Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CINDERCASH LIMITED
Company Information for

CINDERCASH LIMITED

LONDON, UNITED KINGDOM, E18,
Company Registration Number
03069460
Private Limited Company
Dissolved

Dissolved 2014-05-20

Company Overview

About Cindercash Ltd
CINDERCASH LIMITED was founded on 1995-06-16 and had its registered office in London. The company was dissolved on the 2014-05-20 and is no longer trading or active.

Key Data
Company Name
CINDERCASH LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 03069460
Date formed 1995-06-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-05-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 04:50:56
Primary Source:Companies House
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 CINDERCASH LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JAMES MORLEY HULME
Director 2011-05-10
WOODFORD DIRECTORS LIMITED
Director 2011-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
GLOBSERVICES LIMITED
Director 2005-05-20 2011-05-10
ANDREW MORAY STUART
Director 2010-09-28 2011-05-10
FOCUS SECRETARIES LIMITED
Company Secretary 2005-05-20 2009-02-02
P & T SECRETARIES LIMITED
Company Secretary 1998-11-24 2005-05-20
MCWILLIAMS, DUDLEY & ASSOCIATES LTD
Director 1998-11-24 2005-05-20
LOIC JOHN WILLIS
Company Secretary 1998-09-24 1998-11-24
JONATHAN CHARLES BRANNAM
Director 1998-09-24 1998-11-24
LOIC JOHN WILLIS
Director 1998-09-24 1998-11-24
ROUNDHOUSE SECRETARIES LIMITED
Company Secretary 1995-10-31 1998-09-24
ROUNDHOUSE DIRECTORS LIMITED
Director 1995-10-31 1998-09-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-06-16 1995-10-31
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-06-16 1995-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JAMES MORLEY HULME STEFRO TRADING LIMITED Director 2013-07-29 CURRENT 1999-11-03 Dissolved 2014-09-23
DOUGLAS JAMES MORLEY HULME ALEB LTD Director 2013-06-30 CURRENT 2011-09-15 Dissolved 2013-12-17
DOUGLAS JAMES MORLEY HULME SYNTEL INVESTMENTS LIMITED Director 2013-01-09 CURRENT 2002-01-04 Dissolved 2013-08-27
DOUGLAS JAMES MORLEY HULME LC MEDIA SOLUTIONS LIMITED Director 2012-12-22 CURRENT 2007-06-12 Dissolved 2013-11-19
DOUGLAS JAMES MORLEY HULME BECKWIN LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2014-07-15
DOUGLAS JAMES MORLEY HULME FINPRO HOLDING LIMITED Director 2012-03-01 CURRENT 1999-03-16 Dissolved 2015-11-03
DOUGLAS JAMES MORLEY HULME 1881 REAL ESTATE LIMITED Director 2011-10-25 CURRENT 2011-10-25 Dissolved 2014-02-04
DOUGLAS JAMES MORLEY HULME C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED Director 2011-10-19 CURRENT 2001-10-11 Dissolved 2013-09-17
DOUGLAS JAMES MORLEY HULME TRADICONSULT LIMITED Director 2011-09-27 CURRENT 1996-12-10 Dissolved 2013-10-01
DOUGLAS JAMES MORLEY HULME SWANLEY INVESTMENTS LIMITED Director 2011-07-04 CURRENT 2008-09-12 Dissolved 2015-04-14
DOUGLAS JAMES MORLEY HULME FRTM LTD Director 2011-06-17 CURRENT 2011-04-21 Dissolved 2014-06-24
DOUGLAS JAMES MORLEY HULME TEXBLAND LIMITED Director 2011-05-10 CURRENT 1996-10-07 Dissolved 2013-12-31
DOUGLAS JAMES MORLEY HULME CLARKSMORE ENTERPRISES LIMITED Director 2011-05-10 CURRENT 1998-01-22 Dissolved 2013-12-31
DOUGLAS JAMES MORLEY HULME WORK MANAGEMENT LIMITED Director 2011-05-10 CURRENT 2002-10-24 Dissolved 2013-12-10
DOUGLAS JAMES MORLEY HULME CALIGOLA HOLDING LTD Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2014-06-03
DOUGLAS JAMES MORLEY HULME CRIMSON FLAMES LIMITED Director 2009-08-12 CURRENT 1997-06-27 Dissolved 2013-10-15
DOUGLAS JAMES MORLEY HULME DEGAS & PARTNERS CONSTRUCTIONS LIMITED Director 2009-08-12 CURRENT 2000-05-18 Dissolved 2014-01-28
DOUGLAS JAMES MORLEY HULME S. FIRMIN LIMITED Director 2009-08-12 CURRENT 2006-10-23 Dissolved 2014-05-06
DOUGLAS JAMES MORLEY HULME NACALO LIMITED Director 2009-08-12 CURRENT 1998-09-29 Dissolved 2014-06-24
DOUGLAS JAMES MORLEY HULME WISTERIAN PROPERTIES LIMITED Director 2009-08-12 CURRENT 1997-06-27 Dissolved 2014-04-29
DOUGLAS JAMES MORLEY HULME HORNCHURCH MANAGEMENT SERVICES LIMITED Director 2009-05-18 CURRENT 2007-03-28 Dissolved 2013-12-31
DOUGLAS JAMES MORLEY HULME KILOMETRO LIMITED Director 2008-09-30 CURRENT 1997-06-19 Dissolved 2014-09-09
DOUGLAS JAMES MORLEY HULME NORTH SOUTH IMPEX LIMITED Director 2008-09-30 CURRENT 2000-01-18 Dissolved 2014-05-20
DOUGLAS JAMES MORLEY HULME JOHN ASHTON RUSSELL & PARTNERS LIMITED Director 2008-09-30 CURRENT 2007-02-02 Dissolved 2013-11-12
DOUGLAS JAMES MORLEY HULME PRINCEWISE LIMITED Director 2008-09-30 CURRENT 1995-06-29 Dissolved 2014-02-18
DOUGLAS JAMES MORLEY HULME BRILLIANT BEAUTY TRADING LIMITED Director 2008-09-30 CURRENT 2007-03-13 Dissolved 2014-06-24
DOUGLAS JAMES MORLEY HULME PERSPECTIVE VIEWS LTD Director 2008-09-30 CURRENT 2006-10-20 Dissolved 2013-12-17
DOUGLAS JAMES MORLEY HULME THOR TEXTILE TRADING LIMITED Director 2008-09-30 CURRENT 2003-10-16 Dissolved 2014-01-21
DOUGLAS JAMES MORLEY HULME MEYER PROPERTY DEVELOPMENTS LIMITED Director 2008-09-30 CURRENT 2002-01-17 Dissolved 2013-11-05
DOUGLAS JAMES MORLEY HULME INTERMAX UK LIMITED Director 2008-09-30 CURRENT 2001-11-27 Dissolved 2014-12-23
DOUGLAS JAMES MORLEY HULME PROVIDE DISTRIBUTION LIMITED Director 2008-09-30 CURRENT 1999-11-26 Dissolved 2014-01-14
DOUGLAS JAMES MORLEY HULME TRADEMACH EUROPE LIMITED Director 2008-09-30 CURRENT 2001-02-22 Dissolved 2015-02-13
DOUGLAS JAMES MORLEY HULME BERKELEY INVESTMENTS 2000 LIMITED Director 2008-09-30 CURRENT 1999-11-03 Dissolved 2013-12-03
DOUGLAS JAMES MORLEY HULME LEVERSOFT LIMITED Director 2008-09-30 CURRENT 1997-06-13 Dissolved 2014-06-03
DOUGLAS JAMES MORLEY HULME FLEMING INVESTMENTS LIMITED Director 2005-03-17 CURRENT 2001-11-30 Dissolved 2014-05-20
DOUGLAS JAMES MORLEY HULME BROOKLANDS ADVISORS LIMITED Director 2001-11-12 CURRENT 2001-05-11 Dissolved 2013-09-10
DOUGLAS JAMES MORLEY HULME LEVERTON DIRECTORS LIMITED Director 1999-07-20 CURRENT 1999-07-20 Dissolved 2013-08-27
DOUGLAS JAMES MORLEY HULME STRAND DIRECTORS LIMITED Director 1999-07-20 CURRENT 1999-07-20 Dissolved 2013-09-24

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
2014-05-20GAZ2STRUCK OFF AND DISSOLVED
2014-02-04GAZ1FIRST GAZETTE
2013-07-03LATEST SOC03/07/13 STATEMENT OF CAPITAL;GBP 1000
2013-07-03AR0116/06/13 FULL LIST
2012-08-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-30AR0116/06/12 FULL LIST
2011-06-21AR0116/06/11 FULL LIST
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-13AP02CORPORATE DIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH
2011-05-10AP01DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GLOBSERVICES LIMITED
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON ANDREW MORAY STUART / 01/01/2011
2010-09-29AP01DIRECTOR APPOINTED ANDREW MORAY STUART
2010-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-17AR0116/06/10 FULL LIST
2009-10-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBSERVICES LIMITED / 07/10/2009
2009-06-18363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY FOCUS SECRETARIES LIMITED
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-16363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-04-16353LOCATION OF REGISTER OF MEMBERS
2007-12-21288cSECRETARY'S PARTICULARS CHANGED
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12353LOCATION OF REGISTER OF MEMBERS
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 29-30 MARGARET STREET LONDON W1W 8SA
2007-06-20363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-21363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-12244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-26353LOCATION OF REGISTER OF MEMBERS
2005-07-06363aRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-06-03288bDIRECTOR RESIGNED
2005-06-03288aNEW SECRETARY APPOINTED
2005-06-03288aNEW DIRECTOR APPOINTED
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB
2005-06-03288bSECRETARY RESIGNED
2004-12-21288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-12363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-20363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-02363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-25363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-03-14288cDIRECTOR'S PARTICULARS CHANGED
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-01-04(W)ELRESS80A AUTH TO ALLOT SEC 21/12/00
2000-10-18244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-04363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-04-19288cSECRETARY'S PARTICULARS CHANGED
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 4TH FLOOR 8 CARNABY STREET LONDON W1V 1PG
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-27244DELIVERY EXT'D 3 MTH 31/12/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CINDERCASH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-04
Fines / Sanctions
No fines or sanctions have been issued against CINDERCASH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CINDERCASH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CINDERCASH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CINDERCASH LIMITED
Trademarks
We have not found any records of CINDERCASH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CINDERCASH 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 (82990 - Other business support service activities n.e.c.) as CINDERCASH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CINDERCASH 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 TypeProposal to Strike Off
Defending partyCINDERCASH LIMITEDEvent Date2014-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CINDERCASH 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 CINDERCASH 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.