EXPRESS FINANCE (BROMLEY) LIMITED
Overview
| Company Name | EXPRESS FINANCE (BROMLEY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03841946 |
| 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 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 Address | No |
What are the latest accounts for EXPRESS FINANCE (BROMLEY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for EXPRESS FINANCE (BROMLEY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||
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 | ||
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 Sep 12, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew James Smith as a director on May 08, 2019 | 1 pages | TM01 | ||
Appointment of Mr Alpesh Kumar Patel as a director on May 08, 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 Sep 12, 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 | ||
All of the property or undertaking has been released from charge 038419460006 | 1 pages | MR05 | ||
Appointment of Mr Tony Deakin as a director on Feb 27, 2018 | 2 pages | AP01 | ||
All of the property or undertaking has been released from charge 038419460005 | 5 pages | MR05 | ||
All of the property or undertaking has been released from charge 038419460007 | 5 pages | MR05 | ||
Termination of appointment of Stuart John Howard as a director on Sep 28, 2017 | 1 pages | TM01 | ||
Appointment of Mr Andrew James Smith as a director on Sep 28, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Sep 12, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Who are the officers of EXPRESS FINANCE (BROMLEY) 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 | 196291830001 | |||||||
| MCKENZIE, Robbie | Secretary | Bevis Marks EC3A 7BA London 6 United Kingdom | 195399910001 | |||||||
| PRIOR, Mark Lee | Secretary | 77 Gracechurch Street EC3V 0AS London 6th Floor | 178097710001 | |||||||
| THORPE, Kathleen Eleanore | Secretary | 28 Park Avenue BR1 4EE Bromley Kent | Canadian | 32741810001 | ||||||
| WALTON, Caroline Debra | Secretary | 77 Gracechurch Street EC3V 0AS London 6th Floor | British | 58608750003 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BRAY, Jeffrey | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | United Kingdom | United States | 176044030001 | |||||
| BRYAN, Robert Andrew | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | British | 122733810001 | |||||
| CORCORAN, Michael John | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | British | 185965590001 | |||||
| COREPAL, Sanjiv Kumar | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | United Kingdom | British | 205239750001 | |||||
| DAVIS, John Clifton | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | United Kingdom | American | 131990090003 | |||||
| DEAKIN, Tony | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 210862440001 | |||||
| ERICKSON, Eric George | Director | Lancaster Avenue Suite 300 19312 Berwyn 1436 Usa | Usa | Usa | 224104020001 | |||||
| FILECCIA, Piero | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | British | 116096800001 | |||||
| HARGROVE, Matthew T | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | United Kingdom | British | 169143390001 | |||||
| HIBBERD, Roy Wayne | Director | Gracechurch Street EC3V 0AS London 6th Floor 77 England | Usa | United States | 158609380001 | |||||
| HOWARD, Stuart John | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | England | British | 192909600002 | |||||
| MILLER, Norman | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | United States | 180185310001 | |||||
| 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 | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | American | 177845480001 | |||||
| RICHARDSON, James Andrew | Director | Bevis Marks EC3A 7BA London 6 United Kingdom | United Kingdom | British | 193813560001 | |||||
| SCHWENKE, Ken | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | United States | 170153680001 | |||||
| SINGH, Rajpal | Director | Bevis Marks EC3A 7BA London 6 United Kingdom | England | British | 208797700001 | |||||
| SMITH, Andrew James | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | United Kingdom | British | 196638730002 | |||||
| THORPE, Daryl Michael | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | British | 77993970002 | |||||
| THORPE, Michael Edward | Director | 28 Park Avenue BR1 4EE Bromley Kent | England | British | 22711470001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of EXPRESS FINANCE (BROMLEY) 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 EXPRESS FINANCE (BROMLEY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 19, 2016 Delivered On Sep 05, 2016 | Outstanding | ||
Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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