Company NameFirst Choice Motor Homes Ltd.
Company StatusDissolved
Company Number02878435
CategoryPrivate Limited Company
Incorporation Date7 December 1993(30 years, 5 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NameEarlswan Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Patricia Chappell
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(5 years, 2 months after company formation)
Appointment Duration18 years, 9 months (closed 21 November 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address74 Rectory Lane
Thurnscoe
Rotherham
S63 0RS
Secretary NameMr Antony Alfred Norris
NationalityBritish
StatusClosed
Appointed06 November 2008(14 years, 11 months after company formation)
Appointment Duration9 years (closed 21 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Vicarage Crescent
Grenoside
Sheffield
South Yorkshire
S35 8RE
Director NameJohn Chappell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 18 February 1994)
RoleCompany Director
Correspondence Address4 Vaughton Hill
Deepcar
Sheffield
S Yorks
S30 5SW
Director NameMr Lawrance Joseph Chappell
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(2 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 31 October 2008)
RoleMotor Dealer
Correspondence Address74 Rectory Lane
Thurnscoe
Rotherham
S63 0RS
Secretary NameMrs Patricia Chappell
NationalityBritish
StatusResigned
Appointed12 May 1998(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Rectory Lane
Thurnscoe
Rotherham
S63 0RS
Director NameDavid Elliott
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 August 2001)
RoleSales Director
Correspondence Address8 Pennine View
Stocksbridge
Sheffield
South Yorkshire
S36 1ER
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameKingsley Brooke Corporate Services Ltd (Corporation)
StatusResigned
Appointed10 January 1994(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 20 September 1994)
Correspondence AddressBridgeman Buildings
Exchange Street
Bolton
Lancs
BL1 1RS
Secretary NameCanon Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1994(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 1998)
Correspondence AddressChester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ

Contact

Websitefirstchoicemotorhomes.com

Location

Registered Address74 Rectory Lane, Thurnscoe
Rotherham
South Yorkshire
S63 0RS
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne North
Built Up AreaThurnscoe/Bolton Upon Dearne

Shareholders

100 at £1Lawrance Chappell
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,942
Current Liabilities£130,893

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

30 April 1999Delivered on: 11 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 May 1998Delivered on: 22 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 10A vaughton hill deepcar sheffield.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 October 1997Delivered on: 27 October 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
26 January 2017Application to strike the company off the register (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 December 2009Director's details changed for Mrs Patricia Chappell on 7 December 2009 (2 pages)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mrs Patricia Chappell on 7 December 2009 (2 pages)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 February 2009Return made up to 07/12/08; full list of members (3 pages)
6 November 2008Appointment terminated secretary patricia chappell (1 page)
6 November 2008Secretary appointed mr antony alfred norris (1 page)
31 October 2008Appointment terminated director lawrance chappell (1 page)
17 June 2008Amended accounts made up to 31 May 2007 (6 pages)
6 May 2008Return made up to 07/12/07; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 June 2007Amended accounts made up to 31 May 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 February 2007Return made up to 07/12/06; full list of members (7 pages)
9 June 2006Amended accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 December 2005Registered office changed on 14/12/05 from: lidget lane thurnscoe rotherham south yorkshire S63 0DA (1 page)
14 December 2005Return made up to 07/12/05; full list of members (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 74 rectory lane thurnscoe rotherham south yorkshire S63 0RS (1 page)
17 August 2005Company name changed earlswan LIMITED\certificate issued on 17/08/05 (2 pages)
13 June 2005Amended accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 December 2004Return made up to 07/12/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 March 2004Registered office changed on 04/03/04 from: unit 5 thurnscoe business park phoenix lane thurnscoe rotherham south yorkshire S63 0BH (1 page)
28 February 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Registered office changed on 11/03/03 from: 10A vaughton hill deepcar sheffield S36 2SW (1 page)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 January 2003Return made up to 07/12/02; full list of members (7 pages)
9 May 2002Amended accounts made up to 31 May 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 February 2002Return made up to 07/12/01; full list of members (6 pages)
2 October 2001Accounts for a small company made up to 31 May 2000 (5 pages)
17 September 2001Director resigned (1 page)
22 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
5 January 2000Return made up to 07/12/99; full list of members (6 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 March 1999New director appointed (2 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
14 January 1999Return made up to 07/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
5 January 1999Registered office changed on 05/01/99 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page)
28 May 1998New secretary appointed (2 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
27 January 1998Return made up to 07/12/97; full list of members (6 pages)
19 December 1997Registered office changed on 19/12/97 from: canon court 5 institute street bolton BL1 1PZ (1 page)
27 October 1997Particulars of mortgage/charge (3 pages)
2 September 1997Accounts for a small company made up to 31 May 1997 (10 pages)
7 February 1997Full accounts made up to 31 May 1996 (11 pages)
27 January 1997Return made up to 07/12/96; no change of members (4 pages)
12 July 1996Full accounts made up to 31 May 1995 (11 pages)
25 February 1996Return made up to 07/12/95; no change of members (4 pages)