THE OLD ENGLISH PAWNBROKING COMPANY LIMITED
Overview
| Company Name | THE OLD ENGLISH PAWNBROKING COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03040337 |
| 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 THE OLD ENGLISH PAWNBROKING COMPANY LIMITED?
- Other credit granting n.e.c. (64929) / Financial and insurance activities
Where is THE OLD ENGLISH PAWNBROKING COMPANY LIMITED located?
| Registered Office Address | Unit 1 Castle Marina Road NG7 1TN Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE OLD ENGLISH PAWNBROKING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| OLD ENGLISH PAWNBROKING COMPANY LIMITED | Mar 31, 1995 | Mar 31, 1995 |
What are the latest accounts for THE OLD ENGLISH PAWNBROKING COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for THE OLD ENGLISH PAWNBROKING COMPANY 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to May 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Alpesh Kumar Patel as a director on Oct 07, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sheraz Afzal as a director on Oct 07, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Tony Deakin as a director on Dec 01, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on Sep 12, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Lorna Biondi as a secretary on Apr 30, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Appointment of Mr Tony Deakin as a director on Feb 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Aaron Cohen as a director on Feb 27, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on Sep 16, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Eric George Erickson as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott Cohen as a director on Jun 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Lee Prior as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE OLD ENGLISH PAWNBROKING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AFZAL, Sheraz | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | United Kingdom | British | 251073350001 | |||||
| BIONDI, Lorna | Secretary | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | 196292660001 | |||||||
| DAVIES, Maureen Ann | Secretary | 5 The Avenue Cheam SM2 7QA Surrey Secrets | British | 26840040008 | ||||||
| HOLLINRAKE, Maureen | Secretary | 7 Novello Street SW6 4JB London | British | 45458460001 | ||||||
| MCKENZIE, Robbie | Secretary | Bevis Marks EC3A 7BA London 6 England | 194883020001 | |||||||
| PRATT, Janet Rosalind | Secretary | 4 St Peters Way WD3 5QE Chorleywood Hertfordshire | British | 2822390001 | ||||||
| PRIOR, Mark | Secretary | Bevis Marks EC3A 7BA London 6 England | 177829680001 | |||||||
| WALTON, Caroline, Secretary | Secretary | Floor 77 Gracechurch Street EC3V 0AS London 6th United Kingdom | 171992600001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BRYAN, Robert Andrew | Director | Floor 77 Gracechurch Street EC3V 0AS London 6th United Kingdom | England | British | 122733810001 | |||||
| COHEN, Scott Aaron | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | United States | American | 209567180001 | |||||
| COREPAL, Sanjiv Kumar | Director | Floor 77 Gracechurch Street EC3V 0AS London 6th United Kingdom | United Kingdom | British | 205239750001 | |||||
| DAVIES, Alan Roy | Director | Secrets 5 The Avenue SM2 7QA Cheam Surrey | United Kingdom | British | 61166020005 | |||||
| DAVIES, Lee | Director | 4 Highlands Road KT22 8ND Leatherhead Surrey | England | British | 146017240002 | |||||
| DAVIES, Spencer James Sidney | Director | 2 Ebbisham Road KT4 8NE Worcester Park Surrey | England | British | 118201380001 | |||||
| DEAKIN, Tony | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | United Kingdom | British | 210862440001 | |||||
| ERICKSON, Eric George | Director | Bevis Marks EC3A 7BA London 6 England | Usa | Usa | 224104020001 | |||||
| GREEN, Nicholas Ludovic | Director | Floor 77 Gracechurch Street EC3V 0AS London 6th United Kingdom | United Kingdom | British | 171992200001 | |||||
| HIBBERD, Roy Wayne | Director | Floor 77 Gracechurch Street EC3V 0AS London 6th United Kingdom | Usa | United States | 162716760001 | |||||
| HOGG, Nigel Broadbery | Director | Ship Cottage The Row Henham CM22 6AT Bishops Stortford Hertfordshire | United Kingdom | British | 24307830001 | |||||
| HOLLINRAKE, John Anthony | Director | 7 Novello Street SW8 4JB London | British | 13807110001 | ||||||
| KAYE, Kevin Richard | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 257480610001 | |||||
| LOCKTON, Keith | Director | Floor 77 Gracechurch Street EC3V 0AS London 6th United Kingdom | United Kingdom | British | 170081200001 | |||||
| MCCREE, Scott | Director | Floor 77 Gracechurch Street EC3V 0AS London 6th United Kingdom | England | British | 171588490001 | |||||
| NUSSBAUM, Bennett Lawrence | Director | 1436 Lancaster Avenue PA 19312 Berwyn Dfg World Usa | Usa | American | 192429350001 | |||||
| PATEL, Alpesh Kumar | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 193008350001 | |||||
| PRATT, Bryan John | Director | 4 St Peters Way Chorleywood WD3 5QE Rickmansworth Hertfordshire | British | 2822400001 | ||||||
| PRIOR, Mark Lee | Director | Bevis Marks EC3A 7BA London 6 England | Usa | American | 177845480001 | |||||
| UNDERWOOD, Randy | Director | Floor 77 Gracechurch Street EC3V 0AS London 6th United Kingdom | Usa | United States | 134174560001 | |||||
| WEISS, Jeffrey Allan | Director | Bevis Marks EC3A 7BA London 6 England | Usa | United States | 151303310006 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of THE OLD ENGLISH PAWNBROKING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Instant Cash Loans Limited | Apr 06, 2016 | Bevis Marks EC3A 7BA London 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE OLD ENGLISH PAWNBROKING COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Jul 28, 1997 Delivered On Jul 31, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property k/a 136 high street clapham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jul 28, 1997 Delivered On Jul 31, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property k/a 116 barking road canning town london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 24, 1997 Delivered On Jun 27, 1997 | 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
| ||||
| Legal charge | Created On Feb 21, 1996 Delivered On Feb 26, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 3, 66 denmark hill l/b of southwark. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 27, 1995 Delivered On Jul 10, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 136 clapham high st,london borough of lambeth; sgl 298990. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 27, 1995 Delivered On Jul 10, 1995 | 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