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

CHK LIMITED

ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
Company Registration Number
04595958
Private Limited Company
Liquidation

Company Overview

About Chk Ltd
CHK LIMITED was founded on 2002-11-20 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". Chk Limited 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
CHK LIMITED
 
Legal Registered Office
ALLEN HOUSE
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA
Other companies in CR4
 
 
Trading Names/Associated Names
FWT
Filing Information
Company Number 04595958
Company ID Number 04595958
Date formed 2002-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 06:36:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA STRATEGIES LIMITED   L R & H LIMITED   MARSHALLTONS CONSULTANTS LIMITED   NOMOS TAX LIMITED   ABACUS TW LTD
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.
Companies with same name CHK LIMITED
The following companies were found which have the same name as CHK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHK (AUSTRALIA) PTY LTD WA 6150 Active Company formed on the 2007-11-09
CHK (BELFAST) APARTMENTS LIMITED BLENHEIM HOUSE HENRY HOUSE BATH BA1 1JR Dissolved Company formed on the 2001-03-30
CHK (COBHAM) LTD 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active Company formed on the 2010-12-22
CHK (ESHER) LIMITED 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active Company formed on the 2003-10-30
CHK (GLASGOW) LTD 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ Active Company formed on the 2013-10-17
CHK (UK) LTD 44 PATRIOT SQUARE LONDON E2 9AN Active Company formed on the 2012-05-03
CHK & ASSOCIATES, INC. 951 Heathchase Dr SUWANEE GA 30024 Dissolved Company formed on the 1993-10-27
CHK & PARTNER LOGISTIC & PROJECTS LTD 234 WESTOVER ROAD BOURNEMOUTH BH1 2BU Active - Proposal to Strike off Company formed on the 2022-12-07
CHK & SONS, LLC 3481 E. SUNSET RD #100 LAS VEGAS NV 89120 Active Company formed on the 2005-07-05
CHK 1 LIMITED Unknown Company formed on the 2022-02-11
CHK 18 26 L.L.C. 9100 SOUTH DADELAND BLVD MIAMI FL 33160 Active Company formed on the 2014-06-24
CHK 2 LIMITED Unknown Company formed on the 2022-02-11
CHK 3 LIMITED Unknown Company formed on the 2022-02-11
CHK 39 LIMITED Unknown Company formed on the 2022-07-18
CHK 4 LIMITED Unknown Company formed on the 2022-02-11
CHK 40 LIMITED Unknown Company formed on the 2022-07-18
CHK 41 LIMITED Unknown Company formed on the 2022-07-18
CHK 42 LIMITED Unknown Company formed on the 2022-07-18
CHK 43 LIMITED Unknown Company formed on the 2022-07-18
CHK 44 LIMITED Unknown Company formed on the 2022-07-18

Company Officers of CHK LIMITED

Current Directors
Officer Role Date Appointed
FIONA JACQUELINE KNIGHTSBRIDGE
Company Secretary 2011-07-27
JAMES MICHAEL HELLINGS
Director 2003-02-28
PAUL ANTHONY TREADWELL
Director 2003-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD CHARLES SIMPSON
Company Secretary 2003-02-28 2010-12-29
DAGMARA KUCZERA
Company Secretary 2002-11-20 2003-02-28
JOHN CROMAR ANDERSON
Director 2002-11-20 2003-02-28
DAGMARA KUCZERA
Director 2002-11-20 2003-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL HELLINGS THE MAP CENTRE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
JAMES MICHAEL HELLINGS PUBLIC TRANSPORT SOLUTIONS LIMITED Director 2010-04-23 CURRENT 2010-04-23 Liquidation
JAMES MICHAEL HELLINGS ROBERT J. COOK LIMITED Director 2002-12-31 CURRENT 2002-11-20 Active
JAMES MICHAEL HELLINGS CITYSCAPES FRANCHISE LIMITED Director 1998-04-29 CURRENT 1998-04-29 Active
JAMES MICHAEL HELLINGS OXFORD CARTOGRAPHERS LIMITED Director 1998-04-29 CURRENT 1998-04-29 Active
JAMES MICHAEL HELLINGS F.W.TREADWELL LIMITED Director 1995-01-03 CURRENT 1948-03-05 Active
JAMES MICHAEL HELLINGS F.W.T. STUDIOS LIMITED Director 1992-01-31 CURRENT 1973-09-11 Liquidation
JAMES MICHAEL HELLINGS COOK,HAMMOND AND KELL LIMITED Director 1991-04-17 CURRENT 1923-03-29 Liquidation
PAUL ANTHONY TREADWELL PUBLIC TRANSPORT SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2010-04-23 Liquidation
PAUL ANTHONY TREADWELL ROBERT J. COOK LIMITED Director 2002-12-31 CURRENT 2002-11-20 Active
PAUL ANTHONY TREADWELL COOK,HAMMOND AND KELL LIMITED Director 1993-05-17 CURRENT 1923-03-29 Liquidation
PAUL ANTHONY TREADWELL F.W.T. STUDIOS LIMITED Director 1992-01-31 CURRENT 1973-09-11 Liquidation

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
2021-12-24Final Gazette dissolved via compulsory strike-off
2021-09-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-11-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-22
2020-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-22
2019-10-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-22
2018-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-22
2017-09-27NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM Unit 10 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH
2017-09-08LIQ02Voluntary liquidation Statement of affairs
2017-09-08600Appointment of a voluntary liquidator
2017-09-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-08-23
2017-07-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-06-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-29AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0120/11/15 ANNUAL RETURN FULL LIST
2015-04-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-03AR0120/11/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-27AR0120/11/13 ANNUAL RETURN FULL LIST
2013-06-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0120/11/12 ANNUAL RETURN FULL LIST
2012-10-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25AR0120/11/11 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-28ANNOTATIONClarification
2011-07-27AP03SECRETARY APPOINTED MISS FIONA JACQUELINE KNIGHTSBRIDGE
2011-07-27AP03SECRETARY APPOINTED MISS FIONA JACQUELINE KNIGHTSBRIDGE
2010-12-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY GERALD SIMPSON
2010-12-16AR0120/11/10 ANNUAL RETURN FULL LIST
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/10 FROM Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-03AR0120/11/09 FULL LIST
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-29363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-22363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-15363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-13395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-04-09225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-27288aNEW SECRETARY APPOINTED
2003-03-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-10-28
Meetings of Creditors2020-10-26
Notice of 2020-02-24
Resolution2017-08-31
Appointmen2017-08-31
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-08-30
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-08-30
Meetings o2017-08-16
Meetings o2017-08-07
Fines / Sanctions
No fines or sanctions have been issued against CHK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2008-11-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-12-13 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 906,191
Creditors Due Within One Year 2012-12-31 £ 833,808
Creditors Due Within One Year 2012-12-31 £ 833,807
Creditors Due Within One Year 2011-12-31 £ 760,166

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 CHK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 412,586
Cash Bank In Hand 2012-12-31 £ 396,163
Cash Bank In Hand 2012-12-31 £ 396,163
Cash Bank In Hand 2011-12-31 £ 120,254
Current Assets 2013-12-31 £ 1,527,753
Current Assets 2012-12-31 £ 1,312,023
Current Assets 2012-12-31 £ 1,312,022
Current Assets 2011-12-31 £ 1,122,830
Debtors 2013-12-31 £ 1,111,491
Debtors 2012-12-31 £ 906,214
Debtors 2012-12-31 £ 906,213
Debtors 2011-12-31 £ 951,377
Shareholder Funds 2013-12-31 £ 632,867
Shareholder Funds 2012-12-31 £ 482,902
Shareholder Funds 2012-12-31 £ 482,902
Shareholder Funds 2011-12-31 £ 365,321
Stocks Inventory 2013-12-31 £ 3,676
Stocks Inventory 2012-12-31 £ 9,646
Stocks Inventory 2012-12-31 £ 9,646
Stocks Inventory 2011-12-31 £ 51,199
Tangible Fixed Assets 2013-12-31 £ 11,305
Tangible Fixed Assets 2012-12-31 £ 4,687
Tangible Fixed Assets 2012-12-31 £ 4,687
Tangible Fixed Assets 2011-12-31 £ 2,657

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHK LIMITED registering or being granted any patents
Domain Names

CHK LIMITED owns 24 domain names.

cartoplus.co.uk   dataplans.co.uk   hgmaps.co.uk   nationalplans.co.uk   plans-direct.co.uk   plans-online.co.uk   planland.co.uk   planningsite.co.uk   planningsites.co.uk   rtdgroup.co.uk   tigerseye-uk.co.uk   bestmap.co.uk   chk.co.uk   mapsandplans.co.uk   mapsnmc.co.uk   surveyplans.co.uk   e-plan.co.uk   propertymaps.co.uk   nmconline.co.uk   mapreturnscheme.co.uk   fwt.co.uk   mapoutlet.co.uk   fleximap.co.uk   piefectionist.co.uk  

Trademarks
We have not found any records of CHK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £7,180
Derbyshire County Council 2017-3 GBP £580
Derbyshire County Council 2017-2 GBP £860
Gedling Borough Council 2016-12 GBP £750 Computing
Derbyshire County Council 2016-11 GBP £720
Derbyshire County Council 2016-10 GBP £1,360
Derbyshire County Council 2016-7 GBP £1,750
Derbyshire County Council 2016-4 GBP £1,280
South Gloucestershire Council 2016-1 GBP £3,434 Advertising - General
Derbyshire County Council 2016-1 GBP £3,594
Derbyshire County Council 2015-11 GBP £1,130
South Gloucestershire Council 2015-10 GBP £770 Advertising - General
South Gloucestershire Council 2015-9 GBP £2,225 Publicity & Promotions
Derbyshire County Council 2015-7 GBP £1,240
Derbyshire County Council 2015-5 GBP £980
South Gloucestershire Council 2015-4 GBP £9,600 Advertising - General
Derbyshire County Council 2015-4 GBP £800
Surrey County Council 2015-3 GBP £63,192 Publicity
Surrey County Council 2015-2 GBP £276 Publicity
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-2 GBP £10,075 CARTOGRAPHERS
Tandridge District Council 2015-1 GBP £925 Services
Derbyshire County Council 2015-1 GBP £2,240
Newark and Sherwood District Council 2015-1 GBP £8,749 PROFESSIONAL SERVICES
Carlisle City Council 2014-12 GBP £750 IT Support
Surrey County Council 2014-12 GBP £6,166 Publicity
Wigan Council 2014-12 GBP £780 Supplies & Services
Newark and Sherwood District Council 2014-12 GBP £750 CONTRACTUAL SERVICES
Surrey County Council 2014-11 GBP £3,125 Publicity
Gedling Borough Council 2014-11 GBP £750 Computing
Surrey County Council 2014-10 GBP £4,158 Publicity
Derbyshire County Council 2014-10 GBP £1,320
South Gloucestershire Council 2014-8 GBP £1,200 Publicity & Promotions
Wyre Forest District Council 2014-7 GBP £1,360
Derbyshire County Council 2014-7 GBP £1,380
Knowsley Council 2014-7 GBP £2,106 CONSULTANCY FEES PLANNING SERVICES
Surrey County Council 2014-6 GBP £1,185
South Gloucestershire Council 2014-6 GBP £2,708 Advertising - General
Knowsley Council 2014-5 GBP £900 CONSULTANCY FEES PLANNING SERVICES
Derbyshire County Council 2014-4 GBP £980
Bristol City Council 2014-4 GBP £1,855
City of Westminster Council 2014-3 GBP £3,488
Bradford City Council 2014-3 GBP £750
London Borough of Haringey 2014-1 GBP £3,851
Derbyshire County Council 2014-1 GBP £1,680
Tandridge District Council 2014-1 GBP £750
Carlisle City Council 2014-1 GBP £750
Wyre Forest District Council 2014-1 GBP £8,734
Essex County Council 2014-1 GBP £1,845
City of Westminster Council 2014-1 GBP £2,507
Essex County Council 2013-12 GBP £2,330
Derbyshire County Council 2013-11 GBP £2,240
Gedling Borough Council 2013-11 GBP £750 Computing
Bristol City Council 2013-11 GBP £525
Essex County Council 2013-11 GBP £7,040
Knowsley Council 2013-10 GBP £820 COMMERCIAL SERVICES PLANNING SERVICES
Tunbridge Wells Borough Council 2013-10 GBP £4,040 PROJECTS & INITIATIVES
Wyre Forest District Council 2013-10 GBP £6,974
Essex County Council 2013-10 GBP £2,136
Bristol City Council 2013-10 GBP £525
City of Westminster Council 2013-9 GBP £1,965
Essex County Council 2013-9 GBP £1,511
Derbyshire County Council 2013-8 GBP £1,480
Essex County Council 2013-8 GBP £1,243
Bradford City Council 2013-7 GBP £500
Essex County Council 2013-7 GBP £4,240
Knowsley Council 2013-6 GBP £780 CONSULTANCY FEES PLANNING SERVICES
Essex County Council 2013-5 GBP £3,099
Derbyshire County Council 2013-4 GBP £1,480
Essex County Council 2013-4 GBP £1,750
City of Westminster Council 2013-2 GBP £2,320
Cheshire East Council 2013-2 GBP £650
Carlisle City Council 2013-2 GBP £650
Derby City Council 2013-2 GBP £650 Supplies And Services
Wyre Forest District Council 2013-2 GBP £7,191
Preston City Council 2013-2 GBP £650 LOCAL DEVELOPMENT FRAMEWORK
Tandridge District Council 2013-1 GBP £650
Derbyshire County Council 2013-1 GBP £4,000
Gedling Borough Council 2012-11 GBP £650 Consultancy Fees
Derbyshire County Council 2012-10 GBP £4,000
South Gloucestershire Council 2012-10 GBP £7,275 Printing & Stationery
South Gloucestershire Council 2012-9 GBP £8,500 Publicity & Promotions
South Ribble Council 2012-8 GBP £2,409 Printing of the Local Plan at AO
Derbyshire County Council 2012-7 GBP £2,735
Knowsley Council 2012-6 GBP £780 COMPUTER SUPPORT EXPENDITURE TO BE APPORTIONED
Royal Borough of Kingston upon Thames 2012-6 GBP £4,111
Bristol City Council 2012-4 GBP £8,460
Derbyshire County Council 2012-4 GBP £1,755
Southend-on-Sea Borough Council 2012-4 GBP £15,000
Southend-on-Sea Borough Council 2012-3 GBP £9,520
Tandridge District Council 2012-3 GBP £3,519
Preston City Council 2012-2 GBP £650 LOCAL DEVELOPMENT FRAMEWORK
Derbyshire County Council 2012-2 GBP £1,955
Colchester Borough Council 2012-1 GBP £660
Gedling Borough Council 2011-11 GBP £650 Financial Services
Epping Forest District Council 2011-11 GBP £2,400
South Gloucestershire Council 2011-11 GBP £440 Engineering Works - Private Contractor
Derbyshire County Council 2011-10 GBP £1,975
Derbyshire County Council 2011-9 GBP £660
South Gloucestershire Council 2011-8 GBP £770 Printing & Stationery
Derbyshire County Council 2011-7 GBP £2,085
Derbyshire County Council 2011-6 GBP £3,100
Knowsley Council 2011-5 GBP £720 OFFICE EQUIPMENT PURCHASE CULTURAL AND RELATED SERVICES
Derbyshire County Council 2011-5 GBP £500
South Gloucestershire Council 2011-5 GBP £1,850 Publicity & Promotions
South Gloucestershire Council 2011-4 GBP £1,110 Publicity & Promotions
South Gloucestershire Council 2011-3 GBP £1,250 Publicity & Promotions
South Gloucestershire Council 2011-2 GBP £530 Publicity & Promotions
Derbyshire County Council 2011-1 GBP £3,400
Preston City Council 2011-1 GBP £600 LOCAL DEVELOPMENT FRAMEWORK
South Gloucestershire Council 2010-12 GBP £2,465 Publicity & Promotions
Derbyshire County Council 2010-12 GBP £500
Derbyshire County Council 2010-11 GBP £3,135 Non Rectruitment Advertising
South Gloucestershire Council 2010-11 GBP £13,122 Printing & Stationery
Worcestershire County Council 2010-11 GBP £1,929
Worcestershire County Council 2010-10 GBP £6,082
South Gloucestershire Council 2010-10 GBP £4,460 Printing & Stationery
Worcestershire County Council 2010-7 GBP £17,854
Worcestershire County Council 2010-5 GBP £480
Worcestershire County Council 2010-4 GBP £1,200

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHK 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 TypeNotice of
Defending partyCHK LIMITEDEvent Date2020-10-28
 
Initiating party Event TypeNotice of
Defending partyCHK LIMITEDEvent Date2020-02-24
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCHK LIMITEDEvent Date2017-08-30
On 23 August 2017 the above-named company went into insolvent liquidation. I, James Michael Hellings of 53 Queens Road, Wimbledon, London, SW19 8NP , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: "FWT" AND/ OR "CHK" I would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by the Rules made under the Insolvency Act 1986. Breach of the prohibition created by section 216 is a criminal offence. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): "Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name".
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCHK LIMITEDEvent Date2017-08-30
On 23 August 2017 the above-named company went into insolvent liquidation. I, Paul Anthony Treadwell of 8 April Court, 107 Northwood Road, Thornton Heath, Surrey, CR4 8HW , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: "FWT" AND/ OR "CHK" I would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by the Rules made under the Insolvency Act 1986. Breach of the prohibition created by section 216 is a criminal offence. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): "Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name".
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHK LIMITEDEvent Date2017-08-23
Notice is hereby given that the following resolutions were passed on 23 August 2017 , as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Martin C Armstrong (IP No. 006212 ) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Martin C Armstrong, Tel: 020 8661 7878 , Email: tba@turpinba.co.uk . Alternative contact: Andrew Bailey. Ag LF51761
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHK LIMITEDEvent Date2017-08-23
Liquidator's name and address: Martin C Armstrong (IP No. 006212 ) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA : Ag LF51761
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHK LIMITEDEvent Date2017-08-23
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator of the above-named Company (the convener) is seeking a decision from creditors on the Liquidator's request to approve remuneration by way of a virtual meeting. The meeting will be held as a virtual meeting by telephone on 18 November 2020 at 10.30 am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Liquidator using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Liquidator and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. Date of Appointment: 23 August 2017 Office Holder Details: Martin C Armstrong (IP No. 006212 ) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Further details contact: The Liquidator, Tel: 020 8661 7878; Email: tba@turpinba.co.uk Alternative contact: Sophie Watkins. Ag XG71690
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHK LIMITEDEvent Date2017-08-15
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the 'conveners') are seeking a decision from creditors on the nomination of a Liquidator by way of a physical meeting. A resolution to wind up the Company is to be considered on 23/08/2017. The meeting will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 23 August 2017 at 10.15 am . As a result of the requirement to hold this physical meeting the original procedure is superseded. The Directors have discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Martin C Armstrong of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair of the meeting. Proxies may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 22 August 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Name and address of nominated Liquidators: Martin C Armstrong FCCA FABRP FIPA MBA FNARA (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA For further details contact: Martin Armstrong, Email: andrew.bailey@turpinba.co.uk or telephone 020 8661 7878 . Alternative contact: Andrew Bailey. Ag LF50983
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHK LIMITEDEvent Date2017-08-03
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the 'conveners') are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 15 August 2017. The meeting will be held as a virtual meeting by teleconference on 15 August 2017 at 10.15 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Martin C Armstrong of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair of the meeting, Proxies may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 14 August 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Martin C Armstrong (IP No 6212) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. For further details contact: Martin C Armstrong, email: tba@turpinba.co.uk or telephone 020 8661 7878 . Alternative contact: Andrew Bailey. Ag LF50330
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHK 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 CHK 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.