CHOICE MANCHESTER LIMITED

CHOICE MANCHESTER LIMITED

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

    Company NameCHOICE MANCHESTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04005652
    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 CHOICE MANCHESTER LIMITED?

    • (5530) /

    Where is CHOICE MANCHESTER LIMITED located?

    Registered Office Address
    284 Clifton Drive South
    FY8 1LH Lytham St Annes
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHOICE MANCHESTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2009

    What are the latest filings for CHOICE MANCHESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 27, 2011

    LRESEX

    Registered office address changed from Castle Quay Castlefield Manchester Greater Manchester M15 4NT on May 11, 2011

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Nov 30, 2009

    6 pagesAA

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

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2010

    Statement of capital on Aug 13, 2010

    • Capital: GBP 100
    SH01

    Termination of appointment of Linda Rose as a secretary

    1 pagesTM02

    Annual return made up to Jun 01, 2009 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2008

    3 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Nov 30, 2007

    3 pagesAA

    Total exemption small company accounts made up to Nov 30, 2006

    5 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Nov 30, 2005

    7 pagesAA

    legacy

    2 pages363a

    legacy

    8 pages395

    Total exemption small company accounts made up to Nov 30, 2004

    7 pagesAA

    legacy

    2 pages363a

    legacy

    6 pages363s

    Who are the officers of CHOICE MANCHESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIEVES, Jon
    1 Bancroft Road
    WA15 8BE Hale
    Cheshire
    Director
    1 Bancroft Road
    WA15 8BE Hale
    Cheshire
    British70714840003
    ROSE, Linda
    19 Dunstan Croft
    Shirley
    B90 4DJ Solihull
    West Midlands
    Secretary
    19 Dunstan Croft
    Shirley
    B90 4DJ Solihull
    West Midlands
    British55331650002
    CREDITREFORM SECRETARIES LIMITED
    Windsor House
    Temple Row
    B2 5JX Birmingham
    West Midlands
    Nominee Secretary
    Windsor House
    Temple Row
    B2 5JX Birmingham
    West Midlands
    900015590001
    CREDITREFORM LIMITED
    Windsor House
    Temple Row
    B2 5JX Birmingham
    Nominee Director
    Windsor House
    Temple Row
    B2 5JX Birmingham
    900011610001

    Does CHOICE MANCHESTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Nov 03, 2005
    Delivered On Nov 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    M31 bistrol dt/2-no cappuccino quantity 1, 12 litre water softner quantity 1, neo dining chairs art. 564 (with arms) wood stained as mogano/2 sample upholstered in pegaso colour parchment for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2005Registration of a charge (395)
    • Apr 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 19, 2002
    Delivered On Dec 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H units 5 and 6 the middle warehouse castle quay manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    • Apr 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 11, 2002
    Delivered On Oct 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 24, 2002Registration of a charge (395)
    • Apr 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 24, 2001
    Delivered On Oct 31, 2001
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 31, 2001Registration of a charge (395)
    • Apr 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Oct 11, 2001
    Delivered On Oct 23, 2001
    Outstanding
    Amount secured
    £13,250 and all other monies due or to become due from the company to the chargee
    Short particulars
    The monies deposited from time to time in accordance wi the said rent deposit deed of 11 october 2001.
    Persons Entitled
    • Ship Canal Properties Limited
    Transactions
    • Oct 23, 2001Registration of a charge (395)

    Does CHOICE MANCHESTER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2012Dissolved on
    May 27, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Wallace
    Ps Wallace & Co
    284 Clifton Drive South
    FY8 1LH Lytham St Annes
    Lancashire
    practitioner
    Ps Wallace & Co
    284 Clifton Drive South
    FY8 1LH Lytham St Annes
    Lancashire

    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