Dissolved
Dissolved 2013-11-19
Company Information for CHEQUE INNS LIMITED
WOKINGHAM, BERKSHIRE, RG41 3TS,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-11-19 |
Company Name | ||
---|---|---|
CHEQUE INNS LIMITED | ||
Legal Registered Office | ||
WOKINGHAM BERKSHIRE RG41 3TS Other companies in RG41 | ||
Previous Names | ||
|
Company Number | 04151728 | |
---|---|---|
Date formed | 2001-02-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-11-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-03 08:24:54 |
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 |
---|---|---|
CAWLEY REGISTRARS LIMITED |
||
JAMES CULLEN |
||
NICHOLAS STEPHEN POMROY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS STEPHEN POMROY |
Company Secretary | ||
CAWLEY REGISTRARS LIMITED |
Company Secretary | ||
MICHAEL EARNEST BRUCE REED |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZIPPACROFT LIMITED | Company Secretary | 2008-01-25 | CURRENT | 2008-01-25 | Active - Proposal to Strike off | |
KARTALS PROPERTY LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2000-11-07 | Active | |
RIGSBY ASSET MANAGEMENT LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2003-02-19 | Dissolved 2014-06-24 | |
NEUTRA RUST LIMITED | Company Secretary | 2002-04-09 | CURRENT | 2002-04-09 | Dissolved 2017-06-20 | |
BROADVIEW FARM RURAL HOLIDAYS LTD | Director | 2013-09-04 | CURRENT | 2013-09-04 | Active | |
THREE COUNTIES PROPERTY SERVICES LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-22 | Active | |
BROADVIEW HOMES LIMITED | Director | 2012-03-29 | CURRENT | 2012-03-29 | Active | |
EAST GRINSTEAD CASHZONE LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Dissolved 2016-01-26 | |
BUYBACKS ONLINE LIMITED | Director | 2008-07-16 | CURRENT | 2008-07-16 | Dissolved 2013-10-29 | |
TPE CHEQUE INNS LIMITED | Director | 2007-02-14 | CURRENT | 2007-02-14 | Dissolved 2013-10-15 | |
CASH ZONE (REDHILL) LTD | Director | 2004-06-29 | CURRENT | 2004-06-29 | Dissolved 2015-02-10 | |
CASH ZONE (HAYES) LTD | Director | 2004-06-28 | CURRENT | 2004-06-28 | Dissolved 2013-09-10 | |
CASH ZONE (BRACKNELL) LTD | Director | 2004-06-28 | CURRENT | 2004-06-28 | Dissolved 2016-01-26 | |
CASH ZONE (CAMBERLEY) LTD | Director | 2004-06-28 | CURRENT | 2004-06-28 | Dissolved 2016-08-02 | |
GOLD AND PAWN LTD | Director | 2004-06-28 | CURRENT | 2004-06-28 | Active | |
SINJIN LIMITED | Director | 2016-03-30 | CURRENT | 2016-01-11 | Dissolved 2018-02-27 | |
ITS INTRINSIC LIMITED | Director | 2014-06-02 | CURRENT | 2009-09-28 | Dissolved 2014-11-25 | |
THE HOT AGENCY LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Dissolved 2013-12-17 | |
HENLEY WOOD LIMITED | Director | 2006-02-15 | CURRENT | 2006-02-15 | Dissolved 2014-04-15 | |
VIDOCO PRODUCTIONS LIMITED | Director | 2005-08-11 | CURRENT | 2005-08-11 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 27/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CULLEN / 01/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAWLEY REGISTRARS LIMITED / 01/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM SERTAX ACCOUNTANTS 24 QUARTZ CLOSE WOKINGHAM BERKSHIRE RG41 3TS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 15/08/2008 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
88(2)R | AD 03/11/06--------- £ SI 89@1=89 £ IC 1/90 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
CERTNM | COMPANY NAME CHANGED SKIDPAN LIMITED CERTIFICATE ISSUED ON 19/04/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
363a | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363a | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CHEQUE INNS LIMITED are:
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. |