FAST CASH LIMITED
Overview
| Company Name | FAST CASH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03658428 |
| 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 FAST CASH LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is FAST CASH 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 FAST CASH LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAYDAY EXPRESS LIMITED | May 17, 2011 | May 17, 2011 |
| THE LONDON CASH EXCHANGE LIMITED | Oct 29, 1998 | Oct 29, 1998 |
What are the latest accounts for FAST CASH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for FAST CASH 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 Dec 31, 2019 to May 31, 2019 | 1 pages | AA01 | ||
Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Oct 29, 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 | ||
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 | ||
Confirmation statement made on Oct 29, 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 | 6 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 29, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 29, 2016 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 6 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 | ||
Who are the officers of FAST CASH 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 | 196291970001 | |||||||
| MCKENZIE, Robbie | Secretary | Bevis Marks EC3A 7BA London 6 United Kingdom | 195400170001 | |||||||
| PRIOR, Mark Lee | Secretary | Bevis Marks EC3A 7BA London 6 United Kingdom | 180761880001 | |||||||
| SOKOLOWSKI, Peter John | Secretary | 208 Rively Avenue Collingdale Pennsylvannia 19023 Usa | American | 68054300001 | ||||||
| WALTON, Caroline Debra | Secretary | 77 Gracechurch Street EC3V 0AS London 6th Floor | British | 58608750003 | ||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| COHEN, Scott Aaron | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | United States | American | 209567180001 | |||||
| COREPAL, Sanjiv Kumar | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | United Kingdom | British | 205239750001 | |||||
| DEAKIN, Tony | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 210862440001 | |||||
| ERICKSON, Eric George | Director | Bevis Marks EC3A 7BA London 6 United Kingdom | Usa | Usa | 224104020001 | |||||
| FILECCIA, Piero | Director | Derby Road DE72 3SY Risley 87 Derbyshire England | England | British | 116096800001 | |||||
| GAYHARDT, Donald Francis | Director | 511 Lynmere Road Brynmawr FOREIGN Pennsylvannia 19010 Usa | United States | American | 67600210001 | |||||
| HARRISON, John Cuthbert | Director | Hedingham House 68 High Street HP7 0DS Old Amersham Buckinghamshire | British | 106922990001 | ||||||
| HETHERINGTON, Cameron John | Director | 3 Barculdie Crescent QLD 4508 Deception Bay Queensland Australia | Australian | 123428110001 | ||||||
| HIBBERD, Roy Wayne | Director | Vista Court 08510 Millstone Township One New Jersey Usa | Usa | United States | 162716760001 | |||||
| KAYE, Kevin Richard | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 257480610001 | |||||
| MILDENSTEIN, Paul | Director | The Barn Redhouse Farm Redhouse Farm Lane CV35 7NZ Beausale 2 Warwickshire | England | British | 158561370001 | |||||
| PATEL, Alpesh Kumar | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 193008350001 | |||||
| PICCINI, Silvio Dante | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | American | 129300540002 | |||||
| PRIOR, Mark Lee | Director | Bevis Marks EC3A 7BA London 6 United Kingdom | Usa | American | 177845480001 | |||||
| SOKOLOWSKI, Peter John | Director | 208 Rively Avenue Collingdale Pennsylvannia 19023 Usa | American | 68054300001 | ||||||
| WEISS, Jeffrey Allan | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | United States | 151303310006 | |||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of FAST CASH 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 FAST CASH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Pledge and security agreement | Created On Dec 05, 2000 Delivered On Dec 15, 2000 | 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 agreements | |
Short particulars All shares in the company all voting and non-voting rights of shares and all cash and non-cash dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 13, 2000 Delivered On Jan 19, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the loan facility document dated 5 november 1999 | |
Short particulars All plant and machinery belonging to the company other than fixed plant and machinery; all cash book debts and other debts its goodwill and its uncalled capital all patents trade marks service marks designs and other intellectual property rights. Floating charge the undertaking and all property and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 12, 2000 Delivered On Jan 18, 2000 | 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. | ||||
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