Company NameFledge Choice Limited
Company StatusDissolved
Company Number05979689
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date13 May 2018 (5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJames Austin Seymour
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address46 Cowleaze
Chinnor
Oxfordshire
OX39 4TB
Director NameRobert John Seymour
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Cherry Tree Road
Chinnor
Oxfordshire
OX39 4QY
Secretary NameJulie Margaret Appleton
NationalityBritish
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Ashfield Way
Hazlemere
High Wycombe
Buckinghamshire
HP15 7TH
Director NameBrian Harold Seymour
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 July 2007)
RoleCompany Director
Correspondence Address3 Rectory Meadow
Chinnor
Oxfordshire
OX39 4PH

Contact

Websitewycombepanels.co.uk

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

300k at £1James Austin Seymour
50.00%
Ordinary
300k at £1Robert John Seymour
50.00%
Ordinary

Financials

Year2014
Net Worth£1,032,583
Cash£24,998
Current Liabilities£692,415

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

15 December 2006Delivered on: 21 December 2006
Persons entitled: Hsbc 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.
Outstanding
16 November 2006Delivered on: 22 November 2006
Persons entitled: Hsbc 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.
Outstanding

Filing History

13 May 2018Final Gazette dissolved following liquidation (1 page)
13 February 2018Return of final meeting in a members' voluntary winding up (13 pages)
20 April 2017Liquidators' statement of receipts and payments to 8 February 2017 (11 pages)
20 April 2017Liquidators' statement of receipts and payments to 8 February 2017 (11 pages)
25 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-09
  • LRESSP ‐ Special resolution to wind up on 2016-02-09
(1 page)
25 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-09
(1 page)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Declaration of solvency (3 pages)
25 February 2016Declaration of solvency (3 pages)
25 February 2016Appointment of a voluntary liquidator (1 page)
19 February 2016Satisfaction of charge 2 in full (3 pages)
19 February 2016Satisfaction of charge 1 in full (3 pages)
19 February 2016Satisfaction of charge 2 in full (3 pages)
19 February 2016Satisfaction of charge 1 in full (3 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 600,002
(5 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 600,002
(5 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 600,002
(5 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 600,002
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 600,002
(5 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 600,002
(5 pages)
13 May 2013Full accounts made up to 31 December 2012 (12 pages)
13 May 2013Full accounts made up to 31 December 2012 (12 pages)
14 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
15 May 2012Full accounts made up to 31 December 2011 (12 pages)
15 May 2012Full accounts made up to 31 December 2011 (12 pages)
11 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
10 November 2011Secretary's details changed for Julie Margaret Appleton on 25 October 2011 (2 pages)
10 November 2011Secretary's details changed for Julie Margaret Appleton on 25 October 2011 (2 pages)
29 March 2011Full accounts made up to 31 December 2010 (12 pages)
29 March 2011Full accounts made up to 31 December 2010 (12 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
30 March 2010Full accounts made up to 31 December 2009 (12 pages)
30 March 2010Full accounts made up to 31 December 2009 (12 pages)
6 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2008Return made up to 26/10/08; full list of members (4 pages)
3 November 2008Return made up to 26/10/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 December 2007 (12 pages)
1 May 2008Full accounts made up to 31 December 2007 (12 pages)
19 November 2007Return made up to 26/10/07; full list of members (3 pages)
19 November 2007Return made up to 26/10/07; full list of members (3 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
14 March 2007New director appointed (3 pages)
14 March 2007Particulars of contract relating to shares (2 pages)
14 March 2007Ad 15/12/06--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 March 2007New director appointed (3 pages)
14 March 2007Ad 15/12/06--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
14 March 2007Ad 15/12/06--------- £ si 540000@1=540000 £ ic 60002/600002 (2 pages)
14 March 2007Ad 15/12/06--------- £ si 540000@1=540000 £ ic 60002/600002 (2 pages)
14 March 2007Particulars of contract relating to shares (2 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006£ nc 200000/1000000 13/11/06 (2 pages)
14 November 2006£ nc 200000/1000000 13/11/06 (2 pages)
13 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
13 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
26 October 2006Incorporation (20 pages)
26 October 2006Incorporation (20 pages)