Company NameCheque Station Hornchurch Ltd
Company StatusDissolved
Company Number03858789
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NamePlatnum Contracting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameRichard Carre Rayment
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(8 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Railway Station
Romford
Essex
RM1 1SX
Secretary NameDeborah Ann Hiron
NationalityBritish
StatusClosed
Appointed31 December 2007(8 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 07 May 2019)
RoleCompany Director
Correspondence Address319 Havering Road
Collier Row
Romford
Essex
RM5 4BZ
Director NameNadia Jane Salmon
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(5 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2007)
RoleFinancial Services
Correspondence Address18 Wood Avenue
The Chase
Hockley
Essex
SS5 5NU
Secretary NameMaureen Lillian Salmon
NationalityBritish
StatusResigned
Appointed04 April 2000(5 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2007)
RoleRetired
Correspondence Address35 Staverton Road
Hornchurch
Essex
RM11 2DH
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitechequestation.co.uk
Telephone01708 722221
Telephone regionRomford

Location

Registered Address3 Station Parade
Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6 at £1Rdtr LTD
60.00%
Ordinary A
2 at £1Majjik Enterprises LTD
20.00%
Ordinary A
2 at £1Rdtr LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth£4,684
Cash£35,693
Current Liabilities£15,774

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
19 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Registered office address changed from Monometer House, Rectory Grove Leigh on Sea Essex SS9 2HN on 30 April 2013 (1 page)
17 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
17 December 2012Director's details changed for Richard Carre Rayment on 13 October 2012 (2 pages)
17 December 2012Director's details changed for Richard Carre Rayment on 13 October 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 March 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
24 October 2008Return made up to 14/10/08; full list of members (4 pages)
8 July 2008Director appointed richard carre rayment logged form (2 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 April 2008Ad 01/01/08\gbp si 6@1=6\gbp ic 4/10\ (2 pages)
10 April 2008Secretary appointed deborah ann hiron (2 pages)
10 April 2008Appointment terminated secretary maureen salmon (1 page)
9 April 2008Director appointed richard carre rayment (2 pages)
9 April 2008Appointment terminated director nadia salmon (1 page)
2 January 2008Return made up to 14/10/07; full list of members (3 pages)
19 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
10 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
23 October 2006Return made up to 14/10/06; full list of members (3 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
6 January 2006Registered office changed on 06/01/06 from: unit 7 romford railway station south street romford essex RM1 1SX (1 page)
6 January 2006Location of register of members (non legible) (1 page)
7 December 2005Return made up to 14/10/05; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
20 October 2004Return made up to 14/10/04; full list of members (5 pages)
8 July 2004Director's particulars changed (1 page)
1 July 2004Return made up to 14/10/03; full list of members (5 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
12 February 2004Ad 04/04/02--------- £ si 2@1 (2 pages)
12 February 2004Location of register of members (1 page)
14 March 2003Return made up to 14/10/02; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
10 April 2002Ad 04/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 October 2001Registered office changed on 17/10/01 from: 29 high street hornchurch essex RM11 1TP (1 page)
17 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Accounting reference date shortened from 31/10/00 to 31/07/00 (1 page)
10 August 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
10 November 2000Return made up to 14/10/00; full list of members (6 pages)
25 July 2000Registered office changed on 25/07/00 from: 29 high street hornchurch essex RM11 1TP (1 page)
25 July 2000Registered office changed on 25/07/00 from: 29 high street hornchurch essex RM11 1TP (1 page)
5 May 2000Company name changed platnum contracting LIMITED\certificate issued on 08/05/00 (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000Registered office changed on 15/04/00 from: 23 box close laindon basildon essex SS15 4AG (1 page)
15 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
14 October 1999Incorporation (7 pages)