Company NameChoc Works Limited
Company StatusDissolved
Company Number05451936
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NamesFleetness 414 Limited and Aberdeen Enterprise Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Irvine
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewt House
Fleetbeck Lane Goodmanham
York
YO43 3HG
Secretary NameIngram Alistair Legge
NationalityBritish
StatusClosed
Appointed26 July 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Cottage
Barton Road
Hoylake
Wirral
CH47 1HJ
Wales
Director NameMr Michael Backhouse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Clifton Green
York
North Yorkshire
YO30 6LN
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£85,171
Cash£256,898
Current Liabilities£27,063

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

20 July 2007Delivered on: 31 July 2007
Persons entitled: Michael Backhouse and David Stephen Quick

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of facility letters and money from time to time and the benefit of the security. See the mortgage charge document for full details.
Outstanding
20 July 2007Delivered on: 24 July 2007
Persons entitled: Michael Backhouse

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery.
Outstanding
10 April 2006Delivered on: 12 April 2006
Satisfied on: 24 July 2007
Persons entitled: Ingram Legge

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of the facility agreement dated 23 september 2005. see the mortgage charge document for full details.
Fully Satisfied
10 April 2006Delivered on: 12 April 2006
Satisfied on: 24 July 2007
Persons entitled: Ingram Legge

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of the facility agreement da. See the mortgage charge document for full details.
Fully Satisfied
12 December 2005Delivered on: 17 December 2005
Satisfied on: 3 May 2007
Persons entitled: Ingram Legge

Classification: Debenture
Secured details: £200,000 due or to become due from the company to.
Particulars: All the undertaking goodwill property assets and rights of the company including uncalled capital.
Fully Satisfied
31 August 2005Delivered on: 13 September 2005
Satisfied on: 24 July 2007
Persons entitled: Ingram Legge

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the lender under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
18 March 2016Application to strike the company off the register (3 pages)
18 March 2016Application to strike the company off the register (3 pages)
30 July 2015Restoration by order of the court (8 pages)
30 July 2015Restoration by order of the court (8 pages)
29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 September 2008Company name changed aberdeen enterprise finance LIMITED\certificate issued on 03/09/08 (2 pages)
3 September 2008Company name changed aberdeen enterprise finance LIMITED\certificate issued on 03/09/08 (2 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 May 2008Return made up to 13/05/08; full list of members (4 pages)
23 May 2008Return made up to 13/05/08; full list of members (4 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Particulars of mortgage/charge (3 pages)
9 July 2007Return made up to 13/05/07; full list of members (2 pages)
9 July 2007Return made up to 13/05/07; full list of members (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 May 2006Return made up to 13/05/06; full list of members (2 pages)
18 May 2006Return made up to 13/05/06; full list of members (2 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
23 December 2005Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
23 December 2005Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
5 October 2005Amending 88(2) (2 pages)
5 October 2005Ad 28/07/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
5 October 2005Ad 28/07/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
5 October 2005Amending 88(2) (2 pages)
13 September 2005Particulars of mortgage/charge (7 pages)
13 September 2005Particulars of mortgage/charge (7 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 August 2005New director appointed (6 pages)
16 August 2005New secretary appointed (4 pages)
16 August 2005New director appointed (6 pages)
16 August 2005New secretary appointed (4 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 August 2005Registered office changed on 03/08/05 from: 123 deansgate manchester M3 2BU (1 page)
3 August 2005Ad 26/07/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
3 August 2005Ad 26/07/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Registered office changed on 03/08/05 from: 123 deansgate, manchester, M3 2BU (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
11 July 2005Company name changed fleetness 414 LIMITED\certificate issued on 11/07/05 (3 pages)
11 July 2005Company name changed fleetness 414 LIMITED\certificate issued on 11/07/05 (3 pages)
13 May 2005Incorporation (26 pages)
13 May 2005Incorporation (26 pages)