CHEQUE CHANGERS LIMITED
Overview
| Company Name | CHEQUE CHANGERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04391863 |
| 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 CHEQUE CHANGERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHEQUE CHANGERS 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 CHEQUE CHANGERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for CHEQUE CHANGERS 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 Jun 30, 2019 to May 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 02, 2020 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 | ||||||||||
Confirmation statement made on Mar 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Confirmation statement made on Mar 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 Mar 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 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 | ||||||||||
Annual return made up to Mar 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHEQUE CHANGERS 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 | 196289260001 | |||||||
| DENNEY, Dilys Marion | Secretary | 2 Gorselands Close KT14 6PU West Byfleet Surrey | British | 61154990001 | ||||||
| MCKENZIE, Robbie | Secretary | Bevis Marks EC3A 7BA London 6 United Kingdom | 195401980001 | |||||||
| PRIOR, Mark Lee | Secretary | Bevis Marks EC3A 7BA London 6 United Kingdom | 178443630001 | |||||||
| 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 | ||||||
| MCS FORMATIONS LIMITED | Secretary | 235 Old Marylebone Road NW1 5QT London | 69736830002 | |||||||
| COHEN, Scott Aaron | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | United States | American | 209567180001 | |||||
| DEAKIN, Tony | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | United Kingdom | British | 210862440001 | |||||
| DENNEY, James Mckenzie Morrison | Director | 2 Gorselands Close KT14 6PU West Byfleet Surrey | United Kingdom | British | 37176550002 | |||||
| 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 | |||||
| FULLER, Richard Joseph | Director | 17 Cawdell Drive LE12 5BW Long Whatton Leicestershire | Canadian | 102449090001 | ||||||
| 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 | |||||
| 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 | |||||
| WEISS, Jeffrey Allan | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | United States | 151303310006 | |||||
| WITHERS, Richard Jonathan | Director | 50 Park Street NG9 1DH Beeston Nottinghamshire | British | 87797100001 | ||||||
| MCS INCORPORATIONS LIMITED | Director | 235 Old Marylebone Road NW1 5QT London | 69737020001 |
Who are the persons with significant control of CHEQUE CHANGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rexchanges Limited | Apr 06, 2016 | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHEQUE CHANGERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 24, 2004 Delivered On Jun 03, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
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. | ||||
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