Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHECKPRICE (U.K) LIMITED
Company Information for

CHECKPRICE (U.K) LIMITED

ST ALBANS, HERTS, AL1,
Company Registration Number
03946903
Private Limited Company
Dissolved

Dissolved 2014-08-22

Company Overview

About Checkprice (u.k) Ltd
CHECKPRICE (U.K) LIMITED was founded on 2000-03-14 and had its registered office in St Albans. The company was dissolved on the 2014-08-22 and is no longer trading or active.

Key Data
Company Name
CHECKPRICE (U.K) LIMITED
 
Legal Registered Office
ST ALBANS
HERTS
 
Filing Information
Company Number 03946903
Date formed 2000-03-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-03-31
Date Dissolved 2014-08-22
Type of accounts MEDIUM
Last Datalog update: 2015-05-18 22:01:13
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 CHECKPRICE (U.K) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANN BARTLETT
Company Secretary 2006-12-01
MARK JULIAN FENERON
Director 2004-03-11
JOHN SPENCER WARREN
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
QUINNEY & COMPANY LTD
Company Secretary 2006-08-31 2006-12-01
CHRISTOPHER BROOKS
Company Secretary 2000-03-14 2006-08-31
CHRISTOPHER BROOKS
Director 2000-03-14 2006-08-31
MARK SHAUN TUCKER
Director 2001-03-02 2004-01-19
MARK JULIAN FENERON
Director 2000-03-14 2000-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JULIAN FENERON C C & C LIMITED Director 2004-03-01 CURRENT 2003-12-02 Active - Proposal to Strike off
JOHN SPENCER WARREN VIKING OPTICAL LIMITED Director 2016-04-19 CURRENT 1985-11-11 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
2014-08-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-224.43REPORT OF FINAL MEETING OF CREDITORS
2014-04-174.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-03-17LIQ MISCINSOLVENCY:PROGRESS REPORT
2011-03-07COCOMPORDER OF COURT TO WIND UP
2011-02-282.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM UNITS 2, 3 & 5, ARMS PARK ROAD FIFERS LANE TRADING ESTATE NORWICH NORFOLK NR6 6NE
2011-01-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-01-112.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2011-01-112.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2010-08-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2010
2010-01-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-08-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2009
2009-07-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2009
2009-07-062.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-05-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-02-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2009
2008-11-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-10-092.18BNOTICE OF EXTENSION OF TIME PERIOD
2008-09-182.18BNOTICE OF EXTENSION OF TIME PERIOD
2008-09-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-07-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-04-03363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-12-04288aNEW SECRETARY APPOINTED
2006-12-04288bSECRETARY RESIGNED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-10-12169£ IC 93333/51999 31/08/06 £ SR 41334@1=41334
2006-09-20288aNEW SECRETARY APPOINTED
2006-09-06288bDIRECTOR RESIGNED
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: FALKLAND HOUSE COLBY ROAD, BANNINGHAM NORWICH NORFOLK NR11 7DY
2006-09-06288bSECRETARY RESIGNED
2006-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-05-05363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-05-0488(2)RAD 30/03/05--------- £ SI 26667@1=26667 £ IC 66666/93333
2005-04-26363aRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-05-26169£ IC 100000/66666 13/04/04 £ SR 33334@1=33334
2004-04-01363aRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-01288bDIRECTOR RESIGNED
2003-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-13123£ NC 50000/250000 14/03/03
2003-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-13RES04NC INC ALREADY ADJUSTED 14/03/03
2003-06-1388(2)RAD 17/03/03--------- £ SI 50000@1=50000 £ IC 50000/100000
2003-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-02363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-11-08395PARTICULARS OF MORTGAGE/CHARGE
2002-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-10363aRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-08-09RES04£ NC 100/50000 22/06/
2001-08-09123NC INC ALREADY ADJUSTED 22/06/01
Industry Information
SIC/NAIC Codes
5134 - Wholesale of alcohol and other drinks



Licences & Regulatory approval
We could not find any licences issued to CHECKPRICE (U.K) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2011-02-22
Appointment of Liquidators2011-02-14
Fines / Sanctions
No fines or sanctions have been issued against CHECKPRICE (U.K) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT CHARGE 2008-03-28 Outstanding VENTURE FINANCE PLC
DEED OF CHARGE OVER DEPOSIT 2008-03-07 Outstanding BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2007-10-18 Outstanding VENTURE FINANCE PLC
GUARANTEE AND DEBENTURE 2007-08-07 Outstanding VENTURE FINANCE PLC
DEBENTURE 2006-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ALL ASSETS DEBENTURE 2005-03-24 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 2002-10-29 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of CHECKPRICE (U.K) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHECKPRICE (U.K) LIMITED
Trademarks
We have not found any records of CHECKPRICE (U.K) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHECKPRICE (U.K) 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 (5134 - Wholesale of alcohol and other drinks) as CHECKPRICE (U.K) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHECKPRICE (U.K) 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyCHECKPRICE (UK) LIMITEDEvent Date2011-02-04
In the High Court Of Justice case number 0010360 Liquidator appointed: K Beasley, 2nd Floor, 3 Piccadilly Place, Manchester, M1 3BN. Tel 0161 234 8531, Email Piu.north@insolvency.gsi.gov.uk. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHECKPRICE (UK) LIMITEDEvent Date2011-02-04
In the High Court of Justice case number 10360 Notice is hereby given, as required by Legislation section: Rule 4.106A(2) of the Legislation: Insolvency Rules 1986 (as amended), that a Liquidator has been appointed by the Court. Ian Mark Defty (IP Number 9245) of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ was appointed as Office holder capacity: Liquidator of the Company on 4 February 2011 . Creditors of the Company are required to send in their full names, their addresses, and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Ian Mark Defty of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ, the liquidator of the company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. The Companys registered office is 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ and the Companys principal trading address is Units 2, 3 & 5 Arms Park Road, Fifers Lane Trading Estate, Norwich, Norfolk, NR6 6NE.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHECKPRICE (U.K) 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 CHECKPRICE (U.K) 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.