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