MONEYCALL LIMITED

St John'S Terrace St John'S Terrace, Manchester, M26 1LS
StatusDISSOLVED
Company No.04003555
CategoryPrivate Limited Company
Incorporated30 May 2000
Age24 years
JurisdictionEngland Wales
Dissolution19 Mar 2015
Years9 years, 2 months, 11 days

SUMMARY

MONEYCALL LIMITED is an dissolved private limited company with number 04003555. It was incorporated 24 years ago, on 30 May 2000 and it was dissolved 9 years, 2 months, 11 days ago, on 19 March 2015. The company address is St John'S Terrace St John'S Terrace, Manchester, M26 1LS.



Company Fillings

Gazette dissolved liquidation

Date: 19 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2014

Action Date: 12 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Old address: C/O Inquesta Corporate Recovery & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP

Change date: 2014-07-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-21

Old address: National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 19 Aug 2013

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:"in specie"

Documents

View document PDF

Resolution

Date: 19 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change sail address company

Date: 04 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 04 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2013

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Jonathan Naden

Change date: 2012-11-23

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Christopher Hughes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Lesley Hughes

Change date: 2012-09-17

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Hughes

Change date: 2012-09-17

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Lesley Noblett

Change date: 2012-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2012

Action Date: 22 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Jonathan Naden

Change date: 2012-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-04

Officer name: Mr Paul Jonathan Naden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Lesley Noblett

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Naden

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Dec 2010

Action Date: 25 Nov 2010

Category: Capital

Type: SH02

Date: 2010-11-25

Documents

View document PDF

Resolution

Date: 14 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-10

Old address: 6th Floor Kingsgate Wellington Road North Stockport Cheshire SK4 1LW

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Noblett

Change date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopoher Hughes

Change date: 2010-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-30

Officer name: Christopher Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director samantha goodale

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark wilding

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 06/04/09\gbp si 1@1=1\gbp ic 2/3\

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael noblett / 01/08/2008

Documents

View document PDF

Resolution

Date: 23 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mark leonard wilding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2007

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 02/08/04 from: suite 1 new mansion house 173-191 wellington road stockport cheshire SK1 3UA

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 21/08/02 from: levy gee 3RD floor south central 11 peter street manchester M2 5LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 31/10/01 from: 100 wilmslow road handforth wilmslow cheshire SK9 3ES

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 30 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC

8 WHITE OAK SQUARE, LONDON ROAD,SWANLEY,BR8 7AG

Number:05462512
Status:ACTIVE
Category:Public Limited Company

DAKARA VIRTUAL LIMITED

27 WERN FAWR ROAD,SWANSEA,SA1 8LQ

Number:09475772
Status:ACTIVE
Category:Private Limited Company

HOLT ASSETS (HOLDINGS) LIMITED

UNIT G1, LONDON HOUSE 42 UPPER RICHMOND ROAD WEST,LONDON,SW14 8DD

Number:11709826
Status:ACTIVE
Category:Private Limited Company

PIPER AUTOS LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:11220059
Status:ACTIVE
Category:Private Limited Company

SAM TENCH AND CO LIMITED

15 MALVERN ROAD,WHITLEY BAY,NE26 4BZ

Number:11321804
Status:ACTIVE
Category:Private Limited Company

THE ROSE & CROWN AT SUNBRIDGE WELLS LTD

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:10652228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source