Company NameChecker Cars UK Limited
Company StatusDissolved
Company Number04272520
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameGatwick Cars Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Crouch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 21 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFalcon House Central Way
Feltham
Middlesex
TW14 0UQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameVanessa Perkins
NationalityBritish
StatusResigned
Appointed21 September 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2009)
RoleCompany Director
Correspondence Address60 Thames Close
Hampton
Middlesex
TW12 2ET
Director NameMr Terence Patrick McCarthy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(7 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Druce Wood
Ascot
Berkshire
SL5 8NA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameChecker Cars Gatwick Ltd (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence AddressBuilding 219, Epsom Square
Eastern Perimiter Road
Heathrow Airport
TW18 4LY
Secretary NameAlexander Moore & Co (Partnership) (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence AddressMonument House
215 Marsh Road
Pinner
Middlesex
HA5 5NE

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

1 at £1David Cullen Crouch
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 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)
19 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Registered 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 2 November 2015 (1 page)
2 November 2015Registered 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 2 November 2015 (1 page)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Registered office address changed from C/O Afton Business Services 3 Broomfield Yard Afton Road Freshwater Isle of Wight PO40 9UH United Kingdom to Terminal Building Cardiff International Airport Rhoose Barry South Glamorgan CF62 3BD on 28 August 2014 (1 page)
1 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
14 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
15 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 May 2012Registered office address changed from Building 219 Epsom Square Eastern Perimeter Road Heathrow Airport Middx TW6 2BJ on 17 May 2012 (1 page)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
2 November 2009Termination of appointment of Vanessa Perkins as a secretary (2 pages)
17 August 2009Return made up to 17/08/09; full list of members (3 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
20 April 2009Appointment terminated director checker cars gatwick LTD (1 page)
20 April 2009Director appointed terry mccarthy (1 page)
20 March 2009Company name changed gatwick cars LIMITED\certificate issued on 24/03/09 (2 pages)
18 August 2008Appointment terminated secretary alexander moore & co (partnership) (1 page)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
9 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 February 2008Registered office changed on 28/02/2008 from cecil house 52 st andrew street hertford hertfordshire SG14 1JA (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007Return made up to 17/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2007Registered office changed on 27/09/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
11 December 2006Registered office changed on 11/12/06 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
17 October 2006Return made up to 17/08/06; full list of members (6 pages)
10 October 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
10 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
22 August 2005Return made up to 17/08/05; full list of members (6 pages)
9 March 2005Secretary's particulars changed (1 page)
22 November 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
26 August 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
(6 pages)
7 November 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
7 November 2003Return made up to 17/08/03; full list of members (6 pages)
25 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
25 September 2002Return made up to 17/08/02; full list of members (6 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
17 August 2001Incorporation (15 pages)