MONEYBARN VEHICLE FINANCE LIMITED
Overview
| Company Name | MONEYBARN VEHICLE FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07431494 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MONEYBARN VEHICLE FINANCE LIMITED?
- Financial leasing (64910) / Financial and insurance activities
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is MONEYBARN VEHICLE FINANCE LIMITED located?
| Registered Office Address | The New Barn Bedford Road GU32 3LJ Petersfield Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MONEYBARN VEHICLE FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNCTON VEHICLE FINANCE LIMITED | Nov 05, 2010 | Nov 05, 2010 |
What are the latest accounts for MONEYBARN VEHICLE FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MONEYBARN VEHICLE FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Paula Watts as a secretary on Mar 31, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Malcolm John Le May as a director on Feb 13, 2018 | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Peter Stuart Crook as a director on Aug 21, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Moneybarn Group Limited as a person with significant control on Nov 15, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Provident Financial Plc as a person with significant control on Nov 15, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of Mrs Paula Watts as a secretary on May 12, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Emma Gayle Versluys as a secretary on May 12, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Malcolm John Le May as a director on Sep 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert William Anderson as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 8 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Malcolm John Le May as a director on Jul 21, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Nov 05, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location No. 1 Godwin Street Godwin Street Bradford West Yorkshire BD1 2SU | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to No. 1 Godwin Street Godwin Street Bradford West Yorkshire BD1 2SU | 1 pages | AD02 | ||||||||||
Registered office address changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU England to The New Barn Bedford Road Petersfield Hampshire GU32 3LJ on Oct 13, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of MONEYBARN VEHICLE FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Robert William | Director | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire | England | British | 104765710003 | |||||
| FISHER, Andrew Charles | Director | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire England | United Kingdom | British | 41331580003 | |||||
| HODGSON, Shamus | Director | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire England | United Kingdom | British | 190785380001 | |||||
| LAW, Simon David Kelway | Director | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire England | United Kingdom | British | 259194770001 | |||||
| LE MAY, Malcolm John | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | United Kingdom | British | 43422720003 | |||||
| MINTER, Peter | Director | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire England | England | British | 92333200001 | |||||
| GOURLAY, Anthony David | Secretary | Eglinton Road Tilford GU10 2DH Farnham Malleny Surrey United Kingdom | 155467020001 | |||||||
| LAW, Simon David Kelway | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire England | 168795250001 | |||||||
| VERSLUYS, Emma Gayle | Secretary | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire England | 190663570001 | |||||||
| WATTS, Paula | Secretary | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire | 232329160001 | |||||||
| CROOK, Peter Stuart | Director | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire England | England | British | 109187730002 | |||||
| CROSBY, James Robert | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire England | United Kingdom | British | 18867860009 | |||||
| FFORDE, Edward James Alexander | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire England | England | British | 14297400004 | |||||
| GOURLAY, Anthony David | Director | Eglinton Road Tilford GU10 2DH Farnham Malleny Surrey United Kingdom | United Kingdom | British | 51939750001 | |||||
| HARRIS, Oliver Dering | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire England | United Kingdom | British | 5866340001 | |||||
| HOARE, David Alexander | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire England | United Kingdom | British | 10920000001 | |||||
| LE MAY, Malcolm John | Director | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire | United Kingdom | British | 43422720003 |
Who are the persons with significant control of MONEYBARN VEHICLE FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Provident Financial Plc | Nov 15, 2016 | Godwin Street BD1 2SU Bradford No 1 West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Moneybarn Group Limited | Apr 06, 2016 | Bedford Road GU32 3LJ Petersfield The New Barn Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MONEYBARN VEHICLE FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 12, 2010 Delivered On Nov 25, 2010 | Satisfied | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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