Company NameGrowcash Limited
Company StatusDissolved
Company Number01848906
CategoryPrivate Limited Company
Incorporation Date18 September 1984(39 years, 7 months ago)
Previous NameFAF Growcash Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen William Parkes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(12 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleManaging Director
Correspondence AddressApartment 7 Sherborne House
Sherborne
Cheltenham
Gloucestershire
GL54 3DZ
Wales
Director NameStephen Pullin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(12 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleVice President John Deere Cred
Correspondence Address55 Alexander Drive
Oakville Ontario
L6j 4b5 Canada
Director NameMr Christopher Paul Stamper
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(14 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameArthur Geoffrey Slade
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(14 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleAccountant
Correspondence Address16 Fryer Avenue
Leamington Spa
Warwickshire
CV32 6HY
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1999(15 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2000(15 years, 7 months after company formation)
Appointment Duration24 years
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusCurrent
Appointed01 August 2000(15 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 1995)
RoleAccountant/Banker
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Director NameMichael Alan Maberly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(8 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 April 1993)
RoleFactor
Correspondence AddressEndellion
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NA
Secretary NamePatricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed31 October 1992(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 1993)
RoleCompany Director
Correspondence AddressFlat 1
25 Somers Road
Reigate
Surrey
RH2 9DY
Secretary NameMr John Charlton Barnes
NationalityBritish
StatusResigned
Appointed12 May 1993(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 1995)
RoleSecretary
Correspondence AddressPinehurst Felcourt Road
Felcourt
East Grinstead
West Sussex
RH19 2LA
Director NameMichael Alan Maberly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressEndellion
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1999)
RoleAccountant
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Director NameArthur Geoffrey Slade
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1999)
RoleAccountant
Correspondence AddressField House
Horsham Road
Steyning
West Sussex
BN44 3AE
Secretary NameStuart Preston
NationalityBritish
StatusResigned
Appointed10 November 1995(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address19 Sunlight Close
London
SW19 8TG
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed01 March 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1998)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Director NameJames Alan Israel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1999)
RoleVice President
Correspondence Address13815 Rosewood Drive
Clive
Iowa
50325
Director NameMr Frederick Alexander McKee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThurlby Farm Thurlby Lane
Stanton On The Wolds Keyworth
Nottingham
NG12 5BS
Director NamePaul Richard Mead
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1998)
RoleBanker
Correspondence Address28 Maple Court
The Gables, Oxshott
Leatherhead
Surrey
KT22 0SD
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed29 April 1998(13 years, 7 months after company formation)
Appointment Duration12 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameMr Graham Nicholas Ledden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(14 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Orchard Weston Under Penyard
Ross On Wye
Herefordshire
HR9 7PH
Wales
Director NameMr Martin Edward Powell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(14 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 May 1999)
RoleDirector,Risk & Regulation
Country of ResidenceUnited Kingdom
Correspondence AddressMonroe Station Road
Hatfield Peverel
Chelmsford
CM3 2DS
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed26 April 1999(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(14 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2000)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW

Location

Registered AddressPO Box 695
8 Salibury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£2,501,000
Net Worth£2,002,000
Current Liabilities£11,207,000

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 March 2002Dissolved (1 page)
5 December 2001Liquidators statement of receipts and payments (5 pages)
5 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
23 November 2001Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: 3 princess way redhill surrey RH1 1NP (1 page)
13 November 2000Auditor's resignation (1 page)
13 November 2000Auditor's resignation (1 page)
30 October 2000Declaration of solvency (6 pages)
25 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2000Liquidators powers (3 pages)
25 October 2000Registered office changed on 25/10/00 from: 3 princess way redhill surrey RH1 1NP (1 page)
24 October 2000Appointment of a voluntary liquidator (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
1 August 2000Full accounts made up to 30 September 1999 (18 pages)
27 April 2000New director appointed (3 pages)
30 November 1999New director appointed (5 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
28 September 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Director's particulars changed (1 page)
2 August 1999Full accounts made up to 30 September 1998 (13 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (3 pages)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1999Memorandum and Articles of Association (23 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
10 February 1999Ad 01/02/99--------- £ si 1530000@1=1530000 £ ic 100/1530100 (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Nc inc already adjusted 01/02/99 (1 page)
10 February 1999Ad 01/02/99--------- £ si 1470000@1=1470000 £ ic 1530100/3000100 (2 pages)
10 February 1999New director appointed (3 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director's particulars changed (1 page)
24 November 1998Return made up to 31/10/98; full list of members (17 pages)
22 June 1998Director's particulars changed (1 page)
9 June 1998Full accounts made up to 30 September 1997 (11 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
15 December 1997Return made up to 31/10/97; full list of members (12 pages)
10 September 1997Director's particulars changed (1 page)
8 August 1997New director appointed (2 pages)
6 August 1997New director appointed (1 page)
4 August 1997New director appointed (2 pages)
3 August 1997New director appointed (1 page)
28 July 1997New director appointed (2 pages)
23 April 1997Full accounts made up to 30 September 1996 (11 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page)
6 March 1997Secretary resigned (1 page)
13 January 1997Company name changed faf growcash LIMITED\certificate issued on 14/01/97 (2 pages)
22 November 1996Return made up to 31/10/96; full list of members (8 pages)
4 August 1996Full accounts made up to 30 September 1995 (10 pages)
26 July 1996Auditor's resignation (2 pages)
30 April 1996Director's particulars changed (1 page)
17 November 1995Return made up to 31/10/95; full list of members (12 pages)
15 November 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Director resigned;new director appointed (6 pages)