Company NameBell Choice Limited
Company StatusDissolved
Company Number03572433
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date19 April 2012 (12 years ago)
Previous NameBudgetchoice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Adrian John Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(2 weeks, 6 days after company formation)
Appointment Duration13 years, 10 months (closed 19 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalsey House
The Bridlepath Ockham
Cobham
Surrey
KT11 1LR
Director NameJohn Surroy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(2 weeks, 6 days after company formation)
Appointment Duration13 years, 10 months (closed 19 April 2012)
RoleMotor Trader
Correspondence Address9 Bowater Gardens
Sunbury
TW16 5JP
Secretary NameMr Stephen Richard Page
NationalityBritish
StatusClosed
Appointed01 November 2003(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 19 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Canterbury Avenue
Sidcup
Kent
DA15 9AS
Secretary NameAmanda Jane Bell
NationalityBritish
StatusResigned
Appointed18 June 1998(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 20 January 2003)
RoleMotor Trader
Correspondence AddressWhite Ladies
South Border
Purley
Surrey
CR8 3LL
Secretary NameEe Kiam Janet Wood
NationalityBritish
StatusResigned
Appointed20 January 2003(4 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 2003)
RoleCompany Director
Correspondence Address11 Horseshoe Close
Billericay
Essex
CM12 0YA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressKpmg Llp
1 The Embankment
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£4,522,937
Gross Profit£558,731
Net Worth£330,895
Cash£1,421
Current Liabilities£623,530

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
2 February 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
2 February 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
2 February 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
2 February 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
19 January 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
19 January 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
26 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (7 pages)
26 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (7 pages)
26 September 2011Liquidators statement of receipts and payments to 26 August 2011 (7 pages)
18 March 2011Liquidators statement of receipts and payments to 26 February 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (7 pages)
8 September 2010Liquidators statement of receipts and payments to 26 August 2010 (7 pages)
8 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (7 pages)
17 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
23 April 2009Appointment of a voluntary liquidator (1 page)
23 April 2009Statement of affairs with form 4.19 (16 pages)
23 April 2009Appointment of a voluntary liquidator (1 page)
23 April 2009Statement of affairs with form 4.19 (16 pages)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Appointment of a voluntary liquidator (1 page)
13 March 2009Statement of affairs with form 4.19 (14 pages)
13 March 2009Statement of affairs with form 4.19 (14 pages)
13 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-27
(1 page)
17 February 2009Registered office changed on 17/02/2009 from unit 1 1-7 amenity way morden surrey SM4 4AU (1 page)
17 February 2009Registered office changed on 17/02/2009 from unit 1 1-7 amenity way morden surrey SM4 4AU (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
29 August 2008Registered office changed on 29/08/2008 from 197-199 garth road morden surrey SM4 4NE (1 page)
29 August 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
29 August 2008Registered office changed on 29/08/2008 from 197-199 garth road morden surrey SM4 4NE (1 page)
3 July 2008Return made up to 29/05/08; full list of members (4 pages)
3 July 2008Return made up to 29/05/08; full list of members (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 November 2007Full accounts made up to 31 March 2007 (18 pages)
2 November 2007Full accounts made up to 31 March 2007 (18 pages)
5 June 2007Return made up to 29/05/07; full list of members (3 pages)
5 June 2007Return made up to 29/05/07; full list of members (3 pages)
7 November 2006Full accounts made up to 31 March 2006 (18 pages)
7 November 2006Full accounts made up to 31 March 2006 (18 pages)
9 August 2006Auditor's resignation (1 page)
9 August 2006Auditor's resignation (1 page)
1 June 2006Return made up to 29/05/06; full list of members (2 pages)
1 June 2006Location of register of members (1 page)
1 June 2006Location of debenture register (1 page)
1 June 2006Location of debenture register (1 page)
1 June 2006Return made up to 29/05/06; full list of members (2 pages)
1 June 2006Location of register of members (1 page)
10 November 2005Full accounts made up to 31 March 2005 (16 pages)
10 November 2005Full accounts made up to 31 March 2005 (16 pages)
29 July 2005Return made up to 29/05/05; full list of members (2 pages)
29 July 2005Return made up to 29/05/05; full list of members (2 pages)
18 January 2005Particulars of mortgage/charge (9 pages)
18 January 2005Particulars of mortgage/charge (9 pages)
19 October 2004Full accounts made up to 31 March 2004 (12 pages)
19 October 2004Full accounts made up to 31 March 2004 (12 pages)
22 July 2004Location - directors interests register: non legible (1 page)
22 July 2004Location of register of members (1 page)
22 July 2004Location of register of members (1 page)
22 July 2004Location - directors interests register: non legible (1 page)
28 June 2004Return made up to 29/05/04; full list of members (7 pages)
28 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2004Resolutions
  • RES13 ‐ Remuneration of auditor 01/03/04
(1 page)
22 June 2004Resolutions
  • RES13 ‐ Remuneration of auditor 01/03/04
(1 page)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
16 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Location of register of directors' interests (1 page)
14 May 2003Location of register of members (1 page)
14 May 2003Location of register of directors' interests (1 page)
14 May 2003Location of register of members (1 page)
7 May 2003Full accounts made up to 31 March 2002 (13 pages)
7 May 2003Full accounts made up to 31 March 2002 (13 pages)
21 March 2003Registered office changed on 21/03/03 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page)
21 March 2003Registered office changed on 21/03/03 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
4 July 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2002Return made up to 29/05/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
8 July 2001Return made up to 29/05/01; full list of members (6 pages)
8 July 2001Return made up to 29/05/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
28 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Return made up to 29/05/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
24 June 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999Return made up to 29/05/99; full list of members (6 pages)
18 February 1999Memorandum and Articles of Association (8 pages)
18 February 1999Memorandum and Articles of Association (8 pages)
16 February 1999Company name changed budgetchoice LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999Company name changed budgetchoice LIMITED\certificate issued on 17/02/99 (2 pages)
27 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 November 1998Ad 28/09/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
27 November 1998Ad 28/09/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
27 November 1998Nc inc already adjusted 28/09/98 (1 page)
27 November 1998Nc inc already adjusted 28/09/98 (1 page)
27 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 November 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
16 November 1998Ad 01/07/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 November 1998Ad 01/07/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 November 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
24 June 1998Registered office changed on 24/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 June 1998Registered office changed on 24/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
29 May 1998Incorporation (10 pages)