Company NameDeluxe Money Trading Ltd
Company StatusDissolved
Company Number02338649
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 2 months ago)
Dissolution Date7 June 2022 (1 year, 9 months ago)
Previous NamesStampshot Limited and Wentworth Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Alan Paul Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(3 years after company formation)
Appointment Duration30 years, 3 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Martin Stephen Brebner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(3 years after company formation)
Appointment Duration30 years, 3 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Secretary NameMr Christopher Alan Paul Carter
NationalityBritish
StatusClosed
Appointed15 February 1992(3 years after company formation)
Appointment Duration30 years, 3 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMrs Suzanne Carter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(24 years after company formation)
Appointment Duration9 years, 3 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMrs Beverley Caroline Brebner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(24 years after company formation)
Appointment Duration9 years, 3 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMrs Marian Elizabeth Meehan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarine House Thorpe Lea Road
Egham
TW20 8BF
Director NameMr Jamie Vassallo
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarine House Thorpe Lea Road
Egham
TW20 8BF

Contact

Websitewentworthhomes.co.uk

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250 at £1Beverley Brebner
25.00%
Ordinary
250 at £1Christopher A.p Carter
25.00%
Ordinary
250 at £1Martin S. Brebner
25.00%
Ordinary
250 at £1Suzanne Carter
25.00%
Ordinary

Financials

Year2014
Net Worth£43,624
Cash£63,354
Current Liabilities£335,918

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Charges

1 September 2015Delivered on: 4 September 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: F/H thurlestone fairmile park road cobham surrey t/no SY339903.
Outstanding
29 April 2015Delivered on: 14 May 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
15 March 2004Delivered on: 5 April 2004
Satisfied on: 18 August 2015
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings k/a land forming part of amberley devenish lane sunningdale and all that freehold land and buildings k/a land forming part of the spinney devenish lane sunningdale.
Fully Satisfied
12 September 2002Delivered on: 3 October 2002
Satisfied on: 18 August 2015
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a or being land adjionong tintern esher close esher surry by way of fixed charge the goodwill by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
15 March 2022Application to strike the company off the register (2 pages)
22 November 2021Current accounting period extended from 30 April 2022 to 30 July 2022 (1 page)
22 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
18 November 2021Company name changed wentworth homes LIMITED\certificate issued on 18/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-18
(3 pages)
23 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
13 May 2020Registered office address changed from Marine House Thorpe Lea Road Egham TW20 8BF England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 13 May 2020 (1 page)
14 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
6 January 2020Satisfaction of charge 023386490004 in full (1 page)
6 January 2020Satisfaction of charge 023386490003 in full (1 page)
16 December 2019Confirmation statement made on 8 November 2019 with updates (3 pages)
4 February 2019Termination of appointment of Marian Elizabeth Meehan as a director on 1 February 2019 (1 page)
4 February 2019Termination of appointment of Jamie Vassallo as a director on 1 February 2019 (1 page)
22 November 2018Director's details changed for Mrs Beverley Caroline Brebner on 22 August 2018 (2 pages)
22 November 2018Director's details changed for Mr Martin Stephen Brebner on 22 August 2018 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
8 November 2018Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
16 August 2018Registered office address changed from Wentworth House 23 the Causeway Staines Middlesex TW18 3AQ to Marine House Thorpe Lea Road Egham TW20 8BF on 16 August 2018 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
7 December 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 1,334
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 1,334
(3 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
25 April 2017Change of share class name or designation (2 pages)
25 April 2017Change of share class name or designation (2 pages)
12 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
12 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(6 pages)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 November 2015Appointment of Mrs Marian Elizabeth Meehan as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Jamie Vassallo as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mrs Marian Elizabeth Meehan as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Jamie Vassallo as a director on 16 November 2015 (2 pages)
4 September 2015Registration of charge 023386490004, created on 1 September 2015 (39 pages)
4 September 2015Registration of charge 023386490004, created on 1 September 2015 (39 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 August 2015Satisfaction of charge 1 in full (2 pages)
18 August 2015Satisfaction of charge 2 in full (1 page)
18 August 2015Satisfaction of charge 2 in full (1 page)
18 August 2015Satisfaction of charge 1 in full (2 pages)
14 May 2015Registration of charge 023386490003, created on 29 April 2015 (14 pages)
14 May 2015Registration of charge 023386490003, created on 29 April 2015 (14 pages)
3 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
3 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
11 July 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,000
(3 pages)
11 July 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,000
(3 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders (5 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders (5 pages)
21 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 March 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
21 March 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
27 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
27 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 4
(3 pages)
13 February 2013Appointment of Mrs Beverley Brebner as a director (2 pages)
13 February 2013Appointment of Mrs Beverley Brebner as a director (2 pages)
13 February 2013Appointment of Mrs Suzanne Carter as a director (2 pages)
13 February 2013Appointment of Mrs Suzanne Carter as a director (2 pages)
13 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 4
(3 pages)
3 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
17 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
27 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (1 page)
19 February 2010Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
30 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
19 February 2009Director's change of particulars / martin brebner / 28/11/2008 (1 page)
19 February 2009Return made up to 15/02/09; full list of members (4 pages)
19 February 2009Director's change of particulars / martin brebner / 28/11/2008 (1 page)
19 February 2009Return made up to 15/02/09; full list of members (4 pages)
19 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
19 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 March 2008Return made up to 15/02/08; full list of members (4 pages)
5 March 2008Return made up to 15/02/08; full list of members (4 pages)
29 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
29 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 15/02/07; full list of members (2 pages)
21 February 2007Return made up to 15/02/07; full list of members (2 pages)
21 February 2007Director's particulars changed (1 page)
18 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
18 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
22 February 2006Return made up to 15/02/06; full list of members (7 pages)
22 February 2006Return made up to 15/02/06; full list of members (7 pages)
18 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
18 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
7 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
12 October 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
1 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
24 February 2004Return made up to 15/02/04; full list of members (7 pages)
24 February 2004Return made up to 15/02/04; full list of members (7 pages)
23 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
25 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
20 March 2002Company name changed stampshot LIMITED\certificate issued on 20/03/02 (2 pages)
20 March 2002Company name changed stampshot LIMITED\certificate issued on 20/03/02 (2 pages)
25 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
25 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
25 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
25 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
25 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2001Registered office changed on 06/11/01 from: 20-22 st dunstans road feltham middlesex TW13 4JU (1 page)
6 November 2001Registered office changed on 06/11/01 from: 20-22 st dunstans road feltham middlesex TW13 4JU (1 page)
15 March 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
15 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
15 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
3 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
17 March 2000Return made up to 15/02/00; full list of members (6 pages)
17 March 2000Return made up to 15/02/00; full list of members (6 pages)
26 February 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
26 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
26 February 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1998Return made up to 15/02/98; no change of members (4 pages)
30 May 1998Return made up to 15/02/98; no change of members (4 pages)
30 May 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
30 May 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
24 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
24 April 1997Return made up to 15/02/97; no change of members (4 pages)
24 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
24 April 1997Return made up to 15/02/97; no change of members (4 pages)
9 August 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
9 August 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
1 August 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 January 1989Incorporation (9 pages)