Company NameMoneycare Limited
Company StatusDissolved
Company Number00951598
CategoryPrivate Limited Company
Incorporation Date8 April 1969(55 years, 1 month ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRonald Paston
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(23 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2000)
RoleChartered Secretary
Correspondence Address5 Rutherford Glen
Nuneaton
Warwickshire
CV11 6UP
Director NameMr John Waterhouse Shipley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(23 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Laurels 1 Knights Hill
Aldridge
Walsall
West Midlands
WS9 0TG
Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusResigned
Appointed29 June 1992(23 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Director NameMr Jeremy Robin Kaye
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(31 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 September 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Director NameMr Nicholas Mark Fielden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(38 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Cartbridge Lane
Rushall
Walsall
West Midlands
WS4 1SB
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2011(42 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Arleston Way
Solihull
B90 4LH

Location

Registered AddressArbuthnot House 20 Ropemaker Street
London
EC2Y 9AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Termination of appointment of Jeremy Kaye as a director (2 pages)
29 September 2011Termination of appointment of Jeremy Robin Kaye as a secretary on 19 September 2011 (2 pages)
29 September 2011Termination of appointment of Paul Lynam as a director (2 pages)
29 September 2011Termination of appointment of Jeremy Kaye as a secretary (2 pages)
29 September 2011Termination of appointment of Paul Anthony Lynam as a director on 19 September 2011 (2 pages)
29 September 2011Termination of appointment of Jeremy Robin Kaye as a director on 19 September 2011 (2 pages)
13 July 2011Amended accounts made up to 31 December 2010 (4 pages)
13 July 2011Amended total exemption full accounts made up to 31 December 2010 (4 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100,000
(14 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100,000
(14 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100,000
(14 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
14 June 2011Appointment of Mr Paul Anthony Lynam as a director (3 pages)
14 June 2011Termination of appointment of Nicholas Fielden as a director (2 pages)
14 June 2011Appointment of Mr Paul Anthony Lynam as a director (3 pages)
14 June 2011Termination of appointment of Nicholas Fielden as a director (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
30 April 2010Registered office address changed from One Arleston Way Solihull B90 4LH on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from One Arleston Way Solihull B90 4LH on 30 April 2010 (2 pages)
2 November 2009Register inspection address has been changed (2 pages)
2 November 2009Register(s) moved to registered inspection location (2 pages)
2 November 2009Register(s) moved to registered inspection location (2 pages)
2 November 2009Register inspection address has been changed (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 June 2009Return made up to 07/06/09; full list of members (5 pages)
22 June 2009Accounts made up to 31 December 2008 (4 pages)
22 June 2009Return made up to 07/06/09; full list of members (5 pages)
4 July 2008Return made up to 07/06/08; no change of members (7 pages)
4 July 2008Return made up to 07/06/08; no change of members (7 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 July 2008Accounts made up to 31 December 2007 (4 pages)
14 July 2007New director appointed (1 page)
14 July 2007Return made up to 07/06/07; no change of members (7 pages)
14 July 2007New director appointed (1 page)
14 July 2007Return made up to 07/06/07; no change of members (7 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
3 July 2007Accounts made up to 31 December 2006 (4 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
22 June 2006Return made up to 07/06/06; full list of members (7 pages)
22 June 2006Accounts made up to 31 December 2005 (4 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 June 2006Return made up to 07/06/06; full list of members (7 pages)
20 June 2005Return made up to 07/06/05; full list of members (7 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 June 2005Return made up to 07/06/05; full list of members (7 pages)
20 June 2005Accounts made up to 31 December 2004 (4 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 June 2004Accounts made up to 31 December 2003 (4 pages)
16 June 2004Return made up to 07/06/04; full list of members (7 pages)
16 June 2004Return made up to 07/06/04; full list of members (7 pages)
26 March 2004Location of register of members (1 page)
26 March 2004Location of register of members (1 page)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
25 June 2003Accounts made up to 31 December 2002 (4 pages)
25 June 2003Return made up to 07/06/03; full list of members (7 pages)
3 July 2002Return made up to 07/06/02; full list of members (7 pages)
3 July 2002Accounts made up to 31 December 2001 (5 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
3 July 2002Return made up to 07/06/02; full list of members (7 pages)
3 July 2001Return made up to 07/06/01; full list of members (6 pages)
3 July 2001Full accounts made up to 31 December 2000 (8 pages)
3 July 2001Full accounts made up to 31 December 2000 (8 pages)
3 July 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
29 June 2000Accounts made up to 31 December 1999 (4 pages)
29 June 2000Return made up to 07/06/00; full list of members (6 pages)
29 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 June 2000Return made up to 07/06/00; full list of members (6 pages)
28 June 1999Return made up to 07/06/99; no change of members (4 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 June 1999Return made up to 07/06/99; no change of members (4 pages)
28 June 1999Accounts made up to 31 December 1998 (4 pages)
11 December 1998Registered office changed on 11/12/98 from: 23-27 heathfield road birmingham B14 7BY (1 page)
11 December 1998Registered office changed on 11/12/98 from: 23-27 heathfield road birmingham B14 7BY (1 page)
25 June 1998Return made up to 07/06/98; no change of members (4 pages)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
25 June 1998Accounts made up to 31 December 1997 (4 pages)
25 June 1998Return made up to 07/06/98; no change of members (4 pages)
18 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1997Return made up to 07/06/97; full list of members (6 pages)
1 July 1997Full accounts made up to 31 December 1996 (5 pages)
1 July 1997Full accounts made up to 31 December 1996 (5 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
1 July 1996Return made up to 07/06/96; no change of members (4 pages)
1 July 1996Full accounts made up to 31 December 1995 (5 pages)
1 July 1996Full accounts made up to 31 December 1995 (5 pages)
1 July 1996Return made up to 07/06/96; no change of members (4 pages)
26 June 1995Return made up to 07/06/95; no change of members (4 pages)
26 June 1995Full accounts made up to 31 December 1994 (7 pages)
26 June 1995Full accounts made up to 31 December 1994 (7 pages)
26 June 1995Return made up to 07/06/95; no change of members (4 pages)