Company NameMoneypoint Finance Limited
DirectorStevie Lee Keefe
Company StatusActive
Company Number02596143
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years ago)
Previous NameEasyform Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stevie Lee Keefe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(1 week, 4 days after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Secretary NameMrs Louise Nancy Keefe
NationalityBritish
StatusResigned
Appointed27 March 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 1995)
RoleCompany Director
Correspondence AddressDaleside Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG
Secretary NameAmanda Jackson
NationalityBritish
StatusResigned
Appointed17 July 1995(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1998)
RoleSecretary
Correspondence Address19 Augusta Drive
Macclesfield
Cheshire
SK10 2UR
Secretary NameLouise Margaret Galbraith
NationalityBritish
StatusResigned
Appointed29 November 1999(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address10 Priory Drive
Macclesfield
Cheshire
SK10 3HU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameCastleton Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2005(13 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 14 January 2021)
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Contact

Websitewww.moneypointfinance.co.uk/
Email address[email protected]
Telephone01625 425600
Telephone regionMacclesfield

Location

Registered Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Hamer Investments LTD
90.91%
Ordinary
100 at £0.1Hamer Investments LTD
9.09%
Ordinary A

Financials

Year2014
Net Worth£21,534
Cash£1
Current Liabilities£118,042

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (3 days from now)

Charges

1 May 2002Delivered on: 20 May 2002
Persons entitled: Hamer Investments Limited

Classification: Agreement
Secured details: £72,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the company's assets specifically book debts and cash.
Outstanding

Filing History

20 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
27 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
31 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
4 May 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
15 January 2021Termination of appointment of Castleton Company Secretaries Limited as a secretary on 14 January 2021 (1 page)
15 January 2021Satisfaction of charge 1 in full (1 page)
29 October 2020Micro company accounts made up to 31 July 2019 (4 pages)
29 July 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
31 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
23 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 July 2017 (3 pages)
27 September 2018Current accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
30 July 2018Micro company accounts made up to 31 December 2016 (2 pages)
27 April 2018Current accounting period shortened from 29 July 2017 to 31 December 2016 (1 page)
7 April 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
24 October 2017Micro company accounts made up to 29 July 2016 (2 pages)
24 October 2017Micro company accounts made up to 29 July 2016 (2 pages)
24 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
24 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
28 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
31 January 2017Micro company accounts made up to 31 July 2015 (2 pages)
31 October 2016Current accounting period shortened from 31 January 2016 to 31 July 2015 (1 page)
31 October 2016Current accounting period shortened from 31 January 2016 to 31 July 2015 (1 page)
29 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 110
(4 pages)
29 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 110
(4 pages)
29 April 2016Director's details changed for Mr Stevie Lee Keefe on 1 January 2016 (2 pages)
29 April 2016Director's details changed for Mr Stevie Lee Keefe on 1 January 2016 (2 pages)
29 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
29 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
30 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 110
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 110
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 110
(5 pages)
6 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 110
(5 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Secretary's details changed for Castleton Company Secretaries Limited on 18 February 2010 (2 pages)
14 April 2010Secretary's details changed for Castleton Company Secretaries Limited on 18 February 2010 (2 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
22 April 2009Return made up to 18/03/09; full list of members (3 pages)
22 April 2009Return made up to 18/03/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page)
2 December 2008Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page)
1 August 2008Return made up to 18/03/08; full list of members (3 pages)
1 August 2008Return made up to 18/03/08; full list of members (3 pages)
23 May 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
23 May 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 June 2007Return made up to 18/03/07; full list of members (6 pages)
17 June 2007Return made up to 18/03/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2006Director's particulars changed (1 page)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 March 2005Return made up to 18/03/05; full list of members (6 pages)
24 March 2005Return made up to 18/03/05; full list of members (6 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
12 January 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 July 2004Return made up to 27/03/04; full list of members (6 pages)
20 July 2004Return made up to 27/03/04; full list of members (6 pages)
15 April 2004Registered office changed on 15/04/04 from: suite 4 wilmslow house, grove way, wilmslow, cheshire SK9 5AG (1 page)
15 April 2004Registered office changed on 15/04/04 from: suite 4 wilmslow house, grove way, wilmslow, cheshire SK9 5AG (1 page)
6 February 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 June 2003Return made up to 27/03/03; full list of members (6 pages)
4 June 2003Return made up to 27/03/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Return made up to 27/03/02; full list of members (4 pages)
9 May 2002Return made up to 27/03/02; full list of members (4 pages)
5 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
10 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
20 October 2000Registered office changed on 20/10/00 from: mead roylance, georges court, chestergate, macclesfield,cheshire SK11 6DP (1 page)
20 October 2000Registered office changed on 20/10/00 from: mead roylance, georges court, chestergate, macclesfield,cheshire SK11 6DP (1 page)
25 April 2000Return made up to 27/03/00; full list of members (6 pages)
25 April 2000Return made up to 27/03/00; full list of members (6 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
25 May 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 May 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 April 1998Return made up to 27/03/98; full list of members (6 pages)
23 April 1998Return made up to 27/03/98; full list of members (6 pages)
9 January 1998Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
9 January 1998Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
16 July 1997Ad 15/03/97--------- £ si [email protected] (2 pages)
16 July 1997Ad 15/03/97--------- £ si [email protected] (2 pages)
16 July 1997Nc inc already adjusted 15/03/97 (1 page)
16 July 1997Nc inc already adjusted 15/03/97 (1 page)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1997Return made up to 27/03/97; no change of members (4 pages)
12 June 1997Return made up to 27/03/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
13 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
29 March 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1996Secretary resigned;new secretary appointed (2 pages)
20 February 1996Secretary resigned;new secretary appointed (2 pages)
19 February 1996Company name changed easyform LIMITED\certificate issued on 20/02/96 (2 pages)
19 February 1996Company name changed easyform LIMITED\certificate issued on 20/02/96 (2 pages)
25 September 1995Accounting reference date shortened from 15/11 to 31/07 (1 page)
25 September 1995Accounting reference date shortened from 15/11 to 31/07 (1 page)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
5 June 1995Return made up to 27/03/95; full list of members (6 pages)
5 June 1995Return made up to 27/03/95; full list of members (6 pages)