Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASH FINANCE DIRECT (HOLDINGS) LIMITED
Company Information for

CASH FINANCE DIRECT (HOLDINGS) LIMITED

ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, CAMPBELL ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 4DB,
Company Registration Number
04106575
Private Limited Company
Liquidation

Company Overview

About Cash Finance Direct (holdings) Ltd
CASH FINANCE DIRECT (HOLDINGS) LIMITED was founded on 2000-11-08 and has its registered office in Stoke On Trent. The organisation's status is listed as "Liquidation". Cash Finance Direct (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CASH FINANCE DIRECT (HOLDINGS) LIMITED
 
Legal Registered Office
ALEXANDER HOUSE WATERS EDGE BUSINESS PARK
CAMPBELL ROAD
STOKE ON TRENT
STAFFORDSHIRE
ST4 4DB
Other companies in SK1
 
Filing Information
Company Number 04106575
Company ID Number 04106575
Date formed 2000-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2013
Account next due 31/08/2015
Latest return 08/11/2014
Return next due 06/12/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:51:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASH FINANCE DIRECT (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASH FINANCE DIRECT (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PATRICK TEDSTONE
Company Secretary 2013-09-25
MARK PICKSTON
Director 2000-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL JOHN PICKSTON
Company Secretary 2007-10-30 2013-08-02
CHRISTOPHER JOHN DOWNES
Company Secretary 2001-04-20 2007-10-30
CHRISTOPHER JOHN DOWNES
Director 2001-04-20 2007-10-30
DAVID GREENBAUM
Company Secretary 2000-11-22 2001-04-20
DAVID GREENBAUM
Director 2000-11-22 2001-04-20
TIMOTHY AKERS JOBSON
Company Secretary 2000-11-08 2000-11-24
PATRICK JOHN ALISTAIR TEDSTONE
Director 2000-11-08 2000-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PICKSTON V5 FINANCE LIMITED Director 2008-10-29 CURRENT 2000-07-20 Dissolved 2016-01-19
MARK PICKSTON FIRST MOVE FINANCIAL SERVICES LIMITED Director 2008-10-29 CURRENT 2000-09-28 Dissolved 2016-03-08
MARK PICKSTON DIRECT FUNDING CORPORATION LIMITED Director 2003-01-03 CURRENT 2003-01-02 Dissolved 2016-03-15
MARK PICKSTON WHITER SMILES 4 U LIMITED Director 1998-06-30 CURRENT 1998-06-12 Dissolved 2014-01-21
MARK PICKSTON CASH FINANCE DIRECT LIMITED Director 1996-03-15 CURRENT 1996-03-15 Dissolved 2015-10-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-20
2019-02-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-20
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM 340 Deansgate Manchester M3 4LY
2018-02-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-20
2017-01-11600Appointment of a voluntary liquidator
2016-12-23COLIQDeferment of dissolution (voluntary)
2016-12-22COLIQDeferment of dissolution (voluntary)
2016-09-234.72Voluntary liquidation creditors final meeting
2016-06-084.68 Liquidators' statement of receipts and payments to 2016-04-09
2016-05-17600Appointment of a voluntary liquidator
2016-05-17LIQ MISC OCCourt order INSOLVENCY:replacement of liquidator
2016-05-174.40Notice of ceasing to act as a voluntary liquidator
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM 7 st Peters Gate Stockport SK1 1BE
2015-04-244.20Volunatary liquidation statement of affairs with form 4.19
2015-04-24600Appointment of a voluntary liquidator
2015-04-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-04-10
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-05AR0108/11/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0108/11/13 ANNUAL RETURN FULL LIST
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041065750002
2013-09-25AP03Appointment of Mr Patrick Tedstone as company secretary
2013-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041065750001
2013-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-08-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAMUEL PICKSTON
2012-12-20AR0108/11/12 ANNUAL RETURN FULL LIST
2012-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2011-12-18AR0108/11/11 FULL LIST
2011-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-16AR0108/11/10 FULL LIST
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-23AR0108/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PICKSTON / 23/12/2009
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-09363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-12-09363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-08288aNEW SECRETARY APPOINTED
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-02363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2005-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-02363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-05-27288cDIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-11-21288cDIRECTOR'S PARTICULARS CHANGED
2002-11-14288cDIRECTOR'S PARTICULARS CHANGED
2002-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-14288cDIRECTOR'S PARTICULARS CHANGED
2002-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-11-14363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-06288bSECRETARY RESIGNED
2001-06-04288bDIRECTOR RESIGNED
2001-05-23288bDIRECTOR RESIGNED
2001-04-04RES04£ NC 1000/2000 27/03/0
2001-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-04123NC INC ALREADY ADJUSTED 27/03/01
2001-04-0488(2)RAD 27/03/01--------- £ SI 50@1=50 £ IC 1000/1050
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-0988(2)RAD 17/01/01--------- £ SI 998@1=998 £ IC 2/1000
2001-02-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-01-23287REGISTERED OFFICE CHANGED ON 23/01/01 FROM: QUEENSVILLE HOUSE 49 QUEENSVILLE STAFFORD STAFFORDSHIRE ST17 4NL
2000-11-28288bSECRETARY RESIGNED
2000-11-28288bDIRECTOR RESIGNED
2000-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CASH FINANCE DIRECT (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-24
Final Meetings2016-06-27
Resolutions for Winding-up2015-04-15
Appointment of Liquidators2015-04-15
Meetings of Creditors2015-04-01
Fines / Sanctions
No fines or sanctions have been issued against CASH FINANCE DIRECT (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-05 Outstanding CASH FINANCE DIRECT LIMITED (IN ADMINISTRATION)
2013-09-20 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
Creditors
Creditors Due Within One Year 2012-12-01 £ 516,685

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASH FINANCE DIRECT (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-01 £ 1,000
Cash Bank In Hand 2012-12-01 £ 19,361
Current Assets 2012-12-01 £ 490,674
Debtors 2012-12-01 £ 471,313
Fixed Assets 2012-12-01 £ 75,902
Shareholder Funds 2012-12-01 £ 49,891
Shareholder Funds 2011-12-01 £ 1,000
Tangible Fixed Assets 2012-12-01 £ 27,569

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASH FINANCE DIRECT (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASH FINANCE DIRECT (HOLDINGS) LIMITED
Trademarks
We have not found any records of CASH FINANCE DIRECT (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASH FINANCE DIRECT (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CASH FINANCE DIRECT (HOLDINGS) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CASH FINANCE DIRECT (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCASH FINANCE DIRECT (HOLDINGS) LIMITEDEvent Date2016-12-21
Liquidator's name and address: Steven John Currie of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB : Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500.
 
Initiating party Event TypeFinal Meetings
Defending partyCASH FINANCE DIRECT (HOLDINGS) LIMITEDEvent Date2016-06-20
Francesca Tackie and Gary N Lee (IP Nos. 009713 and 009204) both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 10 April 2015. On 6 April 2016, a block transfer order was made in the High Court of Justice, Manchester District Registry, number 2340 of 2016 (the Order), replacing with Dean Watson (IP No. 009661) of this firm as Joint Liquidator. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 26 August 2016 at 11.30 am and 11.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. For further details contact the Joint Liquidators on Tel: 0161 837 1700. Alternative contact: Catherine Heap, Email: catherine.heap@begbies-traynor.com, or Tel: 0161 837 1700. Gary Lee , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCASH FINANCE DIRECT (HOLDINGS) LIMITEDEvent Date2015-04-10
At a General Meeting of the Members of the above-named Company, duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on 10 April 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Francesca Tackie and Gary N Lee , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos 009713 and 009204) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Catherine Heap by e-mail at catherine.heap@begbies-traynor.com or by telephone on 0161 837 1700 Mark Pickston , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCASH FINANCE DIRECT (HOLDINGS) LIMITEDEvent Date2015-04-10
Francesca Tackie and Gary N Lee , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Catherine Heap by e-mail at catherine.heap@begbies-traynor.com or by telephone on 0161 837 1700
 
Initiating party Event TypeMeetings of Creditors
Defending partyCASH FINANCE DIRECT (HOLDINGS) LIMITEDEvent Date2015-03-27
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at 340 Deansgate, Manchester, M3 4LY on 10 April 2015 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , not later than 12 noon on 9 April 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Catherine Heap of Begbies Traynor (Central) LLP by e-mail at catherine.heap@begbies-traynor.com or by telephone on 0161 837 1700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASH FINANCE DIRECT (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASH FINANCE DIRECT (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.