MONEYWEEK LIMITED

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

    Company NameMONEYWEEK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04016750
    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 MONEYWEEK LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is MONEYWEEK LIMITED located?

    Registered Office Address
    31-32 Alfred Place
    WC1E 7DP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MONEYWEEK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MONEYWEEK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 21, 2020

    • Capital: GBP 3
    4 pagesSH01

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 28, 2020

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the entire share premium account 21/09/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 13, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 19, 2019

    • Capital: GBP 1,001
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2019

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 19/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Brett Wilson Reynolds as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Brett Reynolds as a secretary on Sep 30, 2019

    1 pagesTM02

    Appointment of Mr Peter Andrew Wootton as a director on Sep 30, 2019

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Jun 13, 2019 with updates

    5 pagesCS01

    Who are the officers of MONEYWEEK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYE, James Alexander
    Alfred Place
    WC1E 7DP London
    31-32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31-32
    England
    EnglandBritish110121090002
    WOOTTON, Peter Andrew
    Alfred Place
    WC1E 7DP London
    31-32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31-32
    England
    United KingdomBritish173539160001
    CAINE, John
    24 Hillview Road
    BR6 0SF Orpington
    Kent
    Secretary
    24 Hillview Road
    BR6 0SF Orpington
    Kent
    British33220290003
    DUNCAN, Robert Neil
    96 Forest Road
    IG10 1EQ Loughton
    Essex
    Secretary
    96 Forest Road
    IG10 1EQ Loughton
    Essex
    British74131940003
    HUNSPERGER, Helen Ann
    Alfred Place
    WC1E 7DP London
    31-32
    England
    Secretary
    Alfred Place
    WC1E 7DP London
    31-32
    England
    British111605390002
    REYNOLDS, Brett
    Alfred Place
    WC1E 7DP London
    31-32
    England
    Secretary
    Alfred Place
    WC1E 7DP London
    31-32
    England
    235782390001
    FORSTERS SECRETARIES LIMITED
    67 Grosvenor Street
    W1K 3JN London
    Secretary
    67 Grosvenor Street
    W1K 3JN London
    60863750002
    BONNER, William
    14 W. Mount Vernon Place
    Baltimore
    IRISH Maryland
    21201
    Usa
    Director
    14 W. Mount Vernon Place
    Baltimore
    IRISH Maryland
    21201
    Usa
    American95237100002
    BRAY, Toby Charles
    Blackfriars Road
    SE1 8NZ London
    Friars Bridge Court
    Director
    Blackfriars Road
    SE1 8NZ London
    Friars Bridge Court
    United KingdomBritish197511140001
    CAINE, John
    24 Hillview Road
    BR6 0SF Orpington
    Kent
    Director
    24 Hillview Road
    BR6 0SF Orpington
    Kent
    EnglandBritish33220290003
    CONNELL, Jolyon Christopher Neil
    Spye Arch House Spye Park
    Lacock
    SN15 2PR Chippenham
    Wiltshire
    Director
    Spye Arch House Spye Park
    Lacock
    SN15 2PR Chippenham
    Wiltshire
    United KingdomBritish46830420002
    DUNCAN, Robert Neil
    96 Forest Road
    IG10 1EQ Loughton
    Essex
    Director
    96 Forest Road
    IG10 1EQ Loughton
    Essex
    British74131940003
    GIBSON, David Andrew
    The Old School 46 Astrop Road
    Kings Sutton
    OX17 3PQ Banbury
    Oxfordshire
    Director
    The Old School 46 Astrop Road
    Kings Sutton
    OX17 3PQ Banbury
    Oxfordshire
    British44529460003
    GIFFORD, Andrew Graham
    6 Hans Street
    SW1X 0NJ London
    Director
    6 Hans Street
    SW1X 0NJ London
    United KingdomBritish93257140001
    HORSLEY, Paul Mark
    Wishford House West Street
    Great Wishford
    SP2 0PQ Salisbury
    Wiltshire
    Director
    Wishford House West Street
    Great Wishford
    SP2 0PQ Salisbury
    Wiltshire
    United KingdomBritish30381120003
    HUNSPERGER, Helen Ann
    Alfred Place
    WC1E 7DP London
    31-32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31-32
    England
    EnglandBritish169282050001
    LEGGETT, Ian Geoffrey Harvey
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    Director
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    EnglandBritish,New Zealander7421560001
    MACDONALD, Angus Francis
    Auchleeks
    Trinafour
    PH18 5UF Pitlochry
    Perthshire
    Director
    Auchleeks
    Trinafour
    PH18 5UF Pitlochry
    Perthshire
    ScotlandBritish48114110001
    RAMSAY, Alistair John
    Rowan House
    21 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Rowan House
    21 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    UkBritish83921230001
    REYNOLDS, Brett Wilson
    Alfred Place
    WC1E 7DP London
    31-32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31-32
    England
    EnglandBritish,New Zealander108483730001
    SOMERSET WEBB, Merryn Rosemary
    Alfred Place
    WC1E 7DP London
    31-32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31-32
    England
    United KingdomBritish160108550001
    SOMERSET WEBB, Merryn Rosemary
    15 Maitland Court
    Gloucester Terrace
    W2 3PA London
    Director
    15 Maitland Court
    Gloucester Terrace
    W2 3PA London
    British89625750001
    WEYER, Martin Laurence Vander
    Knipes Hall High Street
    Helmsley
    YO62 5AE York
    Director
    Knipes Hall High Street
    Helmsley
    YO62 5AE York
    United KingdomBritish46994690001

    Who are the persons with significant control of MONEYWEEK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alfred Place
    WC1E 7DP London
    31-32
    England
    Jul 06, 2017
    Alfred Place
    WC1E 7DP London
    31-32
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02998743
    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 MONEYWEEK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jan 12, 2009
    Delivered On Jan 16, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 16, 2009Registration of a charge (395)
    • Jan 19, 2017All of the property or undertaking has been released from the charge (MR05)
    • Jul 05, 2017Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jan 06, 2009
    Delivered On Jan 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 15, 2009Registration of a charge (395)
    • Jan 19, 2017All of the property or undertaking has been released from the charge (MR05)
    • Jul 05, 2017Satisfaction of a charge (MR04)

    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