HOBSON'S CHOICE (STORES) LIMITED
S YORKSHIRE

Hellopages » South Yorkshire » Barnsley » S70 2LW
Company number 01670568
Status Liquidation
Incorporation Date 8 October 1982
Company Type Private Limited Company
Address 13 HUDDERSFIELD ROAD, BARNSLEY, S YORKSHIRE, S70 2LW
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 71 . The most likely internet sites of HOBSON'S CHOICE (STORES) LIMITED are www.hobsonschoicestores.co.uk, and www.hobson-s-choice-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Hobson S Choice Stores Limited is a Private Limited Company. The company registration number is 01670568. Hobson S Choice Stores Limited has been working since 08 October 1982. The present status of the company is Liquidation. The registered address of Hobson S Choice Stores Limited is 13 Huddersfield Road Barnsley S Yorkshire S70 2lw. . HOBSON, Peter Robert is a Director of the company. Secretary HOBSON, Mary Patricia has been resigned. Director HOBSON, Mary Patricia has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
HOBSON, Peter Robert

74 years old

Resigned Directors

Secretary
HOBSON, Mary Patricia
Resigned: 21 December 2009

Director
HOBSON, Mary Patricia
Resigned: 21 December 2009
73 years old

Persons With Significant Control

Goldlight
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOBSON'S CHOICE (STORES) LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
07 May 2016
Total exemption small company accounts made up to 31 July 2015
01 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 71

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
12 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 71

...
... and 74 more events
19 Feb 1987
Return made up to 31/12/86; full list of members

19 Feb 1987
Registered office changed on 19/02/87 from: 17 victoria street holmfirth near huddersfield

24 Jan 1987
Full accounts made up to 30 November 1985

19 Jan 1987
Particulars of mortgage/charge

30 Sep 1986
Particulars of mortgage/charge

HOBSON'S CHOICE (STORES) LIMITED Charges

5 July 1990
Mortgage
Delivered: 11 July 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land & buildings situate at sands lane, swalwell gateshead…
6 October 1987
Legal mortgage
Delivered: 13 October 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 141, 141A, 143, 143A, chaucer road, sheffield together with…
27 May 1987
Mortgage
Delivered: 10 June 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 5,6,7, darnley buildings rossington, doncaster…
30 December 1986
Legal charge
Delivered: 19 January 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All the property known as land and buildings on south side…
24 September 1986
Mortgage
Delivered: 9 October 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 31/35 (odd) doncaster road goldthorpe.
20 November 1985
Mortgage
Delivered: 5 December 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Park mills, clayton west, huddersfield.
21 July 1983
Single debenture
Delivered: 22 July 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at back lane, clayton west huddersfield…