MONEY DEBT & CREDIT GROUP LIMITED
Overview
Company Name | MONEY DEBT & CREDIT GROUP LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05799820 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MONEY DEBT & CREDIT GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MONEY DEBT & CREDIT GROUP PLC | Nov 10, 2006 | Nov 10, 2006 |
FLAREORBIT PUBLIC LIMITED COMPANY | Apr 28, 2006 | Apr 28, 2006 |
What are the latest accounts for MONEY DEBT & CREDIT GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2022 |
Next Accounts Due On | Mar 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for MONEY DEBT & CREDIT GROUP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 03, 2022 |
Next Confirmation Statement Due | Sep 17, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 03, 2021 |
Overdue | Yes |
What are the latest filings for MONEY DEBT & CREDIT GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Sep 03, 2020 with updates | 9 pages | CS01 | ||||||||||||||
Notification of Socialicity Group Ltd as a person with significant control on Dec 31, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Simon David Johnson as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 26, 2020
| 4 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 08, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of John George Dunne as a secretary on Jan 16, 2020 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of John George Dunne as a director on Jan 16, 2020 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 81 pages | MA | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||||||
Director's details changed for Mr John George Dunne on Jan 30, 2019 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||||||
Who are the officers of MONEY DEBT & CREDIT GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSON, Simon David | Director | Clarendon Road WD17 1JJ Watford 30 Herts England | England | English | Director | 61917030002 | ||||
CHEONG, Teck Yong | Secretary | 45 Clarendon Road Watford WD17 1SZ | British | 146774230001 | ||||||
DUNNE, John George | Secretary | Clarendon Road WD17 1JJ Watford 30 Herts England | 194754380001 | |||||||
KELLY, Gerard Francis Matthew | Secretary | 57 Newlands Avenue WD7 8EJ Radlett Hertfordshire | British | Director | 38588150001 | |||||
MORAN, Denise Samantha Lee | Secretary | Haslam Close UB10 8TJ Ickenham 42 Middlesex | British | Director | 150747350001 | |||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARTMAN, Jonathan | Director | 30 Clifton Road Finchley N3 2AR London | England | British | Director | 116906000001 | ||||
CHEONG, Teck Yong | Director | Clarendon Road WD17 1SZ Watford 45 Hertfordshire | England | Malaysian | Finance Director | 146773650001 | ||||
DUNNE, John George | Director | Clarendon Road WD17 1JJ Watford 30 Herts England | England | Irish | Non Executive Director | 275814830001 | ||||
DUNNE, John George | Director | Thurlby Comprigney Hill TR1 3EF Truro Cornwall | England | Irish | Director | 127899080002 | ||||
GOLD, Barry | Director | 2 Widecombe Way N2 0HL London | England | British | Solicitor | 2563230001 | ||||
HOLLAND, Ian David | Director | 16 Malpas Drive HA5 1DG Pinner Middlesex | United Kingdom | British | Accountant | 56573330001 | ||||
KELLY, Gerard Francis Matthew | Director | 57 Newlands Avenue WD7 8EJ Radlett Hertfordshire | United Kingdom | British | Director | 38588150001 | ||||
MILLER, Jeff John | Director | 45 Clarendon Road Watford WD17 1SZ | United Kingdom | British | It Director | 110279200001 | ||||
MORAN, Denise Samantha Lee | Director | Clarendon Road WD17 1SZ Watford 45 Hertfordshire | United Kingdom | British | Director | 150747350002 | ||||
MORLEY, David James | Director | 45 Clarendon Road Watford WD17 1SZ | England | British | Sales And Marketing Director | 178060690001 | ||||
OATES, Graham | Director | South Lodge 10 Queen Edith's Way CB1 7PN Cambridge Cambridgeshire | United Kingdom | British | Accountant | 121999390001 | ||||
PYKERMAN, Karl | Director | 185 Horseshoe Lane WD25 7JB Watford Hertfordshire | British | Director | 114175640001 | |||||
REARDON, Daniel Michael | Director | 34 Leavesdon Court Mallard Road WD5 0FT Abbots Langley Herts | British | Director | 126141790001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||
OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
Who are the persons with significant control of MONEY DEBT & CREDIT GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Socialicity Group Ltd | Dec 31, 2019 | Clarendon Road WD17 1JJ Watford 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon David Johnson | Jun 01, 2016 | Clarendon Road WD17 1JJ Watford 30 Herts England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
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