UCLAIM MONEY (UK) LIMITED
Overview
| Company Name | UCLAIM MONEY (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04587458 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UCLAIM MONEY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| USAVE MONEY (UK) LIMITED | Nov 26, 2014 | Nov 26, 2014 |
| THE MONEY GROUP (DEVON) LIMITED | Mar 11, 2013 | Mar 11, 2013 |
| TELEMARKETING WEST LIMITED | Oct 11, 2007 | Oct 11, 2007 |
| FRESH START HOME LOANS LIMITED | Oct 07, 2005 | Oct 07, 2005 |
| MORTGAGE TOP UPS (NO.2) LIMITED | Nov 12, 2002 | Nov 12, 2002 |
What are the latest accounts for UCLAIM MONEY (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for UCLAIM MONEY (UK) LIMITED?
| 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2016 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 13, 2016 to Nov 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 20, 2015 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Oct 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 20, 2014 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Mar 16, 2015
| 3 pages | SH01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed usave money (uk) LIMITED\certificate issued on 20/01/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Anthony Murtagh on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed the money group (devon) LIMITED\certificate issued on 26/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2014 to Dec 13, 2014 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jun 30, 2014 to Mar 31, 2014 | 3 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Anthony Murtagh on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 11 pages | AA | ||||||||||
Who are the officers of UCLAIM MONEY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURTAGH, Anthony | Director | 6th Floor, Royal Exchange Building St Ann's Square M2 7FE Manchester Dte England | United Kingdom | British | 166255090001 | |||||
| CLAYTON, Roy Leslie | Secretary | Mullion Cottage, Bar Road Helford Passage Hill, Mawnan Smith TR11 5LE Falmouth Cornwall | British | 114524410001 | ||||||
| SINCLAIR, Andrew Paul | Secretary | Malojo Restronguet Point Feock TR3 6RB Truro | British | 70512690002 | ||||||
| WILLIAMSON, Kevin | Secretary | Lady Bank South Road Stithians TR3 7AD Truro Cornwall | British | 124936900001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of UCLAIM MONEY (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Murtagh | 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
| |||
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