UCLAIM MONEY (UK) LIMITED

UCLAIM MONEY (UK) LIMITED

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

    Company NameUCLAIM MONEY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04587458
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UCLAIM MONEY (UK) LIMITED?

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

    Where is UCLAIM MONEY (UK) LIMITED located?

    Registered Office Address
    Dte 6th Floor, Royal Exchange Building
    St Ann's Square
    M2 7FE Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UCLAIM MONEY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    USAVE MONEY (UK) LIMITEDNov 26, 2014Nov 26, 2014
    THE MONEY GROUP (DEVON) LIMITEDMar 11, 2013Mar 11, 2013
    TELEMARKETING WEST LIMITEDOct 11, 2007Oct 11, 2007
    FRESH START HOME LOANS LIMITEDOct 07, 2005Oct 07, 2005
    MORTGAGE TOP UPS (NO.2) LIMITED Nov 12, 2002Nov 12, 2002

    What are the latest accounts for UCLAIM MONEY (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for UCLAIM MONEY (UK) 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

    3 pagesDS01

    Confirmation statement made on Oct 26, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2016

    8 pagesAA

    Registered office address changed from C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH England to Dte 6th Floor, Royal Exchange Building St Ann's Square Manchester M2 7FE on Sep 22, 2017

    1 pagesAD01

    Previous accounting period shortened from Dec 13, 2016 to Nov 30, 2016

    1 pagesAA01

    Confirmation statement made on Oct 26, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 20, 2015

    7 pagesAA

    Registered office address changed from Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ to C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH on Mar 09, 2016

    1 pagesAD01

    Annual return made up to Oct 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 20, 2014

    3 pagesAA

    Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH England to Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on Apr 08, 2015

    1 pagesAD01

    Statement of capital following an allotment of shares on Mar 16, 2015

    • Capital: GBP 100
    3 pagesSH01

    Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to Falcon House Charles Street Truro Cornwall TR1 2PH on Feb 08, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed usave money (uk) LIMITED\certificate issued on 20/01/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 20, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 05, 2015

    RES15

    Annual return made up to Oct 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Anthony Murtagh on Jan 01, 2013

    2 pagesCH01

    Certificate of change of name

    Company name changed the money group (devon) LIMITED\certificate issued on 26/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 26, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 26, 2014

    RES15

    Current accounting period extended from Mar 31, 2014 to Dec 13, 2014

    1 pagesAA01

    Previous accounting period shortened from Jun 30, 2014 to Mar 31, 2014

    3 pagesAA01

    Full accounts made up to Jun 30, 2013

    11 pagesAA

    Annual return made up to Oct 26, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Anthony Murtagh on Jul 01, 2013

    2 pagesCH01

    Full accounts made up to Jun 30, 2012

    11 pagesAA

    Who are the officers of UCLAIM MONEY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURTAGH, Anthony
    6th Floor, Royal Exchange Building
    St Ann's Square
    M2 7FE Manchester
    Dte
    England
    Director
    6th Floor, Royal Exchange Building
    St Ann's Square
    M2 7FE Manchester
    Dte
    England
    United KingdomBritish166255090001
    CLAYTON, Roy Leslie
    Mullion Cottage, Bar Road
    Helford Passage Hill, Mawnan Smith
    TR11 5LE Falmouth
    Cornwall
    Secretary
    Mullion Cottage, Bar Road
    Helford Passage Hill, Mawnan Smith
    TR11 5LE Falmouth
    Cornwall
    British114524410001
    SINCLAIR, Andrew Paul
    Malojo
    Restronguet Point Feock
    TR3 6RB Truro
    Secretary
    Malojo
    Restronguet Point Feock
    TR3 6RB Truro
    British70512690002
    WILLIAMSON, Kevin
    Lady Bank
    South Road Stithians
    TR3 7AD Truro
    Cornwall
    Secretary
    Lady Bank
    South Road Stithians
    TR3 7AD Truro
    Cornwall
    British124936900001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of UCLAIM MONEY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Murtagh
    6th Floor, Royal Exchange Building
    St Ann's Square
    M2 7FE Manchester
    Dte
    England
    Oct 26, 2016
    6th Floor, Royal Exchange Building
    St Ann's Square
    M2 7FE Manchester
    Dte
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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