MONEY DEBT & CREDIT GROUP LIMITED

MONEY DEBT & CREDIT GROUP LIMITED

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

    Company NameMONEY DEBT & CREDIT GROUP LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05799820
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MONEY DEBT & CREDIT GROUP LIMITED?

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

    Where is MONEY DEBT & CREDIT GROUP LIMITED located?

    Registered Office Address
    30 Clarendon Road
    WD17 1JJ Watford
    Herts
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MONEY DEBT & CREDIT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONEY DEBT & CREDIT GROUP PLCNov 10, 2006Nov 10, 2006
    FLAREORBIT PUBLIC LIMITED COMPANYApr 28, 2006Apr 28, 2006

    What are the latest accounts for MONEY DEBT & CREDIT GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for MONEY DEBT & CREDIT GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 03, 2022
    Next Confirmation Statement DueSep 17, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2021
    OverdueYes

    What are the latest filings for MONEY DEBT & CREDIT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Sep 03, 2020 with updates

    9 pagesCS01

    Notification of Socialicity Group Ltd as a person with significant control on Dec 31, 2019

    2 pagesPSC02

    Cessation of Simon David Johnson as a person with significant control on Dec 31, 2019

    1 pagesPSC07

    Statement of capital following an allotment of shares on Jun 26, 2020

    • Capital: GBP 8,200,000
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 08, 2020

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 29/06/2020
    RES13

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John George Dunne as a secretary on Jan 16, 2020

    1 pagesTM02

    Termination of appointment of John George Dunne as a director on Jan 16, 2020

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Memorandum and Articles of Association

    81 pagesMA

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Director's details changed for Mr John George Dunne on Jan 30, 2019

    2 pagesCH01

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Who are the officers of MONEY DEBT & CREDIT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Simon David
    Clarendon Road
    WD17 1JJ Watford
    30
    Herts
    England
    Director
    Clarendon Road
    WD17 1JJ Watford
    30
    Herts
    England
    EnglandEnglishDirector61917030002
    CHEONG, Teck Yong
    45 Clarendon Road
    Watford
    WD17 1SZ
    Secretary
    45 Clarendon Road
    Watford
    WD17 1SZ
    British146774230001
    DUNNE, John George
    Clarendon Road
    WD17 1JJ Watford
    30
    Herts
    England
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    30
    Herts
    England
    194754380001
    KELLY, Gerard Francis Matthew
    57 Newlands Avenue
    WD7 8EJ Radlett
    Hertfordshire
    Secretary
    57 Newlands Avenue
    WD7 8EJ Radlett
    Hertfordshire
    BritishDirector38588150001
    MORAN, Denise Samantha Lee
    Haslam Close
    UB10 8TJ Ickenham
    42
    Middlesex
    Secretary
    Haslam Close
    UB10 8TJ Ickenham
    42
    Middlesex
    BritishDirector150747350001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARTMAN, Jonathan
    30 Clifton Road
    Finchley
    N3 2AR London
    Director
    30 Clifton Road
    Finchley
    N3 2AR London
    EnglandBritishDirector116906000001
    CHEONG, Teck Yong
    Clarendon Road
    WD17 1SZ Watford
    45
    Hertfordshire
    Director
    Clarendon Road
    WD17 1SZ Watford
    45
    Hertfordshire
    EnglandMalaysianFinance Director146773650001
    DUNNE, John George
    Clarendon Road
    WD17 1JJ Watford
    30
    Herts
    England
    Director
    Clarendon Road
    WD17 1JJ Watford
    30
    Herts
    England
    EnglandIrishNon Executive Director275814830001
    DUNNE, John George
    Thurlby
    Comprigney Hill
    TR1 3EF Truro
    Cornwall
    Director
    Thurlby
    Comprigney Hill
    TR1 3EF Truro
    Cornwall
    EnglandIrishDirector127899080002
    GOLD, Barry
    2 Widecombe Way
    N2 0HL London
    Director
    2 Widecombe Way
    N2 0HL London
    EnglandBritishSolicitor2563230001
    HOLLAND, Ian David
    16 Malpas Drive
    HA5 1DG Pinner
    Middlesex
    Director
    16 Malpas Drive
    HA5 1DG Pinner
    Middlesex
    United KingdomBritishAccountant56573330001
    KELLY, Gerard Francis Matthew
    57 Newlands Avenue
    WD7 8EJ Radlett
    Hertfordshire
    Director
    57 Newlands Avenue
    WD7 8EJ Radlett
    Hertfordshire
    United KingdomBritishDirector38588150001
    MILLER, Jeff John
    45 Clarendon Road
    Watford
    WD17 1SZ
    Director
    45 Clarendon Road
    Watford
    WD17 1SZ
    United KingdomBritishIt Director110279200001
    MORAN, Denise Samantha Lee
    Clarendon Road
    WD17 1SZ Watford
    45
    Hertfordshire
    Director
    Clarendon Road
    WD17 1SZ Watford
    45
    Hertfordshire
    United KingdomBritishDirector150747350002
    MORLEY, David James
    45 Clarendon Road
    Watford
    WD17 1SZ
    Director
    45 Clarendon Road
    Watford
    WD17 1SZ
    EnglandBritishSales And Marketing Director178060690001
    OATES, Graham
    South Lodge
    10 Queen Edith's Way
    CB1 7PN Cambridge
    Cambridgeshire
    Director
    South Lodge
    10 Queen Edith's Way
    CB1 7PN Cambridge
    Cambridgeshire
    United KingdomBritishAccountant121999390001
    PYKERMAN, Karl
    185 Horseshoe Lane
    WD25 7JB Watford
    Hertfordshire
    Director
    185 Horseshoe Lane
    WD25 7JB Watford
    Hertfordshire
    BritishDirector114175640001
    REARDON, Daniel Michael
    34 Leavesdon Court
    Mallard Road
    WD5 0FT Abbots Langley
    Herts
    Director
    34 Leavesdon Court
    Mallard Road
    WD5 0FT Abbots Langley
    Herts
    BritishDirector126141790001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001

    Who are the persons with significant control of MONEY DEBT & CREDIT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clarendon Road
    WD17 1JJ Watford
    30
    England
    Dec 31, 2019
    Clarendon Road
    WD17 1JJ Watford
    30
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08064992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Simon David Johnson
    Clarendon Road
    WD17 1JJ Watford
    30
    Herts
    England
    Jun 01, 2016
    Clarendon Road
    WD17 1JJ Watford
    30
    Herts
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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