Company NameChecker Cars Limited
Company StatusDissolved
Company Number01451614
CategoryPrivate Limited Company
Incorporation Date1 October 1979(44 years, 7 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

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

Directors

Secretary NameJune Kay Griffiths
NationalityBritish
StatusClosed
Appointed01 November 2009(30 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 26 March 2019)
RoleCompany Director
Correspondence Address3 Broomfield Yard
Afton Road
Freshwater
Isle Of Wight
PO40 9UH
Director NameMr David Crouch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(38 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 26 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFalcon House Central Way
Feltham
Middlesex
TW14 0UQ
Director NameAlan Fair
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 October 1996)
RoleCompany Director
Correspondence Address25 Arden Mhor
Pinner
Middlesex
HA5 2HR
Director NameMary Fair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 October 1996)
RoleCompany Director
Correspondence Address25 Arden Mhor
Pinner
Middlesex
HA5 2HR
Secretary NameMary Fair
NationalityBritish
StatusResigned
Appointed16 January 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 October 1996)
RoleCompany Director
Correspondence Address25 Arden Mhor
Pinner
Middlesex
HA5 2HR
Director NameDavid Edwin Cullen-Crouch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(17 years after company formation)
Appointment Duration7 years, 2 months (resigned 09 January 2004)
RoleCompany Director
Correspondence AddressRoom 224 Ashdown House
South Terminal
Gatwick Airport
West Sussex
RH6 1NP
Director NameElaine Cullen-Crouch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressEdale Warreners Lane
St Georges Hill
Weybridge
Surrey
KT13 0LQ
Secretary NameElaine Cullen-Crouch
NationalityBritish
StatusResigned
Appointed22 October 1996(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressEdale Warreners Lane
St Georges Hill
Weybridge
Surrey
KT13 0LQ
Director NameMr Terence Patrick McCarthy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 09 January 2004)
RoleCompany Director
Correspondence Address17 Forest Road
Windsor
Berkshire
SL4 4HX
Director NameJohn Moore
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2004)
RoleAccountant
Correspondence Address47 Cuckoo Dene
London
W7 3DS
Secretary NameJohn Moore
NationalityBritish
StatusResigned
Appointed01 December 2001(22 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 November 2006)
RoleCompany Director
Correspondence Address47 Cuckoo Dene
London
W7 3DS
Secretary NameMr Terence Patrick McCarthy
NationalityBritish
StatusResigned
Appointed28 November 2006(27 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Druce Wood
Ascot
Berkshire
SL5 8NA
Director NameMr Terence Patrick McCarthy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(28 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Druce Wood
Ascot
Berkshire
SL5 8NA
Secretary NameVanessa Perkins
NationalityBritish
StatusResigned
Appointed27 February 2008(28 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address60 Thames Close
Hampton
Middlesex
TW12 2ET
Secretary NameInter City Mini Cabs Ltd (Corporation)
StatusResigned
Appointed17 December 1997(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2001)
Correspondence Address7 Hamilton Parade
Feltham Hill Road Feltham
Hounslow
Middlesex
TW13 4PJ
Director NameChecker Cars Gatwick Limited (Corporation)
StatusResigned
Appointed09 January 2004(24 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2008)
Correspondence AddressBuilding 219 Epsom Square
Eastern Perimeter Road
London Heathrow Airport
Middlesex
TW6 2BJ

Contact

Websitecheckercars.com

Location

Registered AddressFalcon House
Central Way
Feltham
Middlesex
TW14 0UQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10k at £1David Edwin Cullen-crouch
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

1 March 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

1 November 2017Appointment of Mr David Crouch as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Terence Patrick Mccarthy as a director on 1 November 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 April 2016Registered 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 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(4 pages)
13 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(4 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(4 pages)
20 September 2014Registered 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 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(4 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(4 pages)
9 January 2014Secretary's details changed for June Kay Griffiths on 6 January 2014 (1 page)
9 January 2014Secretary's details changed for June Kay Griffiths on 6 January 2014 (1 page)
25 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 May 2012Registered office address changed from Building 219 Epsom Square Eastern Perimeter Road Heathrow Airport Middlesex TW6 2BJ on 17 May 2012 (1 page)
23 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 November 2009Appointment of June Kay Griffiths as a secretary (3 pages)
2 November 2009Termination of appointment of Vanessa Perkins as a secretary (2 pages)
30 January 2009Return made up to 07/01/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
12 March 2008Director appointed terry mccarthy (2 pages)
3 March 2008Secretary appointed vanessa perkins (2 pages)
3 March 2008Appointment terminated director checker cars gatwick LIMITED (1 page)
3 March 2008Appointment terminated secretary terry mccarthy (1 page)
28 February 2008Registered office changed on 28/02/2008 from cecil house 52 st andrew street hertford hertfordshire SG14 1JA (1 page)
27 February 2008Director's change of particulars / checker cars gatwick LIMITED / 01/11/2007 (1 page)
27 February 2008Return made up to 07/01/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 September 2007Registered office changed on 27/09/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
29 January 2007Return made up to 07/01/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 December 2006Registered office changed on 11/12/06 from: 1 station approach staines middlesex TW18 4LY (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (2 pages)
31 March 2006Return made up to 07/01/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 January 2005Director resigned (1 page)
18 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
12 November 2004Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
7 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
8 January 2004Return made up to 07/01/04; full list of members (7 pages)
19 December 2003Registered office changed on 19/12/03 from: 55A bridge street pinner middlesex HA5 3HR (1 page)
2 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2003Return made up to 07/01/03; full list of members (7 pages)
14 February 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: station approach pinner middlesex HA5 5LZ (1 page)
15 January 2002Full accounts made up to 31 May 2001 (9 pages)
14 August 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Full accounts made up to 31 May 2000 (9 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
17 February 2000Full accounts made up to 31 May 1999 (9 pages)
20 January 2000Return made up to 07/01/00; full list of members (6 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
29 March 1999Full accounts made up to 31 May 1998 (9 pages)
24 March 1999Return made up to 07/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/99
(4 pages)
10 December 1998Particulars of mortgage/charge (7 pages)
25 August 1998Particulars of mortgage/charge (7 pages)
8 June 1998Return made up to 07/01/98; full list of members (6 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Full accounts made up to 31 May 1997 (10 pages)
19 February 1998Secretary resigned;director resigned (1 page)
9 July 1997Particulars of mortgage/charge (3 pages)
5 June 1997Director resigned (1 page)
5 June 1997Secretary resigned;director resigned (1 page)
2 June 1997Return made up to 07/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997New director appointed (2 pages)
21 November 1996Accounting reference date extended from 30/11/96 to 31/05/97 (1 page)
20 February 1996Full accounts made up to 30 November 1995 (12 pages)
29 December 1995Return made up to 07/01/96; full list of members (6 pages)