CASH CENTRES CORPORATION LIMITED
Overview
| Company Name | CASH CENTRES CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03812121 |
| 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 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 Address | No |
What are the latest accounts for CASH CENTRES CORPORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for CASH CENTRES CORPORATION 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 Jul 09, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Apr 08, 2022
| 7 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Sheraz Afzal as a director on Apr 06, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Marie-Anne Bousaba as a director on Mar 29, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jul 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 7 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||||||||||||||
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 Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
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 | ||||||||||||||
Who are the officers of CASH CENTRES CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOUSABA, Marie-Anne | Director | 6 Bevis Marks EC3A 7BA London 15th Floor, England | United Kingdom | Australian | 293005440001 | |||||
| BIONDI, Lorna | Secretary | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | 196288610001 | |||||||
| MCKENZIE, Robbie | Secretary | Bevis Marks EC3A 7BA London 6 United Kingdom | 195401990001 | |||||||
| PRIOR, Mark Lee | Secretary | Bevis Marks EC3A 7BA London 6 United Kingdom | 178098760001 | |||||||
| SOKOLOWSKI, Peter John | Secretary | 208 Rively Avenue Collingdale Pennsylvannia 19023 Usa | American | 68054300001 | ||||||
| TANG, Renold Lee On | Secretary | Treetops The Close Sway SO41 6ED Lymington Hampshire | British | 2071760001 | ||||||
| WALTON, Caroline Debra | Secretary | 77 Gracechurch Street EC3V 0AS London 6th Floor | British | 58608750003 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AFZAL, Sheraz | Director | 6 Bevis Marks EC3A 7BA London 15th Floor, England | United Kingdom | British | 251073350001 | |||||
| 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 | |||||
| DORFMAN, Richard Seth | Director | 9 Pleasant Court Medford FOREIGN Newjersey 08055 Usa | American | 67599880001 | ||||||
| ERICKSON, Eric George | Director | Bevis Marks EC3A 7BA London 6 United Kingdom | Usa | Usa | 224104020001 | |||||
| FILECCIA, Piero | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | British | 116096800001 | |||||
| FORD, Edward Frederick Arthur | Director | Flat 44 Waterloo Warehouse Waterloo Road L3 0BG Liverpool Merseyside | Gibralta | British | 65311240001 | |||||
| GAYHARDT, Donald Francis | Director | 511 Lynmere Road Brynmawr FOREIGN Pennsylvannia 19010 Usa | United States | American | 67600210001 | |||||
| HETHERINGTON, Cameron John | Director | 3 Barculdie Crescent QLD 4508 Deception Bay Queensland Australia | Australian | 123428110001 | ||||||
| HIBBERD, Roy Wayne | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | United States | 158609380001 | |||||
| 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 | |||||
| NUSSBAUM, Bennett Lawrence | Director | 1436 Lancaster Avenue 19312 Berwyn Dfg World Pa Usa | Usa | American | 192429350001 | |||||
| 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 | |||||
| TANG, Renold Lee On | Director | Treetops The Close Sway SO41 6ED Lymington Hampshire | British | 2071760001 | ||||||
| UNDERWOOD, Randy | Director | Lancaster Avenue Suite 300 19312 Berwyn 1436 Usa | Usa | United States | 134174560001 | |||||
| WEISS, Jeffrey Allan | Director | Lancaster Avenue Suite 300 19312 Berwyn 1436 Usa | 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 CASH CENTRES CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aurajoki Europe Limited | Jun 30, 2017 | Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham Cardinal House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dollar Financial U.K. Limited | Apr 06, 2016 | Bevis Marks EC3A 7BA London 6 Bevis Marks England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CASH CENTRES CORPORATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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