CASHBOX PUBLIC LIMITED COMPANY

CASHBOX PUBLIC LIMITED COMPANY

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

    Company NameCASHBOX PUBLIC LIMITED COMPANY
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05621143
    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 CASHBOX PUBLIC LIMITED COMPANY?

    • (7487) /

    Where is CASHBOX PUBLIC LIMITED COMPANY located?

    Registered Office Address
    DELOITTE LLP
    5 Callaghan Square
    CF10 5BT Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CASHBOX PUBLIC LIMITED COMPANY?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for CASHBOX PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Nov 11, 2011

    40 pages2.35B

    Administrator's progress report to May 15, 2011

    33 pages2.24B

    Statement of affairs with form 2.15B/2.14B

    4 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    50 pages2.17B

    Registered office address changed from Windriver House Meridian Office Park, Osborn Way Hook Hampshire RG27 9HY on Dec 15, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Auditor's resignation

    1 pagesAUD

    Register inspection address has been changed from Windriver House Meridian Office Park Osborn Way Hook Hampshire RG27 9HY United Kingdom

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Annual return made up to Nov 14, 2009 with bulk list of shareholders

    69 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2010

    Statement of capital on Jan 11, 2010

    • Capital: GBP 150.19848
    SH01

    legacy

    12 pagesMG01

    Group of companies' accounts made up to Jun 30, 2009

    62 pagesAA

    Register inspection address has been changed from Windriver House Meridian Office Park, Osborn Way Hook Hampshire RG27 9HY United Kingdom

    1 pagesAD02

    Register(s) moved to registered office address

    1 pagesAD04

    Termination of appointment of Robin Saunders as a director

    1 pagesTM01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    2 pages123

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    9 pages363a

    Who are the officers of CASHBOX PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PSYLLIDES, Marios Constandinos
    79 Blunden Drive
    SL3 8WQ Langley
    Berkshire
    Secretary
    79 Blunden Drive
    SL3 8WQ Langley
    Berkshire
    British115047240001
    FEARON, Andrew Jason
    Brooms
    Langley Lower Green
    CB11 4SB Saffron Walden
    Essex
    Director
    Brooms
    Langley Lower Green
    CB11 4SB Saffron Walden
    Essex
    United KingdomBritish69281370002
    HUGHES, William Young
    Flat 7 Succoth Heights
    1 Succoth Avenue
    EH12 6BE Edinburgh
    Midlothian
    Director
    Flat 7 Succoth Heights
    1 Succoth Avenue
    EH12 6BE Edinburgh
    Midlothian
    United KingdomBritish187980002
    MORTON, Ciaran Gregory
    13 Bishops Road
    N6 4HP London
    Director
    13 Bishops Road
    N6 4HP London
    EnglandBritish121122960001
    THOMAS, Matthew
    Hams Corner
    RG27 0HP Sherfield On Loddon
    1
    Hampshire
    Director
    Hams Corner
    RG27 0HP Sherfield On Loddon
    1
    Hampshire
    United KingdomBritish137630420001
    AUGER, David
    52a Mornington Terrace
    NW1 7RT London
    Secretary
    52a Mornington Terrace
    NW1 7RT London
    British72608390001
    WOOLSGROVE, Darren
    Willows End 3 Saint Normans Way
    KT17 1QW Ewell
    Surrey
    Secretary
    Willows End 3 Saint Normans Way
    KT17 1QW Ewell
    Surrey
    British122764860001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUGER, David
    52a Mornington Terrace
    NW1 7RT London
    Director
    52a Mornington Terrace
    NW1 7RT London
    British72608390001
    BROWN, Steven L
    Two Bedney Way
    Chappaqua
    New York 10514
    Usa
    Director
    Two Bedney Way
    Chappaqua
    New York 10514
    Usa
    Usa110464640001
    HALLETT, Charles
    75c Perham Road
    W14 9SP London
    Director
    75c Perham Road
    W14 9SP London
    British103409200002
    MAPLES, John Craddock
    Brailes House
    Lower Brailes
    OX15 5HW Banbury
    Director
    Brailes House
    Lower Brailes
    OX15 5HW Banbury
    United KingdomBritish82424120002
    SAUNDERS, Robin Elizabeth
    4 Randolph Road
    W9 1AN London
    Director
    4 Randolph Road
    W9 1AN London
    EnglandAmerican108076430002
    SHARP, Anthony Christopher John
    42b Boulevard Du Jardin Exotique
    Les Orange13-14 Eme/131
    Mc98000
    Monaco
    Director
    42b Boulevard Du Jardin Exotique
    Les Orange13-14 Eme/131
    Mc98000
    Monaco
    British109191290001
    THOMAS, Carl John
    The Lanterns
    Reading Road,
    RG27 8JZ Hound Green
    Hampshire
    Director
    The Lanterns
    Reading Road,
    RG27 8JZ Hound Green
    Hampshire
    British92173990001
    THOMAS, Matthew
    Hams Corner
    RG27 0HP Sherfield On Loddon
    1
    Hampshire
    Director
    Hams Corner
    RG27 0HP Sherfield On Loddon
    1
    Hampshire
    United KingdomBritish137630420001
    WILMOTT, Andrew Duncan
    52 Woodcote Road
    Caversham
    RG4 7BB Reading
    Berkshire
    Director
    52 Woodcote Road
    Caversham
    RG4 7BB Reading
    Berkshire
    EnglandBritish120645550001
    WOOLSGROVE, Darren
    Willows End 3 Saint Normans Way
    KT17 1QW Ewell
    Surrey
    Director
    Willows End 3 Saint Normans Way
    KT17 1QW Ewell
    Surrey
    United KingdomBritish122764860001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does CASHBOX PUBLIC LIMITED COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2009
    Delivered On Jan 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the noteholders 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
    • Synergy Capital Limited (The Security Trustee)
    Transactions
    • Jan 05, 2010Registration of a charge (MG01)
    Debenture
    Created On Jun 29, 2007
    Delivered On Jul 05, 2007
    Outstanding
    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 bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    Guarantee & debenture
    Created On Jun 30, 2006
    Delivered On Jul 01, 2006
    Satisfied
    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
    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
    • General Capital Venture Finance Limited
    Transactions
    • Jul 01, 2006Registration of a charge (395)
    • Jan 30, 2009Statement of satisfaction of a charge in full or part (403a)

    Does CASHBOX PUBLIC LIMITED COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2010Administration started
    Nov 11, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Michael Hawes
    5 Callaghan Square
    CF10 5BT Cardiff
    practitioner
    5 Callaghan Square
    CF10 5BT Cardiff
    Julia Elizabeth Branson
    Deloitte Llp
    Abbots House
    RG1 3BD Abbey Street
    Reading
    practitioner
    Deloitte Llp
    Abbots House
    RG1 3BD Abbey Street
    Reading

    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