MONETIER LIMITED

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

    Company NameMONETIER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06247594
    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 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 AddressNo

    What were the previous names of MONETIER LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOLTON INVESTMENT GROUP LIMITEDMay 23, 2013May 23, 2013
    MONETIER LIMITEDJul 19, 2007Jul 19, 2007
    HALLCO 1475 LIMITEDMay 15, 2007May 15, 2007

    What are the latest accounts for MONETIER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for MONETIER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    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 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 14, 2015

    LRESEX

    Total exemption small company accounts made up to Jun 30, 2014

    7 pagesAA

    Total exemption small company accounts made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 500
    SH01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Certificate of change of name

    Company name changed bolton investment group LIMITED\certificate issued on 07/08/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 07, 2013

    Change company name resolution on Jul 22, 2013

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 22, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed monetier LIMITED\certificate issued on 23/05/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 23, 2013

    Change company name resolution on May 10, 2013

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 10, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to May 15, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to May 15, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to May 15, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to May 15, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of MONETIER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Paul Charles
    Bispham Hall Barn
    Eccles Lane, Bispham
    L40 3SD Ormskirk
    Lancashire
    Director
    Bispham Hall Barn
    Eccles Lane, Bispham
    L40 3SD Ormskirk
    Lancashire
    United KingdomBritish41225050004
    LEATHEM, David Stephen
    16 Bazil Lane
    Overton
    LA3 3JB Morecambe
    Lancashire
    Secretary
    16 Bazil Lane
    Overton
    LA3 3JB Morecambe
    Lancashire
    British68387640002
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    LEATHEM, David Stephen
    16 Bazil Lane
    Overton
    LA3 3JB Morecambe
    Lancashire
    Director
    16 Bazil Lane
    Overton
    LA3 3JB Morecambe
    Lancashire
    United KingdomBritish68387640002
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Does MONETIER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hallco 1540 Limited (In the Course of Changing Its Name to West Tower Holdings Limited)
    Transactions
    • Mar 15, 2008Registration of a charge (395)
    • Jun 05, 2013Satisfaction of a charge (MR04)
    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
    • DDL49 Limited (In the Course of Changing Its Name to Kings Gap Group Limited)
    Transactions
    • Sep 07, 2007Registration of a charge (395)
    • Jun 05, 2013Satisfaction of a charge (MR04)

    Does MONETIER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2016Dissolved on
    May 14, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sarah Helen Bell
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Stephen Gerard Clancy
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW 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