CASH A CHEQUE GREAT BRITAIN LIMITED
Overview
| Company Name | CASH A CHEQUE GREAT BRITAIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00508233 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CASH A CHEQUE GREAT BRITAIN LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CASH A CHEQUE GREAT BRITAIN LIMITED located?
| Registered Office Address | 6th Floor 77 Gracechurch Street EC3V 0AS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASH A CHEQUE GREAT BRITAIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| A.E.OSBORNE & SONS LIMITED | May 23, 1952 | May 23, 1952 |
What are the latest accounts for CASH A CHEQUE GREAT BRITAIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What are the latest filings for CASH A CHEQUE GREAT BRITAIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Roy Hibberd on Jun 30, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Piero Fileccia on Jun 30, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jeffrey Allan Weiss on Dec 16, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr Piero Fileccia as a director | 3 pages | AP01 | ||||||||||
Appointment of Roy Hibberd as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Silvio Piccini as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Mr Silvio Dante Piccini on Jun 01, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Jeffrey Allan Weiss on Jun 01, 2010 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Caroline Debra Walton on Jun 01, 2010 | 3 pages | CH03 | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Jeffrey Allan Weiss on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Silvio Dante Piccini on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Caroline Debra Walton on Jun 30, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of CASH A CHEQUE GREAT BRITAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTON, Caroline Debra | Secretary | 77 Gracechurch Street EC3V 0AS London 6th Floor | British | 58608750003 | ||||||
| FILECCIA, Piero | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | British | 116096800001 | |||||
| HIBBERD, Roy Wayne | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | United States | 158609380001 | |||||
| WEISS, Jeffrey Allan | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | United States | 151303310006 | |||||
| OSBORNE, Anthony Stewart | Secretary | 35 Western Drive Hanslope MK19 7LB Milton Keynes Buckinghamshire | British | 16886880001 | ||||||
| SOKOLOWSKI, Peter John | Secretary | 208 Rively Avenue Collingdale Pennsylvannia 19023 Usa | American | 68054300001 | ||||||
| DORFMAN, Richard Seth | Director | 9 Pleasant Court Medford FOREIGN Newjersey 08055 Usa | American | 67599880001 | ||||||
| GAYHARDT, Donald Francis | Director | 511 Lynmere Road Brynmawr FOREIGN Pennsylvannia 19010 Usa | United States | American | 67600210001 | |||||
| HETHERINGTON, Cameron John | Director | 3 Barculdie Crescent QLD 4508 Deception Bay Queensland Australia | Australian | 123428110001 | ||||||
| MAY, Paul Edward | Director | The Old Rectory Bradden NN12 8ED Towcester Northamptonshire | United Kingdom | British | 83046570001 | |||||
| MILDENSTEIN, Paul | Director | The Barn Redhouse Farm Redhouse Farm Lane CV35 7NZ Beausale 2 Warwickshire | England | British | 158561370001 | |||||
| OSBORNE, Anthony Stewart | Director | 35 Western Drive Hanslope MK19 7LB Milton Keynes Buckinghamshire | British | 16886880001 | ||||||
| OSBORNE, Roger | Director | 18 Cumbrae Drive Great Billing NN3 9HD Northampton | British | 29874300002 | ||||||
| PICCINI, Silvio Dante | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | American | 129300540002 | |||||
| SALKELD, Ian | Director | 30 Felstead Road Wanstead E11 2QJ London | British | 52338990001 |
Does CASH A CHEQUE GREAT BRITAIN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Pledge and security agreement | Created On Sep 15, 1999 Delivered On Sep 30, 1999 | Satisfied | Amount secured The payment and performance of its obligations due or to become due from the company to the chargee under the guaranty and guarantor security agreement | |
Short particulars All shares in the company all voting and non-voting rights of shares and all cash and non-cash dividends and all other property chattels contracts intangible goods of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 14, 1999 Delivered On Jan 29, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Sep 27, 1989 Delivered On Oct 03, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a or being 1 & 2 regent square northampton & all buildings & fixtures assigns the goodwill if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Jan 06, 1988 Delivered On Jan 08, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0