Elstree
Borehamwood
Hertfordshire
WD6 3JW
Director Name | Mr Thomas Benedict McNicholas |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 February 1976(2 weeks after company formation) |
Appointment Duration | 45 years, 10 months (closed 09 December 2021) |
Role | Mini Cab Operator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Draycott Close Kenton Harrow Middlesex HA3 0BP |
Secretary Name | Mr Thomas Benedict McNicholas |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 October 1992(16 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 09 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Draycott Close Kenton Harrow Middlesex HA3 0BP |
Website | www.chequerstransport.co.uk |
---|---|
Telephone | 020 82054949 |
Telephone region | London |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
50 at £1 | P.j. Alexander 50.00% Ordinary |
---|---|
50 at £1 | T.b. Mcnicholas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,881 |
Cash | £98,753 |
Current Liabilities | £342,915 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 November 2000 | Delivered on: 7 November 2000 Satisfied on: 15 July 2010 Persons entitled: Allied Irish Banks PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
---|---|
19 July 1996 | Delivered on: 23 July 1996 Satisfied on: 15 July 2010 Persons entitled: Allied Irish Banks PLC(As Security Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 62 colindale avenue hendon london borough of barnet t/no;- MX444553. See the mortgage charge document for full details. Fully Satisfied |
14 December 1992 | Delivered on: 17 December 1992 Satisfied on: 15 July 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due form the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
19 September 1988 | Delivered on: 26 September 1988 Satisfied on: 30 July 1996 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: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 September 1988 | Delivered on: 26 September 1988 Satisfied on: 30 July 1996 Persons entitled: Midland Bank PLC Classification: Charge on book debts. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts. Fully Satisfied |
21 October 1987 | Delivered on: 3 November 1987 Satisfied on: 30 July 1996 Persons entitled: Midland 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: F/H - 62 colindale avenue colindale london NW9 title no mx 444553. Fully Satisfied |
5 March 1985 | Delivered on: 7 March 1985 Satisfied on: 15 October 1991 Persons entitled: Norwich General Trust Limited Classification: Further charge Secured details: £25,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H premises at 62 colindale avenue, hendon. Fully Satisfied |
28 July 1981 | Delivered on: 30 July 1981 Satisfied on: 15 October 1991 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £30,700 and all other monies due or to become due from the company to the chargee. Particulars: F/Hold 62, colindale avenue, london NW9 title no mx 444553. Fully Satisfied |
17 January 1980 | Delivered on: 6 February 1980 Satisfied on: 15 July 2010 Persons entitled: Midland 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 property situate and known as 10A crossways, hendon, together with all fixtures present & future. Ngl 302074. Fully Satisfied |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
---|---|
4 August 2017 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
6 May 2016 | Amended total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
7 October 2014 | Amended total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Thomas Benedict Mcnicholas on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Philip Jack Alexander on 15 December 2009 (2 pages) |
17 August 2009 | Partial exemption accounts made up to 30 April 2008 (7 pages) |
25 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
19 December 2007 | Return made up to 29/10/07; no change of members (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
24 January 2007 | Return made up to 29/10/06; full list of members (7 pages) |
23 February 2006 | Accounts for a small company made up to 30 April 2004 (7 pages) |
14 December 2005 | Return made up to 29/10/05; full list of members (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2003 (8 pages) |
1 December 2004 | Return made up to 29/10/04; full list of members (7 pages) |
23 December 2003 | Return made up to 29/10/03; full list of members (7 pages) |
2 July 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
30 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
26 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
10 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
7 November 2000 | Particulars of mortgage/charge (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
4 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
3 December 1998 | Return made up to 29/10/98; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 December 1997 | Return made up to 29/10/97; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 December 1996 | Return made up to 29/10/96; full list of members (6 pages) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Particulars of mortgage/charge (7 pages) |
1 April 1996 | Full accounts made up to 30 April 1995 (12 pages) |
24 November 1995 | Return made up to 29/10/95; full list of members (6 pages) |
24 February 1976 | New secretary appointed (2 pages) |