CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED

CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03449905
    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 HOLDINGS GREAT BRITAIN LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED located?

    Registered Office Address
    Unit 1 Castle Marina Road
    NG7 1TN Nottingham
    England
    Undeliverable Registered Office AddressNo

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for CASH A CHEQUE HOLDINGS 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

    1 pagesDS01

    Previous accounting period shortened from Jun 30, 2019 to May 31, 2019

    1 pagesAA01

    Confirmation statement made on Oct 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Alpesh Kumar Patel as a director on Oct 07, 2019

    1 pagesTM01

    Appointment of Mr Sheraz Afzal as a director on Oct 07, 2019

    2 pagesAP01

    Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019

    2 pagesAP01

    Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Termination of appointment of Tony Deakin as a director on Dec 01, 2018

    1 pagesTM01

    Confirmation statement made on Oct 14, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Lorna Biondi as a secretary on Apr 30, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Appointment of Mr Tony Deakin as a director on Feb 27, 2018

    2 pagesAP01

    Termination of appointment of Scott Aaron Cohen as a director on Feb 27, 2018

    1 pagesTM01

    Confirmation statement made on Oct 14, 2017 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Oct 14, 2016 with updates

    5 pagesCS01

    Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on Sep 16, 2016

    1 pagesAD01

    Termination of appointment of Eric George Erickson as a director on Jul 08, 2016

    1 pagesTM01

    Appointment of Mr Scott Cohen as a director on Jun 27, 2016

    2 pagesAP01

    Termination of appointment of Mark Lee Prior as a director on Jun 20, 2016

    1 pagesTM01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AFZAL, Sheraz
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritishChief Risk Officer251073350001
    BIONDI, Lorna
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Secretary
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    196288500001
    MCKENZIE, Robbie
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    195399970001
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    178443400001
    SALKELD, Ian
    30 Felstead Road
    Wanstead
    E11 2QJ London
    Secretary
    30 Felstead Road
    Wanstead
    E11 2QJ London
    BritishDirector52338990001
    SOKOLOWSKI, Peter John
    208 Rively Avenue
    Collingdale
    Pennsylvannia 19023
    Usa
    Secretary
    208 Rively Avenue
    Collingdale
    Pennsylvannia 19023
    Usa
    American68054300001
    VAUGHAN, Christopher James
    The Old Rectory
    Haversham
    MK19 7DT Milton Keynes
    Bucks
    Secretary
    The Old Rectory
    Haversham
    MK19 7DT Milton Keynes
    Bucks
    BritishSolicitor12707660001
    WALTON, Caroline Debra
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Secretary
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    British58608750003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COHEN, Scott Aaron
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    United StatesAmericanBusiness Executive209567180001
    CORNWELL, Nicholas Grant
    The Old Rectory
    Rectory Hill, Cranford St Andrews
    NN14 1HP Kettering
    Northants
    Director
    The Old Rectory
    Rectory Hill, Cranford St Andrews
    NN14 1HP Kettering
    Northants
    United KingdomBritishDir/Electrical Contractor95585590001
    DEAKIN, Tony
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritishChief Financial Officer210862440001
    DORFMAN, Richard Seth
    9 Pleasant Court
    Medford
    FOREIGN Newjersey 08055
    Usa
    Director
    9 Pleasant Court
    Medford
    FOREIGN Newjersey 08055
    Usa
    AmericanCompany Director67599880001
    ERICKSON, Eric George
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    UsaUsaBusiness Executive224104020001
    FILECCIA, Piero
    Derby Road
    DE72 3SY Risley
    87
    Derbyshire
    England
    Director
    Derby Road
    DE72 3SY Risley
    87
    Derbyshire
    England
    EnglandBritishFinance Director116096800001
    GAYHARDT, Donald Francis
    511 Lynmere Road
    Brynmawr
    FOREIGN Pennsylvannia 19010
    Usa
    Director
    511 Lynmere Road
    Brynmawr
    FOREIGN Pennsylvannia 19010
    Usa
    United StatesAmericanCompany Director67600210001
    HETHERINGTON, Cameron John
    3 Barculdie Crescent
    QLD 4508 Deception Bay
    Queensland
    Australia
    Director
    3 Barculdie Crescent
    QLD 4508 Deception Bay
    Queensland
    Australia
    AustralianCompany Director123428110001
    HIBBERD, Roy Wayne
    Vista Court
    08510 Millstone Township
    One
    New Jersey
    Usa
    Director
    Vista Court
    08510 Millstone Township
    One
    New Jersey
    Usa
    UsaUnited StatesSvp & General Counsel162716760001
    JOHNSON, Luke Oliver
    28 Monmouth Road
    W2 4UT London
    Director
    28 Monmouth Road
    W2 4UT London
    BritishRestaurateur56699270001
    KAYE, Kevin Richard
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritishBusiness Executive257480610001
    MAY, Paul Edward
    The Old Rectory
    Bradden
    NN12 8ED Towcester
    Northamptonshire
    Director
    The Old Rectory
    Bradden
    NN12 8ED Towcester
    Northamptonshire
    United KingdomBritishElectrical Contractor83046570001
    MCLURE, Gordon Stuart Douglas
    "The Bails" Boughton Hall
    Boughton
    NN2 8SQ Northampton
    Director
    "The Bails" Boughton Hall
    Boughton
    NN2 8SQ Northampton
    BritishDirector39434610002
    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
    EnglandBritishManaging Director158561370001
    NORRIS, Terence John
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    Director
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    United KingdomBritishAccountant8778080001
    PATEL, Alpesh Kumar
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritishChief Operating Officer193008350001
    PICCINI, Silvio Dante
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Director
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    EnglandAmericanManaging Director129300540002
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    UsaAmericanBusiness Executive177845480001
    RIPLEY, Beverley
    Blackmoor Farm
    Ockham Lane
    KT11 4LZ Chobham
    Surrey
    Director
    Blackmoor Farm
    Ockham Lane
    KT11 4LZ Chobham
    Surrey
    BritishDirector23762560001
    SALKELD, Ian
    30 Felstead Road
    Wanstead
    E11 2QJ London
    Director
    30 Felstead Road
    Wanstead
    E11 2QJ London
    BritishDirector52338990001
    SALKELD, Ian
    30 Felstead Road
    Wanstead
    E11 2QJ London
    Director
    30 Felstead Road
    Wanstead
    E11 2QJ London
    BritishDirector52338990001
    VAUGHAN, Christopher James
    The Old Rectory
    Haversham
    MK19 7DT Milton Keynes
    Bucks
    Director
    The Old Rectory
    Haversham
    MK19 7DT Milton Keynes
    Bucks
    EnglandBritishSolicitor12707660001
    WEISS, Jeffrey Allan
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    Director
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    UsaUnited StatesCompany Director151303310006

    Who are the persons with significant control of CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Instant Cash Loans Limited
    Bevis Marks
    EC3A 7BA London
    6
    England
    Apr 06, 2016
    Bevis Marks
    EC3A 7BA London
    6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Uk Companies, Companies House
    Registration Number2685515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CASH A CHEQUE HOLDINGS 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)
    • Aug 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 14, 1999
    Delivered On Feb 01, 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 01, 1999Registration of a charge (395)
    • 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