Company Information for CHECKED LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
07297096
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHECKED LIMITED | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in WD6 | |
Company Number | 07297096 | |
---|---|---|
Company ID Number | 07297096 | |
Date formed | 2010-06-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 09:33:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHECKED & BALANCED, INC. | 17000 SE 1ST ST STE 103 VANCOUVER WA 986849538 | Active | Company formed on the 2015-04-01 | |
Checked & Balanced Bookkeeping, LLC | 6283 Kilmer Loop Unit #101 Arvada CO 80403 | Delinquent | Company formed on the 2016-05-10 | |
CHECKED & BALANCED BOOKKEEPING & TAX SERVICE LLC | 1056 FLORIAN WAY SPRING HILL FL 34609 | Inactive | Company formed on the 2017-09-22 | |
CHECKED AND BALANCED BOOKKEEPING AND PAYROLL LLC | 3707 9TH ST HUBBARD OR 97032 | Active | Company formed on the 2012-05-17 | |
CHECKED AND BALANCED BOOKKEEPING SERVICES INC. | 69 SOMERSET CIRCLE SW CALGARY ALBERTA T2Y 3P7 | Dissolved | Company formed on the 2006-11-20 | |
CHECKED AND FILED LLC | Michigan | UNKNOWN | ||
Checked And Balanced LLC | Maryland | Unknown | ||
CHECKED AND VETTED LIMITED | DOBSON HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF | Active | Company formed on the 2020-09-29 | |
CHECKED AND SET AVIATION LTD | British Columbia | Active | Company formed on the 2021-08-04 | |
CHECKED AUSTRALIA PTY LTD | NSW 2061 | Active | Company formed on the 2014-08-25 | |
CHECKED BAKERY LIMITED | 739 GREEN LANES LONDON UNITED KINGDOM N21 3RX | Dissolved | Company formed on the 2008-04-07 | |
Checked Baggage Only, Inc. | 9224 W. 100th Circle Westminster CO 80021 | Delinquent | Company formed on the 2009-08-20 | |
CHECKED BAG LLC | 6630 SANTONA STREET CORAL GABLES FL 33146 | Active | Company formed on the 2020-03-02 | |
CHECKED BY RADAR, LLC | 2229 E DAY ISLAND BLVD WEST UNIVERSITY PLACE WA 98466 | Dissolved | Company formed on the 2003-07-23 | |
CHECKED BY RADAR LLC | California | Unknown | ||
CHECKED COSMETICS, LLC | 1502 AUGUSTA DR STE 320 HOUSTON TX 77057 | Active | Company formed on the 2020-04-01 | |
CHECKED COMPANIES LLC | 1502 AUGUSTA DR STE 320 HOUSTON TX 77057 | Active | Company formed on the 2020-11-10 | |
CHECKED CONSTRUCTION PTY LTD | Active | Company formed on the 2019-07-09 | ||
CHECKED ELEPHANT PTY. LTD. | Active | Company formed on the 2016-09-28 | ||
CHECKED ELEPHANT PROPERTY PTY LTD | Active | Company formed on the 2018-04-20 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN DAVID CHESLER |
||
JEFFREY HAROLD MARGOLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN ROLAND DIAMOND |
Director | ||
ALLAN HOWARD KAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SF14 LIMITED | Director | 2013-12-24 | CURRENT | 2013-12-24 | Dissolved 2018-04-24 | |
SF12 LIMITED | Director | 2013-07-09 | CURRENT | 2013-07-09 | Active - Proposal to Strike off | |
SF13 LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Active | |
SPRING FINANCE LIMITED | Director | 2011-09-14 | CURRENT | 1999-02-05 | Active | |
SF11 LIMITED | Director | 2011-08-05 | CURRENT | 2011-08-05 | Active | |
DJLT CONSULTING LIMITED | Director | 2010-10-27 | CURRENT | 2010-10-27 | Dissolved 2014-05-20 | |
CLERMONT CONSULTANTS (UK) LIMITED | Director | 2005-04-15 | CURRENT | 1997-01-20 | Active | |
GEMVIEW LIMITED | Director | 2009-07-01 | CURRENT | 1985-05-16 | Active | |
CLERMONT CONSULTANTS (UK) LIMITED | Director | 2006-08-14 | CURRENT | 1997-01-20 | Active | |
WHITHAVEN INVESTMENTS LTD | Director | 2006-06-12 | CURRENT | 2003-05-12 | Active | |
CRESTMOOR SERVICES LIMITED | Director | 1996-06-26 | CURRENT | 1995-10-27 | Dissolved 2015-04-07 | |
CHEVAL PROPERTY FINANCE PLC | Director | 1995-11-27 | CURRENT | 1995-11-27 | Dissolved 2017-07-29 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM REGENT HOUSE ALLUM GATE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF VOLKOMEN FINANCIERING BV AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOLKOMEN FINANCIERING BV | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM THE KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM KINETIC CENTRE THE KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM REGENT HOUSE ALLUM GATE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MR JEFFREY HAROLD MARGOLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN KAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN DIAMOND | |
MISC | SECTION 519 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AR01 | 28/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 28/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID CHESLER / 20/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 2ND FLOOR MERIDIEN HOUSE 69-71 CLARENDON ROAD WATFORD HERTS WD17 1DS UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED ALLAN HOWARD KAY | |
AP01 | DIRECTOR APPOINTED GAVIN ROLAND DIAMOND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2018-04-23 |
Appointment of Liquidators | 2018-04-23 |
Resolutions for Winding-up | 2018-04-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHECKED LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as CHECKED LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHECKED LIMITED | Event Date | 2018-04-16 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 16 April 2018, are required, on or before 1 June 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Eva Martin on 020 7495 2348 or by email at evamartin@insolveplus.com. Liquidator: Anthony Harry Hyams (IP No 9413 ) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 16 April 2018 Anthony Harry Hyams FCCA : Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHECKED LIMITED | Event Date | 2018-04-16 |
Liquidator: Anthony Harry Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : For further details contact: Eva Martin on 020 7495 2348 or by email at evamartin@insolveplus.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHECKED LIMITED | Event Date | 2018-04-16 |
Passed 16 April 2018 At a General Meeting of the Members of the above-named Company, duly convened, and held at Regent House, 10 John Princes Street, London, W1G 0AH on 16 April 2018 at 3.15pm, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: "That the Company be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion." Anthony Harry Hyams (IP Number 9413 ), Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ). Alternative contact: Eva Martin, evamartin@insolveplus.com, 020 7495 2348. Martin David Chesler : Chairman of Meeting : | |||
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. |