Afton Road
Freshwater
Isle Of Wight
PO40 9UH
Director Name | Mr David Crouch |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Falcon House Central Way Feltham Middlesex TW14 0UQ |
Director Name | Alan Fair |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 25 Arden Mhor Pinner Middlesex HA5 2HR |
Director Name | Mary Fair |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 25 Arden Mhor Pinner Middlesex HA5 2HR |
Secretary Name | Mary Fair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 25 Arden Mhor Pinner Middlesex HA5 2HR |
Director Name | David Edwin Cullen-Crouch |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(17 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | Room 224 Ashdown House South Terminal Gatwick Airport West Sussex RH6 1NP |
Director Name | Elaine Cullen-Crouch |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | Edale Warreners Lane St Georges Hill Weybridge Surrey KT13 0LQ |
Secretary Name | Elaine Cullen-Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | Edale Warreners Lane St Georges Hill Weybridge Surrey KT13 0LQ |
Director Name | Mr Terence Patrick McCarthy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | 17 Forest Road Windsor Berkshire SL4 4HX |
Director Name | John Moore |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2004) |
Role | Accountant |
Correspondence Address | 47 Cuckoo Dene London W7 3DS |
Secretary Name | John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 2006) |
Role | Company Director |
Correspondence Address | 47 Cuckoo Dene London W7 3DS |
Secretary Name | Mr Terence Patrick McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Druce Wood Ascot Berkshire SL5 8NA |
Director Name | Mr Terence Patrick McCarthy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Druce Wood Ascot Berkshire SL5 8NA |
Secretary Name | Vanessa Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 60 Thames Close Hampton Middlesex TW12 2ET |
Secretary Name | Inter City Mini Cabs Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2001) |
Correspondence Address | 7 Hamilton Parade Feltham Hill Road Feltham Hounslow Middlesex TW13 4PJ |
Director Name | Checker Cars Gatwick Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2008) |
Correspondence Address | Building 219 Epsom Square Eastern Perimeter Road London Heathrow Airport Middlesex TW6 2BJ |
Website | checkercars.com |
---|
Registered Address | Falcon House Central Way Feltham Middlesex TW14 0UQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10k at £1 | David Edwin Cullen-crouch 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 March 2000 | Delivered on: 3 March 2000 Persons entitled: Gmac Commercial Credit Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever arising under or pursuant to this charge. Particulars: 7 hamilton parade feltham hill road feltham middlesex together with all buildings and fixtures thereon the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
26 October 1999 | Delivered on: 2 November 1999 Persons entitled: Gmac Commercial Credit Limited 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. Outstanding |
9 December 1998 | Delivered on: 10 December 1998 Persons entitled: National Westminster 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: 197 hanworth road hounslow middlesex.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 August 1998 | Delivered on: 25 August 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 hamilton parade feltham hill road feltham middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 June 1997 | Delivered on: 9 July 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 November 2017 | Appointment of Mr David Crouch as a director on 1 November 2017 (2 pages) |
---|---|
1 November 2017 | Termination of appointment of Terence Patrick Mccarthy as a director on 1 November 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
19 April 2016 | Registered office address changed from Terminal Building Cardiff International Airport Rhoose Barry South Glamorgan CF62 3BD to Falcon House Central Way Feltham Middlesex TW14 0UQ on 19 April 2016 (1 page) |
21 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
13 May 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
20 September 2014 | Registered office address changed from C/O Afton Busines Services 3 Broomfield Yard Afton Road Freshwater Isle of Wight PO40 9UH to Terminal Building Cardiff International Airport Rhoose Barry South Glamorgan CF62 3BD on 20 September 2014 (1 page) |
20 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Secretary's details changed for June Kay Griffiths on 6 January 2014 (1 page) |
9 January 2014 | Secretary's details changed for June Kay Griffiths on 6 January 2014 (1 page) |
25 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 May 2012 | Registered office address changed from Building 219 Epsom Square Eastern Perimeter Road Heathrow Airport Middlesex TW6 2BJ on 17 May 2012 (1 page) |
23 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 November 2009 | Appointment of June Kay Griffiths as a secretary (3 pages) |
2 November 2009 | Termination of appointment of Vanessa Perkins as a secretary (2 pages) |
30 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
12 March 2008 | Director appointed terry mccarthy (2 pages) |
3 March 2008 | Secretary appointed vanessa perkins (2 pages) |
3 March 2008 | Appointment terminated director checker cars gatwick LIMITED (1 page) |
3 March 2008 | Appointment terminated secretary terry mccarthy (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from cecil house 52 st andrew street hertford hertfordshire SG14 1JA (1 page) |
27 February 2008 | Director's change of particulars / checker cars gatwick LIMITED / 01/11/2007 (1 page) |
27 February 2008 | Return made up to 07/01/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
29 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 1 station approach staines middlesex TW18 4LY (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
31 March 2006 | Return made up to 07/01/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
19 January 2005 | Director resigned (1 page) |
18 January 2005 | Return made up to 07/01/05; full list of members
|
16 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
12 November 2004 | Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page) |
7 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 55A bridge street pinner middlesex HA5 3HR (1 page) |
2 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
3 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
14 February 2002 | Return made up to 07/01/02; full list of members
|
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: station approach pinner middlesex HA5 5LZ (1 page) |
15 January 2002 | Full accounts made up to 31 May 2001 (9 pages) |
14 August 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 07/01/01; full list of members
|
19 December 2000 | Full accounts made up to 31 May 2000 (9 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
20 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
24 March 1999 | Return made up to 07/01/99; no change of members
|
10 December 1998 | Particulars of mortgage/charge (7 pages) |
25 August 1998 | Particulars of mortgage/charge (7 pages) |
8 June 1998 | Return made up to 07/01/98; full list of members (6 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | Return made up to 07/01/97; full list of members
|
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
21 November 1996 | Accounting reference date extended from 30/11/96 to 31/05/97 (1 page) |
20 February 1996 | Full accounts made up to 30 November 1995 (12 pages) |
29 December 1995 | Return made up to 07/01/96; full list of members (6 pages) |