Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CHEQS LTD

Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW,
Company Registration Number
10592141
Private Limited Company
Liquidation

Company Overview

About Cheqs Ltd
CHEQS LTD was founded on 2017-01-31 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Cheqs Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHEQS LTD
 
Legal Registered Office
Flint Glass Works
64 Jersey Street
Manchester
M4 6JW
 
Previous Names
CHEQS SOLUTIONS LTD16/04/2020
CHEQS LTD09/04/2020
PROTOSTAR ENTERPRISE 3 LTD12/01/2018
Filing Information
Company Number 10592141
Company ID Number 10592141
Date formed 2017-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-04-30
Account next due 30/04/2021
Latest return 
Return next due 28/02/2018
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-11 11:58:29
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 CHEQS LTD

Current Directors
Officer Role Date Appointed
IAN KENNETH CROOK
Director 2017-12-11
ANDREW JOHN DAVIDSON
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE DAVIDSON
Director 2017-01-31 2017-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN KENNETH CROOK BIBBY HOLDINGS LIMITED Director 2018-01-01 CURRENT 1970-09-17 Active
IAN KENNETH CROOK BIBBY LINE LIMITED Director 2017-12-31 CURRENT 2007-12-20 Active
IAN KENNETH CROOK BIBBY BULK CARRIERS LIMITED Director 2017-12-31 CURRENT 1971-12-23 Active
IAN KENNETH CROOK BIBBY TRANSPORT LIMITED Director 2017-12-31 CURRENT 1976-09-17 Active
IAN KENNETH CROOK BIBBY POOL PARTNER LIMITED Director 2017-12-31 CURRENT 1990-03-15 Active
IAN KENNETH CROOK BIBBY NAVIGATION LIMITED Director 2017-12-31 CURRENT 1975-01-06 Active
IAN KENNETH CROOK BIBBY GAS CARRIER LIMITED Director 2017-12-31 CURRENT 1991-06-03 Active
IAN KENNETH CROOK BIBBY WAVEMASTER 2 LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
IAN KENNETH CROOK BIBBY TRADER LIMITED Director 2017-11-21 CURRENT 1993-05-26 Active
IAN KENNETH CROOK BIBBY HYDROMAP LIMITED Director 2017-11-07 CURRENT 1997-07-24 Liquidation
IAN KENNETH CROOK HYDROMAP LIMITED Director 2017-11-07 CURRENT 2003-03-20 Active - Proposal to Strike off
IAN KENNETH CROOK BIBBY MARINE SURVEY SERVICES LIMITED Director 2017-11-07 CURRENT 2013-01-07 Active
IAN KENNETH CROOK BIBBY STOCKHOLM LIMITED Director 2017-11-07 CURRENT 2015-11-16 Active
IAN KENNETH CROOK BIBBY CHALLENGE LIMITED Director 2017-11-07 CURRENT 2015-11-16 Active
IAN KENNETH CROOK BIBBY MARINE SERVICES LIMITED Director 2017-11-07 CURRENT 2015-11-24 Active
IAN KENNETH CROOK BIBBY PIONEER LIMITED Director 2017-11-07 CURRENT 2016-01-14 Active
IAN KENNETH CROOK BIBBY MARINE LIMITED Director 2017-11-07 CURRENT 1884-12-08 Active
IAN KENNETH CROOK BIBBY MARITIME LIMITED Director 2017-11-07 CURRENT 1975-01-06 Active
IAN KENNETH CROOK BIBBY TETHRA LIMITED Director 2017-11-07 CURRENT 2008-10-29 Active - Proposal to Strike off
IAN KENNETH CROOK BIBBY PROGRESS LIMITED Director 2017-11-07 CURRENT 2015-04-02 Active
IAN KENNETH CROOK BIBBY BERGEN LIMITED Director 2017-11-07 CURRENT 2015-04-02 Active
IAN KENNETH CROOK BIBBY MARITIME CREWING SERVICES LIMITED Director 2017-11-07 CURRENT 2015-12-08 Active
IAN KENNETH CROOK ROMAN REBEL LIMITED Director 2017-11-07 CURRENT 2013-07-22 Active
IAN KENNETH CROOK BIBBY WAVEMASTER I LIMITED Director 2017-11-07 CURRENT 2015-11-24 Active
ANDREW JOHN DAVIDSON DIRTY LITTLE GOBLINS (2018) LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
ANDREW JOHN DAVIDSON PIK KIT LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON KIDS MEDICINE COMPLIANCE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON SENTI TECH LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON LOOK DOCTOR LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON QBUNK LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 41 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON COFOUNDERY ENTERPRISE 49 LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON OPTIMISING CARE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON NOVA COFOUNDERY LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ANDREW JOHN DAVIDSON STELLAR CENTRAL SERVICES LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ANDREW JOHN DAVIDSON OTIMO PARTNERSHIPS LTD Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ANDREW JOHN DAVIDSON COFOUNDERY ENTERPRISE 45 LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON DELIVERY OF CARE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON TEACHERFOLIO LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON LBCBO LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON COFOUNDERY ENTERPRISE 44 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 47 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON SEAMAN LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ANDREW JOHN DAVIDSON LBCH LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 53 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON WREH LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ANDREW JOHN DAVIDSON STELLAR CENTRAL LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 51 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 50 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON COFOUNDERY ENTERPRISE 59 LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON DVS COMPANY # 48 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON VIDIVET LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 34 LTD Director 2017-12-14 CURRENT 2017-12-14 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 31 LTD Director 2017-12-14 CURRENT 2017-12-14 Active
ANDREW JOHN DAVIDSON KIDS COPD MONITORING LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON CONNECTED CREATIVES LTD Director 2017-11-23 CURRENT 2017-11-23 Liquidation
ANDREW JOHN DAVIDSON JAMM TODAY LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW JOHN DAVIDSON BUILT HOLDINGS LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 28 LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW JOHN DAVIDSON ESPORTS TRAVEL NETWORK LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW JOHN DAVIDSON THRIFT TECHNOLOGY LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW JOHN DAVIDSON EDFINDERS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
ANDREW JOHN DAVIDSON HAND HYGIENE SOLUTIONS LIMITED Director 2017-11-09 CURRENT 2017-11-09 Liquidation
ANDREW JOHN DAVIDSON GALA SECTOR 3 LIMITED Director 2017-09-22 CURRENT 2017-09-22 Liquidation
ANDREW JOHN DAVIDSON PLAYBACK LIVE LTD Director 2017-09-22 CURRENT 2017-09-22 Active
ANDREW JOHN DAVIDSON DIRTY LITTLE GOBLINS LTD Director 2017-09-18 CURRENT 2017-01-31 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON PROTOSTAR ENTERPRISE 2 LTD Director 2017-09-18 CURRENT 2017-01-31 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON NOVA GROUP HOLDINGS LIMITED Director 2016-05-19 CURRENT 2016-05-19 In Administration
ANDREW JOHN DAVIDSON WE ARE NOVA LTD Director 2014-03-07 CURRENT 2014-03-07 Liquidation
ANDREW JOHN DAVIDSON CONNECTED SOFTWARE LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off

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
2023-10-11Final Gazette dissolved via compulsory strike-off
2023-07-11Voluntary liquidation. Return of final meeting of creditors
2022-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-27
2021-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-27
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NOVA GROUP HOLDINGS LIMITED
2020-11-16CH02Director's details changed for Galactic Hq Ltd on 2020-11-13
2020-11-13CH01Director's details changed for Mr Kieran Thomas O'gorman on 2020-11-13
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH CROOK
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM 17 Boundary Street Liverpool L5 9UB England
2020-05-15LIQ02Voluntary liquidation Statement of affairs
2020-05-15600Appointment of a voluntary liquidator
2020-05-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-04-28
2020-04-16RES15CHANGE OF COMPANY NAME 16/04/20
2020-04-09RES15CHANGE OF COMPANY NAME 09/04/20
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2020-01-21SH0105/04/19 STATEMENT OF CAPITAL GBP 63.3873
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2019-02-26AP02Appointment of Galactic Hq Ltd as director on 2019-02-26
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAVIDSON
2019-01-16AP01DIRECTOR APPOINTED MR KIERAN THOMAS O'GORMAN
2018-10-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CH01Director's details changed for Mr Ian Kenneth Crook on 2018-10-23
2018-09-24AA01Previous accounting period extended from 31/01/18 TO 30/04/18
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 60
2018-07-06SH0104/04/18 STATEMENT OF CAPITAL GBP 60
2018-03-29RP04CS01Second filing of Confirmation Statement dated 31/01/2018
2018-03-29ANNOTATIONClarification
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM 29-31 Parliament Street Liverpool L8 5RN England
2018-02-27PSC07CESSATION OF ANDREW JOHN DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2018-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CROOK
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 45
2018-02-27SH0126/09/17 STATEMENT OF CAPITAL GBP 45
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-01-12RES15CHANGE OF COMPANY NAME 12/01/18
2018-01-12CERTNMCOMPANY NAME CHANGED PROTOSTAR ENTERPRISE 3 LTD CERTIFICATE ISSUED ON 12/01/18
2017-12-11AP01DIRECTOR APPOINTED MR IAN KENNETH CROOK
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE DAVIDSON
2017-09-21PSC07CESSATION OF HELEN LOUISE DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN DAVIDSON
2017-09-19AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVIDSON
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-31NEWINCNew incorporation
2017-01-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 CHEQS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria,2020-05-07
Resolutions for Winding-up2020-05-05
Appointment of Liquidators2020-05-05
Meetings of Creditors2020-04-22
Fines / Sanctions
No fines or sanctions have been issued against CHEQS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEQS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

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
2018-04-30
Annual Accounts
2019-04-30

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 CHEQS LTD

Intangible Assets
Patents
We have not found any records of CHEQS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHEQS LTD
Trademarks
We have not found any records of CHEQS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEQS LTD. 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 CHEQS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CHEQS LTD 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.
Legal Notices/Action
Initiating party Event TypeMoratoria,
Defending partyCHEQS LTDEvent Date2020-05-07
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHEQS LTDEvent Date2020-04-28
Place of meeting: Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW. Date of meeting: 28 April 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHEQS LTDEvent Date2020-04-28
Liquidator's name and address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHEQS LTDEvent Date2020-04-17
Date of meeting: 28 April 2020. Time of meeting: 11:15 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Creditors entitled to attend and vote at the virtual meeting may participate either in person or by proxy. A creditor can attend the virtual meeting and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Ian Crook, Director Insolvency Practitioner's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEQS LTD 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 CHEQS LTD 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.