Company Information for I CHOOSE PROJECTS LTD
SECOND FLOOR POYNT SOUTH, UPPER PARLIAMENT STREET, NOTTINGHAM, NG1 6LF,
|
Company Registration Number
06512495
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
I CHOOSE PROJECTS LTD | ||
Legal Registered Office | ||
SECOND FLOOR POYNT SOUTH UPPER PARLIAMENT STREET NOTTINGHAM NG1 6LF Other companies in NG4 | ||
Previous Names | ||
|
Company Number | 06512495 | |
---|---|---|
Company ID Number | 06512495 | |
Date formed | 2008-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 19:19:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LYNETTE DALEY |
||
DAVID OLUYOMI DALEY |
||
LYNETTE DIONNE DALEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANY CONSULTING LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Dissolved 2015-10-27 | |
I CHOOSE CONGLOMERATE LTD | Director | 2013-01-04 | CURRENT | 2013-01-04 | Dissolved 2014-08-19 | |
I CHOOSE HEALTHY LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Dissolved 2016-01-05 | |
LANY CONSULTING LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Dissolved 2015-10-27 | |
I CHOOSE CONGLOMERATE LTD | Director | 2013-01-04 | CURRENT | 2013-01-04 | Dissolved 2014-08-19 | |
I CHOOSE HEALTHY LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Dissolved 2016-01-05 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-14 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-14 | |
LIQ MISC | Insolvency:form LIQ12- release of anthony john sargeant as liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM SECOND FLOOR POYNT SOUTH UPPER PARLIAMENT STREET NOTTINGHAM NG1 6LF | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 27/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM Unit 24 Carlton Business and Technology Centre Carlton Nottingham Nottinghamshire NG4 3AA | |
LATEST SOC | 07/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNETTE DIONNE AOFOLAJU / 05/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLUYOMI AOFOLAJU / 05/07/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LYNETTE AOFOLAJU on 2013-07-05 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/13 FROM 2 Conway Rd Carlton Nottingham Nottinghamshire NG4 2PX United Kingdom | |
RES15 | CHANGE OF NAME 01/02/2013 | |
CERTNM | COMPANY NAME CHANGED DAYCORP LTD CERTIFICATE ISSUED ON 04/02/13 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED LYNETTE AOFOLAJU | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 25/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-22 |
Resolution | 2017-05-22 |
Meetings o | 2017-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 24,990 |
---|---|---|
Creditors Due Within One Year | 2011-03-01 | £ 22,028 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I CHOOSE PROJECTS LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-03-01 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 49 |
Cash Bank In Hand | 2011-03-01 | £ 967 |
Current Assets | 2012-04-01 | £ 25,798 |
Current Assets | 2011-03-01 | £ 39,729 |
Debtors | 2012-04-01 | £ 25,749 |
Debtors | 2011-03-01 | £ 38,762 |
Fixed Assets | 2012-04-01 | £ 1,826 |
Fixed Assets | 2011-03-01 | £ 2,434 |
Shareholder Funds | 2012-04-01 | £ 2,634 |
Shareholder Funds | 2011-03-01 | £ 20,135 |
Tangible Fixed Assets | 2012-04-01 | £ 1,826 |
Tangible Fixed Assets | 2011-03-01 | £ 2,434 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as I CHOOSE PROJECTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | I CHOOSE PROJECTS LIMITED | Event Date | 2017-05-15 |
Liquidator's name and address: Anthony John Sargeant of Bridgewood Financial Solutions Ltd , Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF : Further information about this case is available from the offices of Bridgewood Financial Solutions Ltd on 0115 871 2940. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | I CHOOSE PROJECTS LIMITED | Event Date | 2017-05-15 |
Passed 15 May 2017 At a general meeting of the Members of the above-named company, duly convened, and held at Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF on 15 May 2017, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Anthony John Sargeant of Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF, be appointed Liquidator of the Company" Office Holder Details: Anthony John Sargeant (IP number 9659 ) of Bridgewood Financial Solutions Ltd , Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF . Date of Appointment: 15 May 2017 . Further information about this case is available from the offices of Bridgewood Financial Solutions Ltd on 0115 871 2940. David Daley , Chair of Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | I CHOOSE PROJECTS LTD | Event Date | 2017-04-25 |
Notice is hereby given that a virtual meeting of the creditors of the above named Company will be held on 15 May 2017 at 10.45 am for the purposes provided for in Section 100 of the Insolvency Act 1986. Access to the virtual meeting can be gained five minutes before the Decision Date by calling 08444 737373 (or 87373 from mobiles) and inserting the access code 164219 when prompted. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a Director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Bridgewood Financial Solutions Limited, Second Floor, Poynt South, Upper Parliament Street, Nottingham, NG1 6LF or can be emailed to creditors@bridgewood.co.uk Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Anthony John Sargeant (IP No. 9659 ) of Bridgewood Financial Solutions Limited , is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Sarah Ruddy on Tel: 0115 8712901 , Fax: 0115 9241565 or email: sarah.ruddy@bridgewood.co.uk Ag IF20409 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |