CHEQUERS TRANSPORT LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 5DS
Company number 01243118
Status Active
Incorporation Date 5 February 1976
Company Type Private Limited Company
Address 62 COLINDALE AVENUE, COLINDALE, LONDON, NW9 5DS
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 October 2016 with updates; Amended total exemption small company accounts made up to 30 April 2013. The most likely internet sites of CHEQUERS TRANSPORT LIMITED are www.chequerstransport.co.uk, and www.chequers-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Chequers Transport Limited is a Private Limited Company. The company registration number is 01243118. Chequers Transport Limited has been working since 05 February 1976. The present status of the company is Active. The registered address of Chequers Transport Limited is 62 Colindale Avenue Colindale London Nw9 5ds. . MCNICHOLAS, Thomas Benedict is a Secretary of the company. ALEXANDER, Philip Jack is a Director of the company. MCNICHOLAS, Thomas Benedict is a Director of the company. The company operates in "Taxi operation".


Current Directors


Director
ALEXANDER, Philip Jack
Appointed Date: 19 February 1976
77 years old

Director
MCNICHOLAS, Thomas Benedict
Appointed Date: 19 February 1976
79 years old

Persons With Significant Control

Mr Thomas Benedict Mcnicholas
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Jack Alexander
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEQUERS TRANSPORT LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Nov 2016
Confirmation statement made on 29 October 2016 with updates
06 May 2016
Amended total exemption small company accounts made up to 30 April 2013
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

...
... and 77 more events
26 Sep 1988
Particulars of mortgage/charge

03 Nov 1987
Particulars of mortgage/charge

02 Feb 1987
Full accounts made up to 30 April 1985

02 Feb 1987
Return made up to 26/05/86; full list of members

24 Feb 1976
New secretary appointed

CHEQUERS TRANSPORT LIMITED Charges

1 November 2000
Debenture
Delivered: 7 November 2000
Status: Satisfied on 15 July 2010
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1996
Mortgage debenture
Delivered: 23 July 1996
Status: Satisfied on 15 July 2010
Persons entitled: Allied Irish Banks PLC(As Security Trustee)
Description: 62 colindale avenue hendon london borough of barnet t/no;-…
14 December 1992
Fixed and floating charge
Delivered: 17 December 1992
Status: Satisfied on 15 July 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1988
Charge
Delivered: 26 September 1988
Status: Satisfied on 30 July 1996
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
19 September 1988
Charge on book debts.
Delivered: 26 September 1988
Status: Satisfied on 30 July 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts.
21 October 1987
Legal charge
Delivered: 3 November 1987
Status: Satisfied on 30 July 1996
Persons entitled: Midland Bank PLC
Description: F/H - 62 colindale avenue colindale london NW9 title no mx…
5 March 1985
Further charge
Delivered: 7 March 1985
Status: Satisfied on 15 October 1991
Persons entitled: Norwich General Trust Limited
Description: F/H premises at 62 colindale avenue, hendon.
28 July 1981
Legal charge
Delivered: 30 July 1981
Status: Satisfied on 15 October 1991
Persons entitled: Norwich General Trust Limited
Description: F/Hold 62, colindale avenue, london NW9 title no mx 444553.
17 January 1980
Mortgage
Delivered: 6 February 1980
Status: Satisfied on 15 July 2010
Persons entitled: Midland Bank PLC
Description: L/H property situate and known as 10A crossways, hendon…