MONEY PARTNERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MONEY PARTNERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04993066

Incorporation date

10/12/2003

Size

Full

Contacts

Registered address

Registered address

Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2003)
dot icon27/11/2019
Bona Vacantia disclaimer
dot icon29/12/2013
Final Gazette dissolved following liquidation
dot icon29/09/2013
Return of final meeting in a members' voluntary winding up
dot icon04/10/2012
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom on 2012-10-05
dot icon03/10/2012
Declaration of solvency
dot icon03/10/2012
Appointment of a voluntary liquidator
dot icon03/10/2012
Resolutions
dot icon20/08/2012
Director's details changed for Michelle Helen Elizabeth Pinggera on 2011-12-01
dot icon14/08/2012
Termination of appointment of Jeff Stolz as a director on 2011-10-23
dot icon14/08/2012
Termination of appointment of Kevin Gasvoda as a director on 2012-01-01
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/02/2012
Annual return made up to 2011-12-12
dot icon08/05/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Registered office address changed from Highbridge Oxford Road Uxbridge Middlesex UB8 1HR on 2011-04-08
dot icon27/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon22/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon27/10/2010
Termination of appointment of Kirsten Pullan as a secretary
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Statement of capital following an allotment of shares on 2010-01-22
dot icon11/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/01/2010
Director's details changed for Kevin Gasvoda on 2010-01-08
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon15/11/2009
Resolutions
dot icon12/11/2009
Statement of capital following an allotment of shares on 2009-10-20
dot icon11/11/2009
Resolutions
dot icon11/11/2009
Resolutions
dot icon30/09/2009
Full accounts made up to 2008-11-30
dot icon24/09/2009
Ad 14/09/09 gbp si 179000@1=179000 gbp ic 13767688/13946688
dot icon07/09/2009
Ad 14/08/09 gbp si 155000@1=155000 gbp ic 13873688/14028688
dot icon28/07/2009
Ad 08/07/09 gbp si 331000@1=331000 gbp ic 13542688/13873688
dot icon06/07/2009
Ad 15/06/09 gbp si 225000@1=225000 gbp ic 13392688/13617688
dot icon18/06/2009
Ad 20/05/09 gbp si 150000@1=150000 gbp ic 13392688/13542688
dot icon24/05/2009
Ad 29/04/09 gbp si 820000@1=820000 gbp ic 12572688/13392688
dot icon24/05/2009
Ad 22/04/09 gbp si 300000@1=300000 gbp ic 12272688/12572688
dot icon14/05/2009
Appointment Terminated Director david johnson
dot icon06/05/2009
Appointment Terminated Director peter brennan
dot icon04/05/2009
Registered office changed on 05/05/2009 from keaton house widewater place moorhall road harefield uxbridge UB9 6NS
dot icon30/04/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon06/04/2009
Ad 25/03/09 gbp si 200000@1=200000 gbp ic 12072688/12272688
dot icon01/03/2009
Appointment Terminated Director stephen davies
dot icon17/02/2009
Ad 21/01/09 gbp si 227000@1=227000 gbp ic 11845688/12072688
dot icon10/02/2009
Return made up to 11/12/08; full list of members
dot icon29/01/2009
Secretary appointed kirsten pullan
dot icon25/01/2009
Appointment Terminated Director colin sanders
dot icon25/01/2009
Appointment Terminated Director philip george
dot icon01/01/2009
Ad 22/12/08 gbp si 400000@1=400000 gbp ic 8545685/8945685
dot icon25/11/2008
Ad 24/11/08 gbp si 1600000@1=1600000 gbp ic 6945685/8545685
dot icon12/11/2008
Ad 24/10/08 gbp si 370685@1=370685 gbp ic 6575000/6945685
dot icon12/11/2008
Ad 17/10/08 gbp si 425000@1=425000 gbp ic 6150000/6575000
dot icon30/10/2008
Appointment Terminated Director daniel sparks
dot icon23/09/2008
Ad 19/09/08-19/09/08 gbp si 650000@1=650000 gbp ic 8400000/9050000
dot icon17/08/2008
Ad 13/08/08 gbp si 500000@1=500000 gbp ic 7900000/8400000
dot icon17/08/2008
Group of companies' accounts made up to 2007-11-30
dot icon07/08/2008
Ad 27/06/08-27/08/08 gbp si 400000@1=400000 gbp ic 7500000/7900000
dot icon07/08/2008
Ad 13/05/08-09/06/08 gbp si 2000000@1=2000000 gbp ic 5500000/7500000
dot icon07/08/2008
Nc inc already adjusted 27/06/08
dot icon07/08/2008
Resolutions
dot icon04/08/2008
Director appointed mr shaun anthony collins
dot icon03/08/2008
Ad 23/07/08 gbp si 400000@1=400000 gbp ic 5500003/5900003
dot icon28/04/2008
Appointment Terminated Secretary karl spielmann
dot icon17/03/2008
Ad 13/03/08 gbp si 2500000@1=2500000 gbp ic 3000003/5500003
dot icon10/03/2008
Auditor's resignation
dot icon17/02/2008
Director resigned
dot icon07/02/2008
Ad 25/01/08--------- £ si 1000000@1=1000000 £ ic 2000003/3000003
dot icon05/02/2008
Statement of affairs
dot icon05/02/2008
Ad 08/01/08--------- £ si 2@1=2 £ ic 2000001/2000003
dot icon04/02/2008
Memorandum and Articles of Association
dot icon04/02/2008
Nc inc already adjusted 25/01/08
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon22/01/2008
Ad 08/01/08--------- £ si 1@1=1 £ ic 2000000/2000001
dot icon20/01/2008
New director appointed
dot icon20/01/2008
New director appointed
dot icon20/01/2008
New director appointed
dot icon20/01/2008
New director appointed
dot icon20/01/2008
New director appointed
dot icon16/01/2008
Nc inc already adjusted 08/01/08
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon14/01/2008
Declaration of satisfaction of mortgage/charge
dot icon14/01/2008
Declaration of satisfaction of mortgage/charge
dot icon14/01/2008
Declaration of satisfaction of mortgage/charge
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon18/12/2007
Return made up to 11/12/07; no change of members
dot icon06/12/2007
Particulars of mortgage/charge
dot icon01/12/2007
Memorandum and Articles of Association
dot icon01/12/2007
Resolutions
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon01/10/2007
Director resigned
dot icon16/08/2007
Particulars of mortgage/charge
dot icon24/04/2007
Director's particulars changed
dot icon01/04/2007
Director resigned
dot icon01/03/2007
Group of companies' accounts made up to 2006-11-30
dot icon19/12/2006
Return made up to 11/12/06; full list of members
dot icon19/12/2006
Location of debenture register address changed
dot icon23/10/2006
New director appointed
dot icon25/09/2006
Group of companies' accounts made up to 2005-11-30
dot icon19/09/2006
Director resigned
dot icon31/07/2006
Particulars of mortgage/charge
dot icon24/02/2006
Particulars of mortgage/charge
dot icon19/12/2005
Return made up to 11/12/05; no change of members
dot icon02/10/2005
Group of companies' accounts made up to 2004-11-30
dot icon01/09/2005
Director's particulars changed
dot icon01/09/2005
Director's particulars changed
dot icon09/02/2005
New director appointed
dot icon02/02/2005
Particulars of mortgage/charge
dot icon19/12/2004
Return made up to 11/12/04; full list of members
dot icon24/10/2004
Ad 04/08/04--------- £ si 300000@1=300000 £ ic 1700000/2000000
dot icon24/10/2004
Ad 20/09/04--------- £ si 250000@1=250000 £ ic 1450000/1700000
dot icon24/10/2004
Ad 07/09/04-13/09/04 £ si 50000@1=50000 £ ic 1400000/1450000
dot icon05/10/2004
New director appointed
dot icon26/09/2004
New director appointed
dot icon26/09/2004
New director appointed
dot icon15/09/2004
New secretary appointed
dot icon14/09/2004
Registered office changed on 15/09/04 from: 150 aldersgate street london EC1A 4EJ
dot icon14/09/2004
New director appointed
dot icon14/09/2004
Secretary resigned
dot icon15/08/2004
Ad 09/07/04--------- £ si 1399998@1=1399998 £ ic 2/1400000
dot icon08/08/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon22/07/2004
Director's particulars changed
dot icon21/07/2004
Nc inc already adjusted 09/07/04
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon19/07/2004
New director appointed
dot icon12/07/2004
Accounting reference date shortened from 31/12/04 to 30/11/04
dot icon21/06/2004
Particulars of mortgage/charge
dot icon24/05/2004
Ad 07/05/04--------- £ si 1@1=1 £ ic 1/2
dot icon13/05/2004
Director resigned
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon06/05/2004
Certificate of change of name
dot icon10/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Neil Maltby
Director
06/05/2004 - 22/03/2007
66
Colsell, Steven James
Director
21/12/2004 - 31/08/2006
144
Davies, Stephen
Director
07/01/2008 - 14/01/2009
52
INHOCO FORMATIONS LIMITED
Nominee Director
10/12/2003 - 06/05/2004
1430
A G SECRETARIAL LIMITED
Corporate Secretary
10/12/2003 - 04/08/2004
1337

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MONEY PARTNERS HOLDINGS LIMITED

MONEY PARTNERS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/12/2003 with the registered office located at Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MONEY PARTNERS HOLDINGS LIMITED?

toggle

MONEY PARTNERS HOLDINGS LIMITED is currently Dissolved. It was registered on 10/12/2003 and dissolved on 29/12/2013.

Where is MONEY PARTNERS HOLDINGS LIMITED located?

toggle

MONEY PARTNERS HOLDINGS LIMITED is registered at Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does MONEY PARTNERS HOLDINGS LIMITED do?

toggle

MONEY PARTNERS HOLDINGS LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for MONEY PARTNERS HOLDINGS LIMITED?

toggle

The latest filing was on 27/11/2019: Bona Vacantia disclaimer.