HOME OF CHOICE LIMITED

The Chancery The Chancery, Manchester, M2 1EW
StatusDISSOLVED
Company No.03156922
CategoryPrivate Limited Company
Incorporated08 Feb 1996
Age28 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution09 Aug 2011
Years12 years, 9 months, 7 days

SUMMARY

HOME OF CHOICE LIMITED is an dissolved private limited company with number 03156922. It was incorporated 28 years, 3 months, 8 days ago, on 08 February 1996 and it was dissolved 12 years, 9 months, 7 days ago, on 09 August 2011. The company address is The Chancery The Chancery, Manchester, M2 1EW.



Company Fillings

Gazette dissolved liquidation

Date: 09 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 May 2011

Action Date: 27 Apr 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-04-27

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 09 May 2011

Action Date: 27 Apr 2011

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2011-04-27

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Dec 2010

Action Date: 06 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-11-06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 02 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 29 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-28

Old address: Mcr 11 st. James's Square Manchester M2 6DN

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Wallis

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderic Rennison

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rance

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald O'brien

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Coulson

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Chadwick

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2010

Action Date: 17 May 2010

Category: Address

Type: AD01

Old address: 25 Harley Street London W1G 9BR

Change date: 2010-05-17

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 May 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Gerald Anthony O'brien

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed david rance

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed stephen peter chadwick

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary mark davies

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director sophie hall

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed roderic henry patrick rennison

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 10 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enterprise mortgage specialists LIMITED\certificate issued on 10/05/05

Documents

View document PDF

Legacy

Date: 26 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/03 to 30/09/02

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 10 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Nov 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 07/08/00 from: 100 ashmill street london NW1 6RA

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2000

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 1999

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/98; no change of members

Documents

View document PDF

Resolution

Date: 19 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 19 Nov 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/97; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Feb 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERTIFY ASSESSMENT SOLUTIONS LTD

UNIVERSAL SQUARE BUSINESS CENTRE SUITE 4.10,MANCHESTER,M12 6JH

Number:08688346
Status:ACTIVE
Category:Private Limited Company

HIPPO ENTERPRISES UK LIMITED

4-6 SWABYS YARD,BEVERLEY,HU17 9BZ

Number:11186010
Status:ACTIVE
Category:Private Limited Company

HYGEA INTERNATIONAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09652335
Status:ACTIVE
Category:Private Limited Company

LEEP NAV NETWORKS LIMITED

THE GREENHOUSE,SALFORD,M50 2EQ

Number:11557416
Status:ACTIVE
Category:Private Limited Company

RADZ LTD

22A STERLING WAY,LONDON,N18 2XZ

Number:08362761
Status:ACTIVE
Category:Private Limited Company

SOFT VENTURES LIMITED

9 BOUCHER CLOSE,WANTAGE,OX12 0NE

Number:11067373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source