Congleton Road Nether Alderley
Macclesfield
Cheshire
SK10 4TG
Director Name | Stephen John Keenan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Spindle Hey Priory Lane, Prestbury Macclesfield Cheshire SK10 4AE |
Secretary Name | Suzanne Jane Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fall Birch Road Bolton Lancashire BL6 4LF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.moneybrain.com/ |
---|---|
Telephone | 01625 750030 |
Telephone region | Macclesfield |
Registered Address | G82 Block 1 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Lee James Birkett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,125 |
Current Liabilities | £7,521 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
15 August 2013 | Delivered on: 28 August 2013 Persons entitled: Lee James Birkett as a Trustee of Moneybrain Pension Scheme Morgan Lloyd Trustees Limited as a Trustee of Moneybrain Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).. Notification of addition to or amendment of charge. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
10 August 2023 | Director's details changed for Mr Lee James Birkett on 10 August 2023 (2 pages) |
10 August 2023 | Director's details changed for Mr Lee James Birkett on 10 August 2023 (2 pages) |
9 August 2023 | Director's details changed for Mr Lee James Birkett on 9 August 2023 (2 pages) |
31 July 2023 | Change of details for Mr Lee James Birkett as a person with significant control on 31 July 2023 (2 pages) |
31 July 2023 | Director's details changed for Mr Lee James Birkett on 31 July 2023 (2 pages) |
31 July 2023 | Registered office address changed from 1G82 Block 1 Alderley Park Macclesfield SK10 4TG England to G82 Block 1 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG on 31 July 2023 (1 page) |
26 July 2023 | Change of details for Mr Lee James Birkett as a person with significant control on 25 July 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
25 July 2023 | Director's details changed for Mr Lee James Birkett on 25 July 2023 (2 pages) |
25 July 2023 | Change of details for Mr Lee James Birkett as a person with significant control on 25 July 2023 (2 pages) |
25 July 2023 | Registered office address changed from Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG England to 1G82 Block 1 Alderley Park Macclesfield SK10 4TG on 25 July 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 September 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
6 January 2022 | Amended total exemption full accounts made up to 31 December 2020 (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
27 July 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
14 April 2021 | Registered office address changed from 28B London Road Alderley Edge Cheshire SK9 7DZ to Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG on 14 April 2021 (1 page) |
14 April 2021 | Change of details for Mr Lee James Birkett as a person with significant control on 13 April 2021 (2 pages) |
14 April 2021 | Director's details changed for Mr Lee James Birkett on 13 April 2021 (2 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
27 June 2018 | Change of details for Mr Lee James Birkett as a person with significant control on 27 June 2018 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Lee James Birkett as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Lee James Birkett as a person with significant control on 26 July 2017 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
14 July 2016 | Director's details changed for Mr Lee James Birkett on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Lee James Birkett on 14 July 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
21 October 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
19 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Registered office address changed from The Newlands 145 Whirley Road Macclesfield Cheshire SK10 3JL to 28B London Road Alderley Edge Cheshire SK9 7DZ on 19 August 2014 (1 page) |
19 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Registered office address changed from The Newlands 145 Whirley Road Macclesfield Cheshire SK10 3JL to 28B London Road Alderley Edge Cheshire SK9 7DZ on 19 August 2014 (1 page) |
8 April 2014 | Previous accounting period extended from 31 July 2013 to 30 December 2013 (1 page) |
8 April 2014 | Previous accounting period extended from 31 July 2013 to 30 December 2013 (1 page) |
5 September 2013 | Annual return made up to 24 July 2013 Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 24 July 2013 Statement of capital on 2013-09-05
|
28 August 2013 | Registration of charge 063227970001 (37 pages) |
28 August 2013 | Registration of charge 063227970001 (37 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 October 2012 | Company name changed moneybrain (sk) LTD\certificate issued on 23/10/12
|
23 October 2012 | Change of name notice (2 pages) |
23 October 2012 | Company name changed moneybrain (sk) LTD\certificate issued on 23/10/12
|
23 October 2012 | Change of name notice (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
9 October 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
9 October 2012 | Annual return made up to 24 July 2011 with a full list of shareholders (14 pages) |
9 October 2012 | Annual return made up to 24 July 2009 with a full list of shareholders (10 pages) |
9 October 2012 | Annual return made up to 24 July 2008 with a full list of shareholders (10 pages) |
9 October 2012 | Administrative restoration application (3 pages) |
9 October 2012 | Annual return made up to 24 July 2009 with a full list of shareholders (10 pages) |
9 October 2012 | Annual return made up to 24 July 2008 with a full list of shareholders (10 pages) |
9 October 2012 | Annual return made up to 24 July 2011 with a full list of shareholders (14 pages) |
9 October 2012 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
9 October 2012 | Registered office address changed from , Barrington House, Heyes Lane, Alderley Edge, SK9 7LA on 9 October 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
9 October 2012 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
9 October 2012 | Annual return made up to 24 July 2012 (14 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
9 October 2012 | Registered office address changed from , Barrington House, Heyes Lane, Alderley Edge, SK9 7LA on 9 October 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
9 October 2012 | Annual return made up to 24 July 2012 (14 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
9 October 2012 | Administrative restoration application (3 pages) |
9 October 2012 | Registered office address changed from , Barrington House, Heyes Lane, Alderley Edge, SK9 7LA on 9 October 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Appointment terminated director stephen keenan (1 page) |
11 February 2009 | Appointment terminated director stephen keenan (1 page) |
27 March 2008 | Appointment terminated secretary suzanne chadwick (1 page) |
27 March 2008 | Appointment terminated secretary suzanne chadwick (1 page) |
17 September 2007 | Ad 24/07/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 September 2007 | Ad 24/07/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Incorporation (13 pages) |
24 July 2007 | Incorporation (13 pages) |