CHOICES UK GROUP LIMITED

CHOICES UK GROUP LIMITED

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

    Company NameCHOICES UK GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06286783
    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 CHOICES UK GROUP LIMITED?

    • (5118) /

    Where is CHOICES UK GROUP LIMITED located?

    Registered Office Address
    c/o BDO LLP
    1 Bridgewater Place
    Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHOICES UK GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 3076 LIMITEDJun 20, 2007Jun 20, 2007

    What are the latest accounts for CHOICES UK GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2010

    What is the status of the latest annual return for CHOICES UK GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHOICES UK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    30 pages4.72

    Liquidators' statement of receipts and payments to Jun 17, 2014

    29 pages4.68

    Liquidators' statement of receipts and payments to Feb 21, 2014

    28 pages4.68

    Administrator's progress report to Feb 19, 2013

    11 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Sep 01, 2012

    11 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    42 pages2.17B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * Queen Street Burton on Trent DE14 3LP* on Mar 09, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Loan agreement/debentures 02/03/2011
    RES13

    Termination of appointment of Christopher Stafford as a secretary

    2 pagesTM02

    Appointment of A G Secretarial Limited as a secretary

    3 pagesAP04

    Annual return made up to Jun 20, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2011

    Statement of capital on Jul 26, 2011

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 13/06/2011
    RES13

    legacy

    10 pagesMG01

    legacy

    10 pagesMG01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Apr 02, 2010

    19 pagesAA

    Termination of appointment of Bernard Kumeta as a director

    2 pagesTM01

    Appointment of Joseph Mcnicholas as a director

    3 pagesAP01

    Annual return made up to Jun 20, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of CHOICES UK GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    MCNICHOLAS, Joseph
    Queen Street
    DE14 3LP Burton-On-Trent
    Staffordshire
    Director
    Queen Street
    DE14 3LP Burton-On-Trent
    Staffordshire
    United KingdomBritish155823170001
    ROBINSON, David
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    Staffordshire
    Director
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    Staffordshire
    United KingdomBritish152184070001
    BOLTON, Ivan Joseph, Dr
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    Secretary
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    British14333000007
    BOLTON, Ivan Joseph, Dr
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    Secretary
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    British14333000007
    HIDSON, David
    Mulberry Cottage Morrey Lane
    Hadley End Yoxall
    DE13 8PF Burton On Trent
    Staffordshire
    Secretary
    Mulberry Cottage Morrey Lane
    Hadley End Yoxall
    DE13 8PF Burton On Trent
    Staffordshire
    British59541660001
    STAFFORD, Christopher
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    Staffordshire
    Secretary
    Queen Street
    DE14 3LP Burton-On-Trent
    Queensbridge Works
    Staffordshire
    British152962010001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026750001
    BINNS MAUDSLEY, Philip
    Leeming
    Oxenhope
    BD22 9QF Keighley
    Upper Isle Farm
    West Yorkshire
    Director
    Leeming
    Oxenhope
    BD22 9QF Keighley
    Upper Isle Farm
    West Yorkshire
    EnglandBritish139908070001
    BOLTON, Ivan Joseph, Dr
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    Director
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    United KingdomBritish14333000007
    CHAPMAN, Keith
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    Director
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    United KingdomBritish143093130001
    HIDSON, David
    Mulberry Cottage Morrey Lane
    Hadley End Yoxall
    DE13 8PF Burton On Trent
    Staffordshire
    Director
    Mulberry Cottage Morrey Lane
    Hadley End Yoxall
    DE13 8PF Burton On Trent
    Staffordshire
    United KingdomBritish59541660001
    HINTON, Christopher David
    31 Elm Road
    Didsbury
    M20 6XD Manchester
    Director
    31 Elm Road
    Didsbury
    M20 6XD Manchester
    EnglandBritish68474940001
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritish75327660001
    JOLLY, Patrick Edmund
    Hill Top Farm Hill Top Lane
    Skipton Road
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm Hill Top Lane
    Skipton Road
    BB18 6JN Earby
    Lancashire
    British125265660001
    KUMETA, Bernard John
    Hill View
    Hollington Road
    ST14 5HY Denstone
    Staffordshire
    Director
    Hill View
    Hollington Road
    ST14 5HY Denstone
    Staffordshire
    EnglandBritish62662030002
    MAUDSLEY, Philip Binns
    Upper Isle Farm Leeming
    Oxenhope
    BD22 9QF Keighley
    West Yorkshire
    Director
    Upper Isle Farm Leeming
    Oxenhope
    BD22 9QF Keighley
    West Yorkshire
    United KingdomBritish15967010001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026740001

    Does CHOICES UK GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jun 13, 2011
    Delivered On Jun 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Endless LLP (Security Trustee)
    Transactions
    • Jun 15, 2011Registration of a charge (MG01)
    Composite guarantee and debenture
    Created On Mar 02, 2011
    Delivered On Mar 08, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Endless LLP (Security Trustee)
    Transactions
    • Mar 08, 2011Registration of a charge (MG01)
    Composite debenture and guarantee
    Created On Jun 08, 2010
    Delivered On Jun 16, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Endless LLP
    Transactions
    • Jun 16, 2010Registration of a charge (MG01)
    Security agreement
    Created On Jul 24, 2009
    Delivered On Aug 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Secured Creditors (The Security Agent)
    Transactions
    • Aug 03, 2009Registration of a charge (395)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deposit deed
    Created On Sep 05, 2008
    Delivered On Sep 22, 2008
    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
    £10,692 to be held in an interest earning account marked deposit account re: choices UK group limited as national the national westminster bank PLC.
    Persons Entitled
    • Segro (Peterborough) Limited
    Transactions
    • Sep 22, 2008Registration of a charge (395)
    • Jul 11, 2009Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Jun 27, 2008
    Delivered On Jul 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 01, 2008Registration of a charge (395)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does CHOICES UK GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2012Administration started
    Feb 22, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Bates
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    2
    DateType
    Feb 22, 2013Commencement of winding up
    Oct 14, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Bates
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire

    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