MONETIER LIMITED
Overview
| Company Name | MONETIER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06247594 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MONETIER LIMITED?
- Bookkeeping activities (69202) / Professional, scientific and technical activities
Where is MONETIER LIMITED located?
| Registered Office Address | DUFF & PHELPS The Chancery 58 Spring Gardens M2 1EW Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MONETIER LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOLTON INVESTMENT GROUP LIMITED | May 23, 2013 | May 23, 2013 |
| MONETIER LIMITED | Jul 19, 2007 | Jul 19, 2007 |
| HALLCO 1475 LIMITED | May 15, 2007 | May 15, 2007 |
What are the latest accounts for MONETIER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for MONETIER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | 4.72 | ||||||||||
Registered office address changed from Vermont House Bradley Lane Standish Lancashire WN6 0XF to The Chancery 58 Spring Gardens Manchester M2 1EW on May 28, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed bolton investment group LIMITED\certificate issued on 07/08/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Certificate of change of name Company name changed monetier LIMITED\certificate issued on 23/05/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to May 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to May 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Annual return made up to May 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of MONETIER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLTON, Paul Charles | Director | Bispham Hall Barn Eccles Lane, Bispham L40 3SD Ormskirk Lancashire | United Kingdom | British | 41225050004 | |||||
| LEATHEM, David Stephen | Secretary | 16 Bazil Lane Overton LA3 3JB Morecambe Lancashire | British | 68387640002 | ||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
| LEATHEM, David Stephen | Director | 16 Bazil Lane Overton LA3 3JB Morecambe Lancashire | United Kingdom | British | 68387640002 | |||||
| HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
Does MONETIER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over securities | Created On Feb 29, 2008 Delivered On Mar 15, 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 securities all shares dividends interest or other income see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge over securities | Created On Sep 03, 2007 Delivered On Sep 07, 2007 | Satisfied | Amount secured £245,025 and all other monies due or to become due | |
Short particulars 150,000 ordinary share of £0.01 each in the capital of gatewales limited all shares securities rights all dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MONETIER LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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