MONEYCALL LIMITED

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

    Company NameMONEYCALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04003555
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MONEYCALL LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MONEYCALL LIMITED located?

    Registered Office Address
    c/o INQUESTA CORPORATE RECOVERY & INSOLVENCY
    St John'S Terrace
    11-15 New Road
    M26 1LS Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MONEYCALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for MONEYCALL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MONEYCALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Liquidators' statement of receipts and payments to Aug 12, 2014

    11 pages4.68

    Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP on Jul 21, 2014

    2 pagesAD01

    Registered office address changed from National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW England on Aug 21, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:"in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Register inspection address has been changed

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Annual return made up to May 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2013

    Statement of capital on Jun 06, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Paul Jonathan Naden on Nov 23, 2012

    2 pagesCH01

    Director's details changed for Mr Christopher Hughes on Jan 01, 2013

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2012

    11 pagesAA

    Director's details changed for Mrs Sarah Lesley Hughes on Sep 17, 2012

    2 pagesCH01

    Director's details changed for Mr Christopher Hughes on Sep 17, 2012

    2 pagesCH01

    Director's details changed for Ms Sarah Lesley Noblett on Mar 15, 2012

    2 pagesCH01

    Annual return made up to May 30, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Paul Jonathan Naden on Mar 22, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Director's details changed for Mr Paul Jonathan Naden on Feb 04, 2011

    2 pagesCH01

    Annual return made up to May 30, 2011 with full list of shareholders

    5 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Who are the officers of MONEYCALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Christopher
    c/o Inquesta Corporate Recovery & Insolvency
    11-15 New Road
    M26 1LS Manchester
    St John's Terrace
    Secretary
    c/o Inquesta Corporate Recovery & Insolvency
    11-15 New Road
    M26 1LS Manchester
    St John's Terrace
    British90794620002
    HUGHES, Christopher
    c/o Inquesta Corporate Recovery & Insolvency
    11-15 New Road
    M26 1LS Manchester
    St John's Terrace
    Director
    c/o Inquesta Corporate Recovery & Insolvency
    11-15 New Road
    M26 1LS Manchester
    St John's Terrace
    EnglandBritishFinance Director160394300001
    HUGHES, Sarah Lesley
    c/o Inquesta Corporate Recovery & Insolvency
    11-15 New Road
    M26 1LS Manchester
    St John's Terrace
    Director
    c/o Inquesta Corporate Recovery & Insolvency
    11-15 New Road
    M26 1LS Manchester
    St John's Terrace
    EnglandBritishDirector117000930005
    NADEN, Paul Jonathan
    c/o Inquesta Corporate Recovery & Insolvency
    11-15 New Road
    M26 1LS Manchester
    St John's Terrace
    Director
    c/o Inquesta Corporate Recovery & Insolvency
    11-15 New Road
    M26 1LS Manchester
    St John's Terrace
    EnglandBritishDirector61670410018
    NOBLETT, Michael David
    c/o Inquesta Corporate Recovery & Insolvency
    11-15 New Road
    M26 1LS Manchester
    St John's Terrace
    Director
    c/o Inquesta Corporate Recovery & Insolvency
    11-15 New Road
    M26 1LS Manchester
    St John's Terrace
    EnglandBritishDirector137708430003
    REILLY, Anne Reilly
    22 Wilton Drive
    G20 6RX Glasgow
    Lanarkshire
    Secretary
    22 Wilton Drive
    G20 6RX Glasgow
    Lanarkshire
    BritishRetired70802820001
    STYLIANOU, Stephen Andrew
    Flat 3
    2 Wharf Close
    M1 2WE Manchester
    Secretary
    Flat 3
    2 Wharf Close
    M1 2WE Manchester
    British81182970001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    GOODALE, Samantha Elizabeth
    25 Kitts Moss Lane
    Bramhall
    SK7 2BG Stockport
    Cheshire
    Director
    25 Kitts Moss Lane
    Bramhall
    SK7 2BG Stockport
    Cheshire
    United KingdomBritishDirector95994300001
    LEACH, Sadie
    76 Haig Road
    BL8 2LF Bury
    Lancashire
    Director
    76 Haig Road
    BL8 2LF Bury
    Lancashire
    BritishCare Assistant71495850001
    WILDING, Mark
    Higher Highfield Farm
    Higher Highfield Court Haigh Road Aspull
    WN2 1US Wigan
    5
    Lancashire
    Director
    Higher Highfield Farm
    Higher Highfield Court Haigh Road Aspull
    WN2 1US Wigan
    5
    Lancashire
    EnglandBritishMortgage Advisor131593630001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does MONEYCALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 20, 2010
    Delivered On Oct 22, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 22, 2010Registration of a charge (MG01)

    Does MONEYCALL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 13, 2013Commencement of winding up
    Mar 19, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Wiseglass
    Riverpark Business Centre Riverpark Road
    M40 2XP Manchester
    practitioner
    Riverpark Business Centre Riverpark Road
    M40 2XP Manchester

    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