Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHOICELEADER LIMITED
Company Information for

CHOICELEADER LIMITED

Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE,
Company Registration Number
03399654
Private Limited Company
Liquidation

Company Overview

About Choiceleader Ltd
CHOICELEADER LIMITED was founded on 1997-07-07 and has its registered office in Sittingbourne. The organisation's status is listed as "Liquidation". Choiceleader Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHOICELEADER LIMITED
 
Legal Registered Office
Bank Chambers
1 Central Avenue
Sittingbourne
ME10 4AE
Other companies in TN12
 
Filing Information
Company Number 03399654
Company ID Number 03399654
Date formed 1997-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-07-31
Account next due 30/04/2020
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB703103596  
Last Datalog update: 2023-06-28 12:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICELEADER LIMITED
The accountancy firm based at this address is BRAEMAR TAX MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHOICELEADER LIMITED
The following companies were found which have the same name as CHOICELEADER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHOICELEADER LIMITED Unknown

Company Officers of CHOICELEADER LIMITED

Current Directors
Officer Role Date Appointed
PRIMAVERA LIMITED
Company Secretary 1997-07-22
MARK KENNEDY
Director 2018-01-03
DANIEL JONATHAN MACKENZIE
Director 2009-11-13
JAMIE MACKENZIE
Director 2014-10-15
MICHAEL JOHN MACKENZIE
Director 1997-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JONATHAN MACKENZIE
Director 2010-04-25 2012-03-01
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1997-07-07 1997-07-22
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1997-07-07 1997-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIMAVERA LIMITED PADDOCK TRADING LIMITED Company Secretary 2017-01-19 CURRENT 2017-01-19 Active - Proposal to Strike off
PRIMAVERA LIMITED AIGLEMONT MANAGEMENT SERVICES LIMITED Company Secretary 2002-05-14 CURRENT 2002-05-14 Dissolved 2017-03-07
PRIMAVERA LIMITED R. WATSON LIMITED Company Secretary 2002-02-21 CURRENT 1994-03-08 Active - Proposal to Strike off
PRIMAVERA LIMITED MOXAM LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-10 Dissolved 2015-01-13
PRIMAVERA LIMITED THORNLEY TRAVEL LIMITED Company Secretary 2000-05-16 CURRENT 2000-03-28 Active - Proposal to Strike off
PRIMAVERA LIMITED SEAWAYS MARITIME LIMITED Company Secretary 1998-03-09 CURRENT 1988-08-05 Dissolved 2013-10-22
PRIMAVERA LIMITED MALDON OCEANIC LIMITED Company Secretary 1997-11-21 CURRENT 1997-11-03 Active
MARK KENNEDY PADDOCK TRADING LIMITED Director 2018-01-03 CURRENT 2017-01-19 Active - Proposal to Strike off
MICHAEL JOHN MACKENZIE PROSPECT POINT LIMITED Director 2017-01-07 CURRENT 1996-11-07 Active
MICHAEL JOHN MACKENZIE LODGEMILLS LIMITED Director 2015-12-05 CURRENT 1988-11-18 Active
MICHAEL JOHN MACKENZIE PADDOCK WOOD COMMUNITY ADVICE CENTRE Director 2012-07-25 CURRENT 2012-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-28Final Gazette dissolved via compulsory strike-off
2023-03-28Voluntary liquidation. Return of final meeting of creditors
2023-03-28Voluntary liquidation. Return of final meeting of creditors
2022-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-13
2021-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-13
2021-05-24600Appointment of a voluntary liquidator
2020-04-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-04-14
2020-04-30LIQ02Voluntary liquidation Statement of affairs
2020-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/20 FROM The House High Street Brenchley Tonbridge Kent TN12 7NQ
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-08-19AP04Appointment of Aiglemont Secretaries Limited as company secretary on 2019-08-19
2019-08-19TM02Termination of appointment of Primavera Limited on 2019-08-19
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-03AP01DIRECTOR APPOINTED MR MARK KENNEDY
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-03-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-21AR0121/09/15 ANNUAL RETURN FULL LIST
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-08AR0107/07/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15AP01DIRECTOR APPOINTED MS JAMIE MACKENZIE
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-23AR0107/07/14 ANNUAL RETURN FULL LIST
2014-03-17AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0107/07/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0107/07/12 ANNUAL RETURN FULL LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MACKENZIE
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0107/07/11 ANNUAL RETURN FULL LIST
2011-06-29ANNOTATIONClarification
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0107/07/10 ANNUAL RETURN FULL LIST
2010-07-14CH01Director's details changed for Mr Michael John Mackenzie on 2010-07-07
2010-07-14CH04SECRETARY'S DETAILS CHNAGED FOR PRIMAVERA LIMITED on 2010-07-07
2010-05-14AP01DIRECTOR APPOINTED MR DANIEL JONATHAN MACKENZIE
2010-04-27AA31/07/09 TOTAL EXEMPTION FULL
2009-11-13AP01DIRECTOR APPOINTED MR DANIEL JONATHAN MACKENZIE
2009-07-17363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-06-01AA31/07/08 TOTAL EXEMPTION FULL
2008-07-23363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION FULL
2007-07-09363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-12363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-18363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-21363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-09363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-03-08123£ NC 1000/2000 25/02/03
2003-03-08RES04NC INC ALREADY ADJUSTED 25/02/03
2003-03-0888(2)RAD 25/02/03--------- £ SI 1998@1=1998 £ IC 2/2000
2002-07-22363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-10363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-12363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-07-15363sRETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS
1998-08-13363sRETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1997-10-06287REGISTERED OFFICE CHANGED ON 06/10/97 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB
1997-10-06288aNEW SECRETARY APPOINTED
1997-10-06288bSECRETARY RESIGNED
1997-10-06288bDIRECTOR RESIGNED
1997-10-06288aNEW DIRECTOR APPOINTED
1997-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHOICELEADER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-04-21
Appointment of Liquidators2020-04-21
Fines / Sanctions
No fines or sanctions have been issued against CHOICELEADER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHOICELEADER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Creditors
Creditors Due Within One Year 2012-08-01 £ 45,637
Creditors Due Within One Year 2011-08-01 £ 98,664

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHOICELEADER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2,000
Called Up Share Capital 2011-08-01 £ 2,000
Cash Bank In Hand 2012-08-01 £ 55,003
Cash Bank In Hand 2011-08-01 £ 42,302
Current Assets 2012-08-01 £ 134,370
Current Assets 2011-08-01 £ 195,009
Debtors 2012-08-01 £ 79,021
Debtors 2011-08-01 £ 152,372
Fixed Assets 2012-08-01 £ 7,547
Fixed Assets 2011-08-01 £ 10,069
Shareholder Funds 2012-08-01 £ 96,280
Shareholder Funds 2011-08-01 £ 106,414
Stocks Inventory 2012-08-01 £ 346
Stocks Inventory 2011-08-01 £ 335
Tangible Fixed Assets 2012-08-01 £ 7,547
Tangible Fixed Assets 2011-08-01 £ 10,069

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHOICELEADER LIMITED registering or being granted any patents
Domain Names

CHOICELEADER LIMITED owns 4 domain names.

allmarquees.co.uk   milkmonster.co.uk   beerinbox.co.uk   nokero.co.uk  

Trademarks
We have not found any records of CHOICELEADER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOICELEADER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as CHOICELEADER LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where CHOICELEADER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHOICELEADER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0096170000Vacuum flasks and other vacuum vessels, and parts thereof (excl. glass inners)
2014-09-0195030075Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures)
2014-08-0195030075Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCHOICELEADER LIMITEDEvent Date2020-04-14
Place of meeting: Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU. Date of meeting: 14 April 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 9274) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : Joint Liquidator's Name and Address: Mark Stephen Willis (IP No. 9391) of Compass Financial Recovery & Insolvency Limited, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHOICELEADER LIMITEDEvent Date2020-04-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHOICELEADER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHOICELEADER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.