MONEYGATE WEALTH MANAGEMENT LTD

Register to unlock more data on OkredoRegister

MONEYGATE WEALTH MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02067302

Incorporation date

23/10/1986

Size

Full

Contacts

Registered address

Registered address

1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne & Wear NE35 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon03/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
First Gazette notice for voluntary strike-off
dot icon14/07/2014
Application to strike the company off the register
dot icon21/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon19/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/12/2011
Secretary's details changed for Moneygate Direct Limited on 2011-03-24
dot icon18/12/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon15/12/2011
Secretary's details changed for Moneygate Direct Limited on 2011-03-24
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Registered office address changed from , Kensington Centre 66 Hammersmith Road, London, W14 8UD on 2011-03-24
dot icon09/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon18/07/2010
Certificate of change of name
dot icon18/07/2010
Change of name notice
dot icon15/06/2010
Appointment of Mr Lee Graham Hartley as a director
dot icon15/06/2010
Appointment of Mr Dennis Lee Reed as a director
dot icon15/06/2010
Appointment of Mr Alexander Hugh Edward Campbell as a director
dot icon15/06/2010
Appointment of Moneygate Direct Limited as a secretary
dot icon15/06/2010
Registered office address changed from , One, Globeside, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1HZ on 2010-06-16
dot icon15/06/2010
Termination of appointment of a director
dot icon15/06/2010
Termination of appointment of a director
dot icon15/06/2010
Termination of appointment of a director
dot icon15/06/2010
Termination of appointment of a secretary
dot icon10/06/2010
Termination of appointment of Mark Abbott as a director
dot icon10/06/2010
Termination of appointment of Anthony Keeble as a director
dot icon10/06/2010
Termination of appointment of Andrew Townsend as a director
dot icon10/06/2010
Termination of appointment of Nicola Chard as a secretary
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon27/09/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Director appointed anthony john keeble
dot icon31/08/2009
Appointment terminated director simon goldthorpe
dot icon31/08/2009
Appointment terminated director steven barry
dot icon28/01/2009
Director's change of particulars / andrew townsend / 29/01/2009
dot icon28/01/2009
Secretary's change of particulars / nicola chard / 29/01/2009
dot icon19/10/2008
Return made up to 21/09/08; full list of members
dot icon05/05/2008
Full accounts made up to 2007-12-31
dot icon15/10/2007
Return made up to 21/09/07; full list of members
dot icon02/10/2007
New director appointed
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon17/10/2006
Return made up to 21/09/06; full list of members
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Director resigned
dot icon26/03/2006
Registered office changed on 27/03/06 from: 9 station road, marlow, buckinghamshire SL7 1NG
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Return made up to 21/09/05; full list of members
dot icon01/08/2005
Particulars of mortgage/charge
dot icon19/05/2005
Particulars of contract relating to shares
dot icon19/05/2005
Ad 31/03/05--------- £ si 322433@1=322433 £ ic 67800/390233
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon09/05/2005
Resolutions
dot icon11/04/2005
Nc inc already adjusted 31/03/05
dot icon11/04/2005
Resolutions
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon28/12/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon29/11/2004
Full accounts made up to 2004-04-30
dot icon17/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
New secretary appointed
dot icon19/10/2004
Return made up to 21/09/04; full list of members
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon08/06/2004
Director resigned
dot icon04/05/2004
Registered office changed on 05/05/04 from: 55 station road, beaconsfield, buckinghamshire HP9 1QL
dot icon24/01/2004
Full accounts made up to 2003-04-30
dot icon16/12/2003
New secretary appointed
dot icon16/12/2003
New director appointed
dot icon16/12/2003
New director appointed
dot icon16/12/2003
Return made up to 21/09/03; full list of members
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
Director resigned
dot icon12/05/2003
New secretary appointed
dot icon12/05/2003
Secretary resigned
dot icon02/03/2003
Full accounts made up to 2002-04-30
dot icon11/12/2002
New director appointed
dot icon06/10/2002
Return made up to 21/09/02; full list of members
dot icon06/10/2002
Ad 01/05/01-30/04/02 £ si 58840@1
dot icon28/02/2002
Full accounts made up to 2001-04-30
dot icon09/12/2001
New director appointed
dot icon26/09/2001
Return made up to 21/09/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-04-30
dot icon16/11/2000
Particulars of mortgage/charge
dot icon28/09/2000
Return made up to 21/09/00; full list of members
dot icon17/07/2000
Director resigned
dot icon20/01/2000
Full accounts made up to 1999-04-30
dot icon09/09/1999
Return made up to 21/09/99; full list of members
dot icon16/11/1998
Full accounts made up to 1998-04-30
dot icon13/09/1998
Return made up to 21/09/98; no change of members
dot icon12/11/1997
Full accounts made up to 1997-04-30
dot icon14/09/1997
Return made up to 21/09/97; no change of members
dot icon25/11/1996
Full accounts made up to 1996-04-05
dot icon13/10/1996
Return made up to 21/09/96; full list of members
dot icon12/08/1996
Accounting reference date extended from 05/04/97 to 30/04/97
dot icon13/02/1996
Full accounts made up to 1995-04-05
dot icon08/10/1995
Return made up to 21/09/95; change of members
dot icon12/07/1995
New director appointed
dot icon24/05/1995
Miscellaneous
dot icon22/05/1995
New secretary appointed
dot icon22/05/1995
Secretary resigned;director resigned
dot icon22/05/1995
Director resigned
dot icon17/05/1995
Auditor's resignation
dot icon16/05/1995
Resolutions
dot icon17/01/1995
Full accounts made up to 1994-04-05
dot icon17/01/1995
Return made up to 21/09/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Certificate of change of name
dot icon14/12/1994
Certificate of change of name
dot icon10/12/1994
Registered office changed on 11/12/94 from: exfinco house,, sanford street,, swindon., SN1 1QQ.
dot icon16/11/1994
New director appointed
dot icon24/08/1994
£ ic 8960/960 25/01/94 £ sr 8000@1=8000
dot icon14/11/1993
Return made up to 21/09/93; full list of members
dot icon05/09/1993
Full accounts made up to 1993-04-05
dot icon30/06/1993
£ ic 17200/8960 18/12/92 £ sr 8240@1=8240
dot icon30/06/1993
£ ic 41200/17200 06/03/93 £ sr 24000@1=24000
dot icon04/10/1992
Director resigned
dot icon04/10/1992
Return made up to 21/09/92; change of members
dot icon28/09/1992
Full accounts made up to 1992-04-05
dot icon12/03/1992
New secretary appointed
dot icon20/01/1992
Secretary resigned;new secretary appointed
dot icon20/01/1992
Director resigned
dot icon24/09/1991
Full accounts made up to 1991-04-05
dot icon24/09/1991
Return made up to 21/09/91; full list of members
dot icon20/09/1990
Full accounts made up to 1990-04-05
dot icon20/09/1990
Return made up to 21/09/90; full list of members
dot icon04/09/1990
Director resigned
dot icon11/03/1990
Full accounts made up to 1989-03-31
dot icon14/02/1990
Registered office changed on 15/02/90 from: 213, st. John street,, london., EC1V 4LJ.
dot icon13/12/1989
Return made up to 30/11/89; full list of members
dot icon13/12/1989
Accounting reference date extended from 31/03 to 05/04
dot icon06/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1989
Certificate of change of name
dot icon27/04/1989
Wd 19/04/89 ad 21/04/89--------- £ si 40000@1=40000 £ ic 1200/41200
dot icon22/02/1989
Registered office changed on 23/02/89 from: fifth floor,, 7/9, st. James's street,, london., SW1 A1E
dot icon22/02/1989
Return made up to 11/11/88; full list of members
dot icon15/12/1988
Full accounts made up to 1988-03-31
dot icon26/09/1988
Registered office changed on 27/09/88 from: 6 bedford row, london, WC1R 4DQ
dot icon04/11/1987
Director resigned
dot icon08/12/1986
Increase in nominal capital
dot icon08/12/1986
Registered office changed on 09/12/86 from: shaibern house, 28 scrutton street, london, EC2A 4RQ
dot icon08/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1986
Certificate of change of name
dot icon23/10/1986
Certificate of Incorporation
dot icon23/10/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsend, Andrew Christopher
Director
01/10/2004 - 11/06/2010
49
Hewitt, Ian Arthur
Director
20/11/2001 - 04/09/2003
23
Pitt, Brian John
Director
04/09/2003 - 25/05/2006
16
Fenn, Sean Andrew
Secretary
29/02/1992 - 30/07/1992
-
Chard, Nicola Ruth
Secretary
31/10/2004 - 10/06/2010
1

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 MONEYGATE WEALTH MANAGEMENT LTD

MONEYGATE WEALTH MANAGEMENT LTD is an(a) Dissolved company incorporated on 23/10/1986 with the registered office located at 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne & Wear NE35 9PF. There are currently 4 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 MONEYGATE WEALTH MANAGEMENT LTD?

toggle

MONEYGATE WEALTH MANAGEMENT LTD is currently Dissolved. It was registered on 23/10/1986 and dissolved on 03/11/2014.

Where is MONEYGATE WEALTH MANAGEMENT LTD located?

toggle

MONEYGATE WEALTH MANAGEMENT LTD is registered at 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne & Wear NE35 9PF.

What does MONEYGATE WEALTH MANAGEMENT LTD do?

toggle

MONEYGATE WEALTH MANAGEMENT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MONEYGATE WEALTH MANAGEMENT LTD?

toggle

The latest filing was on 03/11/2014: Final Gazette dissolved via voluntary strike-off.