TRYCHOICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRYCHOICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02102148
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRYCHOICE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TRYCHOICE LIMITED located?

    Registered Office Address
    Northwood House
    138 Bromham Road
    MK40 2QW Bedford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRYCHOICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for TRYCHOICE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRYCHOICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Anthony John Ormerod as a director on Dec 01, 2015

    1 pagesTM01

    Termination of appointment of David Mcneill Richardson as a director on Dec 01, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mr Gerald Gordon Garner on Dec 31, 2010

    1 pagesCH03

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Gerald Gordon Garner on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Mr David Mcneill Richardson on Dec 31, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages190

    Who are the officers of TRYCHOICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARNER, Gerry Gordon
    138 Bromham Road
    MK40 2QW Bedford
    Secretary
    138 Bromham Road
    MK40 2QW Bedford
    British20839510004
    GARNER, Gerry Gordon
    138 Bromham Road
    MK40 2QW Bedford
    Director
    138 Bromham Road
    MK40 2QW Bedford
    United KingdomBritish20839510004
    MCNEILL RICHARDSON, David
    39 Days Lane
    MK40 2AE Biddenham
    Bedfordshire
    Director
    39 Days Lane
    MK40 2AE Biddenham
    Bedfordshire
    EnglandBritish49196010001
    ORMEROD, Anthony John
    The Chantry House
    High Street
    MK43 8EP Turvey
    Bedfordshire
    Director
    The Chantry House
    High Street
    MK43 8EP Turvey
    Bedfordshire
    United KingdomBritish40400150003

    Does TRYCHOICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rental assignment
    Created On Mar 16, 2000
    Delivered On Apr 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Apr 04, 2000Registration of a charge (395)
    • Aug 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 16, 2000
    Delivered On Apr 04, 2000
    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
    • Bristol & West PLC
    Transactions
    • Apr 04, 2000Registration of a charge (395)
    • Aug 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage
    Created On Mar 16, 2000
    Delivered On Apr 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land and buildings on the west side of edison road bedford bedfordshire t/n BD136226 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Apr 04, 2000Registration of a charge (395)
    • Aug 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 06, 1989
    Delivered On Nov 08, 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 - unit 18 edison road elms farm industrial estate bedford t/no: 136226. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Riggs a P Bank Limited
    Transactions
    • Nov 08, 1989Registration of a charge
    • Aug 03, 2006Statement of satisfaction of a charge in full or part (403a)

    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