Dissolved
Dissolved 2014-05-27
Company Information for THE DECORATORS CHOICE LIMITED
CANTERBURY, KENT, CT1,
|
Company Registration Number
06769316
Private Limited Company
Dissolved Dissolved 2014-05-27 |
Company Name | |
---|---|
THE DECORATORS CHOICE LIMITED | |
Legal Registered Office | |
CANTERBURY KENT | |
Company Number | 06769316 | |
---|---|---|
Date formed | 2008-12-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2014-05-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 07:26:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TREVOR HUNTINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALFRED GEORGE WILLIAMS |
Director | ||
MARIE ANGELA ANDERSON |
Director | ||
TREVOR HUNTINGTON |
Director | ||
MARIE ANGELA ANDERSON |
Company Secretary | ||
MARIE ANGELA ANDERSON |
Company Secretary | ||
MARIE ANGELA ANDERSON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED WILLIAMS | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR HUNTINGTON | |
AP01 | DIRECTOR APPOINTED ALFRED GEORGE WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE ANDERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIE ANDERSON | |
LATEST SOC | 23/03/11 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 06/01/11 FULL LIST | |
AP03 | APPOINT PERSON AS SECRETARY | |
AP01 | DIRECTOR APPOINTED MRS MARIE ANGELA ANDERSON | |
AP03 | SECRETARY APPOINTED MARIE ANGELA ANDERSON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2009 FROM MRS ANDERSON UNIT 2 SYMMONDS ROAD WINCHEAP INDUSTRIAL ESTATE CANTERBURY KENT CT1 3RA | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARIE ANGELA ANDERSON LOGGED FORM | |
288a | DIRECTOR AND SECRETARY APPOINTED TREVOR HUNTINGTON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANDERSON / 27/01/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-01-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | Outstanding | ALECTA PENSIONSFORSAKRING OMSESIDIGT |
The top companies supplying to UK government with the same SIC code (5246 - Retail hardware, paints & glass) as THE DECORATORS CHOICE LIMITED are:
Initiating party | TRAVIS PERKINS TRADING COMPANY LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | THE DECORATORS CHOICE LIMITED | Event Date | 2011-11-03 |
In the High Court of Justice (Chancery Division) High Court of Justice District Registry case number 6786 A Petition to wind up the above-named Company of registered office Unit 2 Simmonds Road, Wincheap Industrial Estate, Canterbury, Kent CT1 3RA , presented on 3 November 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 30 January 2012 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 27 January 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJAGHW/CL5298.) : | |||
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. |