About

Registered Number: 04592527
Date of Incorporation: 18/11/2002 (22 years and 5 months ago)
Company Status: Active
Date of Dissolution: 07/07/2015 (9 years and 9 months ago)
Registered Address: Tower House, Lucy Street, Lincoln, Lincolnshire, LN1 1XW

 

Checkpoint Autos Ltd was founded on 18 November 2002 with its registered office in Lincoln in Lincolnshire. Figg, Gary Ernest George is listed as a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FIGG, Gary Ernest George 04 December 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2015
DISS16(SOAS) - N/A 23 May 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
3.6 - Abstract of receipt and payments in receivership 25 November 2014
RM02 - N/A 25 November 2014
LQ01 - Notice of appointment of receiver or manager 07 February 2011
DISS16(SOAS) - N/A 15 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AD01 - Change of registered office address 12 October 2009
2.32B - N/A 25 September 2009
2.24B - N/A 01 May 2009
2.24B - N/A 02 October 2008
2.31B - N/A 02 October 2008
2.31B - N/A 10 April 2008
2.24B - N/A 10 April 2008
2.24B - N/A 26 October 2007
2.17B - N/A 01 June 2007
2.16B - N/A 31 May 2007
287 - Change in situation or address of Registered Office 20 April 2007
2.12B - N/A 18 April 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
AA - Annual Accounts 07 November 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 06 December 2005
AA - Annual Accounts 24 August 2005
395 - Particulars of a mortgage or charge 13 August 2005
225 - Change of Accounting Reference Date 13 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2005
363s - Annual Return 25 January 2005
395 - Particulars of a mortgage or charge 04 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 09 December 2004
395 - Particulars of a mortgage or charge 25 September 2004
395 - Particulars of a mortgage or charge 13 July 2004
363s - Annual Return 13 December 2003
395 - Particulars of a mortgage or charge 13 August 2003
395 - Particulars of a mortgage or charge 01 April 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 August 2005 Outstanding

N/A

Legal charge 17 December 2004 Outstanding

N/A

Debenture 17 December 2004 Outstanding

N/A

Legal charge 07 December 2004 Fully Satisfied

N/A

Legal charge 22 September 2004 Fully Satisfied

N/A

Legal charge 02 July 2004 Fully Satisfied

N/A

Legal charge 12 August 2003 Outstanding

N/A

Debenture 28 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.