Company NameBest Choice Furniture Limited
Company StatusDissolved
Company Number05028977
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Dissolution Date2 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Kevin Antony Steel
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Green Road
Altofts
Wakefield
West Yorkshire
WF6 2LF
Secretary NameKirsty Louise Brook
StatusClosed
Appointed28 January 2009(5 years after company formation)
Appointment Duration6 years, 7 months (closed 02 September 2015)
RoleCompany Director
Correspondence Address8 Bracken Hill View
Horbury
Wakefield
West Yorkshire
WF4 6DF
Secretary NameRebecca Bray
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 High Green Road
Altofts
Wakefield
West Yorkshire
WF6 2LF

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Kevin Steel
100.00%
Ordinary

Financials

Year2014
Net Worth£1,971
Cash£140,331
Current Liabilities£446,499

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 September 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Liquidators statement of receipts and payments to 8 May 2015 (11 pages)
2 June 2015Liquidators' statement of receipts and payments to 8 May 2015 (11 pages)
2 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
2 June 2015Liquidators' statement of receipts and payments to 8 May 2015 (11 pages)
2 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
2 June 2015Liquidators statement of receipts and payments to 8 May 2015 (11 pages)
29 May 2015Liquidators statement of receipts and payments to 5 May 2015 (13 pages)
29 May 2015Liquidators' statement of receipts and payments to 5 May 2015 (13 pages)
29 May 2015Liquidators' statement of receipts and payments to 5 May 2015 (13 pages)
29 May 2015Liquidators statement of receipts and payments to 5 May 2015 (13 pages)
11 July 2014Liquidators' statement of receipts and payments to 5 May 2014 (13 pages)
11 July 2014Liquidators' statement of receipts and payments to 5 May 2014 (13 pages)
11 July 2014Liquidators statement of receipts and payments to 5 May 2014 (13 pages)
11 July 2014Liquidators statement of receipts and payments to 5 May 2014 (13 pages)
25 May 2013Liquidators statement of receipts and payments to 5 May 2013 (18 pages)
25 May 2013Liquidators' statement of receipts and payments to 5 May 2013 (18 pages)
25 May 2013Liquidators statement of receipts and payments to 5 May 2013 (18 pages)
25 May 2013Liquidators' statement of receipts and payments to 5 May 2013 (18 pages)
22 May 2012Liquidators statement of receipts and payments to 5 May 2012 (15 pages)
22 May 2012Liquidators statement of receipts and payments to 5 May 2012 (15 pages)
22 May 2012Liquidators' statement of receipts and payments to 5 May 2012 (15 pages)
22 May 2012Liquidators' statement of receipts and payments to 5 May 2012 (15 pages)
19 May 2011Liquidators statement of receipts and payments to 5 May 2011 (10 pages)
19 May 2011Liquidators statement of receipts and payments to 5 May 2011 (10 pages)
19 May 2011Liquidators' statement of receipts and payments to 5 May 2011 (10 pages)
19 May 2011Liquidators' statement of receipts and payments to 5 May 2011 (10 pages)
27 September 2010Appointment of a voluntary liquidator (1 page)
27 September 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 September 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 September 2010Appointment of a voluntary liquidator (1 page)
27 September 2010Court order insolvency:replacement of liquidator (4 pages)
27 September 2010Court order insolvency:replacement of liquidator (4 pages)
15 September 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 September 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2010Appointment of a voluntary liquidator (1 page)
17 May 2010Statement of affairs with form 4.19 (6 pages)
17 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2010Statement of affairs with form 4.19 (6 pages)
17 May 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Registered office address changed from 26 High Green Road Altofts Wakefield Yorkshire WF6 2LF on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 26 High Green Road Altofts Wakefield Yorkshire WF6 2LF on 26 April 2010 (1 page)
6 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 April 2009Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2009Memorandum and Articles of Association (9 pages)
4 April 2009Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2009Memorandum and Articles of Association (9 pages)
4 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
4 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
30 March 2009Return made up to 29/01/09; full list of members (3 pages)
30 March 2009Appointment terminated secretary rebecca bray (1 page)
30 March 2009Secretary appointed kirsty louise brook (1 page)
30 March 2009Return made up to 29/01/09; full list of members (3 pages)
30 March 2009Appointment terminated secretary rebecca bray (1 page)
30 March 2009Secretary appointed kirsty louise brook (1 page)
26 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 April 2008Return made up to 29/01/08; full list of members (3 pages)
29 April 2008Return made up to 29/01/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 May 2007Return made up to 29/01/07; no change of members (6 pages)
17 May 2007Return made up to 29/01/07; no change of members (6 pages)
3 April 2006Return made up to 29/01/05; full list of members; amend (6 pages)
3 April 2006Return made up to 29/01/05; full list of members; amend (6 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2005Registered office changed on 09/12/05 from: 80. Castleford road normanton west yorks WF6 2EE (1 page)
9 December 2005Registered office changed on 09/12/05 from: 80. Castleford road normanton west yorks WF6 2EE (1 page)
7 February 2005Return made up to 29/01/05; full list of members (6 pages)
7 February 2005Return made up to 29/01/05; full list of members (6 pages)
29 January 2004Incorporation (12 pages)
29 January 2004Incorporation (12 pages)