MONEYFARE LTD
Overview
Company Name | MONEYFARE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04568114 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MONEYFARE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 26, 2018 |
What are the latest filings for MONEYFARE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 206 High Road London N15 4NP England to 94 Stamford Hill London N16 6XS on Nov 21, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 26, 2018 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Mar 27, 2018 to Mar 26, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 28, 2018 to Mar 27, 2018 | 1 pages | AA01 | ||||||||||
Registered office address changed from 17 Craven Walk London N16 6BS to 206 High Road London N15 4NP on Dec 25, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 28, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 29, 2017 to Mar 28, 2017 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Mar 29, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 30, 2016 to Mar 29, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2015 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Mar 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 40 Fairholt Road London N16 5HW to 17 Craven Walk London N16 6BS on Nov 17, 2015 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Simon Soloman Benedikt as a director on Aug 01, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MONEYFARE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAIBUSH, Perl | Secretary | 15-16 Relhov Shami Ashdod Israel | British | 82322010001 | ||||||
BENEDIKT, Simon Soloman | Director | Craven Walk N16 6BS London 17 England | England | British | Director | 148690300001 | ||||
FAIBUSH, Shimon | Director | Shamai 16/15 Ashdod 77651 Israel | Israel | Israeli | Manager | 115007790002 | ||||
BENEDIKT, Golda | Secretary | 99 Geldeston Road E5 8RS London | British | 53185590001 | ||||||
BENEDIKT, Moshe | Secretary | 184 Lordship Road N16 5ES London | British | 107802470001 | ||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
BENEDIKT, Chaim | Director | 99 Geldeston Road E5 8RS London | England | British | Company Director | 5589510001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of MONEYFARE LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Solomon Benedikt | Oct 21, 2016 | Stamford Hill N16 6XS London 94 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does MONEYFARE LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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