Company NameChoice Tyres Limited
Company StatusDissolved
Company Number01399463
CategoryPrivate Limited Company
Incorporation Date13 November 1978(45 years, 5 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMichael Ernest Brown
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(13 years, 1 month after company formation)
Appointment Duration31 years, 3 months (closed 28 March 2023)
RoleMotor Accessory Dealer
Country of ResidenceEngland
Correspondence Address2 Seaway
Canvey Island
Essex
SS8 0AX
Secretary NameMrs Daphne Brown
NationalityBritish
StatusClosed
Appointed20 December 1991(13 years, 1 month after company formation)
Appointment Duration31 years, 3 months (closed 28 March 2023)
RoleCompany Director
Correspondence Address2 Seaway
Canvey Island
Essex
SS8 0AX
Director NameRaymond James Perkins
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(13 years, 1 month after company formation)
Appointment Duration23 years, 11 months (resigned 18 November 2015)
RoleMotor Accessory Dealer
Country of ResidenceEngland
Correspondence Address63b Victoria Road
Laindon Basildon
Essex
SS15 6AR

Location

Registered AddressDamer House
Meadoway
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Michael Ernest Brown
50.00%
Ordinary B
999 at £1Michael Ernest Brown
49.95%
Ordinary A
1 at £1Mrs Daphne Brown
0.05%
Ordinary A

Financials

Year2014
Net Worth£2,073
Cash£36,901
Current Liabilities£46,649

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

11 October 1991Delivered on: 21 October 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see form 395). 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
12 April 1985Delivered on: 18 April 1985
Satisfied on: 26 February 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book & all other debts uncalled capital.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
7 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 October 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2,001
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2,001
(3 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000
(5 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000
(5 pages)
7 December 2015Termination of appointment of Raymond James Perkins as a director on 18 November 2015 (1 page)
7 December 2015Termination of appointment of Raymond James Perkins as a director on 18 November 2015 (1 page)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000
(6 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,000
(6 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,000
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
17 January 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
17 January 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
22 January 2010Director's details changed for Raymond James Perkins on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Raymond James Perkins on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Michael Ernest Brown on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Michael Ernest Brown on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Raymond James Perkins on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Michael Ernest Brown on 1 October 2009 (2 pages)
30 November 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
30 November 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
23 December 2008Return made up to 20/12/08; full list of members (4 pages)
23 December 2008Return made up to 20/12/08; full list of members (4 pages)
5 December 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
5 December 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
11 January 2008Return made up to 20/12/07; no change of members (7 pages)
11 January 2008Return made up to 20/12/07; no change of members (7 pages)
22 November 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
22 November 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
12 January 2007Return made up to 20/12/06; full list of members (7 pages)
12 January 2007Return made up to 20/12/06; full list of members (7 pages)
27 November 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
27 November 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
29 December 2005Return made up to 20/12/05; full list of members (7 pages)
29 December 2005Return made up to 20/12/05; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
23 November 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
10 November 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
10 November 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
17 February 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
17 February 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
7 January 2004Return made up to 20/12/03; full list of members (7 pages)
7 January 2004Return made up to 20/12/03; full list of members (7 pages)
24 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
24 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
15 January 2003Return made up to 20/12/02; full list of members (7 pages)
15 January 2003Return made up to 20/12/02; full list of members (7 pages)
20 February 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
20 February 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
18 December 2001Return made up to 20/12/01; full list of members (6 pages)
18 December 2001Return made up to 20/12/01; full list of members (6 pages)
30 April 2001Director's particulars changed (1 page)
30 April 2001Director's particulars changed (1 page)
30 April 2001Secretary's particulars changed (1 page)
30 April 2001Secretary's particulars changed (1 page)
23 April 2001Full accounts made up to 31 July 2000 (12 pages)
23 April 2001Full accounts made up to 31 July 2000 (12 pages)
3 January 2001Return made up to 20/12/00; full list of members (6 pages)
3 January 2001Return made up to 20/12/00; full list of members (6 pages)
1 June 2000Full accounts made up to 31 July 1999 (12 pages)
1 June 2000Full accounts made up to 31 July 1999 (12 pages)
30 December 1999Return made up to 20/12/99; full list of members (6 pages)
30 December 1999Return made up to 20/12/99; full list of members (6 pages)
12 April 1999Full accounts made up to 31 July 1998 (13 pages)
12 April 1999Full accounts made up to 31 July 1998 (13 pages)
15 December 1998Return made up to 20/12/98; no change of members (4 pages)
15 December 1998Return made up to 20/12/98; no change of members (4 pages)
30 March 1998Full accounts made up to 31 July 1997 (14 pages)
30 March 1998Full accounts made up to 31 July 1997 (14 pages)
19 December 1997Return made up to 20/12/97; no change of members (4 pages)
19 December 1997Return made up to 20/12/97; no change of members (4 pages)
27 May 1997Full accounts made up to 31 July 1996 (14 pages)
27 May 1997Full accounts made up to 31 July 1996 (14 pages)
3 April 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1997Registered office changed on 10/02/97 from: 12-16 lionel road canvey island essex SS8 9DE (1 page)
10 February 1997Registered office changed on 10/02/97 from: 12-16 lionel road canvey island essex SS8 9DE (1 page)
23 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
28 February 1996Return made up to 20/12/95; no change of members (4 pages)
28 February 1996Return made up to 20/12/95; no change of members (4 pages)