MONEY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

MONEY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04992438

Incorporation date

10/12/2003

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2003)
dot icon01/11/2012
Final Gazette dissolved following liquidation
dot icon20/08/2012
Director's details changed for Michelle Pinggera on 2011-12-01
dot icon01/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-01-25
dot icon31/01/2012
Registered office address changed from Highbridge Oxford Road Uxbridge Middlesex UB8 1HR on 2012-02-01
dot icon17/02/2011
Statement of affairs with form 4.19
dot icon08/02/2011
Appointment of a voluntary liquidator
dot icon08/02/2011
Resolutions
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon05/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon04/01/2010
Director's details changed for Michelle Pinggera on 2010-01-05
dot icon04/01/2010
Director's details changed for Kevin Gasvoda on 2010-01-05
dot icon04/01/2010
Director's details changed for Mr Jeff Stolz on 2010-01-05
dot icon28/09/2009
Full accounts made up to 2008-11-30
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 icon04/03/2009
Director Appointed Jeff Stolz Logged Form
dot icon01/03/2009
Appointment Terminated Director stephen davies
dot icon26/01/2009
Return made up to 11/12/08; full list of members
dot icon25/01/2009
Appointment Terminated Director philip george
dot icon25/01/2009
Appointment Terminated Director colin sanders
dot icon25/01/2009
Appointment Terminated Director daniel sparks
dot icon17/08/2008
Full accounts made up to 2007-11-30
dot icon28/04/2008
Appointment Terminated Secretary karl spielmann
dot icon10/03/2008
Auditor's resignation
dot icon19/02/2008
New director appointed
dot icon17/02/2008
Director resigned
dot icon17/02/2008
New director appointed
dot icon17/02/2008
New director appointed
dot icon17/02/2008
New director appointed
dot icon14/01/2008
Declaration of satisfaction of mortgage/charge
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon09/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon23/12/2007
Particulars of mortgage/charge
dot icon23/12/2007
Particulars of mortgage/charge
dot icon17/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon10/12/2007
Return made up to 11/12/07; full list of members
dot icon09/12/2007
Particulars of mortgage/charge
dot icon09/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
Particulars of mortgage/charge
dot icon02/12/2007
Particulars of mortgage/charge
dot icon02/12/2007
Particulars of mortgage/charge
dot icon26/09/2007
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
Full accounts made up to 2006-11-30
dot icon17/12/2006
Return made up to 11/12/06; full list of members
dot icon23/11/2006
New director appointed
dot icon25/09/2006
Full accounts made up to 2005-11-30
dot icon19/09/2006
Director resigned
dot icon19/12/2005
Return made up to 11/12/05; full list of members
dot icon02/10/2005
Full 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 icon19/12/2004
Return made up to 11/12/04; full list of members
dot icon05/10/2004
New director appointed
dot icon26/09/2004
New director appointed
dot icon26/09/2004
New director appointed
dot icon26/09/2004
New director appointed
dot icon26/09/2004
New secretary appointed
dot icon26/09/2004
Secretary resigned
dot icon26/09/2004
New director appointed
dot icon26/09/2004
Registered office changed on 27/09/04 from: 150 aldersgate street london EC1A 4EJ
dot icon22/07/2004
Accounting reference date shortened from 31/12/04 to 30/11/04
dot icon19/07/2004
New director appointed
dot icon06/05/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon14/03/2004
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
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colsell, Steven James
Director
21/12/2004 - 31/08/2006
144
INHOCO FORMATIONS LIMITED
Nominee Director
10/12/2003 - 14/04/2004
1430
A G SECRETARIAL LIMITED
Corporate Secretary
10/12/2003 - 04/08/2004
1337
Blundell, Roger Frederick Crawford
Director
31/10/2006 - 23/09/2007
234
Pinggera, Michelle Helen Elizabeth
Director
11/02/2008 - Present
8

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 LIMITED

MONEY PARTNERS LIMITED is an(a) Dissolved company incorporated on 10/12/2003 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 3 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 LIMITED?

toggle

MONEY PARTNERS LIMITED is currently Dissolved. It was registered on 10/12/2003 and dissolved on 01/11/2012.

Where is MONEY PARTNERS LIMITED located?

toggle

MONEY PARTNERS LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does MONEY PARTNERS LIMITED do?

toggle

MONEY PARTNERS LIMITED operates in the Other credit granting (65.22 - SIC 2003) sector.

What is the latest filing for MONEY PARTNERS LIMITED?

toggle

The latest filing was on 01/11/2012: Final Gazette dissolved following liquidation.