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

CHOOSEMAIL LIMITED

UPMINSTER, ESSEX, RM14,
Company Registration Number
03988038
Private Limited Company
Dissolved

Dissolved 2013-08-29

Company Overview

About Choosemail Ltd
CHOOSEMAIL LIMITED was founded on 2000-05-08 and had its registered office in Upminster. The company was dissolved on the 2013-08-29 and is no longer trading or active.

Key Data
Company Name
CHOOSEMAIL LIMITED
 
Legal Registered Office
UPMINSTER
ESSEX
 
Filing Information
Company Number 03988038
Date formed 2000-05-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-10-31
Date Dissolved 2013-08-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-01 20:42:51
Primary Source:Companies House
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.

Company Officers of CHOOSEMAIL LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRIAN CROSS
Company Secretary 2007-01-15
ADRIENNE LOUISE ASHTON
Director 2000-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY FENN
Company Secretary 2000-05-26 2007-01-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-08 2000-05-26
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-08 2000-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIENNE LOUISE ASHTON SEA-KING(BOAT BUILDERS)LIMITED Director 2006-01-26 CURRENT 1958-12-03 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
2013-08-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM ASPECT PLUS LLP 63B STATION ROAD UPMINSTER ESSEX RM14 2SU
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ
2012-03-294.20STATEMENT OF AFFAIRS/4.19
2012-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-12-16LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-11-29LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-11-12DISS40DISS40 (DISS40(SOAD))
2011-11-09AA31/10/10 TOTAL EXEMPTION SMALL
2011-11-01GAZ1FIRST GAZETTE
2011-06-03LATEST SOC03/06/11 STATEMENT OF CAPITAL;GBP 100
2011-06-03AR0108/05/11 FULL LIST
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-15AR0108/05/10 FULL LIST
2009-10-27AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-06-19288cSECRETARY'S CHANGE OF PARTICULARS / JOHN CROSS / 03/08/2008
2008-08-13AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29288bSECRETARY RESIGNED
2007-01-29288aNEW SECRETARY APPOINTED
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-14363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-13363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-18363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-09-19363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-06-07363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2002-05-23395PARTICULARS OF MORTGAGE/CHARGE
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB
2001-12-05395PARTICULARS OF MORTGAGE/CHARGE
2001-10-23225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01
2001-09-17395PARTICULARS OF MORTGAGE/CHARGE
2001-07-23363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-10-2688(2)RAD 01/09/00--------- £ SI 100@1=100 £ IC 1/101
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-09288bSECRETARY RESIGNED
2000-08-09288aNEW SECRETARY APPOINTED
2000-08-09287REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-08-09288bDIRECTOR RESIGNED
2000-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to CHOOSEMAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-20
Notices to Creditors2012-03-28
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against CHOOSEMAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FEE AGREEMENT SECOND CHARGE 2010-10-21 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
FEE AGREEMENT SECOND CHARGE 2010-10-21 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2007-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2001-09-14 Satisfied EXOTICAR INTERNATIONAL
Intangible Assets
Patents
We have not found any records of CHOOSEMAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOOSEMAIL LIMITED
Trademarks
We have not found any records of CHOOSEMAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOOSEMAIL 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 (7487 - Other business activities) as CHOOSEMAIL LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where CHOOSEMAIL 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCHOOSEMAIL LIMITEDEvent Date2013-03-13
Notice is hereby given that a final meeting of members of the Company will be held at 10.00 am on 17 May 2013, to be followed at 10.30 am on the same day by a meeting of the creditors of the Company. The meetings will be held at the offices of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 19 March 2012. Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR Further details contact: Terry Harington, Email: terry@aspectplus.co.uk Darren Edwards , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyCHOOSEMAIL LIMITEDEvent Date2012-03-23
I, Darren Edwards of Aspect Plus LLP, 63b Station Road, Upminster, Essex, RM14 2SU, give notice that I was appointed liquidator of the above named Company on 19 March 2012. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 1 May 2012 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus LLP, 63b Station Road, Upminster, Essex, RM14 2SU, the liquidator of the Company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Gary Thompson, Email: gary@aspectplus.co.uk, Tel: 0800 988 1897. Darren Edwards , Liquidator (IP No 10350) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHOOSEMAIL LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHOOSEMAIL 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 CHOOSEMAIL 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.