CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED
Overview
Company Name | CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03449905 |
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 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 Address | No |
What are the latest accounts for CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for CASH A CHEQUE HOLDINGS GREAT BRITAIN 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 | ||
Previous accounting period shortened from Jun 30, 2019 to May 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Oct 14, 2019 with no updates | 3 pages | CS01 | ||
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 | ||
Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019 | 2 pages | AP01 | ||
Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||
Termination of appointment of Tony Deakin as a director on Dec 01, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 14, 2018 with no updates | 3 pages | CS01 | ||
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 | ||
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 Oct 14, 2017 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||
Confirmation statement made on Oct 14, 2016 with updates | 5 pages | CS01 | ||
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 | ||
Who are the officers of CASH A CHEQUE HOLDINGS GREAT BRITAIN 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 | England | British | Chief Risk Officer | 251073350001 | ||||
BIONDI, Lorna | Secretary | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | 196288500001 | |||||||
MCKENZIE, Robbie | Secretary | Bevis Marks EC3A 7BA London 6 United Kingdom | 195399970001 | |||||||
PRIOR, Mark Lee | Secretary | Bevis Marks EC3A 7BA London 6 United Kingdom | 178443400001 | |||||||
SALKELD, Ian | Secretary | 30 Felstead Road Wanstead E11 2QJ London | British | Director | 52338990001 | |||||
SOKOLOWSKI, Peter John | Secretary | 208 Rively Avenue Collingdale Pennsylvannia 19023 Usa | American | 68054300001 | ||||||
VAUGHAN, Christopher James | Secretary | The Old Rectory Haversham MK19 7DT Milton Keynes Bucks | British | Solicitor | 12707660001 | |||||
WALTON, Caroline Debra | Secretary | c/o Browne Jacobson Llp Gracechurch Street EC3V 0AS London 77 United Kingdom | British | 58608750003 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COHEN, Scott Aaron | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | United States | American | Business Executive | 209567180001 | ||||
CORNWELL, Nicholas Grant | Director | The Old Rectory Rectory Hill, Cranford St Andrews NN14 1HP Kettering Northants | United Kingdom | British | Dir/Electrical Contractor | 95585590001 | ||||
DEAKIN, Tony | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | United Kingdom | British | Chief Financial Officer | 210862440001 | ||||
DORFMAN, Richard Seth | Director | 9 Pleasant Court Medford FOREIGN Newjersey 08055 Usa | American | Company Director | 67599880001 | |||||
ERICKSON, Eric George | Director | Bevis Marks EC3A 7BA London 6 United Kingdom | Usa | Usa | Business Executive | 224104020001 | ||||
FILECCIA, Piero | Director | Derby Road DE72 3SY Risley 87 Derbyshire England | England | British | Finance Director | 116096800001 | ||||
GAYHARDT, Donald Francis | Director | 511 Lynmere Road Brynmawr FOREIGN Pennsylvannia 19010 Usa | United States | American | Company Director | 67600210001 | ||||
HETHERINGTON, Cameron John | Director | 3 Barculdie Crescent QLD 4508 Deception Bay Queensland Australia | Australian | Company Director | 123428110001 | |||||
HIBBERD, Roy Wayne | Director | Vista Court 08510 Millstone Township One New Jersey Usa | Usa | United States | Svp & General Counsel | 162716760001 | ||||
JOHNSON, Luke Oliver | Director | 28 Monmouth Road W2 4UT London | British | Restaurateur | 56699270001 | |||||
KAYE, Kevin Richard | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | Business Executive | 257480610001 | ||||
MAY, Paul Edward | Director | The Old Rectory Bradden NN12 8ED Towcester Northamptonshire | United Kingdom | British | Electrical Contractor | 83046570001 | ||||
MCLURE, Gordon Stuart Douglas | Director | "The Bails" Boughton Hall Boughton NN2 8SQ Northampton | British | Director | 39434610002 | |||||
MILDENSTEIN, Paul | Director | The Barn Redhouse Farm Redhouse Farm Lane CV35 7NZ Beausale 2 Warwickshire | England | British | Managing Director | 158561370001 | ||||
NORRIS, Terence John | Director | Woodlands Dukes Covert GU19 5HU Bagshot Surrey | United Kingdom | British | Accountant | 8778080001 | ||||
PATEL, Alpesh Kumar | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | Chief Operating Officer | 193008350001 | ||||
PICCINI, Silvio Dante | Director | c/o Browne Jacobson Llp Gracechurch Street EC3V 0AS London 77 United Kingdom | England | American | Managing Director | 129300540002 | ||||
PRIOR, Mark Lee | Director | Bevis Marks EC3A 7BA London 6 United Kingdom | Usa | American | Business Executive | 177845480001 | ||||
RIPLEY, Beverley | Director | Blackmoor Farm Ockham Lane KT11 4LZ Chobham Surrey | British | Director | 23762560001 | |||||
SALKELD, Ian | Director | 30 Felstead Road Wanstead E11 2QJ London | British | Director | 52338990001 | |||||
SALKELD, Ian | Director | 30 Felstead Road Wanstead E11 2QJ London | British | Director | 52338990001 | |||||
VAUGHAN, Christopher James | Director | The Old Rectory Haversham MK19 7DT Milton Keynes Bucks | England | British | Solicitor | 12707660001 | ||||
WEISS, Jeffrey Allan | Director | c/o Browne Jacobson Llp Gracechurch Street EC3V 0AS London 77 | Usa | United States | Company Director | 151303310006 |
Who are the persons with significant control of CASH A CHEQUE HOLDINGS GREAT BRITAIN 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 CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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
| ||||
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