MCASHBACK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMCASHBACK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04498883
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MCASHBACK LIMITED?

    • (7222) /
    • (7260) /

    Where is MCASHBACK LIMITED located?

    Registered Office Address
    UHY HACKER YOUNG LLP
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCASHBACK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for MCASHBACK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    28 pagesWU15

    Progress report in a winding up by the court

    28 pagesWU07

    Notice of removal of liquidator by court

    14 pagesWU14

    Progress report in a winding up by the court

    15 pagesWU07

    Insolvency filing

    Insolvency:liquidators progress report
    16 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 23/01/2015
    12 pagesLIQ MISC

    Registered office address changed from Uhy Hacker Young Llp Quandrant House 4 Thomas More Square London E1W 1YW to Quadrant House 4 Thomas More Square London E1W 1YW on Aug 05, 2014

    2 pagesAD01

    Termination of appointment of Paul Martin Bradford as a director on Dec 14, 2010

    2 pagesTM01

    Termination of appointment of Gavin Crawford Laws as a director on Dec 14, 2010

    2 pagesTM01

    Insolvency filing

    Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/01/2014
    10 pagesLIQ MISC

    Order of court to wind up

    COCOMP

    Insolvency filing

    Insolvency:liquidators progress report to 23/01/2013
    7 pagesLIQ MISC

    Appointment of a liquidator

    1 pages4.31

    Insolvency filing

    Insolvency:liquidators annual report to 23/01/12
    12 pagesLIQ MISC

    Order of court to wind up

    15 pagesCOCOMP

    Registered office address changed from * Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT* on Feb 07, 2011

    2 pagesAD01

    Administrator's progress report to Dec 14, 2010

    24 pages2.24B

    Notice of a court order ending Administration

    27 pages2.33B

    Administrator's progress report to Jul 28, 2010

    25 pages2.24B

    Termination of appointment of Andrea Morrall as a secretary

    1 pagesTM02

    Statement of affairs with form 2.15B/2.14B

    21 pages2.16B

    Statement of administrator's proposal

    32 pages2.17B

    Registered office address changed from * 32 Cornhill London EC3V 3BT United Kingdom* on Mar 19, 2010

    2 pagesAD01

    Registered office address changed from * 130 Shaftesbury Avenue London W1D 5EU* on Mar 11, 2010

    1 pagesAD01

    Who are the officers of MCASHBACK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Robert
    49 Gatton Road
    RH2 0HJ Reigate
    Surrey
    Director
    49 Gatton Road
    RH2 0HJ Reigate
    Surrey
    EnglandBritish11521330001
    HADLEY, David Michael
    Ash Close
    Colden Common
    SO21 1AL Winchester
    19
    Hampshire
    United Kingdom
    Director
    Ash Close
    Colden Common
    SO21 1AL Winchester
    19
    Hampshire
    United Kingdom
    EnglandBritish137937170001
    KENNEDY OBE, Paul
    Raughmere Drive
    Lavant
    PO18 0AB Chichester
    Raughmere Grange
    West Sussex
    United Kingdom
    Director
    Raughmere Drive
    Lavant
    PO18 0AB Chichester
    Raughmere Grange
    West Sussex
    United Kingdom
    United KingdomBritish139020810001
    MORTON, David Alan
    Warwicks Bench
    Town View House
    GU1 3SZ Guildford
    15a
    Surrey
    Director
    Warwicks Bench
    Town View House
    GU1 3SZ Guildford
    15a
    Surrey
    EnglandBritish138268390001
    ROE, Adrian, Dr
    Parkway
    Whiteley
    PO15 7FJ Fareham
    Menzies Accountants
    Hampshire
    United Kingdom
    Director
    Parkway
    Whiteley
    PO15 7FJ Fareham
    Menzies Accountants
    Hampshire
    United Kingdom
    EnglandBritish90739620003
    COOPER, David James
    11 Broomwood Road
    SW11 6HU London
    Secretary
    11 Broomwood Road
    SW11 6HU London
    British81672960001
    CUNNINGHAM, Michael Charles
    46 West Farm Avenue
    KT21 2JY Ashtead
    Surrey
    Secretary
    46 West Farm Avenue
    KT21 2JY Ashtead
    Surrey
    British102000360001
    EGGS, Clive Harold
    23 Elmstead Gardens
    KT4 7BD Worcester Park
    Surrey
    Secretary
    23 Elmstead Gardens
    KT4 7BD Worcester Park
    Surrey
    British62880230001
    MORRALL, Andrea Louise
    Nobs Crook
    Colden Common
    SO21 1TH Winchester
    East Lodge, Leylands Farm
    Hampshire
    United Kingdom
    Secretary
    Nobs Crook
    Colden Common
    SO21 1TH Winchester
    East Lodge, Leylands Farm
    Hampshire
    United Kingdom
    148088890001
    BUSINESSLEGAL SECRETARIES LIMITED
    9 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    Nominee Secretary
    9 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    900022030001
    BRADFORD, Paul Martin
    14 The Common
    Ealing
    W5 3TR London
    Director
    14 The Common
    Ealing
    W5 3TR London
    United KingdomBritish285961600001
    BULLOCK, Gareth Richard
    47 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    47 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritish86839910001
    CAMPBELL, John Alastair
    Great World City Serviced
    Apartments
    FOREIGN Singapore
    239404
    Singapore
    Director
    Great World City Serviced
    Apartments
    FOREIGN Singapore
    239404
    Singapore
    British119565990001
    COOPER, David James
    54 Candlemakers
    112 York Road
    SW11 3RS London
    Director
    54 Candlemakers
    112 York Road
    SW11 3RS London
    British81672960002
    CORNELL, Timothy John
    Flat 4 St Aubyns Court
    Raymond Road
    SW19 4AQ Wimbledon
    London
    Director
    Flat 4 St Aubyns Court
    Raymond Road
    SW19 4AQ Wimbledon
    London
    EnglandBritish180661470001
    DOYLE, Paddy
    41 The Lane
    CO5 8NS West Mersea
    Essex
    Director
    41 The Lane
    CO5 8NS West Mersea
    Essex
    British84236430001
    LAWS, Gavin Crawford
    Kingsmere
    Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Director
    Kingsmere
    Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    United KingdomBritish90826000001
    PEARCE, Anthony Michael
    Timbers Combe
    Carlton Road, South Godstone
    RH9 8LG Godstone
    Surrey
    Director
    Timbers Combe
    Carlton Road, South Godstone
    RH9 8LG Godstone
    Surrey
    British15241750002
    REED, Christopher
    Stanways
    Hatfield Broad Oak
    CM22 7JS Bishops Stortford
    Hertfordshire
    Director
    Stanways
    Hatfield Broad Oak
    CM22 7JS Bishops Stortford
    Hertfordshire
    British78451260002
    SIMPSON, Peter Anthony
    Wychelms
    Oakley Green
    SL4 4QF Windsor
    Berkshire
    Director
    Wychelms
    Oakley Green
    SL4 4QF Windsor
    Berkshire
    United KingdomBritish7247890001
    STOTT, Kevin William
    7 Aston Cottages
    Lovel Road
    SL4 2ET Winkfield
    Berkshire
    Director
    7 Aston Cottages
    Lovel Road
    SL4 2ET Winkfield
    Berkshire
    United KingdomBritish25617340002
    VADEBONCOEUR, Thomas Wayne
    57 Leamington Lane
    Hilton Head Island
    South Carolina 29928
    Usa
    Director
    57 Leamington Lane
    Hilton Head Island
    South Carolina 29928
    Usa
    United States Of America96693370001
    ZGHARI, Ahmed
    9 Beckett Road
    Netherne On The Hill
    CR5 1RZ Coulsdon
    Surrey
    Director
    9 Beckett Road
    Netherne On The Hill
    CR5 1RZ Coulsdon
    Surrey
    United KingdomBritish84528470004
    BUSINESSLEGAL LIMITED
    9 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    Nominee Director
    9 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    900022020001

    Does MCASHBACK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 20, 2009
    Delivered On Mar 23, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge all its present and future assets property business undertaking and uncalled capital together with all related rights see image for full details.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Mar 23, 2009Registration of a charge (395)
    • Mar 26, 2009
    A charge over deposit account
    Created On Oct 02, 2006
    Delivered On Oct 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title interest benefit in and to the debtor deposit meaning the sum standing to the credit of the debtor deposit account meaning the account in the debtors name designated the "mcashback 6 account". See the mortgage charge document for full details.
    Persons Entitled
    • Mcashback Software 6 LLP
    Transactions
    • Oct 06, 2006Registration of a charge (395)
    Debenture
    Created On Jul 17, 2003
    Delivered On Jul 25, 2003
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 25, 2003Registration of a charge (395)
    • May 18, 2005Statement of satisfaction of a charge in full or part (403a)

    Does MCASHBACK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2010Administration started
    Dec 29, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Neil John Mather
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    Nigel David Nutting
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London
    2
    DateType
    Feb 05, 2019Conclusion of winding up
    Oct 26, 2010Petition date
    Dec 14, 2010Commencement of winding up
    Jul 29, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    Michael Kiely
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Peter Kubik
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London

    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