MONEY SAVERS (PROPERTY HOLDINGS) LIMITED

MONEY SAVERS (PROPERTY HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMONEY SAVERS (PROPERTY HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02450048
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MONEY SAVERS (PROPERTY HOLDINGS) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MONEY SAVERS (PROPERTY HOLDINGS) LIMITED located?

    Registered Office Address
    38 Forest Road
    Piddington
    NN7 2DA Northampton
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MONEY SAVERS (PROPERTY HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TABSTORE LIMITEDDec 06, 1989Dec 06, 1989

    What are the latest accounts for MONEY SAVERS (PROPERTY HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for MONEY SAVERS (PROPERTY HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MONEY SAVERS (PROPERTY HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Dec 06, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2015

    Statement of capital on Dec 19, 2015

    • Capital: GBP 83,333
    SH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    GAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jan 31, 2014

    10 pagesAA

    Annual return made up to Dec 06, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2013

    Statement of capital on Dec 07, 2013

    • Capital: GBP 83,333
    SH01

    Total exemption full accounts made up to Jan 31, 2013

    10 pagesAA

    Appointment of Mr Trevor David Glen as a director

    2 pagesAP01

    Annual return made up to Dec 06, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Jan 31, 2012

    12 pagesAA

    Termination of appointment of Trevor Glen as a director

    1 pagesTM01

    Annual return made up to Dec 06, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption full accounts made up to Jan 31, 2011

    10 pagesAA

    Registered office address changed from * 19 New Canal Street Digbeth Birmingham B5 5QX* on Sep 08, 2011

    1 pagesAD01

    Annual return made up to Dec 06, 2010 with full list of shareholders

    8 pagesAR01

    Total exemption full accounts made up to Jan 31, 2010

    7 pagesAA

    Annual return made up to Dec 06, 2009 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Leo James Walton on Dec 05, 2009

    2 pagesCH01

    Director's details changed for Mr Raymond John Roberts on Dec 05, 2009

    2 pagesCH01

    Total exemption full accounts made up to Jan 31, 2009

    7 pagesAA

    Annual return made up to Dec 06, 2008 with full list of shareholders

    6 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of MONEY SAVERS (PROPERTY HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLEN, Trevor David
    38 Forest Road
    Piddington
    NN7 2DA Northampton
    Secretary
    38 Forest Road
    Piddington
    NN7 2DA Northampton
    United Kingdom12006250004
    GLEN, Trevor David
    Forest Road
    Piddington
    NN7 2DA Northampton
    38
    Northamptonshire
    United Kingdom
    Director
    Forest Road
    Piddington
    NN7 2DA Northampton
    38
    Northamptonshire
    United Kingdom
    United KingdomUnited Kingdom12006250004
    PHILLIPS, Percy
    2 Pine Close
    Stanmore Hill
    HA7 3DG Stanmore
    Middlesex
    Director
    2 Pine Close
    Stanmore Hill
    HA7 3DG Stanmore
    Middlesex
    United KingdomBritish34748560001
    ROBERTS, Raymond John
    101 Rednal Road
    Kings Norton
    B38 8DT Birmingham
    West Midlands
    Director
    101 Rednal Road
    Kings Norton
    B38 8DT Birmingham
    West Midlands
    EnglandBritish4889560001
    WALTON, Leo James
    34 Belfry Road
    WR9 7QX Droitwich
    Worcestershire
    Director
    34 Belfry Road
    WR9 7QX Droitwich
    Worcestershire
    EnglandBritish16170210001
    ROSE, Jacqueline
    Flat 1
    52 Onslow Square
    SW7 3NX London
    Secretary
    Flat 1
    52 Onslow Square
    SW7 3NX London
    British33233420001
    WALTON, Leo James
    34 Belfry Road
    WR9 7QX Droitwich
    Worcestershire
    Secretary
    34 Belfry Road
    WR9 7QX Droitwich
    Worcestershire
    British16170210001
    GLEN, Trevor David
    38 Forest Road
    Piddington
    NN7 2DA Northampton
    Director
    38 Forest Road
    Piddington
    NN7 2DA Northampton
    United KingdomUnited Kingdom12006250004
    NIGHTINGALE, Alan David
    Glensend
    26 Badgers Way Thundersely
    SS7 1TR Benfleet
    Essex
    Director
    Glensend
    26 Badgers Way Thundersely
    SS7 1TR Benfleet
    Essex
    United KingdomBritish79042950001
    O'GORMAN, Edward James
    95 Mount Pleasant Lane
    Bricket Wood
    AL2 3XF St Albans
    Hertfordshire
    Director
    95 Mount Pleasant Lane
    Bricket Wood
    AL2 3XF St Albans
    Hertfordshire
    United KingdomBritish13219180001
    ROSE, Stephen Lionel, Dr
    Flat 30 Pier House
    Oakley Street
    SW3 5HG London
    Director
    Flat 30 Pier House
    Oakley Street
    SW3 5HG London
    United KingdomBritish61658370001

    Does MONEY SAVERS (PROPERTY HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 24, 1996
    Delivered On Sep 26, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    34 cleveland road, wolverhampton now k/a 43 st.george's parade, wolverhampton t/n WM116126 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Sep 26, 1996Registration of a charge (395)
    Mortgage debenture
    Created On Jul 14, 1992
    Delivered On Jul 22, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 22, 1992Registration of a charge (395)
    Legal mortgage
    Created On Feb 05, 1991
    Delivered On Feb 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    101/107 new canal street birmingham t/no. Wm 519325 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 08, 1991Registration of a charge
    Legal mortgage
    Created On Jan 31, 1990
    Delivered On Feb 05, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    109/113 new canal street digbeth birmingham title no wk 160871 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 1990Registration of a charge
    Legal mortgage
    Created On Jan 31, 1990
    Delivered On Feb 05, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that piece of land in the city of birmingham having a frontage to new canal street and 117 canal street birmingham title no wk 68347 and wk 43668. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 1990Registration of a charge
    Legal mortgage
    Created On Jan 31, 1990
    Delivered On Feb 05, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    201/203 high street erdington birmingham. Title no wm 404907 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 1990Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0