CASH CENTRES CORPORATION LIMITED

CASH CENTRES CORPORATION LIMITED

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

    Company NameCASH CENTRES CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03812121
    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 CORPORATION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CASH CENTRES CORPORATION LIMITED located?

    Registered Office Address
    15th Floor, 6 Bevis Marks
    EC3A 7BA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CASH CENTRES CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for CASH CENTRES CORPORATION 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

    Confirmation statement made on Jul 09, 2022 with updates

    5 pagesCS01

    Statement of capital on Apr 08, 2022

    • Capital: GBP 5.77290
    7 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 07/04/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Sheraz Afzal as a director on Apr 06, 2022

    1 pagesTM01

    Appointment of Ms Marie-Anne Bousaba as a director on Mar 29, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    7 pagesAA

    Registered office address changed from Unit 1 Castle Marina Road Nottingham NG7 1TN England to 15th Floor, 6 Bevis Marks London EC3A 7BA on Nov 12, 2020

    1 pagesAD01

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    7 pagesAA

    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

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Browne Jacobson Llp Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN

    1 pagesAD02

    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

    Who are the officers of CASH CENTRES CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUSABA, Marie-Anne
    6 Bevis Marks
    EC3A 7BA London
    15th Floor,
    England
    Director
    6 Bevis Marks
    EC3A 7BA London
    15th Floor,
    England
    United KingdomAustralian293005440001
    BIONDI, Lorna
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Secretary
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    196288610001
    MCKENZIE, Robbie
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    195401990001
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    178098760001
    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
    WALTON, Caroline Debra
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Secretary
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    British58608750003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AFZAL, Sheraz
    6 Bevis Marks
    EC3A 7BA London
    15th Floor,
    England
    Director
    6 Bevis Marks
    EC3A 7BA London
    15th Floor,
    England
    United KingdomBritish251073350001
    COHEN, Scott Aaron
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    United StatesAmerican209567180001
    COREPAL, Sanjiv Kumar
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United KingdomBritish205239750001
    DEAKIN, Tony
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish210862440001
    DORFMAN, Richard Seth
    9 Pleasant Court
    Medford
    FOREIGN Newjersey 08055
    Usa
    Director
    9 Pleasant Court
    Medford
    FOREIGN Newjersey 08055
    Usa
    American67599880001
    ERICKSON, Eric George
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    UsaUsa224104020001
    FILECCIA, Piero
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandBritish116096800001
    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
    HIBBERD, Roy Wayne
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    UsaUnited States158609380001
    KAYE, Kevin Richard
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish257480610001
    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
    NUSSBAUM, Bennett Lawrence
    1436 Lancaster Avenue
    19312 Berwyn
    Dfg World
    Pa
    Usa
    Director
    1436 Lancaster Avenue
    19312 Berwyn
    Dfg World
    Pa
    Usa
    UsaAmerican192429350001
    PATEL, Alpesh Kumar
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish193008350001
    PICCINI, Silvio Dante
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandAmerican129300540002
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    UsaAmerican177845480001
    TANG, Renold Lee On
    Treetops The Close
    Sway
    SO41 6ED Lymington
    Hampshire
    Director
    Treetops The Close
    Sway
    SO41 6ED Lymington
    Hampshire
    British2071760001
    UNDERWOOD, Randy
    Lancaster Avenue
    Suite 300
    19312 Berwyn
    1436
    Usa
    Director
    Lancaster Avenue
    Suite 300
    19312 Berwyn
    1436
    Usa
    UsaUnited States134174560001
    WEISS, Jeffrey Allan
    Lancaster Avenue
    Suite 300
    19312 Berwyn
    1436
    Usa
    Director
    Lancaster Avenue
    Suite 300
    19312 Berwyn
    1436
    Usa
    UsaUnited States151303310006
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CASH CENTRES CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aurajoki Europe Limited
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    United Kingdom
    Jun 30, 2017
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England & Wales
    Registration Number07838968
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Dollar Financial U.K. Limited
    Bevis Marks
    EC3A 7BA London
    6 Bevis Marks
    England
    Apr 06, 2016
    Bevis Marks
    EC3A 7BA London
    6 Bevis Marks
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Uk Companies, Companies House
    Registration Number03701758
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CASH CENTRES CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Mar 07, 2008
    Delivered On Mar 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 13, 2008Registration of a charge (395)
    • Apr 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 07, 2008
    Delivered On Mar 13, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 13, 2008Registration of a charge (395)
    • Apr 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Oct 30, 2006
    Delivered On Nov 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the non-us charging companies to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Wells Fargo Bank, National Association as Security Trustee
    Transactions
    • Nov 11, 2006Registration of a charge (395)
    • Apr 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Pledge and security agreement
    Created On Dec 15, 1999
    Delivered On Dec 18, 1999
    Satisfied
    Amount secured
    The 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