Company NameRBC Money Ltd.
Company StatusDissolved
Company Number06095476
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 1 month ago)
Dissolution Date11 July 2016 (7 years, 8 months ago)
Previous NameReverse Bank Charges Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Christopher Hoey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Meade Hill Road
Manchester
Lancashire
M8 4LW
Secretary NameAshley Louise Ward
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address55 Meade Hill Road
Manchester
Lancashire
M8 4LW
Secretary NameDerek Hoey
NationalityBritish
StatusResigned
Appointed12 February 2008(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2009)
RoleRetired
Correspondence Address55 Meade Hill Road
Manchester
Lancashire
M8 4LW
Director NameMr Larry James Reynolds
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Dover Road
Southport
Merseyside
PR8 4TD

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2010
Net Worth-£14,475
Cash£1,322
Current Liabilities£49,462

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 July 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
11 April 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
10 November 2015Liquidators statement of receipts and payments to 9 August 2015 (9 pages)
10 November 2015Liquidators' statement of receipts and payments to 9 August 2015 (9 pages)
10 November 2015Liquidators' statement of receipts and payments to 9 August 2015 (9 pages)
6 January 2015Court order insolvency:replacement of liquidator (9 pages)
6 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
6 January 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
6 January 2015Court order insolvency:replacement of liquidator (9 pages)
6 January 2015Appointment of a voluntary liquidator (1 page)
21 August 2014Liquidators' statement of receipts and payments to 9 August 2014 (7 pages)
21 August 2014Liquidators' statement of receipts and payments to 9 August 2014 (7 pages)
21 August 2014Liquidators statement of receipts and payments to 9 August 2014 (7 pages)
21 August 2014Liquidators statement of receipts and payments to 9 August 2014 (7 pages)
20 August 2013Liquidators statement of receipts and payments to 9 August 2013 (7 pages)
20 August 2013Liquidators' statement of receipts and payments to 9 August 2013 (7 pages)
20 August 2013Liquidators statement of receipts and payments to 9 August 2013 (7 pages)
20 August 2013Liquidators' statement of receipts and payments to 9 August 2013 (7 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
10 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (7 pages)
10 September 2012Liquidators statement of receipts and payments to 9 August 2012 (7 pages)
10 September 2012Liquidators statement of receipts and payments to 9 August 2012 (7 pages)
10 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (7 pages)
16 August 2011Statement of affairs with form 4.19 (6 pages)
16 August 2011Appointment of a voluntary liquidator (1 page)
16 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2011Statement of affairs with form 4.19 (6 pages)
16 August 2011Appointment of a voluntary liquidator (1 page)
16 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2011Registered office address changed from Abbey Business Centre Fountain Street Manchester Lancashire M2 2AN on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from Abbey Business Centre Fountain Street Manchester Lancashire M2 2AN on 26 July 2011 (2 pages)
6 April 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(3 pages)
6 April 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(3 pages)
21 March 2011Registered office address changed from 4Th Floor St James Court Brown Street Manchester Lancashire M2 1DH on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 4Th Floor St James Court Brown Street Manchester Lancashire M2 1DH on 21 March 2011 (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 May 2010Change of name notice (3 pages)
6 May 2010Company name changed reverse bank charges LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(1 page)
6 May 2010Change of name notice (3 pages)
6 May 2010Company name changed reverse bank charges LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(1 page)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 October 2009Registered office address changed from 220 Middleton Road Manchester Lancashire M8 4LW on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 220 Middleton Road Manchester Lancashire M8 4LW on 12 October 2009 (1 page)
25 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 August 2009Return made up to 12/02/09; full list of members (3 pages)
20 August 2009Appointment terminated secretary derek hoey (1 page)
20 August 2009Appointment terminated secretary derek hoey (1 page)
20 August 2009Return made up to 12/02/09; full list of members (3 pages)
1 July 2009Appointment terminated director larry reynolds (1 page)
1 July 2009Appointment terminated director larry reynolds (1 page)
2 June 2009Appointment terminate, secretary thomas wilbert derek hoey logged form (1 page)
2 June 2009Appointment terminate, secretary thomas wilbert derek hoey logged form (1 page)
9 May 2009Director's change of particulars / larry reynolds / 05/05/2009 (1 page)
9 May 2009Director's change of particulars / larry reynolds / 05/05/2009 (1 page)
9 March 2009Director appointed larry james reynolds (2 pages)
9 March 2009Director appointed larry james reynolds (2 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
20 June 2008Registered office changed on 20/06/2008 from 55 meade hill road manchester lancashire M8 4LW (1 page)
20 June 2008Registered office changed on 20/06/2008 from 55 meade hill road manchester lancashire M8 4LW (1 page)
18 February 2008Return made up to 12/02/08; full list of members (2 pages)
18 February 2008Return made up to 12/02/08; full list of members (2 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
12 February 2007Incorporation (14 pages)
12 February 2007Incorporation (14 pages)