CHEQUESPREAD PLC

Register to unlock more data on OkredoRegister

CHEQUESPREAD PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02103226

Incorporation date

24/02/1987

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court Chapel Street, Preston PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1987)
dot icon27/05/2011
Final Gazette dissolved following liquidation
dot icon27/02/2011
Administrator's progress report to 2011-02-21
dot icon27/02/2011
Notice of move from Administration to Dissolution on 2011-02-21
dot icon22/02/2011
Result of meeting of creditors
dot icon10/10/2010
Administrator's progress report to 2010-08-31
dot icon26/08/2010
Notice of extension of period of Administration
dot icon11/03/2010
Administrator's progress report to 2010-02-28
dot icon14/12/2009
Statement of affairs with form 2.14B
dot icon17/11/2009
Result of meeting of creditors
dot icon29/10/2009
Statement of administrator's proposal
dot icon03/09/2009
Appointment of an administrator
dot icon02/09/2009
Registered office changed on 03/09/2009 from tudor house hampton road southport merseyside PR8 6QD
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/04/2009
Appointment Terminated Director nicholas reynolds
dot icon29/04/2009
Director appointed thomas nigel clark
dot icon18/02/2009
Return made up to 11/12/08; full list of members
dot icon01/11/2008
Full accounts made up to 2008-03-31
dot icon16/06/2008
Return made up to 11/12/07; full list of members
dot icon23/04/2008
Full accounts made up to 2007-03-31
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Return made up to 11/12/06; full list of members
dot icon06/11/2006
Full accounts made up to 2006-03-31
dot icon05/01/2006
Return made up to 11/12/05; full list of members
dot icon05/01/2006
Secretary's particulars changed;director's particulars changed
dot icon06/11/2005
Full accounts made up to 2005-03-31
dot icon22/12/2004
£ sr 713@1 19/11/04
dot icon21/12/2004
Return made up to 11/12/04; full list of members
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon21/06/2004
£ ic 83944/81033 30/05/04 £ sr 2911@1=2911
dot icon05/01/2004
£ sr 2911@1 30/11/03
dot icon23/12/2003
Return made up to 11/12/03; full list of members
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon04/09/2003
£ ic 83944/80952 30/05/03 £ sr 2992@1=2992
dot icon02/01/2003
Return made up to 11/12/02; full list of members
dot icon01/01/2003
£ ic 86936/83944 30/11/02 £ sr 2992@1=2992
dot icon30/10/2002
Full accounts made up to 2002-03-31
dot icon14/08/2002
£ ic 100000/86936 12/06/02 £ sr 13064@1=13064
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Resolutions
dot icon28/06/2002
Director resigned
dot icon30/12/2001
Return made up to 11/12/01; full list of members
dot icon27/10/2001
Full accounts made up to 2001-04-01
dot icon04/01/2001
Return made up to 11/12/00; full list of members
dot icon09/08/2000
Full accounts made up to 2000-04-02
dot icon11/01/2000
Return made up to 11/12/99; full list of members
dot icon11/01/2000
Ad 23/03/99--------- £ si 9067@1=9067 £ ic 90933/100000
dot icon14/09/1999
Full accounts made up to 1999-03-28
dot icon30/08/1999
Director resigned
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon08/12/1998
Return made up to 11/12/98; no change of members
dot icon27/09/1998
Full accounts made up to 1998-03-29
dot icon18/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/02/1998
Return made up to 11/12/97; no change of members
dot icon23/10/1997
Particulars of mortgage/charge
dot icon29/09/1997
Full accounts made up to 1997-03-30
dot icon26/12/1996
Return made up to 11/12/96; full list of members
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon04/01/1996
Return made up to 11/12/95; no change of members
dot icon15/10/1995
Full accounts made up to 1995-04-02
dot icon03/09/1995
Registered office changed on 04/09/95 from: 17 upper aughton road birkdale southport merseyside PR8 5NA
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 11/12/94; no change of members
dot icon16/10/1994
Full accounts made up to 1994-03-27
dot icon14/01/1994
Return made up to 11/12/93; full list of members
dot icon14/01/1994
Secretary's particulars changed;director's particulars changed
dot icon11/10/1993
Full accounts made up to 1993-03-28
dot icon12/02/1993
Return made up to 11/12/92; no change of members
dot icon12/02/1993
Director's particulars changed
dot icon15/10/1992
Full accounts made up to 1992-03-31
dot icon30/01/1992
Return made up to 11/12/91; full list of members
dot icon05/11/1991
Certificate of re-registration from Private to Public Limited Company
dot icon05/11/1991
Resolutions
dot icon05/11/1991
Declaration on reregistration from private to PLC
dot icon05/11/1991
Balance Sheet
dot icon05/11/1991
Auditor's report
dot icon05/11/1991
Auditor's statement
dot icon05/11/1991
Re-registration of Memorandum and Articles
dot icon05/11/1991
Application for reregistration from private to PLC
dot icon15/09/1991
Accounts for a small company made up to 1991-03-31
dot icon16/10/1990
Accounts for a small company made up to 1990-03-31
dot icon16/10/1990
Return made up to 14/09/90; full list of members
dot icon22/04/1990
Registered office changed on 23/04/90 from: 17 southampton place london WC1A 2AJ
dot icon08/01/1990
Return made up to 11/12/89; full list of members
dot icon05/07/1989
Accounts for a small company made up to 1989-03-31
dot icon04/06/1989
Particulars of contract relating to shares
dot icon10/05/1989
Wd 04/05/89 ad 02/09/87--------- £ si 45333@1=45333 £ ic 44600/89933
dot icon06/04/1989
Wd 21/03/89 ad 21/03/89--------- premium £ si 9000@1=9000 £ ic 35600/44600
dot icon04/02/1989
Accounts for a small company made up to 1988-03-31
dot icon16/01/1989
Particulars of mortgage/charge
dot icon02/01/1989
Wd 07/12/88 ad 11/11/88--------- £ si 5600@1=5600 £ ic 30000/35600
dot icon13/12/1988
Declaration of satisfaction of mortgage/charge
dot icon03/10/1988
Return made up to 02/09/88; full list of members
dot icon06/09/1988
New director appointed
dot icon26/05/1988
Resolutions
dot icon05/05/1988
Wd 24/03/88 ad 17/09/87--------- £ si 5000@1=5000 £ ic 25000/30000
dot icon05/05/1988
Wd 24/03/88 ad 28/10/87--------- £ si 5000@1=5000 £ ic 20000/25000
dot icon13/03/1988
£ nc 1000/500000
dot icon16/02/1988
Director resigned
dot icon12/02/1988
Director resigned
dot icon12/02/1988
Director resigned
dot icon10/02/1988
Particulars of mortgage/charge
dot icon20/01/1988
New secretary appointed
dot icon03/01/1988
Director resigned
dot icon13/12/1987
Director resigned
dot icon18/10/1987
Secretary resigned;director resigned
dot icon20/09/1987
New director appointed
dot icon20/09/1987
Accounting reference date notified as 31/03
dot icon26/08/1987
New director appointed
dot icon10/08/1987
New secretary appointed
dot icon10/08/1987
New director appointed
dot icon28/07/1987
Registered office changed on 29/07/87 from: 162 lord street southport merseyside PR9 0QA
dot icon25/02/1987
Secretary resigned
dot icon24/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Thomas Nigel
Director
23/04/2009 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEQUESPREAD PLC

CHEQUESPREAD PLC is an(a) Dissolved company incorporated on 24/02/1987 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court Chapel Street, Preston PR1 8BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEQUESPREAD PLC?

toggle

CHEQUESPREAD PLC is currently Dissolved. It was registered on 24/02/1987 and dissolved on 27/05/2011.

Where is CHEQUESPREAD PLC located?

toggle

CHEQUESPREAD PLC is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court Chapel Street, Preston PR1 8BU.

What does CHEQUESPREAD PLC do?

toggle

CHEQUESPREAD PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CHEQUESPREAD PLC?

toggle

The latest filing was on 27/05/2011: Final Gazette dissolved following liquidation.