UKBizDB.co.uk

CHEQS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheqs Ltd. The company was founded 7 years ago and was given the registration number 10592141. The firm's registered office is in MANCHESTER. You can find them at Flint Glass Works, 64 Jersey Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHEQS LTD
Company Number:10592141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 January 2017
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

Director16 January 2019Active
Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

Director11 December 2017Active
17, Boundary Street, Liverpool, England, L5 9UB

Director18 September 2017Active
29-31, Parliament Street, Liverpool, England, L8 5RN

Director31 January 2017Active
44, Simpson Street, Studio N @ Digital House, Liverpool, England, L1 0AX

Corporate Director26 February 2019Active

People with Significant Control

Mr Ian Kenneth Crook
Notified on:26 September 2017
Status:Active
Date of birth:December 1970
Nationality:British
Address:Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew John Davidson
Notified on:18 September 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:29-31, Parliament Street, Liverpool, England, L8 5RN
Nature of control:
  • Significant influence or control
Miss Helen Louise Davidson
Notified on:31 January 2017
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:29-31, Parliament Street, Liverpool, England, L8 5RN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Gazette

Gazette dissolved liquidation.

Download
2023-07-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Change corporate director company with change date.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2020-05-15Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-15Resolution

Resolution.

Download
2020-04-16Resolution

Resolution.

Download
2020-04-09Resolution

Resolution.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Capital

Capital allotment shares.

Download
2020-01-21Capital

Capital allotment shares.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Appoint corporate director company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-09-24Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.