Company NameNational Cash Advance Limited
Company StatusDissolved
Company Number06182743
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date23 December 2015 (8 years, 4 months ago)
Previous NameFleetness 540 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameJohn Patrick O'Shaughnessy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2011(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 23 December 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressBowdon House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Secretary NameP & P Secretaries Limited (Corporation)
StatusClosed
Appointed26 March 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameThomas Blair Biggerstaff
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 February 2012)
RoleVice President
Country of ResidenceEngland
Correspondence AddressBowdon House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameKenneth Erwin Compton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressBowdon House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Mark John Ascroft
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(6 months after company formation)
Appointment Duration5 years (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowdon House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Contact

Telephone03333660066
Telephone regionUnknown

Location

Registered AddressBdo Llp 3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

9.8m at £1Nca Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,734,098
Net Worth-£381,337
Cash£1,160,393
Current Liabilities£5,809,378

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Final Gazette dissolved following liquidation (1 page)
23 December 2015Final Gazette dissolved following liquidation (1 page)
23 September 2015Return of final meeting in a members' voluntary winding up (10 pages)
23 September 2015Return of final meeting in a members' voluntary winding up (10 pages)
10 August 2015Liquidators statement of receipts and payments to 26 March 2015 (10 pages)
10 August 2015Liquidators' statement of receipts and payments to 26 March 2015 (10 pages)
10 August 2015Liquidators' statement of receipts and payments to 26 March 2015 (10 pages)
14 July 2014Appointment of a voluntary liquidator (1 page)
14 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2014Insolvency:order of court dated 28TH may 2014 appointing kim rayment and removing jonathan newell as liquidators of the company (5 pages)
14 July 2014Insolvency:order of court dated 28TH may 2014 appointing kim rayment and removing jonathan newell as liquidators of the company (5 pages)
14 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2014Appointment of a voluntary liquidator (1 page)
28 April 2014Liquidators' statement of receipts and payments to 26 March 2014 (10 pages)
28 April 2014Liquidators statement of receipts and payments to 26 March 2014 (10 pages)
28 April 2014Liquidators' statement of receipts and payments to 26 March 2014 (10 pages)
26 July 2013Registered office address changed from 123 Deansgate Manchester M3 2BU on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from 123 Deansgate Manchester M3 2BU on 26 July 2013 (2 pages)
29 April 2013Declaration of solvency (4 pages)
29 April 2013Appointment of a voluntary liquidator (1 page)
29 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 April 2013Declaration of solvency (4 pages)
29 April 2013Appointment of a voluntary liquidator (1 page)
29 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2013Termination of appointment of Mark Ascroft as a director (1 page)
22 March 2013Termination of appointment of Mark Ascroft as a director (1 page)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
12 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
23 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 9,818,960
(5 pages)
23 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 9,818,960
(5 pages)
20 March 2012Termination of appointment of Thomas Biggerstaff as a director (1 page)
20 March 2012Termination of appointment of Thomas Biggerstaff as a director (1 page)
9 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 9,818,960.00
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 9,818,960.00
(4 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
27 May 2011Appointment of John Patrick O'shaughnessy as a director (2 pages)
27 May 2011Appointment of John Patrick O'shaughnessy as a director (2 pages)
26 May 2011Termination of appointment of Kenneth Compton as a director (1 page)
26 May 2011Termination of appointment of Kenneth Compton as a director (1 page)
22 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 4,818,960
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 4,818,960
(4 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
12 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 April 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 4,818,960
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 4,818,960
(4 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 November 2009Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mark Ascroft on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mark Ascroft on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mark Ascroft on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page)
24 November 2009Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page)
24 November 2009Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register inspection address has been changed (1 page)
4 November 2009Full accounts made up to 31 December 2008 (20 pages)
4 November 2009Full accounts made up to 31 December 2008 (20 pages)
9 April 2009Return made up to 26/03/09; full list of members (4 pages)
9 April 2009Return made up to 26/03/09; full list of members (4 pages)
20 March 2009Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
20 March 2009Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
4 December 2008Full accounts made up to 31 December 2007 (17 pages)
4 December 2008Full accounts made up to 31 December 2007 (17 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2008Return made up to 26/03/08; full list of members (4 pages)
20 June 2008Return made up to 26/03/08; full list of members (4 pages)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2008Ad 06/06/08\gbp si 112500@1=112500\gbp ic 2706460/2818960\ (2 pages)
13 June 2008Nc inc already adjusted 06/06/08 (1 page)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2008Ad 06/06/08\gbp si 112500@1=112500\gbp ic 2706460/2818960\ (2 pages)
13 June 2008Nc inc already adjusted 06/06/08 (1 page)
19 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 May 2008Nc inc already adjusted 20/03/08 (1 page)
19 May 2008Nc inc already adjusted 20/03/08 (1 page)
19 May 2008Memorandum and Articles of Association (5 pages)
19 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 May 2008Memorandum and Articles of Association (5 pages)
2 April 2008Ad 20/03/08\gbp si 325000@1=325000\gbp ic 2381460/2706460\ (2 pages)
2 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
2 April 2008Gbp nc 2381460/2706460\20/03/08 (2 pages)
2 April 2008Gbp nc 2381460/2706460\20/03/08 (2 pages)
2 April 2008Ad 20/03/08\gbp si 325000@1=325000\gbp ic 2381460/2706460\ (2 pages)
2 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
5 December 2007Ad 30/11/07--------- £ si 15000@1=15000 £ ic 2366460/2381460 (2 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 December 2007Ad 30/11/07--------- £ si 15000@1=15000 £ ic 2366460/2381460 (2 pages)
5 December 2007Nc inc already adjusted 30/11/07 (2 pages)
5 December 2007Nc inc already adjusted 30/11/07 (2 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 November 2007Company name changed fleetness 540 LIMITED\certificate issued on 08/11/07 (2 pages)
8 November 2007Company name changed fleetness 540 LIMITED\certificate issued on 08/11/07 (2 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 October 2007Nc inc already adjusted 03/10/07 (2 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 October 2007Ad 03/10/07--------- £ si 1321460@1=1321460 £ ic 1045000/2366460 (2 pages)
10 October 2007Nc inc already adjusted 03/10/07 (2 pages)
10 October 2007Ad 03/10/07--------- £ si 1321460@1=1321460 £ ic 1045000/2366460 (2 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 September 2007Ad 25/09/07--------- £ si 890000@1=890000 £ ic 155000/1045000 (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007Ad 25/09/07--------- £ si 890000@1=890000 £ ic 155000/1045000 (2 pages)
30 September 2007Nc inc already adjusted 25/09/07 (2 pages)
30 September 2007Nc inc already adjusted 25/09/07 (2 pages)
30 September 2007New director appointed (2 pages)
13 July 2007£ nc 100/155000 28/06/07 (2 pages)
13 July 2007£ nc 100/155000 28/06/07 (2 pages)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 July 2007Ad 28/06/07--------- £ si 154999@1=154999 £ ic 1/155000 (2 pages)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 July 2007Ad 28/06/07--------- £ si 154999@1=154999 £ ic 1/155000 (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (1 page)
26 March 2007Incorporation (18 pages)
26 March 2007Incorporation (18 pages)