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

BAG AND CHOOS LIMITED

LONDON, EC4Y,
Company Registration Number
05991651
Private Limited Company
Dissolved

Dissolved 2015-02-06

Company Overview

About Bag And Choos Ltd
BAG AND CHOOS LIMITED was founded on 2006-11-08 and had its registered office in London. The company was dissolved on the 2015-02-06 and is no longer trading or active.

Key Data
Company Name
BAG AND CHOOS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ROOFBRONZE LIMITED15/12/2006
Filing Information
Company Number 05991651
Date formed 2006-11-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-02-06
Type of accounts FULL
Last Datalog update: 2015-06-03 07:16:13
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 BAG AND CHOOS LIMITED

Current Directors
Officer Role Date Appointed
HANNAH LUCY VICTORIA MERRITT
Company Secretary 2007-02-28
RANIERO ADDORISIO DE FEO
Director 2011-07-01
HANNAH LUCY VICTORIA MERRITT
Director 2011-07-01
JONATHAN STUART SINCLAIR
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
FILIPPO JOHN CARDINI
Director 2006-11-30 2011-07-01
KARIM SADDI
Director 2006-12-15 2011-07-01
KARIM SADDI
Company Secretary 2006-11-30 2007-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-11-08 2006-11-30
INSTANT COMPANIES LIMITED
Nominated Director 2006-11-08 2006-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNAH LUCY VICTORIA MERRITT J. CHOO HONG KONG JV LIMITED Company Secretary 2009-01-19 CURRENT 2008-12-12 Active - Proposal to Strike off
HANNAH LUCY VICTORIA MERRITT CHOO MANAGEMENT LIMITED Company Secretary 2007-02-28 CURRENT 2006-12-05 Dissolved 2015-02-06
HANNAH LUCY VICTORIA MERRITT PASSION HOLDINGS LIMITED Company Secretary 2007-02-28 CURRENT 2007-01-24 Dissolved 2015-02-06
HANNAH LUCY VICTORIA MERRITT J. CHOO GROUP HOLDING LIMITED Company Secretary 2007-02-28 CURRENT 2006-11-08 Dissolved 2015-02-06
HANNAH LUCY VICTORIA MERRITT J.CHOO JAPAN JV LTD Company Secretary 2006-01-13 CURRENT 2005-07-06 Active - Proposal to Strike off
HANNAH LUCY VICTORIA MERRITT CHOO GROUP FINANCE LTD Company Secretary 2005-12-12 CURRENT 2004-11-05 Dissolved 2015-02-06
HANNAH LUCY VICTORIA MERRITT THE J. CHOO GROUP LTD Company Secretary 2005-12-12 CURRENT 2004-11-10 Dissolved 2015-02-06
HANNAH LUCY VICTORIA MERRITT CHOO GROUP HOLDINGS LTD Company Secretary 2005-12-12 CURRENT 2004-11-05 Dissolved 2015-02-06
HANNAH LUCY VICTORIA MERRITT CHOO HOLDINGS UK LIMITED Company Secretary 2005-01-01 CURRENT 2001-09-06 Dissolved 2015-02-06
HANNAH LUCY VICTORIA MERRITT J. CHOO LIMITED Company Secretary 2005-01-01 CURRENT 1996-04-15 Active
RANIERO ADDORISIO DE FEO CHOO MANAGEMENT LIMITED Director 2011-07-01 CURRENT 2006-12-05 Dissolved 2015-02-06
RANIERO ADDORISIO DE FEO CHOO GROUP FINANCE LTD Director 2011-07-01 CURRENT 2004-11-05 Dissolved 2015-02-06
RANIERO ADDORISIO DE FEO PASSION HOLDINGS LIMITED Director 2011-07-01 CURRENT 2007-01-24 Dissolved 2015-02-06
RANIERO ADDORISIO DE FEO CHOO HOLDINGS UK LIMITED Director 2011-07-01 CURRENT 2001-09-06 Dissolved 2015-02-06
RANIERO ADDORISIO DE FEO THE J. CHOO GROUP LTD Director 2011-07-01 CURRENT 2004-11-10 Dissolved 2015-02-06
RANIERO ADDORISIO DE FEO CHOO GROUP HOLDINGS LTD Director 2011-07-01 CURRENT 2004-11-05 Dissolved 2015-02-06
RANIERO ADDORISIO DE FEO J. CHOO GROUP HOLDING LIMITED Director 2011-07-01 CURRENT 2006-11-08 Dissolved 2015-02-06
HANNAH LUCY VICTORIA MERRITT PASSION HOLDINGS LIMITED Director 2012-09-10 CURRENT 2007-01-24 Dissolved 2015-02-06
HANNAH LUCY VICTORIA MERRITT CHOO HOLDINGS UK LIMITED Director 2012-09-10 CURRENT 2001-09-06 Dissolved 2015-02-06
HANNAH LUCY VICTORIA MERRITT CHOO MANAGEMENT LIMITED Director 2011-07-01 CURRENT 2006-12-05 Dissolved 2015-02-06
HANNAH LUCY VICTORIA MERRITT CHOO GROUP FINANCE LTD Director 2011-07-01 CURRENT 2004-11-05 Dissolved 2015-02-06
HANNAH LUCY VICTORIA MERRITT THE J. CHOO GROUP LTD Director 2011-07-01 CURRENT 2004-11-10 Dissolved 2015-02-06
HANNAH LUCY VICTORIA MERRITT CHOO GROUP HOLDINGS LTD Director 2011-07-01 CURRENT 2004-11-05 Dissolved 2015-02-06
HANNAH LUCY VICTORIA MERRITT J. CHOO GROUP HOLDING LIMITED Director 2011-07-01 CURRENT 2006-11-08 Dissolved 2015-02-06
HANNAH LUCY VICTORIA MERRITT J. CHOO (JERSEY) LIMITED Director 2011-07-01 CURRENT 2005-12-21 Active
JONATHAN STUART SINCLAIR CHOO GROUP FINANCE LTD Director 2011-07-01 CURRENT 2004-11-05 Dissolved 2015-02-06
JONATHAN STUART SINCLAIR PASSION HOLDINGS LIMITED Director 2011-07-01 CURRENT 2007-01-24 Dissolved 2015-02-06
JONATHAN STUART SINCLAIR CHOO HOLDINGS UK LIMITED Director 2011-07-01 CURRENT 2001-09-06 Dissolved 2015-02-06
JONATHAN STUART SINCLAIR THE J. CHOO GROUP LTD Director 2011-07-01 CURRENT 2004-11-10 Dissolved 2015-02-06
JONATHAN STUART SINCLAIR CHOO GROUP HOLDINGS LTD Director 2011-07-01 CURRENT 2004-11-05 Dissolved 2015-02-06
JONATHAN STUART SINCLAIR J. CHOO GROUP HOLDING LIMITED Director 2011-07-01 CURRENT 2006-11-08 Dissolved 2015-02-06

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
2015-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014
2013-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013
2013-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-19LIQ MISC OCCOURT ORDER INSOLVENCY:- COURT ORDER RE. REPLACEMENT OF LIQUIDATOR
2013-09-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 4 LANCER SQUARE KENSINGTON CHURCH STREET LONDON W8 4EH
2012-10-024.70DECLARATION OF SOLVENCY
2012-10-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-02LRESSPSPECIAL RESOLUTION TO WIND UP
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART SINCLAIR / 29/12/2011
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART SINCLAIR / 29/12/2011
2012-01-18LATEST SOC18/01/12 STATEMENT OF CAPITAL;GBP 204089433.7
2012-01-18AR0131/12/11 FULL LIST
2011-12-02AR0108/11/11 FULL LIST
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-23SH0129/07/11 STATEMENT OF CAPITAL GBP 204089433.70
2011-08-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-04RES01ADOPT ARTICLES 22/07/2011
2011-07-14AP01DIRECTOR APPOINTED HANNAH MERRITT
2011-07-14AP01DIRECTOR APPOINTED MR JONATHAN STUART SINCLAIR
2011-07-14AP01DIRECTOR APPOINTED RANIERO ADDORISIO DE FEO
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KARIM SADDI
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR FILIPPO CARDINI
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM SADDI / 31/05/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPPO JOHN CARDINI / 31/05/2011
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-07AR0108/11/10 FULL LIST
2009-12-04AR0108/11/09 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / KARIM SADDI / 31/07/2008
2008-11-21363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05288cSECRETARY'S PARTICULARS CHANGED
2007-12-05363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 37 IXWORTH PLACE LONDON SW3 3QH
2007-07-2388(2)RAD 21/06/07--------- £ SI 1500000@.1=150000 £ SI 14850000@1=14850000 £ IC 79098766/94098766
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: C/O KIRKLAND & ELLIS INTERNATIONAL LLP 30 ST MARY AXE LONDON EC3A 8AF
2007-03-20123NC INC ALREADY ADJUSTED 28/02/07
2007-03-20288bSECRETARY RESIGNED
2007-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-2088(2)RAD 28/02/07--------- £ SI 7909867@.1=790986 £ SI 78307779@1=78307779 £ IC 1/79098766
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-21287REGISTERED OFFICE CHANGED ON 21/01/07 FROM: 30 ST MARY AXE LONDON EC3A 8AF
2007-01-21123NC INC ALREADY ADJUSTED 18/12/06
2007-01-21RES04£ NC 1000/76500000
2007-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-12-28288aNEW SECRETARY APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-20ELRESS386 DISP APP AUDS 12/12/06
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-12-15CERTNMCOMPANY NAME CHANGED ROOFBRONZE LIMITED CERTIFICATE ISSUED ON 15/12/06
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288bSECRETARY RESIGNED
2006-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BAG AND CHOOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAG AND CHOOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2011-08-23 Outstanding UBS LIMITED
Intangible Assets
Patents
We have not found any records of BAG AND CHOOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAG AND CHOOS LIMITED
Trademarks
We have not found any records of BAG AND CHOOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAG AND CHOOS 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 (64209 - Activities of other holding companies n.e.c.) as BAG AND CHOOS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BAG AND CHOOS 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 Type
Defending partyBAG AND CHOOS LIMITEDEvent Date2014-09-23
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am and 11.45 am respectively on 27 October 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 24 October 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) Appointed on 27 September 2012 and Allan Watson Graham Appointed on 14 August 2013, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk, Tel: +44 (0)20 7311 1711.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAG AND CHOOS 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 BAG AND CHOOS 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.