CASH A CHEQUE GREAT BRITAIN LIMITED

CASH A CHEQUE GREAT BRITAIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCASH A CHEQUE GREAT BRITAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00508233
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CASH A CHEQUE GREAT BRITAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    A.E.OSBORNE & SONS LIMITEDMay 23, 1952May 23, 1952

    What are the latest accounts for CASH A CHEQUE GREAT BRITAIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for CASH A CHEQUE GREAT BRITAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 16, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    Director's details changed for Roy Hibberd on Jun 30, 2012

    2 pagesCH01

    Director's details changed for Mr Piero Fileccia on Jun 30, 2012

    2 pagesCH01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2012

    Statement of capital on Jul 19, 2012

    • Capital: GBP 9,000
    SH01

    Director's details changed for Mr Jeffrey Allan Weiss on Dec 16, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

    Appointment of Mr Piero Fileccia as a director

    3 pagesAP01

    Appointment of Roy Hibberd as a director

    3 pagesAP01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Silvio Piccini as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2010

    5 pagesAA

    Director's details changed for Mr Silvio Dante Piccini on Jun 01, 2010

    3 pagesCH01

    Director's details changed for Mr Jeffrey Allan Weiss on Jun 01, 2010

    3 pagesCH01

    Secretary's details changed for Caroline Debra Walton on Jun 01, 2010

    3 pagesCH03

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Jeffrey Allan Weiss on Jun 30, 2010

    2 pagesCH01

    Director's details changed for Mr Silvio Dante Piccini on Jun 30, 2010

    2 pagesCH01

    Secretary's details changed for Caroline Debra Walton on Jun 30, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA

    legacy

    1 pages287

    Who are the officers of CASH A CHEQUE GREAT BRITAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTON, Caroline Debra
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Secretary
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    British58608750003
    FILECCIA, Piero
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandBritish116096800001
    HIBBERD, Roy Wayne
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    UsaUnited States158609380001
    WEISS, Jeffrey Allan
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    UsaUnited States151303310006
    OSBORNE, Anthony Stewart
    35 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    Secretary
    35 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    British16886880001
    SOKOLOWSKI, Peter John
    208 Rively Avenue
    Collingdale
    Pennsylvannia 19023
    Usa
    Secretary
    208 Rively Avenue
    Collingdale
    Pennsylvannia 19023
    Usa
    American68054300001
    DORFMAN, Richard Seth
    9 Pleasant Court
    Medford
    FOREIGN Newjersey 08055
    Usa
    Director
    9 Pleasant Court
    Medford
    FOREIGN Newjersey 08055
    Usa
    American67599880001
    GAYHARDT, Donald Francis
    511 Lynmere Road
    Brynmawr
    FOREIGN Pennsylvannia 19010
    Usa
    Director
    511 Lynmere Road
    Brynmawr
    FOREIGN Pennsylvannia 19010
    Usa
    United StatesAmerican67600210001
    HETHERINGTON, Cameron John
    3 Barculdie Crescent
    QLD 4508 Deception Bay
    Queensland
    Australia
    Director
    3 Barculdie Crescent
    QLD 4508 Deception Bay
    Queensland
    Australia
    Australian123428110001
    MAY, Paul Edward
    The Old Rectory
    Bradden
    NN12 8ED Towcester
    Northamptonshire
    Director
    The Old Rectory
    Bradden
    NN12 8ED Towcester
    Northamptonshire
    United KingdomBritish83046570001
    MILDENSTEIN, Paul
    The Barn Redhouse Farm
    Redhouse Farm Lane
    CV35 7NZ Beausale
    2
    Warwickshire
    Director
    The Barn Redhouse Farm
    Redhouse Farm Lane
    CV35 7NZ Beausale
    2
    Warwickshire
    EnglandBritish158561370001
    OSBORNE, Anthony Stewart
    35 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    Director
    35 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    British16886880001
    OSBORNE, Roger
    18 Cumbrae Drive
    Great Billing
    NN3 9HD Northampton
    Director
    18 Cumbrae Drive
    Great Billing
    NN3 9HD Northampton
    British29874300002
    PICCINI, Silvio Dante
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandAmerican129300540002
    SALKELD, Ian
    30 Felstead Road
    Wanstead
    E11 2QJ London
    Director
    30 Felstead Road
    Wanstead
    E11 2QJ London
    British52338990001

    Does CASH A CHEQUE GREAT BRITAIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wells Fargo Bank National Association, as Administrative Agent for Itself and the Lenders (Asdefined)
    Transactions
    • Sep 30, 1999Registration of a charge (395)
    • Jan 09, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 1999Registration of a charge (395)
    • Jul 28, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 03, 1989Registration of a charge
    • Jul 28, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 08, 1988Registration of a charge
    • Jul 28, 1999Statement of satisfaction of a charge in full or part (403a)

    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