CASHIER (UK) LIMITED

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

    Company NameCASHIER (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06764161
    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 CASHIER (UK) LIMITED?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is CASHIER (UK) LIMITED located?

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

    What are the latest accounts for CASHIER (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for CASHIER (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    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

    Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019

    2 pagesAP01

    Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

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

    1 pagesTM01

    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

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

    2 pagesAP01

    Termination of appointment of Scott Aaron Cohen as a director on Feb 27, 2018

    1 pagesTM01

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

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

    6 pagesAA

    Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on Sep 16, 2016

    1 pagesAD01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Termination of appointment of Eric George Erickson as a director on Jul 08, 2016

    1 pagesTM01

    Appointment of Mr Scott Cohen as a director on Jun 27, 2016

    2 pagesAP01

    Termination of appointment of Mark Lee Prior as a director on Jun 20, 2016

    1 pagesTM01

    Who are the officers of CASHIER (UK) 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
    196289140001
    HIBBERD, Roy
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    174081940001
    LEVER, Benjamin Louis
    New Cavendish Street
    W1G 7LS London
    65
    Secretary
    New Cavendish Street
    W1G 7LS London
    65
    British108044920002
    MCKENZIE, Robbie
    Bevis Marks
    EC3A 7BA London
    6
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    194876540001
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    England
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    England
    178098350001
    ALIZADEH, Farid
    New Cavendish Street
    W1G 7LS London
    65
    Director
    New Cavendish Street
    W1G 7LS London
    65
    United KingdomBritish90518070003
    COHEN, Scott Aaron
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    United StatesAmerican209567180001
    COREPAL, Sanjiv Kumar
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    United KingdomBritish205239750001
    DEAKIN, Tony
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish210862440001
    ERICKSON, Eric George
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    6
    England
    UsaUsa224104020001
    GOLDMAN, Chaim
    New Cavendish Street
    W1G 7LS London
    65
    Director
    New Cavendish Street
    W1G 7LS London
    65
    United KingdomBritish131988970001
    GREEN, Nicholas Ludovic
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    United KingdomBritish171992200001
    HIBBERD, Roy Wayne
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    UsaUnited States162716760001
    JACOBS, Yomtov Eliezer
    Richmond Avenue
    M25 0LW Prestwich
    69
    Director
    Richmond Avenue
    M25 0LW Prestwich
    69
    EnglandBritish132925080001
    KAYE, Kevin Richard
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish257480610001
    LEVER, Benjamin Louis
    New Cavendish Street
    W1G 7LS London
    65
    Director
    New Cavendish Street
    W1G 7LS London
    65
    United KingdomBritish108044920002
    MILLER, Norman
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    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
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    6
    England
    UsaAmerican177845480001
    SCHWENKE, Ken
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    UsaUnited States170153680001

    Who are the persons with significant control of CASHIER (UK) 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 Number02685515
    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.

    Does CASHIER (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Jul 10, 2012
    Delivered On Jul 18, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re cashier (UK) limited. Business premium account. Account number 53615960.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 2012Registration of a charge (MG01)
    • Nov 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 30, 2011
    Delivered On Dec 10, 2011
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Farid Alizadeh, Simon Henry Lyons, Lee Elliot Cory, the Julius Mellor Retirement Benefit Scheme, Walsbird Holdings Limited and Corham Corp Limited
    Transactions
    • Dec 10, 2011Registration of a charge (MG01)
    • Nov 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Aug 23, 2011
    Delivered On Aug 27, 2011
    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
    The sum from time to time in a deposit account being an initial sum of £8,000 see image for full details.
    Persons Entitled
    • Atul Jayantilal Shah
    Transactions
    • Aug 27, 2011Registration of a charge (MG01)
    • Aug 31, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 28, 2011
    Delivered On Aug 17, 2011
    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
    First fixed charge all properties,all present and future rights,licences,guarantees,rents,deposits,contracts,covenants and warranties see image for full details.
    Persons Entitled
    • Corham Corp Limited
    Transactions
    • Aug 17, 2011Registration of a charge (MG01)
    • Nov 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 15, 2010
    Delivered On Jun 17, 2010
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Farid Alizadeh, Simon Henry Lyons, Lee Elliot Cory, Nicole Emma Springer, the Julius a Meller Management Services Limited (Sl) Retirement Benefit Scheme and Walsbird Holdings Limited
    Transactions
    • Jun 17, 2010Registration of a charge (MG01)
    • Nov 22, 2012Statement 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