CASHBUYERS LIMITED
WOLVERHAMPTON QUICK SALE UK LIMITED

Hellopages » Staffordshire » South Staffordshire » WV6 7AA

Company number 05163142
Status Active
Incorporation Date 25 June 2004
Company Type Private Limited Company
Address 1 DADNALL COTTAGE, PATTINGHAM ROAD PERTON, WOLVERHAMPTON, WEST MIDLANDS, WV6 7AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CASHBUYERS LIMITED are www.cashbuyers.co.uk, and www.cashbuyers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Cashbuyers Limited is a Private Limited Company. The company registration number is 05163142. Cashbuyers Limited has been working since 25 June 2004. The present status of the company is Active. The registered address of Cashbuyers Limited is 1 Dadnall Cottage Pattingham Road Perton Wolverhampton West Midlands Wv6 7aa. The company`s financial liabilities are £126.57k. It is £31.39k against last year. The cash in hand is £3.61k. It is £0.38k against last year. And the total assets are £137.93k, which is £0.38k against last year. PRICE, Karen Suzanne is a Secretary of the company. PRICE, David is a Director of the company. PRICE, Karen Suzanne is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cashbuyers Key Finiance

LIABILITIES £126.57k
+32%
CASH £3.61k
+11%
TOTAL ASSETS £137.93k
+0%
All Financial Figures

Current Directors

Secretary
PRICE, Karen Suzanne
Appointed Date: 25 June 2004

Director
PRICE, David
Appointed Date: 25 June 2004
69 years old

Director
PRICE, Karen Suzanne
Appointed Date: 01 October 2007
69 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 25 June 2004
Appointed Date: 25 June 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 25 June 2004
Appointed Date: 25 June 2004

CASHBUYERS LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
28 Jul 2004
Director resigned
28 Jul 2004
New secretary appointed
28 Jul 2004
New director appointed
28 Jul 2004
Registered office changed on 28/07/04 from: 76 whitchurch road cardiff CF14 3LX
25 Jun 2004
Incorporation

CASHBUYERS LIMITED Charges

21 August 2007
Legal charge
Delivered: 23 August 2007
Status: Satisfied on 10 January 2009
Persons entitled: Peter Charles Walker and Susan Lesley Walker and a J Bell Limited
Description: 311 birchfield lane oldbury warley west midlands.
30 May 2007
Legal charge
Delivered: 6 June 2007
Status: Satisfied on 10 January 2009
Persons entitled: The Marchant Number 2 Top Up Scheme
Description: 1 stoneybrook leys wombourne.
4 May 2007
Legal charge
Delivered: 11 May 2007
Status: Satisfied on 10 January 2009
Persons entitled: The Marchant Number 2 Top Up Scheme
Description: 64 walton road oldbury warley west midlands.
4 May 2007
Legal charge
Delivered: 10 May 2007
Status: Satisfied on 10 January 2009
Persons entitled: The Marchant Number 2 Top Up Scheme
Description: 47 tillbrook drive shrewsbury.
5 April 2007
Legal charge
Delivered: 13 April 2007
Status: Satisfied on 10 January 2009
Persons entitled: The Marchant Number 2 Top Up Scheme
Description: 31 birchfield lane oldbury warley west midlands.
13 December 2006
Mortgage
Delivered: 22 December 2006
Status: Satisfied on 10 January 2009
Persons entitled: Peter Charles Walker, Susan Lesley Walker and a J Bell Limited the Said Peter Charles Walkerand Susan Lesley Walker Acting in Capacity as Trustees of the Marchant Top-Up Scheme, Marchant Number Two Top-Up Scheme and Marchant Number Three Top-Up Scheme
Description: F/H land and premises k/a 38 rowlands avenue wolverhampton…
10 October 2006
Debenture
Delivered: 24 October 2006
Status: Satisfied on 10 January 2009
Persons entitled: Peter Charles Walker and Susan Lesley Walker and a J Bell Trustees Limited
Description: Fixed and floating charges over the undertaking and all…