MONEYBOX LIMITED
Overview
| Company Name | MONEYBOX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04978917 |
| 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 MONEYBOX LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MONEYBOX LIMITED located?
| Registered Office Address | c/o CARDTRONICS UK LIMITED Building 4, 1st Floor Trident Place Mosquito Way AL10 9UL Hatfield Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MONEYBOX LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWINCCO 324 LIMITED | Nov 28, 2003 | Nov 28, 2003 |
What are the latest accounts for MONEYBOX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MONEYBOX LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MONEYBOX 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 27, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jeremy David Kraft as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on Jun 16, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Appointment of Mr Jeremy David Kraft as a director on Sep 22, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Michael Keller as a secretary on Aug 07, 2013 | 3 pages | AP03 | ||||||||||
Appointment of John Christopher Brewster as a director on Aug 07, 2013 | 3 pages | AP01 | ||||||||||
Appointment of Michael Keller as a director on Aug 07, 2013 | 3 pages | AP01 | ||||||||||
Current accounting period extended from Sep 30, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Registered office address changed from Davidson House Gadbrook Park Northwich Cheshire CW9 7TW on Sep 12, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Simon Edwards as a director on Sep 01, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brenda Mary Hogan as a secretary on Aug 07, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael John Maloney as a director on Aug 07, 2013 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Who are the officers of MONEYBOX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLER, Michael Edward | Secretary | c/o Cardtronics Uk Limited Trident Place Mosquito Way AL10 9UL Hatfield Building 4, 1st Floor Hertfordshire England | American | 105857220002 | ||||||
| BREWSTER, John Christopher | Director | c/o Cardtronics Uk Limited Trident Place Mosquito Way AL10 9UL Hatfield Building 4, 1st Floor Hertfordshire England | Usa | American | 181428100001 | |||||
| KELLER, Michael Edward | Director | c/o Cardtronics Uk Limited Trident Place Mosquito Way AL10 9UL Hatfield Building 4, 1st Floor Hertfordshire England | Usa | American | 105857220002 | |||||
| GREGSON, Robin Anthony | Secretary | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | English | 107835250001 | ||||||
| HOGAN, Brenda Mary | Secretary | Sandyford View Simonsridge Blackglen Road Sandyford Dublin 18 Apartment 55, Ireland | Other | 130814140001 | ||||||
| KATZ, Peter David | Secretary | 20 Tudor Close IG8 0LF Woodford Green Essex | British | 64682050001 | ||||||
| LANIGAN, Philip Nicholas | Secretary | 120 Buckingham Road SK4 4RG Stockport Cheshire | British | 42734310002 | ||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
| ABERNETHY, Kieron Quinn | Director | 2 Salisbury Place West Byfleet KT14 6SN London | United Kingdom | British | 200594530001 | |||||
| BEERLING, Kevin Michael | Director | 14 Firside Grove DA15 8WB Sidcup Kent | United Kingdom | British | 64677850002 | |||||
| BROWN, Neil Graeme | Director | 2 Aldenham Avenue WD7 8HJ Radlett Hertfordshire | United Kingdom | British | 49772410001 | |||||
| EDWARDS, Mark Simon | Director | 2 Brook House Court Lakeside Road WA13 0GR Lymm Cheshire | British | 109659860001 | ||||||
| GREGSON, Robin Anthony | Director | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | England | English | 107835250001 | |||||
| ISAACS, Vincent | Director | 25 Mount View Close Hamstead Way NW3 London | British | 38705920002 | ||||||
| KRAFT, Jeremy David | Director | Avenue Gardens TW11 0BH Teddington 27 Middlesex England | United Kingdom | British | 71360190003 | |||||
| LANIGAN, Philip Nicholas | Director | 120 Buckingham Road SK4 4RG Stockport Cheshire | England | British | 42734310002 | |||||
| MALONEY, Michael John | Director | Beechwood Road Ranelagh 8 Dublin 6 Ireland | Ireland | Irish | 161364970001 | |||||
| MCNAMARA, Peter Denis | Director | 7 B Land Avenue AL5 4RG Harpenden Hertfordshire | United Kingdom | British | 114555600001 | |||||
| MILLS, Mark Richard | Director | 55 Hove Road FY8 1XH Lytham St Annes Lancashire | British | 10402540005 | ||||||
| MURPHY, James Timmerman | Director | Park Ave #10c Nyc 1120 10728 New York Usa | American | 130237490001 | ||||||
| NEUBAUER, Eirion Andrew Charles | Director | Flat 11 Kingsley Lodge 13 New Cavendish Street W1G 9UG London | United Kingdom | British | 116252510001 | |||||
| SAXTON, Paul | Director | 19 Ashdale Close ST7 2EN Alsager Staffordshire | British | 121726830001 | ||||||
| SMYTH, Peter Francis | Director | Flat 2 62 Queens Gate SW7 5JP London | Irish | 63863190002 | ||||||
| STANLEY, Paul Robert | Director | 70 Wolmer Gardens HA8 8DQ Edgware Middlesex | British | 58251370003 | ||||||
| TURRELL, Mary Margaret | Director | 1 St Catherine Drive Hartford CW8 2FE Northwich Cheshire | England | British | 92654710001 | |||||
| OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Does MONEYBOX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A confirmatory security agreement | Created On Apr 09, 2010 Delivered On Apr 13, 2010 | Satisfied | Amount secured All monies due or to become due of each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On Dec 05, 2007 Delivered On Dec 15, 2007 | Satisfied | Amount secured All monies due or to become due from the parent and each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Accession deed to an intercreditor deed dated 25 august 2005 and | Created On Dec 19, 2005 Delivered On Jan 06, 2006 | Satisfied | Amount secured All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Until after the discharge date if the additional obligor receives or recovers any intra-group recoveries except for any permitted intra-group payments it shall pay all such assets and monies received or recovered by it (the turnover receipts) to the security trustee for application in accordance with clause 10 (application of recoveries) of the deed. Pending such payment to the security trustee the additional obligor shall hold on trust for application by the security trustee in accordance with clause 10 (application of recoveries) of the deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Syndicated debenture | Created On Dec 19, 2005 Delivered On Jan 06, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 12, 2005 Delivered On Jul 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All land (other than the short l/h land) rights in atm equipment, all other plant, machinery, vehicles and other equipment used in a business, investments; any contract entered into after the date of the debenture which is designated as a key contract by the company and the chargee, any account, all copyright, any monetary claim of any kind and goodwill and uncalled capital, floating charge the company's undertaking and all its present and future assets;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 01, 2004 Delivered On Sep 09, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 01, 2004 Delivered On Sep 03, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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