Company NameThe Money Channel Plc
Company StatusDissolved
Company Number03699745
CategoryPublic Limited Company
Incorporation Date18 January 1999(25 years, 2 months ago)
Dissolution Date7 March 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NamePaul Geoffrey Killik
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (closed 07 March 2006)
RoleStockbroker
Correspondence Address80 Ladbroke Road
London
W11 3NU
Director NameTerence Nelhams-Wright
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (closed 07 March 2006)
RoleActor
Correspondence AddressShootfield House
Pilgrims Way
Sundridge
Kent
TN14 6AP
Director NameMatthew Nicholson Orr
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (closed 07 March 2006)
RoleStockbroker
Correspondence Address4/5 Hayes Mews
London
W1J 5PU
Secretary NamePaul Vincent Le Druillenec
NationalityBritish
StatusClosed
Appointed03 February 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (closed 07 March 2006)
RoleCompany Director
Correspondence Address58 Wendover Court
Chiltern Street
London
W1U 7NU
Director NamePatrick Roy Harpur
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(2 weeks, 4 days after company formation)
Appointment Duration7 years, 1 month (closed 07 March 2006)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address22 Tudor Road
Kingston Upon Thames
Surrey
KT2 6AS
Director NamePaul Vincent Le Druillenec
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1999(3 months after company formation)
Appointment Duration6 years, 10 months (closed 07 March 2006)
RoleAccountant
Correspondence Address58 Wendover Court
Chiltern Street
London
W1U 7NU
Director NameBrian Ernest Thornton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 07 March 2006)
RoleTV Executive
Correspondence Address54 Saint Leonards Road
Hove
East Sussex
BN3 4QS
Director NameMr Anthony Hugh Burton Hobman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(6 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 07 March 2006)
RoleChief Executive Of The Money C
Country of ResidenceUnited Kingdom
Correspondence Address21 Pembroke Avenue
Hove
East Sussex
BN3 5DB
Director NameTobias Blake Low
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 07 March 2006)
RoleTV Producer
Correspondence AddressFlat 8
28 Stanhope Gardens
London
SW7 5QX
Director NameGareth Alexander Evans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 12 months (closed 07 March 2006)
RoleCompany Director
Correspondence AddressTanglewood
Borley
Sudbury
Suffolk
CO10 7AB
Director NameKaren Elizabeth Young
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2001)
RoleManaging Director
Correspondence Address15 Rugosa Road
West End
Woking
Surrey
GU24 9PA
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressPricewaterhouse Coopers Mdgercke
C/O Bhatia Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£179,000
Net Worth£5,225,000
Cash£2,253,000
Current Liabilities£2,180,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 July 2014Bona Vacantia disclaimer (1 page)
7 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2005First Gazette notice for compulsory strike-off (1 page)
14 July 2005Notice of completion of voluntary arrangement (7 pages)
17 May 2005Strike-off action suspended (1 page)
21 December 2004Supervisor's report (5 pages)
24 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2004 (3 pages)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
4 December 2003Administrator's abstract of receipts and payments (3 pages)
2 December 2003Notice of discharge of Administration Order (3 pages)
2 December 2003Administrator's abstract of receipts and payments (3 pages)
11 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2003 (4 pages)
1 July 2003Administrator's abstract of receipts and payments (3 pages)
14 January 2003Administrator's abstract of receipts and payments (3 pages)
31 December 2002Copy of report (6 pages)
11 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2002 (3 pages)
31 May 2002Administrator's abstract of receipts and payments (3 pages)
15 April 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
6 December 2001Administrator's abstract of receipts and payments (4 pages)
13 August 2001Notice of result of meeting of creditors (15 pages)
13 July 2001Statement of administrator's proposal (13 pages)
4 June 2001Registered office changed on 04/06/01 from: princes court wapping lane london E1W 2DA (1 page)
11 May 2001Notice of Administration Order (1 page)
11 May 2001Administration Order (3 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
26 January 2001Return made up to 18/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
8 November 2000New director appointed (2 pages)
26 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 September 2000Nc inc already adjusted 05/09/00 (2 pages)
7 September 2000Full accounts made up to 31 March 2000 (34 pages)
16 August 2000Ad 27/07/00--------- £ si [email protected]=57431 £ ic 179473/236904 (29 pages)
3 August 2000Nc inc already adjusted 24/07/00 (1 page)
3 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 July 2000Prospectus (54 pages)
12 June 2000Registered office changed on 12/06/00 from: wapping studios princes court business centre, wapping london E1 9DA (1 page)
7 April 2000Particulars of mortgage/charge (4 pages)
11 February 2000Ad 04/02/00--------- £ si [email protected]=8973 £ ic 170500/179473 (2 pages)
11 February 2000New director appointed (2 pages)
9 February 2000Return made up to 18/01/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/02/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 1999Ad 28/05/99-01/06/99 £ si [email protected]=120500 £ ic 50000/170500 (11 pages)
17 November 1999Location of register of members (1 page)
31 August 1999Registered office changed on 31/08/99 from: 24 grosvenor gardens london SW1W 0DH (1 page)
25 August 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
17 May 1999Prospectus (46 pages)
14 May 1999S-div 07/05/99 (1 page)
14 May 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
14 May 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
10 May 1999New director appointed (3 pages)
10 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
6 April 1999Prospectus (8 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
10 March 1999Prospectus (38 pages)
2 March 1999Prospectus (38 pages)
26 February 1999£ nc 50000/225000 16/02/99 (1 page)
25 February 1999Ad 09/02/99--------- £ si [email protected]=49998 £ ic 2/50000 (4 pages)
24 February 1999S-div 09/02/99 (1 page)
24 February 1999New director appointed (2 pages)
15 February 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Certificate of authorisation to commence business and borrow (1 page)
12 February 1999Application to commence business (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
18 January 1999Incorporation (21 pages)