Company NameCheckmain Limited
Company StatusDissolved
Company Number01848265
CategoryPrivate Limited Company
Incorporation Date14 September 1984(39 years, 7 months ago)
Dissolution Date6 December 2013 (10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Ronald Arnold
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(20 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 06 December 2013)
RoleCompany Director
Correspondence Address19 Heath Park Drive
Bromley
Kent
BR1 2WQ
Director NameMr Andrew John Moug
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(21 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 06 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWintons
Tanhouse Lane Peasmarsh
Rye
East Sussex
TN31 6UX
Director NameDonald Russell Allman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2006(21 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 06 December 2013)
RoleChief Executive Officer
Correspondence Address55 Arrowhead Way
Darien
Connecticut 06820
United States
Director NameScott Goldsmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2006(21 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 06 December 2013)
RoleAttorney
Correspondence Address200 East 71st Street
New York
Ny 10021
United States
Director NameMatthew Ian Johnston
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(22 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 06 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Boxgate
Crowborough
East Sussex
TN6 1SF
Secretary NameMatthew Ian Johnston
NationalityBritish
StatusClosed
Appointed31 July 2007(22 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Boxgate
Crowborough
East Sussex
TN6 1SF
Director NameChristopher Felgate
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address5 The Cloisters
Bocking
Braintree
Essex
CM7 6SN
Director NameAnthony Robert Gibbs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 December 2001)
RoleCompany Director
Correspondence Address47 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ
Director NameJanet Linda Gibbs
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 December 2001)
RoleCompany Director
Correspondence Address47 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ
Director NameMr Eric Michael Mould
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
Director NameHazel Joyce Mould
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Oaks
14 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
Secretary NameAnthony Robert Gibbs
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 December 2001)
RoleCompany Director
Correspondence Address47 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ
Director NameDavid John Anthony Dron
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressSomerville 5 Adelaide Road
Walton On Thames
Surrey
KT12 1NB
Secretary NameTimothy John Savage
NationalityBritish
StatusResigned
Appointed17 December 2001(17 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 July 2006)
RoleCompany Director
Correspondence AddressSquirrels Wood
Clock House Lane, Bramley
Guildford
Surrey
GU5 0AP
Director NameJohn Frederick Swainson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(21 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2007)
RoleFinance Director
Correspondence Address15 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Secretary NameJohn Frederick Swainson
NationalityBritish
StatusResigned
Appointed25 July 2006(21 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2007)
RoleFinance Director
Correspondence Address15 Chaldon Way
Coulsdon
Surrey
CR5 1DG

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£4,015,589
Gross Profit£1,242,792
Net Worth£254,164
Cash£176,234
Current Liabilities£314,379

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2013Final Gazette dissolved following liquidation (1 page)
6 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
6 September 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
4 April 2013Liquidators' statement of receipts and payments to 7 March 2013 (8 pages)
4 April 2013Liquidators statement of receipts and payments to 7 March 2013 (8 pages)
4 April 2013Liquidators' statement of receipts and payments to 7 March 2013 (8 pages)
4 April 2013Liquidators statement of receipts and payments to 7 March 2013 (8 pages)
9 November 2012Liquidators' statement of receipts and payments (17 pages)
9 November 2012Liquidators statement of receipts and payments (17 pages)
9 November 2012Liquidators' statement of receipts and payments (17 pages)
27 September 2012Liquidators statement of receipts and payments to 7 September 2012 (8 pages)
27 September 2012Liquidators' statement of receipts and payments to 7 September 2012 (8 pages)
27 September 2012Liquidators' statement of receipts and payments to 7 September 2012 (8 pages)
27 September 2012Liquidators statement of receipts and payments to 7 September 2012 (8 pages)
13 March 2012Liquidators' statement of receipts and payments to 7 March 2012 (10 pages)
13 March 2012Liquidators statement of receipts and payments to 7 March 2012 (10 pages)
13 March 2012Liquidators statement of receipts and payments to 7 March 2012 (10 pages)
13 March 2012Liquidators' statement of receipts and payments to 7 March 2012 (10 pages)
5 December 2011Liquidators statement of receipts and payments to 7 September 2011 (16 pages)
5 December 2011Liquidators statement of receipts and payments to 7 September 2011 (16 pages)
5 December 2011Liquidators' statement of receipts and payments to 7 September 2011 (16 pages)
5 December 2011Liquidators' statement of receipts and payments to 7 September 2011 (16 pages)
27 September 2011Liquidators' statement of receipts and payments to 7 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 7 September 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 7 September 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 7 September 2011 (5 pages)
26 May 2011Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds Yorkshire LS1 2HJ on 26 May 2011 (3 pages)
26 May 2011Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds Yorkshire LS1 2HJ on 26 May 2011 (3 pages)
8 September 2010Administrator's progress report to 31 July 2010 (15 pages)
8 September 2010Administrator's progress report to 31 July 2010 (15 pages)
8 September 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
8 September 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
7 April 2010Statement of administrator's proposal (19 pages)
7 April 2010Statement of administrator's proposal (19 pages)
26 March 2010Statement of affairs with form 2.14B (11 pages)
26 March 2010Statement of affairs with form 2.14B (11 pages)
5 February 2010Appointment of an administrator (1 page)
5 February 2010Registered office address changed from 186 City Road London EC1V 2NT on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 186 City Road London EC1V 2NT on 5 February 2010 (2 pages)
5 February 2010Appointment of an administrator (1 page)
5 February 2010Registered office address changed from 186 City Road London EC1V 2NT on 5 February 2010 (2 pages)
29 May 2009Full accounts made up to 31 December 2007 (19 pages)
29 May 2009Full accounts made up to 31 December 2007 (19 pages)
28 April 2009Return made up to 30/06/08; no change of members (7 pages)
28 April 2009Return made up to 30/06/08; no change of members (7 pages)
1 April 2008Full accounts made up to 31 December 2006 (17 pages)
1 April 2008Full accounts made up to 31 December 2006 (17 pages)
15 November 2007Return made up to 30/06/07; full list of members (7 pages)
15 November 2007Return made up to 30/06/07; full list of members (7 pages)
8 November 2007Registered office changed on 08/11/07 from: 128 buckingham palace road london SW1A 9SA (1 page)
8 November 2007Registered office changed on 08/11/07 from: 128 buckingham palace road london SW1A 9SA (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
11 August 2007New secretary appointed (2 pages)
11 August 2007New secretary appointed (2 pages)
8 August 2007Full accounts made up to 31 December 2005 (18 pages)
8 August 2007Full accounts made up to 31 December 2005 (18 pages)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007Secretary resigned;director resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
18 October 2006Full accounts made up to 31 December 2004 (16 pages)
18 October 2006Full accounts made up to 31 December 2004 (16 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
31 August 2006Particulars of mortgage/charge (12 pages)
31 August 2006Memorandum and Articles of Association (5 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2006Memorandum and Articles of Association (5 pages)
31 August 2006Particulars of mortgage/charge (12 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Return made up to 30/06/06; full list of members (6 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006Return made up to 30/06/06; full list of members (6 pages)
4 August 2006Secretary resigned (1 page)
12 June 2006Declaration of satisfaction of mortgage/charge (1 page)
12 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
18 July 2005Return made up to 30/06/05; full list of members (7 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Return made up to 30/06/05; full list of members (7 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Particulars of mortgage/charge (15 pages)
7 January 2005Particulars of mortgage/charge (15 pages)
21 October 2004Full accounts made up to 31 December 2003 (14 pages)
21 October 2004Full accounts made up to 31 December 2003 (14 pages)
23 July 2004Return made up to 30/06/04; full list of members (7 pages)
23 July 2004Return made up to 30/06/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
25 July 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 July 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
17 October 2002Full accounts made up to 31 March 2002 (14 pages)
17 October 2002Full accounts made up to 31 March 2002 (14 pages)
17 August 2002Resolutions
  • RES13 ‐ Facility agree & securi 18/07/02
(2 pages)
17 August 2002Resolutions
  • RES13 ‐ Facility agree & securi 18/07/02
(2 pages)
5 August 2002Particulars of mortgage/charge (10 pages)
5 August 2002Particulars of mortgage/charge (10 pages)
18 July 2002Return made up to 30/06/02; full list of members (9 pages)
18 July 2002Return made up to 30/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
25 January 2002Auditor's resignation (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned;director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002Auditor's resignation (1 page)
25 January 2002Secretary resigned;director resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: margem house 37-39 roebuck road hainault industrial estate hainault ilford essex IG6 3TU (1 page)
25 January 2002Registered office changed on 25/01/02 from: margem house 37-39 roebuck road hainault industrial estate hainault ilford essex IG6 3TU (1 page)
17 October 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
17 October 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
9 July 2001Return made up to 30/06/01; full list of members (8 pages)
9 July 2001Return made up to 30/06/01; full list of members (8 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 July 2000Return made up to 30/06/00; full list of members (8 pages)
4 July 2000Return made up to 30/06/00; full list of members (8 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 July 1999Return made up to 30/06/99; full list of members (8 pages)
2 July 1999Return made up to 30/06/99; full list of members (8 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 August 1998Return made up to 30/06/98; full list of members (7 pages)
24 August 1998Return made up to 30/06/98; full list of members (7 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 July 1997Return made up to 30/06/97; full list of members (7 pages)
1 July 1997Return made up to 30/06/97; full list of members (7 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
2 July 1996Return made up to 30/06/96; full list of members (7 pages)
2 July 1996Return made up to 30/06/96; full list of members (7 pages)
21 April 1996Ad 31/03/95--------- £ si 1000@1 (2 pages)
21 April 1996Particulars of contract relating to shares (4 pages)
21 April 1996Ad 31/03/95--------- £ si 1000@1 (2 pages)
21 April 1996Particulars of contract relating to shares (4 pages)
10 April 1996Nc inc already adjusted 31/03/95 (1 page)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 April 1996Ad 31/03/95--------- £ si 1000@1 (2 pages)
10 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 April 1996Ad 31/03/95--------- £ si 1000@1 (2 pages)
10 April 1996Nc inc already adjusted 31/03/95 (1 page)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 July 1995Return made up to 30/06/95; full list of members (14 pages)
4 July 1995Return made up to 30/06/95; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
18 January 1985Memorandum of association (6 pages)
18 January 1985Memorandum of association (6 pages)
14 September 1984Incorporation (16 pages)
14 September 1984Certificate of incorporation (1 page)
14 September 1984Incorporation (16 pages)
14 September 1984Certificate of incorporation (1 page)