MONEYFARE LTD

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

    Company NameMONEYFARE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04568114
    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 MONEYFARE LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MONEYFARE LTD located?

    Registered Office Address
    94 Stamford Hill
    N16 6XS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MONEYFARE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2018

    What are the latest filings for MONEYFARE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 206 High Road London N15 4NP England to 94 Stamford Hill London N16 6XS on Nov 21, 2019

    1 pagesAD01

    Micro company accounts made up to Mar 26, 2018

    2 pagesAA

    Previous accounting period shortened from Mar 27, 2018 to Mar 26, 2018

    1 pagesAA01

    Confirmation statement made on Oct 21, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 28, 2018 to Mar 27, 2018

    1 pagesAA01

    Registered office address changed from 17 Craven Walk London N16 6BS to 206 High Road London N15 4NP on Dec 25, 2018

    1 pagesAD01

    Micro company accounts made up to Mar 28, 2017

    2 pagesAA

    Confirmation statement made on Oct 21, 2017 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 29, 2017 to Mar 28, 2017

    1 pagesAA01

    Micro company accounts made up to Mar 29, 2016

    2 pagesAA

    Confirmation statement made on Oct 21, 2016 with updates

    5 pagesCS01

    Previous accounting period shortened from Mar 30, 2016 to Mar 29, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Mar 30, 2015

    3 pagesAA

    Previous accounting period shortened from Mar 31, 2015 to Mar 30, 2015

    1 pagesAA01

    Annual return made up to Oct 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from 40 Fairholt Road London N16 5HW to 17 Craven Walk London N16 6BS on Nov 17, 2015

    1 pagesAD01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Appointment of Mr Simon Soloman Benedikt as a director on Aug 01, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Sep 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of MONEYFARE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIBUSH, Perl
    15-16 Relhov Shami
    Ashdod
    Israel
    Secretary
    15-16 Relhov Shami
    Ashdod
    Israel
    British82322010001
    BENEDIKT, Simon Soloman
    Craven Walk
    N16 6BS London
    17
    England
    Director
    Craven Walk
    N16 6BS London
    17
    England
    EnglandBritishDirector148690300001
    FAIBUSH, Shimon
    Shamai 16/15
    Ashdod
    77651
    Israel
    Director
    Shamai 16/15
    Ashdod
    77651
    Israel
    IsraelIsraeliManager115007790002
    BENEDIKT, Golda
    99 Geldeston Road
    E5 8RS London
    Secretary
    99 Geldeston Road
    E5 8RS London
    British53185590001
    BENEDIKT, Moshe
    184 Lordship Road
    N16 5ES London
    Secretary
    184 Lordship Road
    N16 5ES London
    British107802470001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    BENEDIKT, Chaim
    99 Geldeston Road
    E5 8RS London
    Director
    99 Geldeston Road
    E5 8RS London
    EnglandBritishCompany Director5589510001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of MONEYFARE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Solomon Benedikt
    Stamford Hill
    N16 6XS London
    94
    England
    Oct 21, 2016
    Stamford Hill
    N16 6XS London
    94
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MONEYFARE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture (floating charge)
    Created On May 06, 2005
    Delivered On May 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge all property and assets both present and future from time to time.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 11, 2005Registration of a charge (395)
    • Jan 29, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On May 06, 2005
    Delivered On May 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a unit c halesfield 13 telford shropshire t/n SL56821. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 11, 2005Registration of a charge (395)
    • Jan 29, 2015Satisfaction of a charge (MR04)
    Deed of legal charge
    Created On Nov 29, 2002
    Delivered On Dec 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and goldmayne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Freehold property mastercare service and distribution limited shepcote business park europa link sheffield t/n SYK452366 together with all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
    Persons Entitled
    • Norwich Union Mortgage Finance LTD (Trustee)
    Transactions
    • Dec 05, 2002Registration of a charge (395)
    • Sep 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Nov 29, 2002
    Delivered On Dec 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and goldmayne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of mastercare service and distribution limited shepcote business park europa link sheffield.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD (Trustee)
    Transactions
    • Dec 05, 2002Registration of a charge (395)
    • Sep 16, 2004Statement of satisfaction of a charge in full or part (403a)

    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