Company NameHobson's Choice (Stores) Limited
Company StatusDissolved
Company Number01670568
CategoryPrivate Limited Company
Incorporation Date8 October 1982(41 years, 7 months ago)
Dissolution Date16 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Peter Robert Hobson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(9 years, 5 months after company formation)
Appointment Duration29 years, 9 months (closed 16 December 2021)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address4th Floor Churchgate House
Bolton
Lancashire
BL1 1HL
Director NameMary Patricia Hobson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(9 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 21 December 2009)
RoleBook Keeper
Correspondence AddressBay Meadows
4 Silkstone Lane, Cawthorne
Barnsley
S75 4DX
Secretary NameMary Patricia Hobson
NationalityBritish
StatusResigned
Appointed06 March 1992(9 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 21 December 2009)
RoleCompany Director
Correspondence AddressBay Meadows
4 Silkstone Lane, Cawthorne
Barnsley
S75 4DX

Contact

Websitenisatodaysfoodstores.com

Location

Registered Address4th Floor Churchgate House
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

71 at £1Goldlight LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,991
Cash£96,300
Current Liabilities£799,464

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

5 July 1990Delivered on: 11 July 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings situate at sands lane, swalwell gateshead, tyne and wear title no: ty 80118 and ty 174675. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1987Delivered on: 13 October 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141, 141A, 143, 143A, chaucer road, sheffield together with all buidlings and fixtures. Assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1987Delivered on: 10 June 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 5,6,7, darnley buildings rossington, doncaster being part of land under title no:- syk 128569. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 December 1986Delivered on: 19 January 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property known as land and buildings on south side of newburn bridge road, industrial estate title no ty 76297.
Outstanding
24 September 1986Delivered on: 9 October 1986
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 31/35 (odd) doncaster road goldthorpe.
Outstanding
20 November 1985Delivered on: 5 December 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park mills, clayton west, huddersfield.
Outstanding
21 July 1983Delivered on: 22 July 1983
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at back lane, clayton west huddersfield W.yorkshire title no wy 190409. 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

16 December 2021Final Gazette dissolved following liquidation (1 page)
16 September 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
31 July 2021Liquidators' statement of receipts and payments to 9 May 2021 (16 pages)
22 January 2021Removal of liquidator by court order (14 pages)
19 November 2020Appointment of a voluntary liquidator (3 pages)
28 October 2020Appointment of a voluntary liquidator (3 pages)
28 October 2020Removal of liquidator by court order (10 pages)
4 July 2020Liquidators' statement of receipts and payments to 9 May 2020 (18 pages)
22 November 2019Removal of liquidator by court order (11 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
19 July 2019Liquidators' statement of receipts and payments to 9 May 2019 (16 pages)
21 July 2018Liquidators' statement of receipts and payments to 9 May 2018 (14 pages)
1 June 2017Registered office address changed from 13 Huddersfield Road Barnsley S Yorkshire S70 2LW to 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from 13 Huddersfield Road Barnsley S Yorkshire S70 2LW to 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 1 June 2017 (2 pages)
26 May 2017Statement of affairs (11 pages)
26 May 2017Appointment of a voluntary liquidator (1 page)
26 May 2017Appointment of a voluntary liquidator (1 page)
26 May 2017Statement of affairs (11 pages)
26 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-10
(1 page)
26 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-10
(1 page)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 71
(3 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 71
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 71
(3 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 71
(3 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 71
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 71
(3 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 71
(3 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 71
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
20 March 2012Director's details changed for Mr Peter Robert Hobson on 7 March 2011 (2 pages)
20 March 2012Director's details changed for Mr Peter Robert Hobson on 7 March 2011 (2 pages)
20 March 2012Director's details changed for Mr Peter Robert Hobson on 7 March 2011 (2 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Peter Robert Hobson on 7 March 2010 (2 pages)
9 March 2011Director's details changed for Peter Robert Hobson on 7 March 2010 (2 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Peter Robert Hobson on 7 March 2010 (2 pages)
22 September 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (3 pages)
22 September 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (3 pages)
21 July 2010Resolutions
  • RES13 ‐ Agreement approved. 21/12/2009
(1 page)
21 July 2010Resolutions
  • RES13 ‐ Agreement approved. 21/12/2009
(1 page)
8 March 2010Director's details changed for Peter Robert Hobson on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Peter Robert Hobson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Peter Robert Hobson on 8 March 2010 (2 pages)
1 March 2010Resolutions
  • RES13 ‐ Auth agreement. 21/12/2009
(1 page)
1 March 2010Resolutions
  • RES13 ‐ Auth agreement. 21/12/2009
(1 page)
24 February 2010Accounts for a small company made up to 31 January 2009 (6 pages)
24 February 2010Accounts for a small company made up to 31 January 2009 (6 pages)
2 February 2010Purchase of own shares. (3 pages)
2 February 2010Purchase of own shares. (3 pages)
26 January 2010Cancellation of shares. Statement of capital on 26 January 2010
  • GBP 71
(4 pages)
26 January 2010Cancellation of shares. Statement of capital on 26 January 2010
  • GBP 71
(4 pages)
15 January 2010Termination of appointment of Mary Hobson as a director (2 pages)
15 January 2010Termination of appointment of Mary Hobson as a secretary (2 pages)
15 January 2010Termination of appointment of Mary Hobson as a director (2 pages)
15 January 2010Termination of appointment of Mary Hobson as a secretary (2 pages)
11 January 2010Resolutions
  • RES13 ‐ Re agreement 21/12/2009
(1 page)
11 January 2010Resolutions
  • RES13 ‐ Re agreement 21/12/2009
(1 page)
23 April 2009Return made up to 06/03/09; full list of members (4 pages)
23 April 2009Return made up to 06/03/09; full list of members (4 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Accounts for a small company made up to 31 January 2008 (7 pages)
4 March 2009Accounts for a small company made up to 31 January 2008 (7 pages)
1 July 2008Accounts for a small company made up to 31 January 2007 (7 pages)
1 July 2008Accounts for a small company made up to 31 January 2007 (7 pages)
1 April 2008Return made up to 06/03/08; full list of members (4 pages)
1 April 2008Return made up to 06/03/08; full list of members (4 pages)
16 May 2007Accounts for a medium company made up to 31 January 2006 (16 pages)
16 May 2007Accounts for a medium company made up to 31 January 2006 (16 pages)
11 April 2007Return made up to 06/03/07; full list of members (3 pages)
11 April 2007Return made up to 06/03/07; full list of members (3 pages)
31 July 2006Accounts for a medium company made up to 31 January 2005 (15 pages)
31 July 2006Accounts for a medium company made up to 31 January 2005 (15 pages)
27 March 2006Return made up to 06/03/06; full list of members (3 pages)
27 March 2006Return made up to 06/03/06; full list of members (3 pages)
26 July 2005Accounts for a medium company made up to 31 January 2004 (15 pages)
26 July 2005Accounts for a medium company made up to 31 January 2004 (15 pages)
15 March 2005Return made up to 06/03/05; full list of members (3 pages)
15 March 2005Return made up to 06/03/05; full list of members (3 pages)
6 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Accounts for a medium company made up to 31 January 2003 (14 pages)
3 December 2003Accounts for a medium company made up to 31 January 2003 (14 pages)
19 March 2003Return made up to 06/03/03; full list of members (7 pages)
19 March 2003Return made up to 06/03/03; full list of members (7 pages)
6 December 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
6 December 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
4 December 2002Accounts for a medium company made up to 30 November 2001 (13 pages)
4 December 2002Accounts for a medium company made up to 30 November 2001 (13 pages)
26 March 2002Return made up to 06/03/02; full list of members (6 pages)
26 March 2002Return made up to 06/03/02; full list of members (6 pages)
4 December 2001Full accounts made up to 30 November 2000 (12 pages)
4 December 2001Full accounts made up to 30 November 2000 (12 pages)
21 March 2001Return made up to 06/03/01; full list of members (6 pages)
21 March 2001Return made up to 06/03/01; full list of members (6 pages)
4 January 2001Accounts for a medium company made up to 30 November 1999 (17 pages)
4 January 2001Accounts for a medium company made up to 30 November 1999 (17 pages)
17 March 2000Return made up to 06/03/00; full list of members (6 pages)
17 March 2000Return made up to 06/03/00; full list of members (6 pages)
16 December 1999Accounts for a medium company made up to 30 November 1998 (16 pages)
16 December 1999Accounts for a medium company made up to 30 November 1998 (16 pages)
22 March 1999Return made up to 06/03/99; full list of members (6 pages)
22 March 1999Return made up to 06/03/99; full list of members (6 pages)
26 November 1998Accounts for a medium company made up to 30 November 1997 (18 pages)
26 November 1998Accounts for a medium company made up to 30 November 1997 (18 pages)
20 March 1998Return made up to 06/03/98; no change of members (4 pages)
20 March 1998Return made up to 06/03/98; no change of members (4 pages)
11 December 1997Full accounts made up to 30 November 1996 (16 pages)
11 December 1997Full accounts made up to 30 November 1996 (16 pages)
19 March 1997Return made up to 06/03/97; no change of members (4 pages)
19 March 1997Return made up to 06/03/97; no change of members (4 pages)
25 January 1997Accounts for a medium company made up to 30 November 1995 (18 pages)
25 January 1997Accounts for a medium company made up to 30 November 1995 (18 pages)
20 March 1996Return made up to 06/03/96; full list of members (6 pages)
20 March 1996Return made up to 06/03/96; full list of members (6 pages)
28 November 1995Accounts for a medium company made up to 30 November 1994 (18 pages)
28 November 1995Accounts for a medium company made up to 30 November 1994 (18 pages)
16 May 1995Accounts for a medium company made up to 30 November 1993 (18 pages)
16 May 1995Accounts for a medium company made up to 30 November 1993 (18 pages)
3 March 1995Return made up to 06/03/95; no change of members (4 pages)
3 March 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)