CASH CENTRES SCOTLAND LIMITED

CASH CENTRES SCOTLAND LIMITED

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

    Company NameCASH CENTRES SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02892091
    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 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 AddressNo

    What were the previous names of CASH CENTRES SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASH CENTRES LIVERPOOL LIMITEDJan 27, 1994Jan 27, 1994

    What are the latest accounts for CASH CENTRES SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for CASH CENTRES SCOTLAND 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

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

    5 pagesAA

    Annual return made up to Jan 27, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2012

    Statement of capital on Feb 09, 2012

    • Capital: GBP 2
    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

    Termination of appointment of Silvio Piccini as a director

    1 pagesTM01

    Annual return made up to Jan 27, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Silvio Dante Piccini on Nov 08, 2010

    3 pagesCH01

    Director's details changed for Mr Jeffrey Allan Weiss on Nov 08, 2010

    3 pagesCH01

    Secretary's details changed for Caroline Debra Walton on Nov 08, 2010

    3 pagesCH03

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

    5 pagesAA

    Annual return made up to Jan 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Jeffrey Allan Weiss on Jan 27, 2010

    2 pagesCH01

    Director's details changed for Silvio Dante Piccini on Jan 27, 2010

    2 pagesCH01

    Secretary's details changed for Caroline Debra Walton on Jan 27, 2010

    1 pagesCH03

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

    5 pagesAA

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2008

    5 pagesAA

    legacy

    1 pages288b

    Who are the officers of CASH CENTRES SCOTLAND 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
    Derby Road
    DE72 3SY Risley
    87
    Derbyshire
    England
    Director
    Derby Road
    DE72 3SY Risley
    87
    Derbyshire
    England
    EnglandBritish116096800001
    HIBBERD, Roy Wayne
    Vista Court
    08510 Millstone Township
    One
    New Jersey
    Usa
    Director
    Vista Court
    08510 Millstone Township
    One
    New Jersey
    Usa
    UsaUnited States162716760001
    WEISS, Jeffrey Allan
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    UsaUnited States151303310006
    BOWMAN, William John
    46 Compton Avenue
    BH14 8PY Poole
    Dorset
    Secretary
    46 Compton Avenue
    BH14 8PY Poole
    Dorset
    British106043760001
    SOKOLOWSKI, Peter John
    208 Rively Avenue
    Collingdale
    Pennsylvannia 19023
    Usa
    Secretary
    208 Rively Avenue
    Collingdale
    Pennsylvannia 19023
    Usa
    American68054300001
    TANG, Renold Lee On
    Treetops The Close
    Sway
    SO41 6ED Lymington
    Hampshire
    Secretary
    Treetops The Close
    Sway
    SO41 6ED Lymington
    Hampshire
    British2071760001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BOWMAN, William John
    46 Compton Avenue
    BH14 8PY Poole
    Dorset
    Director
    46 Compton Avenue
    BH14 8PY Poole
    Dorset
    British106043760001
    DORFMAN, Richard Seth
    9 Pleasant Court
    Medford
    FOREIGN Newjersey 08055
    Usa
    Director
    9 Pleasant Court
    Medford
    FOREIGN Newjersey 08055
    Usa
    American67599880001
    FORD, Edward Frederick Arthur
    Flat 44 Waterloo Warehouse
    Waterloo Road
    L3 0BG Liverpool
    Merseyside
    Director
    Flat 44 Waterloo Warehouse
    Waterloo Road
    L3 0BG Liverpool
    Merseyside
    GibraltaBritish65311240001
    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
    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
    PICCINI, Silvio Dante
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandAmerican129300540002
    TANG, Renold Lee On
    Treetops The Close
    Sway
    SO41 6ED Lymington
    Hampshire
    Director
    Treetops The Close
    Sway
    SO41 6ED Lymington
    Hampshire
    British2071760001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does CASH CENTRES SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wells Fargo Bank National Association (As Administrative Agent for Itself and the Lenders)
    Transactions
    • Dec 18, 1999Registration of a charge (395)
    • Jan 09, 2004Statement 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