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

CHECKATRADE NATIONAL LIMITED

NO. 1, 1 COLMORE SQUARE, BIRMINGHAM, B4 6HQ,
Company Registration Number
07512642
Private Limited Company
Liquidation

Company Overview

About Checkatrade National Ltd
CHECKATRADE NATIONAL LIMITED was founded on 2011-02-01 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Checkatrade National Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CHECKATRADE NATIONAL LIMITED
 
Legal Registered Office
NO. 1
1 COLMORE SQUARE
BIRMINGHAM
B4 6HQ
Other companies in PO19
 
Filing Information
Company Number 07512642
Company ID Number 07512642
Date formed 2011-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts 
Last Datalog update: 2020-07-05 21:55:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHECKATRADE NATIONAL LIMITED
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 CHECKATRADE NATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN BENNETT
Director 2016-12-13
KEVIN BYRNE
Director 2011-02-01
RICHARD DAVID HARPIN
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BYRNE
Director 2011-02-01 2016-12-13
LISA MARIE BYRNE
Director 2011-02-24 2016-12-13
RICHARD SPICELEY
Company Secretary 2011-02-01 2014-08-15
J DANI'L SPICELEY
Director 2011-02-24 2014-08-15
RICHARD LEWIS SPICELEY
Director 2011-02-01 2014-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN BENNETT CHECKATRADE LIMITED Director 2016-12-13 CURRENT 2010-11-16 Liquidation
MARTIN JOHN BENNETT CHECKATRADE INSTALLERS LIMITED Director 2016-12-13 CURRENT 2016-01-22 Liquidation
MARTIN JOHN BENNETT SHERRINGTON MEWS LIMITED Director 2016-12-13 CURRENT 2014-08-07 Active
MARTIN JOHN BENNETT LEAKBOT LIMITED Director 2016-04-11 CURRENT 2013-03-13 Active
MARTIN JOHN BENNETT HOMESERVE LIMITED Director 2009-06-26 CURRENT 1991-09-24 Active
KEVIN BYRNE BYRNE COMMERCIAL PROPERTY LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
KEVIN BYRNE BYRNE PROPERTY (HOLDINGS) LTD Director 2017-10-19 CURRENT 2017-10-19 Active
KEVIN BYRNE BYRNE PROPERTY LTD Director 2016-07-18 CURRENT 2016-07-18 Active
KEVIN BYRNE CHECKATRADE INSTALLERS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
KEVIN BYRNE ENREZ LIMITED Director 2015-06-19 CURRENT 2015-06-19 Dissolved 2017-06-27
KEVIN BYRNE SHERRINGTON MEWS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
KEVIN BYRNE REDWOOD PARK CONSTRUCTION LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
KEVIN BYRNE CHECKATALENT.COM LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2016-04-19
KEVIN BYRNE CHECKAPRICE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2016-07-19
KEVIN BYRNE GLOBAL COMPASSION Director 2012-12-01 CURRENT 2004-06-30 Active - Proposal to Strike off
KEVIN BYRNE CHECKAPROFESSIONAL.COM LIMITED Director 2011-10-25 CURRENT 2011-10-25 Liquidation
KEVIN BYRNE COLLABORATIVE TECHNOLOGY LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2015-08-18
KEVIN BYRNE CHECKATRADE.COM LIMITED Director 2010-11-24 CURRENT 2010-11-24 Liquidation
KEVIN BYRNE CHECKATRADE LIMITED Director 2010-11-16 CURRENT 2010-11-16 Liquidation
KEVIN BYRNE CHECKAGROUP HOLDINGS LIMITED Director 2010-07-23 CURRENT 2010-07-23 Liquidation
KEVIN BYRNE THE SHEKINAH LEGACY Director 2010-06-15 CURRENT 2010-06-15 Active
KEVIN BYRNE BYRNE FAMILY FOUNDATION Director 2010-05-13 CURRENT 2010-05-13 Active
RICHARD DAVID HARPIN CAPITAL PROPERTY PARTNERS LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
RICHARD DAVID HARPIN NUN MONKTON FERRY BOAT LTD Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
RICHARD DAVID HARPIN NUN MONKTON FERRYBOAT COMPANY LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
RICHARD DAVID HARPIN HARMONY BRIDGE LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
RICHARD DAVID HARPIN CHECKATRADE LIMITED Director 2016-12-13 CURRENT 2010-11-16 Liquidation
RICHARD DAVID HARPIN CHECKATRADE INSTALLERS LIMITED Director 2016-12-13 CURRENT 2016-01-22 Liquidation
RICHARD DAVID HARPIN SHERRINGTON MEWS LIMITED Director 2016-12-13 CURRENT 2014-08-07 Active
RICHARD DAVID HARPIN CHECKAGROUP HOLDINGS LIMITED Director 2016-12-13 CURRENT 2010-07-23 Liquidation
RICHARD DAVID HARPIN CHECKATRADE.COM LIMITED Director 2016-12-13 CURRENT 2010-11-24 Liquidation
RICHARD DAVID HARPIN CHECKAPROFESSIONAL.COM LIMITED Director 2016-12-13 CURRENT 2011-10-25 Liquidation
RICHARD DAVID HARPIN VETTED LIMITED Director 2016-12-13 CURRENT 2001-09-11 Active
RICHARD DAVID HARPIN ASKDAD LTD Director 2016-05-18 CURRENT 2015-06-20 Dissolved 2018-06-26
RICHARD DAVID HARPIN HARPIN PARKIN AVIATION LIMITED Director 2016-05-05 CURRENT 2016-05-05 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
2021-03-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-04-14AD02Register inspection address changed from Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN to Homeserve Assistance Limited Cable Drive Walsall WS2 7BN
2020-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/20 FROM Building 2000 Lakeside North Harbour, Western Road Portsmouth PO6 3EN England
2020-04-14AD03Registers moved to registered inspection location of Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN
2020-04-03LIQ01Voluntary liquidation declaration of solvency
2020-04-03600Appointment of a voluntary liquidator
2020-04-03LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-11
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-11-11AD02Register inspection address changed from Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN to Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN
2019-11-11AD02Register inspection address changed from Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN to Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN
2019-11-11AD03Registers moved to registered inspection location of Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN
2019-11-11AD03Registers moved to registered inspection location of Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM Homeserve Cable Drive Walsall West Midlands WS2 7BN England
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM Homeserve Cable Drive Walsall West Midlands WS2 7BN England
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Building 2000 Lakeside North Harbour, Western Road Portsmouth PO6 3EN England
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Building 2000 Lakeside North Harbour, Western Road Portsmouth PO6 3EN England
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM 5 Ellis Square Selsey Chichester West Sussex PO20 0FJ England
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM 5 Ellis Square Selsey Chichester West Sussex PO20 0FJ England
2019-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-04MISCForm AD03 significant control
2019-10-04MISCForm AD03 significant control
2019-10-01AD02Register inspection address changed to Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN
2019-10-01AD02Register inspection address changed to Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN
2019-06-05AP01DIRECTOR APPOINTED MR MICHAEL DEAN FAIRMAN
2019-06-05AP01DIRECTOR APPOINTED MR MICHAEL DEAN FAIRMAN
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-27AP03Appointment of Miss Anna Maughan as company secretary on 2018-09-27
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BYRNE
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN BENNETT
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA BYRNE
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BYRNE
2016-12-14AP01DIRECTOR APPOINTED MR MARTIN JOHN BENNETT
2016-12-14AP01DIRECTOR APPOINTED MR RICHARD DAVID HARPIN
2016-10-14AA01Current accounting period extended from 28/02/17 TO 31/03/17
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ
2016-10-13AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-02AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-05AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-09AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS SPICELEY
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR J DANI'L SPICELEY
2014-09-11TM02Termination of appointment of Richard Spiceley on 2014-08-15
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-19AR0101/02/14 ANNUAL RETURN FULL LIST
2013-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-03-20AR0101/02/13 ANNUAL RETURN FULL LIST
2013-03-19CH01Director's details changed for J Dani'l Spiceley on 2013-01-01
2012-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-02-10AR0101/02/12 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS SPICELEY / 31/01/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE BYRNE / 31/01/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BYRNE / 31/01/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BYRNE / 31/01/2012
2012-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD SPICELEY / 31/01/2012
2011-03-02AP01DIRECTOR APPOINTED LISA MARIE BYRNE
2011-03-02AP01DIRECTOR APPOINTED J DANI'L SPICELEY
2011-02-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHECKATRADE NATIONAL 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 CHECKATRADE NATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHECKATRADE NATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 CHECKATRADE NATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CHECKATRADE NATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHECKATRADE NATIONAL LIMITED
Trademarks
We have not found any records of CHECKATRADE NATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHECKATRADE NATIONAL 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 (82990 - Other business support service activities n.e.c.) as CHECKATRADE NATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHECKATRADE NATIONAL 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 CHECKATRADE NATIONAL 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 CHECKATRADE NATIONAL 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.