USAVE MONEY LIMITED

Register to unlock more data on OkredoRegister

USAVE MONEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03641763

Incorporation date

30/09/1998

Size

Full

Contacts

Registered address

Registered address

Nelson House, Park Road, Timperley, Cheshire WA14 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1998)
dot icon31/01/2018
Final Gazette dissolved following liquidation
dot icon31/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon01/03/2017
Liquidators' statement of receipts and payments to 2017-01-12
dot icon23/03/2016
Liquidators' statement of receipts and payments to 2016-01-12
dot icon25/02/2015
Registered office address changed from Tmg House Charles Street Truro Cornwall TR1 2PH to Nelson House Park Road Timperley Cheshire WA14 5BZ on 2015-02-26
dot icon24/02/2015
Statement of affairs with form 4.19
dot icon24/02/2015
Appointment of a voluntary liquidator
dot icon24/02/2015
Resolutions
dot icon25/11/2014
Current accounting period extended from 2014-03-31 to 2014-12-31
dot icon23/11/2014
Termination of appointment of Steven Powell as a director on 2014-10-23
dot icon28/10/2014
Auditor's resignation
dot icon26/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon25/06/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon17/06/2014
Termination of appointment of Claire Mason as a director
dot icon01/01/2014
Certificate of change of name
dot icon30/12/2013
Resolutions
dot icon30/12/2013
Change of name notice
dot icon26/11/2013
Full accounts made up to 2013-06-30
dot icon06/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon06/10/2013
Director's details changed for Mr Anthony Murtagh on 2013-07-01
dot icon18/07/2013
Statement of capital on 2013-07-19
dot icon18/07/2013
Statement by directors
dot icon18/07/2013
Solvency statement dated 28/06/13
dot icon18/07/2013
Resolutions
dot icon09/06/2013
Statement of capital on 2013-06-10
dot icon03/06/2013
Statement by directors
dot icon03/06/2013
Solvency statement dated 08/05/13
dot icon03/06/2013
Resolutions
dot icon03/03/2013
Statement of capital on 2013-03-04
dot icon03/03/2013
Statement by directors
dot icon03/03/2013
Solvency statement dated 30/01/13
dot icon03/03/2013
Resolutions
dot icon16/12/2012
Full accounts made up to 2012-06-30
dot icon25/10/2012
Statement of capital on 2012-10-26
dot icon25/10/2012
Resolutions
dot icon25/10/2012
Resolutions
dot icon25/10/2012
Solvency statement dated 25/10/12
dot icon25/10/2012
Statement by directors
dot icon19/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon14/08/2012
Statement of capital on 2012-08-15
dot icon14/08/2012
Statement by directors
dot icon14/08/2012
Solvency statement dated 03/07/12
dot icon14/08/2012
Resolutions
dot icon10/06/2012
Appointment of Claire Louise Mason as a secretary
dot icon10/06/2012
Appointment of Steven Powell as a director
dot icon10/06/2012
Appointment of Claire Louise Mason as a director
dot icon10/06/2012
Termination of appointment of Roy Clayton as a secretary
dot icon17/05/2012
Statement of capital on 2012-05-18
dot icon17/05/2012
Solvency statement dated 10/05/12
dot icon17/05/2012
Statement by directors
dot icon17/05/2012
Resolutions
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/02/2012
Resolutions
dot icon22/02/2012
Statement of capital on 2012-02-23
dot icon22/02/2012
Solvency statement dated 01/02/12
dot icon19/02/2012
Statement by directors
dot icon19/02/2012
Resolutions
dot icon13/02/2012
Statement of capital on 2012-02-14
dot icon11/12/2011
Resolutions
dot icon11/12/2011
Statement by directors
dot icon11/12/2011
Solvency statement dated 21/11/11
dot icon26/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon12/10/2011
Solvency statement dated 11/10/11
dot icon12/10/2011
Resolutions
dot icon11/07/2011
Statement of capital on 2011-07-12
dot icon11/07/2011
Resolutions
dot icon11/07/2011
Resolutions
dot icon11/07/2011
Resolutions
dot icon11/07/2011
Statement by directors
dot icon11/07/2011
Solvency statement dated 06/07/11
dot icon11/07/2011
Resolutions
dot icon29/06/2011
Statement of capital on 2011-06-30
dot icon29/06/2011
Solvency statement dated 03/06/11
dot icon29/06/2011
Resolutions
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/05/2011
Statement by directors
dot icon22/05/2011
Statement of capital on 2011-05-23
dot icon22/05/2011
Solvency statement dated 10/05/11
dot icon22/05/2011
Resolutions
dot icon22/05/2011
Statement of capital on 2011-05-23
dot icon19/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/03/2011
Statement by directors
dot icon27/03/2011
Solvency statement dated 09/03/11
dot icon27/03/2011
Resolutions
dot icon17/02/2011
Statement of capital on 2011-02-18
dot icon17/02/2011
Statement by directors
dot icon17/02/2011
Resolutions
dot icon17/02/2011
Resolutions
dot icon17/02/2011
Solvency statement dated 01/02/11
dot icon11/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon11/10/2010
Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH United Kingdom on 2010-10-12
dot icon05/09/2010
Registered office address changed from 3Rd Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN on 2010-09-06
dot icon25/08/2010
Certificate of change of name
dot icon25/08/2010
Change of name notice
dot icon04/08/2010
Resolutions
dot icon04/08/2010
Change of name notice
dot icon28/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/01/2010
Registered office address changed from Building a Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF United Kingdom on 2010-01-21
dot icon15/12/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon05/11/2009
Resolutions
dot icon03/11/2009
Change of name notice
dot icon16/07/2009
Full accounts made up to 2008-06-30
dot icon28/05/2009
Secretary appointed mr roy clayton
dot icon28/05/2009
Appointment terminated secretary kevin williamson
dot icon29/04/2009
Resolutions
dot icon08/12/2008
Certificate of change of name
dot icon21/10/2008
Registered office changed on 22/10/2008 from 3RD floor courtleigh house 74-75 lemon street truro cornwall TR1 2PN
dot icon09/10/2008
Return made up to 14/09/08; full list of members
dot icon03/09/2008
Registered office changed on 04/09/2008 from building a green court truro business park three milestone truro cornwall TR4 9LP
dot icon30/07/2008
Ad 30/06/08\gbp si 3500000@1=3500000\gbp ic 100/3500100\
dot icon30/07/2008
Nc inc already adjusted 30/06/08
dot icon30/07/2008
Resolutions
dot icon30/07/2008
Resolutions
dot icon27/07/2008
Full accounts made up to 2007-06-30
dot icon09/07/2008
Registered office changed on 10/07/2008 from 3RD floor courtleigh house 74-75 lemon street truro cornwall tri 2PN
dot icon22/01/2008
Return made up to 17/09/07; full list of members
dot icon03/10/2007
New secretary appointed
dot icon03/10/2007
Secretary resigned;director resigned
dot icon07/05/2007
Full accounts made up to 2006-06-30
dot icon24/09/2006
Return made up to 14/09/06; full list of members
dot icon31/08/2006
Registered office changed on 01/09/06 from: unit 8 bickland industrial estat falmouth truro cornwall TR11 4TA
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon01/11/2005
Return made up to 14/09/05; change of members
dot icon21/08/2005
Certificate of change of name
dot icon16/08/2005
Particulars of mortgage/charge
dot icon28/07/2005
Registered office changed on 29/07/05 from: tmg house unit 1 bickland industrial estate falmouth cornwall TR11 4TA
dot icon28/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Resolutions
dot icon11/10/2004
Ad 30/09/04--------- £ si 10@1=10 £ ic 100/110
dot icon11/10/2004
Director resigned
dot icon10/10/2004
Registered office changed on 11/10/04 from: capital house gas hill newham truro cornwall TR1 2XP
dot icon20/09/2004
Return made up to 14/09/04; change of members
dot icon15/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Memorandum and Articles of Association
dot icon06/04/2004
Resolutions
dot icon15/12/2003
Particulars of mortgage/charge
dot icon27/11/2003
Return made up to 01/10/03; full list of members
dot icon18/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon26/11/2002
New director appointed
dot icon24/10/2002
Return made up to 01/10/02; full list of members
dot icon28/04/2002
Accounts for a small company made up to 2001-06-30
dot icon18/10/2001
Return made up to 01/10/01; full list of members
dot icon05/07/2001
Accounts for a small company made up to 2000-06-30
dot icon30/03/2001
Particulars of mortgage/charge
dot icon12/11/2000
Return made up to 01/10/00; full list of members
dot icon14/08/2000
Nc inc already adjusted 27/07/00
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Accounting reference date shortened from 31/10/00 to 30/06/00
dot icon30/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon26/06/2000
Certificate of change of name
dot icon15/06/2000
New secretary appointed;new director appointed
dot icon15/06/2000
Secretary resigned
dot icon15/05/2000
Certificate of change of name
dot icon17/10/1999
Return made up to 01/10/99; full list of members
dot icon27/01/1999
New director appointed
dot icon27/01/1999
Director resigned
dot icon27/01/1999
Secretary resigned
dot icon27/01/1999
New secretary appointed
dot icon27/01/1999
Registered office changed on 28/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murtagh, Anthony
Director
30/09/1998 - Present
43
Sinclair, Andrew Paul
Secretary
25/05/2000 - 19/09/2007
4
London Law Services Limited
Nominee Director
30/09/1998 - 30/09/1998
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/09/1998 - 30/09/1998
16011
Sinclair, Andrew Paul
Director
25/05/2000 - 19/09/2007
4

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 USAVE MONEY LIMITED

USAVE MONEY LIMITED is an(a) Dissolved company incorporated on 30/09/1998 with the registered office located at Nelson House, Park Road, Timperley, Cheshire WA14 5BZ. 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 USAVE MONEY LIMITED?

toggle

USAVE MONEY LIMITED is currently Dissolved. It was registered on 30/09/1998 and dissolved on 31/01/2018.

Where is USAVE MONEY LIMITED located?

toggle

USAVE MONEY LIMITED is registered at Nelson House, Park Road, Timperley, Cheshire WA14 5BZ.

What does USAVE MONEY LIMITED do?

toggle

USAVE MONEY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for USAVE MONEY LIMITED?

toggle

The latest filing was on 31/01/2018: Final Gazette dissolved following liquidation.