INSTANT CASH LOANS LIMITED
Overview
| Company Name | INSTANT CASH LOANS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02685515 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INSTANT CASH LOANS LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INSTANT CASH LOANS LIMITED located?
| Registered Office Address | 6 Snow Hill EC1A 2AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INSTANT CASH LOANS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for INSTANT CASH LOANS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||
Satisfaction of charge 026855150012 in full | 4 pages | MR04 | ||
Satisfaction of charge 026855150014 in full | 4 pages | MR04 | ||
Satisfaction of charge 026855150016 in full | 4 pages | MR04 | ||
Satisfaction of charge 026855150013 in full | 4 pages | MR04 | ||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||
Satisfaction of charge 026855150015 in full | 4 pages | MR04 | ||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||
Liquidators' statement of receipts and payments to Mar 29, 2023 | 13 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 29, 2022 | 13 pages | LIQ03 | ||
Registered office address changed from 6 Bevis Marks London EC3A 7BA to 6 Snow Hill London EC1A 2AY on Jan 27, 2022 | 2 pages | AD01 | ||
Statement of capital following an allotment of shares on May 31, 2021
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 30, 2021
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 26, 2021
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 23, 2021
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 21, 2020
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Feb 23, 2021
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Nov 13, 2020
| 3 pages | SH01 | ||
Liquidators' statement of receipts and payments to Mar 29, 2021 | 10 pages | LIQ03 | ||
Registration of charge 026855150016, created on Apr 23, 2021 | 4 pages | MR01 | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Who are the officers of INSTANT CASH LOANS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AFZAL, Sheraz | Director | Snow Hill EC1A 2AY London 6 | United Kingdom | British | 251073350001 | |||||
| GRAY, Lisa Susanne | Director | Snow Hill EC1A 2AY London 6 | England | British | 262153810001 | |||||
| BIONDI, Lorna | Secretary | Bevis Marks EC3A 7BA London 6 | 196292210001 | |||||||
| DJADI-HALLAM, Rachael Anne | Secretary | Nuthall Lodge Nottingham Road Nuthall NG16 1DH Nottingham Nottinghamshire | British | 6406390001 | ||||||
| MCKENZIE, Robbie | Secretary | Bevis Marks EC3A 7BA London 6 England | 195400690001 | |||||||
| PRIOR, Mark Lee | Secretary | Bevis Marks EC3A 7BA London 6 England | 178098100001 | |||||||
| SKELLINGTON, Geoffrey | Secretary | 10c Hope Drive The Park NG7 1DL Nottingham Nottinghamshire | British | 23672370001 | ||||||
| SOKOLOWSKI, Peter John | Secretary | 208 Rively Avenue Collingdale Pennsylvannia 19023 Usa | American | 68054300001 | ||||||
| WALTON, Caroline Debra | Secretary | c/o Browne Jacobson Llp Floor 77 Gracechurch Street EC3V 0AS London 6th United Kingdom | British | 58608750003 | ||||||
| ALAN STUART, Pilkington Bennett | Director | 3 Scargill Road West Hallam DE7 6HF Ilkeston Derbyshire | British | 54222800001 | ||||||
| ASHLEY, Jonathan | Director | Bevis Marks EC3A 7BA London 6 | United Kingdom | American | 243931650001 | |||||
| BENNETT, Alan Stuart Alkington | Director | 182 Toton Lane Stapleford NG9 7HY Nottingham Nottinghamshire | British | 42531480001 | ||||||
| BENNETT, Alan Stuart Alkington | Director | 182 Toton Lane Stapleford NG9 7HY Nottingham Nottinghamshire | British | 42531480001 | ||||||
| BRYAN, Robert Andrew | Director | c/o Browne Jacobson Llp Floor 77 Gracechurch Street EC3V 0AS London 6th United Kingdom | England | British | 122733810001 | |||||
| CHAMBERS, Elizabeth Grace | Director | Bevis Marks EC3A 7BA London 6 | England | Amercian | 197216400001 | |||||
| CLYNE, Neil | Director | Bevis Marks EC3A 7BA London 6 | England | British | 207672810001 | |||||
| COREPAL, Sanjiv Kumar | Director | Bevis Marks EC3A 7BA London 6 England | United Kingdom | British | 205239750001 | |||||
| COREPAL, Sanjiv Kumar | Director | c/o Browne Jacobson Llp Floor 77 Gracechurch Street EC3V 0AS London 6th United Kingdom | United Kingdom | British | 205239750001 | |||||
| DEAKIN, Tony | Director | Bevis Marks EC3A 7BA London 6 | United Kingdom | British | 210862440001 | |||||
| DJADI-HALLAM, Rachael Anne | Director | Nuthall Lodge Nottingham Road Nuthall NG16 1DH Nottingham Nottinghamshire | British | 6406390001 | ||||||
| DORFMAN, Richard Seth | Director | 9 Pleasant Court Medford FOREIGN Newjersey 08055 Usa | American | 67599880001 | ||||||
| EDWARDS, Michael Ronald, Dr | Director | Bevis Marks EC3A 7BA London 6 | England | British | 49630240001 | |||||
| ERICKSON, Eric George | Director | Lancaster Avenue Suite 300 19312 Berwyn 1436 Usa | Usa | Usa | 224104020001 | |||||
| FILECCIA, Piero | Director | c/o Browne Jacobson Llp Floor 77 Gracechurch Street EC3V 0AS London 6th United Kingdom | England | British | 116096800001 | |||||
| FULLER, Richard Joseph | Director | 17 Cawdell Drive LE12 5BW Long Whatton Leicestershire | Canadian | 102449090001 | ||||||
| GAYHARDT, Donald Francis | Director | 511 Lynmere Road Brynmawr FOREIGN Pennsylvannia 19010 Usa | United States | American | 67600210001 | |||||
| GREEN, Nicholas Ludovic | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | United Kingdom | British | 171992200001 | |||||
| HALLAM, Henry | Director | Nuthall Lodge 29 Nottingham Road Nuthall NG16 1DH Nottingham | England | United Kingdom | 42531450001 | |||||
| HETHERINGTON, Cameron John | Director | 3 Barculdie Crescent QLD 4508 Deception Bay Queensland Australia | Australian | 123428110001 | ||||||
| HIBBERD, Roy Wayne | Director | c/o Browne Jacobson Llp Floor 77 Gracechurch Street EC3V 0AS London 6th United Kingdom | Usa | United States | 158609380001 | |||||
| HOWARD, Stuart John | Director | Bevis Marks EC3A 7BA London 6 England | England | British | 192909600002 | |||||
| HUTTER, Jurgen | Director | Bevis Marks EC3A 7BA London 6 England | Usa | British | 180335210001 | |||||
| JOHNSON-POENSGEN, Douglas Howard | Director | Bevis Marks EC3A 7BA London 6 | England | British | 192481000001 | |||||
| LOCKTON, Keith | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | United Kingdom | British | 170081200001 | |||||
| MCCREE, Scott | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | British | 171588490001 |
Who are the persons with significant control of INSTANT CASH LOANS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aurajoki Holdings Uk Limited | Feb 27, 2018 | Mayfair Place W1J 8AJ London 4th Floor Devonshire House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dollar Financial U.K. Limited | Apr 06, 2016 | Bevis Marks EC3A 7BA London 6 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INSTANT CASH LOANS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 23, 2021 Delivered On Apr 26, 2021 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 19, 2016 Delivered On Sep 05, 2016 | Satisfied | ||
Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 31, 2014 Delivered On Aug 06, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 13, 2014 Delivered On Jun 19, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 13, 2014 Delivered On Jun 19, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 25, 2013 Delivered On Nov 02, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 03, 2011 Delivered On Mar 12, 2011 | Satisfied | Amount secured All monies due or to become due from the non-us obligors (or any of them) to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Mar 07, 2008 Delivered On Mar 13, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 07, 2008 Delivered On Mar 13, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Oct 30, 2006 Delivered On Nov 11, 2006 | Satisfied | Amount secured All monies due or to become due from the non-us charging companies to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 01, 2005 Delivered On Jul 14, 2005 | Satisfied | Amount secured £41,250 and all other monies due or to become due | |
Short particulars All sums from time to time held in the deposit account in which the sum of £41,250 has been placed together with interest thereon and any further sums to be paid in accordance with the terms of the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent and dilapidations deposit deed | Created On Jan 24, 2003 Delivered On Feb 05, 2003 | Satisfied | Amount secured The sum of £10,750 due or to become due from the company to the chargee | |
Short particulars The sum of £10,750.00 to be deposited in a joint account in the names of greenwoods solicitors and freeth cartwright solicitors at lloyds tsb bank PLC. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 18, 2002 Delivered On Nov 26, 2002 | Satisfied | Amount secured All monies and liabilities due or to become due from the company or dollar financial group,inc to the chargee on any account whatsoever | |
Short particulars First floating charge over all benefits and interest in book and other debts,revenues and monetary claims of the company whether arising under contracts or in any other manner whatsoever in respect of short term consumer loans and all rights and claims against third parties against any security in respect of such debts,revenues or claims; all right,title and interest and claims in respect of the credit balances of any account held with any bank or financial institution in the united kingdom into which any monies in respect of the assets charged by way of floating charge have been paid. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
| Fixed and floating charge | Created On Mar 07, 1996 Delivered On Mar 21, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee whether under or pursuant to the terms of a loan note instrument under which the company has issued loan notes 2001 to the chargee or otherwise and/or under or pursuant to this debenture | |
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
| ||||
| Mortgage debenture | Created On Mar 22, 1995 Delivered On Mar 30, 1995 | 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
| ||||
Does INSTANT CASH LOANS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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