THE MONEY CLUB DIRECT LIMITED

THE MONEY CLUB DIRECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE MONEY CLUB DIRECT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03006238
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE MONEY CLUB DIRECT LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE MONEY CLUB DIRECT LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE MONEY CLUB DIRECT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for THE MONEY CLUB DIRECT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 05, 2020
    Next Confirmation Statement DueJan 19, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2019
    OverdueYes

    What are the latest filings for THE MONEY CLUB DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 29, 2025

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 29, 2024

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 29, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 29, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 29, 2021

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 29, 2020

    12 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Statement of affairs

    10 pagesLIQ02

    Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to 79 Caroline Street Birmingham B3 1UP on May 17, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 30, 2019

    LRESEX

    legacy

    4 pagesRP04CS01

    Confirmation statement made on Jan 05, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Jan 05, 2018 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 19, 2019Clarification A second filed CS01 (Shareholder information change)was registered on 19/03/2019.

    Accounts for a small company made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Jan 05, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Jan 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2014

    21 pagesAA

    Annual return made up to Jan 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 50,000
    SH01

    Accounts made up to Dec 31, 2013

    22 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jan 05, 2014

    17 pagesRP04

    Annual return made up to Jan 05, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 50,000
    SH01
    Annotations
    DateAnnotation
    Jan 31, 2014A second filed AR01 was registered on 31/01/2014

    Who are the officers of THE MONEY CLUB DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTLEY, Jill Marie
    Longbourn
    SL4 3TN Windsor
    15
    Berkshire
    Secretary
    Longbourn
    SL4 3TN Windsor
    15
    Berkshire
    British68298650004
    HARTLEY, Jill Marie
    Longbourn
    SL4 3TN Windsor
    15
    Berkshire
    Director
    Longbourn
    SL4 3TN Windsor
    15
    Berkshire
    United KingdomBritish68298650004
    KNIGHT, Graham Paul
    Peregrine House
    Enborne
    RG14 6RP Newbury
    Berkshire
    Director
    Peregrine House
    Enborne
    RG14 6RP Newbury
    Berkshire
    EnglandBritish32131950004
    COLLINS, Edward Geoffrey
    29 Julian Road
    Sneyd Park
    BS9 1JY Bristol
    Secretary
    29 Julian Road
    Sneyd Park
    BS9 1JY Bristol
    British50786470001
    DAWBARN, Mark Lupton
    Lane House Sawpitt Lane
    Lower Oddington
    GL56 0US Moreton In Marsh
    Gloucestershire
    Secretary
    Lane House Sawpitt Lane
    Lower Oddington
    GL56 0US Moreton In Marsh
    Gloucestershire
    British3920290002
    GARNELL, Harry Elizabeth Jane
    Cyprus House High Street
    Chalford
    GL6 8DR Stroud
    Gloucestershire
    Secretary
    Cyprus House High Street
    Chalford
    GL6 8DR Stroud
    Gloucestershire
    British41483390001
    KNIGHT, Graham Paul
    Peregrine House
    Enborne
    RG14 6RP Newbury
    Berkshire
    Secretary
    Peregrine House
    Enborne
    RG14 6RP Newbury
    Berkshire
    British32131950004
    COMPANY SECRETARIAL SERVICES LIMITED
    Admirals Quarters Portsmouth Road
    KT7 0XA Thames Ditton
    Surrey
    Secretary
    Admirals Quarters Portsmouth Road
    KT7 0XA Thames Ditton
    Surrey
    1955640003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DAWBARN, Mark Lupton
    Lane House Sawpitt Lane
    Lower Oddington
    GL56 0US Moreton In Marsh
    Gloucestershire
    Director
    Lane House Sawpitt Lane
    Lower Oddington
    GL56 0US Moreton In Marsh
    Gloucestershire
    British3920290002
    KNIGHT, Graham Paul
    Shirenewton Hall Shirenewton
    NP6 6RQ Chepstow
    Gwent
    Director
    Shirenewton Hall Shirenewton
    NP6 6RQ Chepstow
    Gwent
    British32131950002
    NICK, Jeffrey Joseph
    6 Frognal Close
    Hampstead
    NW3 6YB London
    Director
    6 Frognal Close
    Hampstead
    NW3 6YB London
    American58634090002
    ROWE, Benjamin Nathan
    214 Hendon Way
    NW4 3NE London
    Director
    214 Hendon Way
    NW4 3NE London
    United KingdomBritish5648270001
    WARD, Roland Gordon
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    Director
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    United KingdomBritish99848960001

    Who are the persons with significant control of THE MONEY CLUB DIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    373-375 Station Road
    HA1 2AW Harrow
    Lynwood House
    Middlesex
    United Kingdom
    Apr 06, 2016
    373-375 Station Road
    HA1 2AW Harrow
    Lynwood House
    Middlesex
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3089421
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE MONEY CLUB DIRECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Jul 16, 1996
    Delivered On Jul 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 26, 1996Registration of a charge (395)
    • Mar 25, 1998Statement of satisfaction of a charge in full or part (403a)

    Does THE MONEY CLUB DIRECT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham

    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