CASH CENTRES SCOTLAND LIMITED
Overview
| Company Name | CASH CENTRES SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02892091 |
| 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 CENTRES SCOTLAND LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CASH CENTRES SCOTLAND 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 CENTRES SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASH CENTRES LIVERPOOL LIMITED | Jan 27, 1994 | Jan 27, 1994 |
What are the latest accounts for CASH CENTRES SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What are the latest filings for CASH CENTRES SCOTLAND 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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 27, 2012 with full list of shareholders | 5 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 | ||||||||||
Termination of appointment of Silvio Piccini as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Silvio Dante Piccini on Nov 08, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Jeffrey Allan Weiss on Nov 08, 2010 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Caroline Debra Walton on Nov 08, 2010 | 3 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Jeffrey Allan Weiss on Jan 27, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Silvio Dante Piccini on Jan 27, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Caroline Debra Walton on Jan 27, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of CASH CENTRES SCOTLAND 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 | Derby Road DE72 3SY Risley 87 Derbyshire England | England | British | 116096800001 | |||||
| HIBBERD, Roy Wayne | Director | Vista Court 08510 Millstone Township One New Jersey Usa | Usa | United States | 162716760001 | |||||
| WEISS, Jeffrey Allan | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | United States | 151303310006 | |||||
| BOWMAN, William John | Secretary | 46 Compton Avenue BH14 8PY Poole Dorset | British | 106043760001 | ||||||
| SOKOLOWSKI, Peter John | Secretary | 208 Rively Avenue Collingdale Pennsylvannia 19023 Usa | American | 68054300001 | ||||||
| TANG, Renold Lee On | Secretary | Treetops The Close Sway SO41 6ED Lymington Hampshire | British | 2071760001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BOWMAN, William John | Director | 46 Compton Avenue BH14 8PY Poole Dorset | British | 106043760001 | ||||||
| DORFMAN, Richard Seth | Director | 9 Pleasant Court Medford FOREIGN Newjersey 08055 Usa | American | 67599880001 | ||||||
| FORD, Edward Frederick Arthur | Director | Flat 44 Waterloo Warehouse Waterloo Road L3 0BG Liverpool Merseyside | Gibralta | British | 65311240001 | |||||
| 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 | ||||||
| MILDENSTEIN, Paul | Director | The Barn Redhouse Farm Redhouse Farm Lane CV35 7NZ Beausale 2 Warwickshire | England | British | 158561370001 | |||||
| PICCINI, Silvio Dante | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | American | 129300540002 | |||||
| TANG, Renold Lee On | Director | Treetops The Close Sway SO41 6ED Lymington Hampshire | British | 2071760001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does CASH CENTRES SCOTLAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Pledge and security agreement | Created On Dec 15, 1999 Delivered On Dec 18, 1999 | Satisfied | Amount secured All obligations due or to become due from the company to the chargee under the guaranty and guarantor security agreements | |
Short particulars Interest over all shares in the company all voting and non-voting rights of the shares and all cash and non-cash dividends and all other property chattels contracts intangibles goods of the company. | ||||
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