EXPRESS FINANCE (BROMLEY) LIMITED

EXPRESS FINANCE (BROMLEY) LIMITED

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

    Company NameEXPRESS FINANCE (BROMLEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03841946
    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 EXPRESS FINANCE (BROMLEY) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is EXPRESS FINANCE (BROMLEY) LIMITED located?

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

    What are the latest accounts for EXPRESS FINANCE (BROMLEY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for EXPRESS FINANCE (BROMLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 12, 2020 with no updates

    3 pagesCS01

    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

    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 Sep 12, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew James Smith as a director on May 08, 2019

    1 pagesTM01

    Appointment of Mr Alpesh Kumar Patel as a director on May 08, 2019

    2 pagesAP01

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

    6 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Sep 12, 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

    6 pagesAA

    All of the property or undertaking has been released from charge 038419460006

    1 pagesMR05

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

    2 pagesAP01

    All of the property or undertaking has been released from charge 038419460005

    5 pagesMR05

    All of the property or undertaking has been released from charge 038419460007

    5 pagesMR05

    Termination of appointment of Stuart John Howard as a director on Sep 28, 2017

    1 pagesTM01

    Appointment of Mr Andrew James Smith as a director on Sep 28, 2017

    2 pagesAP01

    Confirmation statement made on Sep 12, 2017 with no updates

    3 pagesCS01

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

    7 pagesAA

    Auditor's resignation

    1 pagesAUD

    Who are the officers of EXPRESS FINANCE (BROMLEY) 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
    United KingdomBritish251073350001
    BIONDI, Lorna
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Secretary
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    196291830001
    MCKENZIE, Robbie
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    195399910001
    PRIOR, Mark Lee
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Secretary
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    178097710001
    THORPE, Kathleen Eleanore
    28 Park Avenue
    BR1 4EE Bromley
    Kent
    Secretary
    28 Park Avenue
    BR1 4EE Bromley
    Kent
    Canadian32741810001
    WALTON, Caroline Debra
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Secretary
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    British58608750003
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BRAY, Jeffrey
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United KingdomUnited States176044030001
    BRYAN, Robert Andrew
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandBritish122733810001
    CORCORAN, Michael John
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandBritish185965590001
    COREPAL, Sanjiv Kumar
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United KingdomBritish205239750001
    DAVIS, John Clifton
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United KingdomAmerican131990090003
    DEAKIN, Tony
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish210862440001
    ERICKSON, Eric George
    Lancaster Avenue
    Suite 300
    19312 Berwyn
    1436
    Usa
    Director
    Lancaster Avenue
    Suite 300
    19312 Berwyn
    1436
    Usa
    UsaUsa224104020001
    FILECCIA, Piero
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandBritish116096800001
    HARGROVE, Matthew T
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United KingdomBritish169143390001
    HIBBERD, Roy Wayne
    Gracechurch Street
    EC3V 0AS London
    6th Floor 77
    England
    Director
    Gracechurch Street
    EC3V 0AS London
    6th Floor 77
    England
    UsaUnited States158609380001
    HOWARD, Stuart John
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    EnglandBritish192909600002
    MILLER, Norman
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    UsaUnited States180185310001
    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
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    UsaAmerican177845480001
    RICHARDSON, James Andrew
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    United KingdomBritish193813560001
    SCHWENKE, Ken
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    UsaUnited States170153680001
    SINGH, Rajpal
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    EnglandBritish208797700001
    SMITH, Andrew James
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish196638730002
    THORPE, Daryl Michael
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandBritish77993970002
    THORPE, Michael Edward
    28 Park Avenue
    BR1 4EE Bromley
    Kent
    Director
    28 Park Avenue
    BR1 4EE Bromley
    Kent
    EnglandBritish22711470001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of EXPRESS FINANCE (BROMLEY) 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EXPRESS FINANCE (BROMLEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 19, 2016
    Delivered On Sep 05, 2016
    Outstanding
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Trust Company Americas
    Transactions
    • Sep 05, 2016Registration of a charge (MR01)
    • Mar 05, 2018All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jun 13, 2014
    Delivered On Jun 19, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jefferies Finance Llc as Security Trustee
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Mar 12, 2018All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jun 13, 2014
    Delivered On Jun 19, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Trust Company Americas as Security Trustee
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Mar 05, 2018All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Mar 03, 2011
    Delivered On Mar 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the non-us obligors (or any of them) to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Wells Fargo Bank, National Association
    Transactions
    • Mar 12, 2011Registration of a charge (MG01)
    • Jun 17, 2014Satisfaction of a charge (MR04)
    Security accession deed
    Created On Sep 14, 2009
    Delivered On Sep 28, 2009
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Wells Fargo Bank (Security Trustee)
    Transactions
    • Sep 28, 2009Registration of a charge (395)
    • Jun 17, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 04, 2002
    Delivered On Oct 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £4,000 with additional monies paid pursuant to the provisions of the rent deposit deed.
    Persons Entitled
    • Halifax Estate Agencies Limited
    Transactions
    • Oct 16, 2002Registration of a charge (395)
    • Apr 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 24, 1999
    Delivered On Nov 30, 1999
    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 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
    • Barclays Bank PLC
    Transactions
    • Nov 30, 1999Registration of a charge (395)
    • Jan 05, 2010Statement of satisfaction of a charge in full or part (MG02)

    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