhousecoopers Llp
    Abacus House
    CB3 0AN Castle Park
    Cambridge
    practitioner
    Pricewaterhousecoopers Llp
    Abacus House
    CB3 0AN Castle Park
    Cambridge
    Mark Nicholas Cropper
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Colin Michael Trevethyn Haig
    Pricewaterhousecoopers Llp
    Plumtree Court 3rd Floor
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court 3rd Floor
    EC4A 4HT London
    2
    DateType
    Aug 14, 2008Commencement of winding up
    Feb 19, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Michael Trevethyn Haig
    Pricewaterhousecoopers Llp
    12 Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    12 Plumtree Court
    EC4A 4HT London
    Mark Nicholas Cropper
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Russell Downs
    Pricewaterhousecoopers Llp Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp Plumtree Court
    EC4A 4HT London
    Ian C. Oakley-Smith
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0