Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEQUERCARD LIMITED
Company Information for

CHEQUERCARD LIMITED

NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16,
Company Registration Number
02863670
Private Limited Company
Dissolved

Dissolved 2017-09-19

Company Overview

About Chequercard Ltd
CHEQUERCARD LIMITED was founded on 1993-10-19 and had its registered office in Newport Pagnell. The company was dissolved on the 2017-09-19 and is no longer trading or active.

Key Data
Company Name
CHEQUERCARD LIMITED
 
Legal Registered Office
NEWPORT PAGNELL
BUCKINGHAMSHIRE
 
Filing Information
Company Number 02863670
Date formed 1993-10-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-09-19
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHEQUERCARD LIMITED

Current Directors
Officer Role Date Appointed
DALE PATRICK KUNZ
Director 2001-07-05
LAWRENCE GUY SCHOENECKER
Director 2001-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
GUY SCHOENECKER
Director 2001-07-05 2016-11-22
MARK PHILIP TRUBY
Company Secretary 2006-06-15 2011-07-31
MICHAEL JOHN WIGMORE
Company Secretary 1994-03-07 2006-06-15
MICHAEL JOHN WIGMORE
Director 1994-03-07 2006-06-15
EARL KENT NELSON
Director 2001-07-05 2003-12-05
JOHN GEOFFREY DAVID TONNISON
Director 1994-03-07 2003-12-05
MAUREEN TERESA LEWIS ABBOTT
Company Secretary 1993-10-19 1994-04-15
STEPHEN ESMOND KIMBELL
Director 1993-10-19 1994-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE PATRICK KUNZ BLACK & WHITE CONSULTING LTD Director 2015-11-13 CURRENT 2013-08-06 Active - Proposal to Strike off
DALE PATRICK KUNZ COALITION MARKETING HOLDINGS (UK) LIMITED Director 2008-05-08 CURRENT 2006-09-28 Active - Proposal to Strike off
DALE PATRICK KUNZ BI WORLDWIDE GROUP LIMITED Director 2008-05-08 CURRENT 2006-10-03 Active - Proposal to Strike off
DALE PATRICK KUNZ EVENTRAK LIMITED Director 2003-09-01 CURRENT 2001-09-11 Dissolved 2017-10-10
DALE PATRICK KUNZ THE MARKETING ORGANISATION LIMITED Director 2003-09-01 CURRENT 2002-02-07 Dissolved 2017-10-10
DALE PATRICK KUNZ SUCCESSCARD LIMITED Director 2001-07-05 CURRENT 1990-08-31 Active - Proposal to Strike off
DALE PATRICK KUNZ TMO LIMITED Director 2001-07-05 CURRENT 1999-10-01 Active - Proposal to Strike off
DALE PATRICK KUNZ THE TRAVEL ORGANISATION LIMITED Director 2001-07-05 CURRENT 1987-05-13 Active - Proposal to Strike off
DALE PATRICK KUNZ BI WORLDWIDE LIMITED Director 2001-07-05 CURRENT 1979-08-28 Active
DALE PATRICK KUNZ MOTIVATION STRATEGY LIMITED Director 2001-07-05 CURRENT 1985-08-15 Active - Proposal to Strike off
DALE PATRICK KUNZ CREATIVE EVENT MANAGEMENT LIMITED Director 2001-07-05 CURRENT 1987-01-20 Active - Proposal to Strike off
DALE PATRICK KUNZ AWARDPERQS LIMITED Director 2001-07-05 CURRENT 1987-01-27 Active - Proposal to Strike off
DALE PATRICK KUNZ BI WORLDWIDE CIS LIMITED Director 2001-07-05 CURRENT 1987-11-20 Active - Proposal to Strike off
DALE PATRICK KUNZ BI WORLDWIDE HOLDINGS LIMITED Director 2001-07-03 CURRENT 2001-06-06 Active
LAWRENCE GUY SCHOENECKER COALITION MARKETING (EUROPE) LIMITED Director 2011-07-28 CURRENT 2008-04-03 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER COALITION MARKETING (UK) LIMITED Director 2011-07-28 CURRENT 2006-09-28 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER COALITION MARKETING HOLDINGS (UK) LIMITED Director 2008-05-08 CURRENT 2006-09-28 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER BI WORLDWIDE GROUP LIMITED Director 2008-05-08 CURRENT 2006-10-03 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER EVENTRAK LIMITED Director 2003-09-01 CURRENT 2001-09-11 Dissolved 2017-10-10
LAWRENCE GUY SCHOENECKER THE MARKETING ORGANISATION LIMITED Director 2003-09-01 CURRENT 2002-02-07 Dissolved 2017-10-10
LAWRENCE GUY SCHOENECKER SUCCESSCARD LIMITED Director 2001-07-05 CURRENT 1990-08-31 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER TMO LIMITED Director 2001-07-05 CURRENT 1999-10-01 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER THE TRAVEL ORGANISATION LIMITED Director 2001-07-05 CURRENT 1987-05-13 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER BI WORLDWIDE LIMITED Director 2001-07-05 CURRENT 1979-08-28 Active
LAWRENCE GUY SCHOENECKER MOTIVATION STRATEGY LIMITED Director 2001-07-05 CURRENT 1985-08-15 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER CREATIVE EVENT MANAGEMENT LIMITED Director 2001-07-05 CURRENT 1987-01-20 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER AWARDPERQS LIMITED Director 2001-07-05 CURRENT 1987-01-27 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER BI WORLDWIDE CIS LIMITED Director 2001-07-05 CURRENT 1987-11-20 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER BI WORLDWIDE HOLDINGS LIMITED Director 2001-07-03 CURRENT 2001-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-06-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-07DS01APPLICATION FOR STRIKING-OFF
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GUY SCHOENECKER
2016-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-08-28LATEST SOC28/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-28CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE GUY SCHOENECKER / 30/06/2016
2016-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY SCHOENECKER / 30/06/2016
2016-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE PATRICK KUNZ / 30/06/2016
2015-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-06AR0130/06/15 FULL LIST
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-01AR0130/06/14 FULL LIST
2013-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-08AR0130/06/13 FULL LIST
2013-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-18AR0130/06/12 FULL LIST
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY MARK TRUBY
2011-07-20AR0130/06/11 FULL LIST
2011-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-29AR0130/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY SCHOENECKER / 30/06/2010
2009-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-28363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-05363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-30363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-30363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-12363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-23288aNEW SECRETARY APPOINTED
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-10-12363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-10-12363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2003-12-15288bDIRECTOR RESIGNED
2003-12-15288bDIRECTOR RESIGNED
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2002-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-10363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2001-10-15363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-07-23225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2001-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-24363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-10-04363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-10-05363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-08363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-10-03363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-10-18363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-08-04SRES03EXEMPTION FROM APPOINTING AUDITORS 10/07/95
1995-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-07-20(W)ELRESS252 DISP LAYING ACC 10/07/95
1995-07-20(W)ELRESS386 DIS APP AUDS 10/07/95
1995-07-20(W)ELRESS366A DISP HOLDING AGM 10/07/95
1994-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-15363sRETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS
1994-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-04-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-04-19287REGISTERED OFFICE CHANGED ON 19/04/94 FROM: 352 SILBURY COURT MILTON KEYNES MK9 2HJ
1994-04-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-03-22SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/03/94
1994-03-22SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 04/03/94
1994-03-11CERTNMCOMPANY NAME CHANGED SILBURY 128 LIMITED CERTIFICATE ISSUED ON 14/03/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHEQUERCARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEQUERCARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEQUERCARD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEQUERCARD LIMITED

Intangible Assets
Patents
We have not found any records of CHEQUERCARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEQUERCARD LIMITED
Trademarks
We have not found any records of CHEQUERCARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEQUERCARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHEQUERCARD LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHEQUERCARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEQUERCARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEQUERCARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode MK16