CHEQUE CHANGE (DEWSBURY) LTD

CHEQUE CHANGE (DEWSBURY) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCHEQUE CHANGE (DEWSBURY) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03762810
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHEQUE CHANGE (DEWSBURY) LTD?

    • Banks (64191) / Financial and insurance activities

    Where is CHEQUE CHANGE (DEWSBURY) LTD located?

    Registered Office Address
    Clark Business Recovery Limited
    26 York Place
    LS1 2EY Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEQUE CHANGE (DEWSBURY) LTD?

    Previous Company Names
    Company NameFromUntil
    CHEQUE CONVERTERS (DEWSBURY) LTDJul 27, 2000Jul 27, 2000
    CASH CONVERTERS (DEWSBURY) LIMITEDApr 29, 1999Apr 29, 1999

    What are the latest accounts for CHEQUE CHANGE (DEWSBURY) LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for CHEQUE CHANGE (DEWSBURY) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for CHEQUE CHANGE (DEWSBURY) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Liquidators' statement of receipts and payments to Apr 29, 2016

    12 pages4.68

    Total exemption small company accounts made up to Jun 30, 2015

    8 pagesAA

    Registered office address changed from C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD4 6JJ to Clark Business Recovery Limited 26 York Place Leeds LS1 2EY on Jul 10, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 30, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Apr 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Carl Richard Pickering as a secretary on Feb 27, 2015

    1 pagesTM02

    Termination of appointment of Diana Marion Pickering as a director on Feb 27, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2014

    7 pagesAA

    Appointment of Mr Charles Douglas Pickering as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Carl Richard Pickering as a director on Feb 27, 2015

    1 pagesTM01

    Registered office address changed from 14 Corporation Street Dewsbury West Yorkshire WF13 1QL to C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD4 6JJ on Mar 26, 2015

    1 pagesAD01

    Annual return made up to Apr 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    7 pagesAA

    Director's details changed for Mrs Diana Marion Pickering on Jan 17, 2014

    2 pagesCH01

    Secretary's details changed for Mr Carl Richard Pickering on Sep 23, 2013

    2 pagesCH03

    Director's details changed for Mr Carl Richard Pickering on Sep 23, 2013

    2 pagesCH01

    Annual return made up to Apr 29, 2013 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Carl Richard Pickering on Jan 10, 2013

    2 pagesCH03

    Director's details changed for Mr Carl Richard Pickering on Jan 10, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2012

    7 pagesAA

    Appointment of Mrs Diana Mirion Swales Pickering as a director

    2 pagesAP01

    Who are the officers of CHEQUE CHANGE (DEWSBURY) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICKERING, Charles Douglas
    YO25 9XY Wetwang
    9a Northfield Road
    East Riding
    England
    Director
    YO25 9XY Wetwang
    9a Northfield Road
    East Riding
    England
    EnglandBritishDirector104191880001
    PICKERING, Carl Richard
    Corporation Street
    WF13 1QL Dewsbury
    14
    West Yorkshire
    England
    Secretary
    Corporation Street
    WF13 1QL Dewsbury
    14
    West Yorkshire
    England
    BritishManager97154280001
    SYKES, Karen Lesley
    4 Williamroyd Lane
    WF16 8AY Heckmondwike
    Secretary
    4 Williamroyd Lane
    WF16 8AY Heckmondwike
    British60718610003
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    PICKERING, Carl Richard
    Corporation Street
    WF13 1QL Dewsbury
    14
    West Yorkshire
    England
    Director
    Corporation Street
    WF13 1QL Dewsbury
    14
    West Yorkshire
    England
    EnglandBritishManager133513110002
    PICKERING, Carl Richard
    70a Dunbottle Lane
    WF14 9HY Mirfield
    West Yorkshire
    Director
    70a Dunbottle Lane
    WF14 9HY Mirfield
    West Yorkshire
    BritishManager54014930002
    PICKERING, Charles Douglas
    Pole Star
    9a Northfield Road
    YO25 9XY Wetwang
    Director
    Pole Star
    9a Northfield Road
    YO25 9XY Wetwang
    EnglandBritishManager104191880001
    PICKERING, Charles Douglas
    2 Williamroyd Lane
    WF16 0XU Heckmondinke
    West Yorkshire
    Director
    2 Williamroyd Lane
    WF16 0XU Heckmondinke
    West Yorkshire
    BritishContract Manager66792960003
    PICKERING, Diana Marion
    Corporation Street
    WF13 1QL Dewsbury
    14
    West Yorkshire
    England
    Director
    Corporation Street
    WF13 1QL Dewsbury
    14
    West Yorkshire
    England
    EnglandEnglishDirector104660820004
    PICKERING, Pamela
    27 Lowcliff Walk
    WF16 0PT Heckmondwike
    West Yorkshire
    Director
    27 Lowcliff Walk
    WF16 0PT Heckmondwike
    West Yorkshire
    BritishMarketing90067070001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Does CHEQUE CHANGE (DEWSBURY) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2015Commencement of winding up
    Sep 17, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Nicholas Clark
    26 York Place
    LS1 2EY Leeds
    practitioner
    26 York Place
    LS1 2EY Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0