MONEYCALL LIMITED
Status | DISSOLVED |
Company No. | 04003555 |
Category | Private Limited Company |
Incorporated | 30 May 2000 |
Age | 24 years |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2015 |
Years | 9 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
Liquidation voluntary members return of final meeting
Date: 19 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
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
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
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
Liquidation voluntary declaration of solvency
Date: 19 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation resolution miscellaneous
Date: 19 Aug 2013
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:"in specie"
Documents
Resolution
Date: 19 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Move registers to sail company
Date: 04 Jul 2013
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Jun 2011
Category: Gazette
Type: DISS40
Documents
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
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Lesley Noblett
Documents
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Jonathan Naden
Documents
Capital alter shares subdivision
Date: 14 Dec 2010
Action Date: 25 Nov 2010
Category: Capital
Type: SH02
Date: 2010-11-25
Documents
Resolution
Date: 14 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director samantha goodale
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark wilding
Documents
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
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael noblett / 01/08/2008
Documents
Resolution
Date: 23 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mark leonard wilding
Documents
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
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
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
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
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/03/06
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
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
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
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
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
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
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
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/01; full list of members
Documents
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
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC
8 WHITE OAK SQUARE, LONDON ROAD,SWANLEY,BR8 7AG
Number: | 05462512 |
Status: | ACTIVE |
Category: | Public Limited Company |
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 |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 11220059 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |