MONEY PARTNERS LIMITED

MONEY PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMONEY PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04992438
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MONEY PARTNERS LIMITED?

    • (6522) /

    Where is MONEY PARTNERS LIMITED located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MONEY PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 4020 LIMITEDDec 11, 2003Dec 11, 2003

    What are the latest accounts for MONEY PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2008

    What are the latest filings for MONEY PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Michelle Pinggera on Dec 01, 2011

    3 pagesCH01
    A1FCY5SA

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72
    A1E5DXQJ

    Liquidators' statement of receipts and payments to Jan 25, 2012

    11 pages4.68
    A12386JC

    Registered office address changed from Highbridge Oxford Road Uxbridge Middlesex UB8 1HR on Feb 01, 2012

    2 pagesAD01
    A11NNCHL

    Statement of affairs with form 4.19

    4 pages4.20
    A8C78ROO

    Appointment of a voluntary liquidator

    1 pages600
    AEHJ1RCS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 26, 2011

    LRESEX

    legacy

    3 pagesMG02
    AHZKHR4M

    legacy

    3 pagesMG02
    LBOBQQZA

    legacy

    3 pagesMG02
    LBOBHQZ1

    legacy

    3 pagesMG02
    LBOBUQZE

    legacy

    3 pagesMG02
    LBOBTQZD

    legacy

    3 pagesMG02
    LBOBMQZ6

    legacy

    3 pagesMG02
    LBOBIQZ2

    legacy

    3 pagesMG02
    LBOBRQZB

    legacy

    3 pagesMG02
    LBOBKQZ4

    legacy

    3 pagesMG02
    LBOBVQZF

    legacy

    3 pagesMG02
    LBOBLQZ5

    legacy

    3 pagesMG02
    LBOBNQZ7

    legacy

    3 pagesMG02
    LBOBXQZH

    legacy

    3 pagesMG02
    LBOBYQZI

    legacy

    3 pagesMG02
    LBOBPQZ9

    legacy

    3 pagesMG02
    LBOBGQZ0

    legacy

    3 pagesMG02
    LBOBSQZC

    Who are the officers of MONEY PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GASVODA, Kevin
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    UsaUsaBanker127186570001
    PINGGERA, Michelle Helen Elizabeth
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    EnglandBritishManaging Director127185840001
    STOLZ, Jeff
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomBritishDirector127186730001
    SPIELMANN, Karl Gordon
    6 Maxwell Road
    HP9 1QZ Beaconsfield
    Buckinghamshire
    Secretary
    6 Maxwell Road
    HP9 1QZ Beaconsfield
    Buckinghamshire
    British80702700002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ARCHER, Foster
    Ramblers
    Highfield Road
    TW16 6DL Sunbury On Thames
    Middlesex
    Director
    Ramblers
    Highfield Road
    TW16 6DL Sunbury On Thames
    Middlesex
    United KingdomIrishDirector68207500001
    BLUNDELL, Roger Frederick Crawford
    Vineyard Hill Road
    SW19 7JL London
    61
    Director
    Vineyard Hill Road
    SW19 7JL London
    61
    EnglandBritishDirector56525730002
    BRENNAN, Peter
    Nightingales
    Scotswood Close Penn Road
    HP9 2LJ Beaconsfield
    Buckinghamshire
    Director
    Nightingales
    Scotswood Close Penn Road
    HP9 2LJ Beaconsfield
    Buckinghamshire
    BritishCompany Director84912240002
    COLSELL, Steven James
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    Director
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    EnglandBritishCompany Director101387770001
    DAVIES, Stephen
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    EnglandBritishChartered Accountant66245130002
    GEORGE, Philip Anthony
    Ickenham Road
    Ruislip
    HA4 8BZ Middlesex
    53
    Director
    Ickenham Road
    Ruislip
    HA4 8BZ Middlesex
    53
    United KingdomBritishCompany Director131304410001
    JOHNSON, David
    12 The Witherings
    Emerson Park
    RM11 2RA Hornchurch
    Essex
    Director
    12 The Witherings
    Emerson Park
    RM11 2RA Hornchurch
    Essex
    BritishCompany Director127119390001
    JONES, David Gareth
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    Director
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    United KingdomBritishCompany Director6205890002
    KINGDON, Simon Charles
    Flint Meadow
    Hockley Lane Stoke Poges
    SL2 4QE Slough
    Berkshire
    Director
    Flint Meadow
    Hockley Lane Stoke Poges
    SL2 4QE Slough
    Berkshire
    EnglandBritishCompany Director56324870005
    MALTBY, John Neil
    Priory House
    Priory Close
    BR7 5LB Chislehurst
    Kent
    Director
    Priory House
    Priory Close
    BR7 5LB Chislehurst
    Kent
    EnglandBritishChief Executive84264890001
    SANDERS, Colin George
    Tower Road
    Coleshill
    HP7 0LB Amersham
    Orchard House
    Bucks
    United Kingdom
    Director
    Tower Road
    Coleshill
    HP7 0LB Amersham
    Orchard House
    Bucks
    United Kingdom
    United KingdomBritishCompany Director131520530001
    SPARKS, Daniel
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    BritishBanker127187010001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does MONEY PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Sub-charge
    Created On Jan 08, 2008
    Delivered On Jan 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The indebtedness secured by the registered charge in respect of 44 theresa street, blaydon-on-tyne, tyne & wear t/n TY45482.
    Persons Entitled
    • Archon Group L.P.
    Transactions
    • Jan 10, 2008Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Jan 04, 2008
    Delivered On Jan 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The indebtedness secured by the charge in repect of 22 plover drive crookgate burnopfield newcastle upon tyne,. See the mortgage charge document for full details.
    Persons Entitled
    • Archon Group, L.P.
    Transactions
    • Jan 05, 2008Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub charge
    Created On Jan 04, 2008
    Delivered On Jan 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The chargor charges at law in favour of the security agent with the payment of monies secured by the indebtedness in respect of property k/a 6 rose lane, holme slack preston lancashire t/no LA630001.
    Persons Entitled
    • Archon Group, L.P.
    Transactions
    • Jan 05, 2008Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Dec 31, 2007
    Delivered On Jan 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The indebtedness secured by the registered charge in respect of 95 bathurst road winnersh wokingham berkshire t/no BK162458.
    Persons Entitled
    • Archon Group L.P.
    Transactions
    • Jan 08, 2008Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Dec 31, 2007
    Delivered On Jan 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The indebtedness secured by the registered charge in repect of 95 bathurst road winnersh wokingham t/no BK162458. See the mortgage charge document for full details.
    Persons Entitled
    • Archon Group, L.P.
    Transactions
    • Jan 04, 2008Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Dec 28, 2007
    Delivered On Jan 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The indebtedness secured by the registered charge in respect of 23 bellamy drive stanmore t/no MX294618.
    Persons Entitled
    • Archon Group L.P.
    Transactions
    • Jan 08, 2008Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Dec 28, 2007
    Delivered On Jan 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The indebtedness secured by the registered charge in respect of 23 bellamy drive stanmore t/no MX294618. See the mortgage charge document for full details.
    Persons Entitled
    • Archon Group, L.P.
    Transactions
    • Jan 04, 2008Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Dec 21, 2007
    Delivered On Jan 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The indebtedness secured by the registered charge in respect of 22 aughton street hindley wigan greater manchester t/no GM667143.
    Persons Entitled
    • Archon Group L.P.
    Transactions
    • Jan 09, 2008Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Dec 19, 2007
    Delivered On Dec 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The indebtedness secured by the registered charge in respect of 54 earlswood chase pudsey t/no WYK595217.
    Persons Entitled
    • Archon Group L.P.
    Transactions
    • Dec 24, 2007Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Dec 17, 2007
    Delivered On Dec 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The indebtedness secured by the registered charge in respect of 73 woodside lane bexley kent t/no SGL53366.
    Persons Entitled
    • Archon Group L.P.
    Transactions
    • Dec 24, 2007Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub charge
    Created On Dec 12, 2007
    Delivered On Dec 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The chargor charges at law in favour of the security agent with the payment of monies. See the mortgage charge document for full details.
    Persons Entitled
    • Archon Group, L.P.
    Transactions
    • Dec 18, 2007Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Nov 30, 2007
    Delivered On Dec 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The indebtedness secured by the registered charge.
    Persons Entitled
    • Archon Group, L.P.
    Transactions
    • Dec 14, 2007Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Nov 30, 2007
    Delivered On Dec 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The chargor charges at law in favour of the security agent with the payment of monies secured by this deed the indebtedness secured by the registered charge.
    Persons Entitled
    • Archon Group , L.P.
    Transactions
    • Dec 14, 2007Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Nov 30, 2007
    Delivered On Dec 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The indebtedness secured by the registered charge.
    Persons Entitled
    • Archon Group, L.P.
    Transactions
    • Dec 10, 2007Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Nov 30, 2007
    Delivered On Dec 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The indebtedness.
    Persons Entitled
    • Archon Group, L.P.
    Transactions
    • Dec 10, 2007Registration of a charge (395)
    • Jan 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Nov 30, 2007
    Delivered On Dec 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The payment of monies secured by the indebtedness secured by the registered charge. See the mortgage charge document for full details.
    Persons Entitled
    • Archon Group L.P.
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Nov 30, 2007
    Delivered On Dec 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    2 merton grove,kingston upon hull,east riding of yorkshire HU9 3RX; HS319889.
    Persons Entitled
    • Archon Group, L.P.
    Transactions
    • Dec 03, 2007Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Nov 30, 2007
    Delivered On Dec 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Yew tree cottage,henley halsmere west sussex GU27 3HQ; t/no wsx 181833.
    Persons Entitled
    • Archon Group, L.P.
    Transactions
    • Dec 03, 2007Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    An account charge
    Created On Nov 23, 2007
    Delivered On Dec 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or money partners finance limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights in respect of any amount standing to the credit of each of the proceeds accounts and by way of floating charge all security assets. See the mortgage charge document for full details.
    Persons Entitled
    • Goldham Sachs Credit Partners (Europe) LTD
    Transactions
    • Dec 07, 2007Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    A security agreement
    Created On Nov 23, 2007
    Delivered On Dec 07, 2007
    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
    The registered charges. See the mortgage charge document for full details.
    Persons Entitled
    • Archon Group L.P. (Security Agent)
    Transactions
    • Dec 07, 2007Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge security document
    Created On Aug 01, 2007
    Delivered On Aug 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 uncalled capital and book debts.
    Persons Entitled
    • Kensington Group PLC
    Transactions
    • Aug 17, 2007Registration of a charge (395)
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (403a)

    Does MONEY PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2012Dissolved on
    Jan 26, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Wilson
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester

    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