Company NameChequers Transport Limited
Company StatusDissolved
Company Number01243118
CategoryPrivate Limited Company
Incorporation Date5 February 1976(48 years, 3 months ago)
Dissolution Date9 December 2021 (2 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Philip Jack Alexander
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1976(2 weeks after company formation)
Appointment Duration45 years, 10 months (closed 09 December 2021)
RoleMini Cab Operator
Country of ResidenceUnited Kingdom
Correspondence Address19 Cavendish Crescent
Elstree
Borehamwood
Hertfordshire
WD6 3JW
Director NameMr Thomas Benedict McNicholas
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed19 February 1976(2 weeks after company formation)
Appointment Duration45 years, 10 months (closed 09 December 2021)
RoleMini Cab Operator
Country of ResidenceUnited Kingdom
Correspondence Address14 Draycott Close
Kenton
Harrow
Middlesex
HA3 0BP
Secretary NameMr Thomas Benedict McNicholas
NationalityIrish
StatusClosed
Appointed29 October 1992(16 years, 9 months after company formation)
Appointment Duration29 years, 1 month (closed 09 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Draycott Close
Kenton
Harrow
Middlesex
HA3 0BP

Contact

Websitewww.chequerstransport.co.uk
Telephone020 82054949
Telephone regionLondon

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

50 at £1P.j. Alexander
50.00%
Ordinary
50 at £1T.b. Mcnicholas
50.00%
Ordinary

Financials

Year2014
Net Worth£112,881
Cash£98,753
Current Liabilities£342,915

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

1 November 2000Delivered 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 1996Delivered 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 1992Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1985Delivered 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 1981Delivered 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 1980Delivered 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

Filing History

30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 August 2017Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
6 May 2016Amended total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
7 October 2014Amended total exemption small company accounts made up to 30 April 2012 (5 pages)
2 June 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Thomas Benedict Mcnicholas on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Philip Jack Alexander on 15 December 2009 (2 pages)
17 August 2009Partial exemption accounts made up to 30 April 2008 (7 pages)
25 November 2008Return made up to 29/10/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 December 2007Return made up to 29/10/07; no change of members (7 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
27 April 2007Total exemption small company accounts made up to 30 April 2005 (8 pages)
24 January 2007Return made up to 29/10/06; full list of members (7 pages)
23 February 2006Accounts for a small company made up to 30 April 2004 (7 pages)
14 December 2005Return made up to 29/10/05; full list of members (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2003 (8 pages)
1 December 2004Return made up to 29/10/04; full list of members (7 pages)
23 December 2003Return made up to 29/10/03; full list of members (7 pages)
2 July 2003Accounts for a small company made up to 30 April 2002 (8 pages)
30 November 2002Return made up to 29/10/02; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 30 April 2001 (8 pages)
26 November 2001Return made up to 29/10/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
10 November 2000Return made up to 29/10/00; full list of members (6 pages)
7 November 2000Particulars of mortgage/charge (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
4 November 1999Return made up to 29/10/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
3 December 1998Return made up to 29/10/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 December 1997Return made up to 29/10/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 December 1996Return made up to 29/10/96; full list of members (6 pages)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Particulars of mortgage/charge (7 pages)
1 April 1996Full accounts made up to 30 April 1995 (12 pages)
24 November 1995Return made up to 29/10/95; full list of members (6 pages)
24 February 1976New secretary appointed (2 pages)