CHEQUERS HOTEL LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04432818

Incorporation date

07/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2002)
dot icon21/06/2025
Final Gazette dissolved following liquidation
dot icon21/03/2025
Return of final meeting in a creditors' voluntary winding up
dot icon30/05/2024
Statement of affairs
dot icon30/05/2024
Resolutions
dot icon30/05/2024
Appointment of a voluntary liquidator
dot icon30/05/2024
Registered office address changed from 7/9 Ancaster Road Ipswich IP2 9AG to C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-05-30
dot icon17/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon04/08/2023
Previous accounting period extended from 2023-05-29 to 2023-06-30
dot icon04/08/2023
Micro company accounts made up to 2023-06-30
dot icon18/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon12/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-05-07 with updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/02/2019
Previous accounting period shortened from 2018-05-30 to 2018-05-29
dot icon04/06/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon06/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/08/2016
Compulsory strike-off action has been discontinued
dot icon10/08/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/07/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon27/05/2014
Director's details changed for Mr Mahalingam Niranjan on 2014-05-06
dot icon27/05/2014
Director's details changed for Mrs Balarajani Niranjan on 2014-05-06
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/02/2014
Registered office address changed from York House 2 4 York Road Felixstowe Suffolk IP11 7QG England on 2014-02-28
dot icon27/02/2014
Registered office address changed from Graham Wuyts Virginia House Station Road Attleborough Norfolk NR17 2AT on 2014-02-27
dot icon08/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon09/05/2011
Director's details changed for Mr Mahalingam Niranjan on 2011-05-07
dot icon09/05/2011
Director's details changed for Mrs Balarajani Niranjan on 2011-05-07
dot icon24/01/2011
Director's details changed for Mr Mahalingam Niranjan on 2011-01-24
dot icon24/01/2011
Director's details changed for Mrs Balarajani Niranjan on 2011-01-24
dot icon24/01/2011
Termination of appointment of John Bale as a director
dot icon24/01/2011
Termination of appointment of David Bale as a director
dot icon20/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/09/2010
Termination of appointment of Graham Wuyts as a secretary
dot icon21/09/2010
Appointment of Mrs Balarajani Niranjan as a director
dot icon21/09/2010
Appointment of Mr Mahalingam Niranjan as a director
dot icon07/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon20/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon07/05/2008
Return made up to 07/05/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon09/05/2007
Return made up to 07/05/07; full list of members
dot icon13/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon24/05/2006
Director's particulars changed
dot icon24/05/2006
Return made up to 07/05/06; full list of members
dot icon24/05/2006
Director's particulars changed
dot icon11/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon26/10/2005
New director appointed
dot icon03/10/2005
Director resigned
dot icon04/06/2005
Particulars of mortgage/charge
dot icon18/05/2005
Return made up to 07/05/05; full list of members
dot icon02/03/2005
New director appointed
dot icon02/03/2005
Director resigned
dot icon07/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon25/05/2004
Return made up to 07/05/04; full list of members
dot icon13/02/2004
Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon27/11/2003
Total exemption full accounts made up to 2003-05-31
dot icon23/10/2003
Particulars of mortgage/charge
dot icon22/05/2003
Return made up to 07/05/03; full list of members
dot icon01/03/2003
New director appointed
dot icon17/05/2002
Secretary resigned
dot icon17/05/2002
Director resigned
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New secretary appointed
dot icon17/05/2002
Registered office changed on 17/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon07/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
07/05/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
76.60K
-
0.00
-
-
2022
10
70.99K
-
0.00
-
-
2023
10
58.15K
-
0.00
-
-
2023
10
58.15K
-
0.00
-
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

58.15K £Descended-18.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Niranjan, Mahalingam
Director
20/09/2010 - Present
12
Mrs Balarajani Niranjan
Director
20/09/2010 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CHEQUERS HOTEL LIMITED

CHEQUERS HOTEL LIMITED is an(a) Dissolved company incorporated on 07/05/2002 with the registered office located at C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEQUERS HOTEL LIMITED?

toggle

CHEQUERS HOTEL LIMITED is currently Dissolved. It was registered on 07/05/2002 and dissolved on 21/06/2025.

Where is CHEQUERS HOTEL LIMITED located?

toggle

CHEQUERS HOTEL LIMITED is registered at C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does CHEQUERS HOTEL LIMITED do?

toggle

CHEQUERS HOTEL LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does CHEQUERS HOTEL LIMITED have?

toggle

CHEQUERS HOTEL LIMITED had 10 employees in 2023.

What is the latest filing for CHEQUERS HOTEL LIMITED?

toggle

The latest filing was on 21/06/2025: Final Gazette dissolved following liquidation.