Company Name1st Choice Windows & Doors Ltd
Company StatusDissolved
Company Number07091350
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)
Dissolution Date5 August 2023 (7 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMrs Harjinder Kaur
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameMrs Anita Jassal
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Linthouse Lane
Wednesfield
Wolverhampton
WV11 3ED

Contact

Website1stchoicewindowsdoorsltd.com
Telephone01902 756862
Telephone regionWolverhampton

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

100 at £1Harjinder Kaur
100.00%
Ordinary

Financials

Year2014
Net Worth£14,520
Cash£8,053
Current Liabilities£475,285

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Charges

7 September 2016Delivered on: 8 September 2016
Persons entitled: Bcrs Business Loans Limited

Classification: A registered charge
Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture. All monies, obligations and liabilities whatsoever (whether principal, interest or otherwise) which may now or at any time in the future be due owing or incurred by 1ST choice windows & doors LTD ("the company") to the lender, whether present or future, actual or contingent whether alone, severally or jointly as principal, guarantor surety or otherwise and in whatever name or style and whether on any current or other account, or in any other manner whatsoever together with interest and including (but without limitation) all expenses so that interest shall be calculated and compounded in accordance with the usual practise of the lender from time to time as well after as before judgment. All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture.
Outstanding
16 December 2015Delivered on: 16 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 August 2023Final Gazette dissolved following liquidation (1 page)
5 May 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
23 June 2022Liquidators' statement of receipts and payments to 21 April 2022 (15 pages)
5 October 2021Satisfaction of charge 070913500002 in full (1 page)
23 June 2021Liquidators' statement of receipts and payments to 21 April 2021 (15 pages)
20 May 2020Registered office address changed from 250 Coleman Street Wolverhampton West Midlands WV6 0RH England to Coopers House Intake Lane Ossett WF5 0RG on 20 May 2020 (2 pages)
11 May 2020Statement of affairs (8 pages)
11 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-22
(1 page)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
22 February 2020Compulsory strike-off action has been suspended (1 page)
28 January 2020Registered office address changed from 2nd Floor Queen Street Wolverhampton WV1 3BJ to 250 Coleman Street Wolverhampton West Midlands WV6 0RH on 28 January 2020 (1 page)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
29 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
20 February 2019Satisfaction of charge 070913500001 in full (1 page)
31 December 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
30 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
31 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
11 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
11 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Registration of charge 070913500002, created on 7 September 2016 (23 pages)
8 September 2016Registration of charge 070913500002, created on 7 September 2016 (23 pages)
16 December 2015Registration of charge 070913500001, created on 16 December 2015 (42 pages)
16 December 2015Registration of charge 070913500001, created on 16 December 2015 (42 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Registered office address changed from 352 Bearwood Road Bearwood Birmingham B66 4ET to 2nd Floor Queen Street Wolverhampton WV1 3BJ on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 352 Bearwood Road Bearwood Birmingham B66 4ET to 2nd Floor Queen Street Wolverhampton WV1 3BJ on 16 September 2015 (1 page)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
9 December 2009Appointment of Mrs Harjinder Kaur as a director (2 pages)
9 December 2009Appointment of Mrs Harjinder Kaur as a director (2 pages)
8 December 2009Termination of appointment of Anita Jassal as a director (1 page)
8 December 2009Termination of appointment of Anita Jassal as a director (1 page)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)