Company NameMoneyfare Ltd
Company StatusDissolved
Company Number04568114
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shimon Faibush
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed12 September 2005(2 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 31 March 2020)
RoleManager
Country of ResidenceIsrael
Correspondence AddressShamai 16/15
Ashdod
77651
Israel
Secretary NameMrs Perl Faibush
NationalityBritish
StatusClosed
Appointed13 July 2009(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 31 March 2020)
RoleCompany Director
Correspondence Address15-16 Relhov Shami
Ashdod
Israel
Director NameMr Simon Soloman Benedikt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Craven Walk
London
N16 6BS
Director NameMr Chaim Benedikt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Geldeston Road
London
E5 8RS
Secretary NameGolda Benedikt
NationalityBritish
StatusResigned
Appointed31 October 2002(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 12 September 2005)
RoleCompany Director
Correspondence Address99 Geldeston Road
London
E5 8RS
Secretary NameMoshe Benedikt
NationalityBritish
StatusResigned
Appointed12 September 2005(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 2009)
RoleCompany Director
Correspondence Address184 Lordship Road
London
N16 5ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Chaim Benedikt
100.00%
Ordinary

Financials

Year2014
Net Worth£72,045
Cash£1
Current Liabilities£66,821

Accounts

Latest Accounts26 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End26 March

Charges

6 May 2005Delivered on: 11 May 2005
Satisfied on: 29 January 2015
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all property and assets both present and future from time to time.
Fully Satisfied
6 May 2005Delivered on: 11 May 2005
Satisfied on: 29 January 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a unit c halesfield 13 telford shropshire t/n SL56821. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
29 November 2002Delivered on: 5 December 2002
Satisfied on: 16 September 2004
Persons entitled: Norwich Union Mortgage Finance LTD (Trustee)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and goldmayne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property mastercare service and distribution limited shepcote business park europa link sheffield t/n SYK452366 together with all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Fully Satisfied
29 November 2002Delivered on: 5 December 2002
Satisfied on: 16 September 2004
Persons entitled: Norwich Union Mortgage Finance LTD (Trustee)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and goldmayne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of mastercare service and distribution limited shepcote business park europa link sheffield.
Fully Satisfied

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
6 January 2020Application to strike the company off the register (3 pages)
21 November 2019Registered office address changed from 206 High Road London N15 4NP England to 94 Stamford Hill London N16 6XS on 21 November 2019 (1 page)
20 June 2019Micro company accounts made up to 26 March 2018 (2 pages)
22 March 2019Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
6 January 2019Confirmation statement made on 21 October 2018 with no updates (3 pages)
25 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
25 December 2018Registered office address changed from 17 Craven Walk London N16 6BS to 206 High Road London N15 4NP on 25 December 2018 (1 page)
18 March 2018Micro company accounts made up to 28 March 2017 (2 pages)
24 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
19 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
23 March 2017Micro company accounts made up to 29 March 2016 (2 pages)
23 March 2017Micro company accounts made up to 29 March 2016 (2 pages)
4 January 2017Confirmation statement made on 21 October 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 21 October 2016 with updates (5 pages)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 November 2015Registered office address changed from 40 Fairholt Road London N16 5HW to 17 Craven Walk London N16 6BS on 17 November 2015 (1 page)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
17 November 2015Registered office address changed from 40 Fairholt Road London N16 5HW to 17 Craven Walk London N16 6BS on 17 November 2015 (1 page)
29 January 2015Satisfaction of charge 3 in full (2 pages)
29 January 2015Satisfaction of charge 4 in full (1 page)
29 January 2015Satisfaction of charge 3 in full (2 pages)
29 January 2015Satisfaction of charge 4 in full (1 page)
27 January 2015Appointment of Mr Simon Soloman Benedikt as a director on 1 August 2014 (2 pages)
27 January 2015Appointment of Mr Simon Soloman Benedikt as a director on 1 August 2014 (2 pages)
27 January 2015Appointment of Mr Simon Soloman Benedikt as a director on 1 August 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Shimon Faibush on 24 November 2009 (2 pages)
1 December 2009Secretary's details changed for Perl Faibush on 24 November 2009 (1 page)
1 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Perl Faibush on 24 November 2009 (1 page)
1 December 2009Director's details changed for Shimon Faibush on 24 November 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Secretary appointed perl faibush (1 page)
20 July 2009Secretary appointed perl faibush (1 page)
20 July 2009Appointment terminated secretary moshe benedikt (2 pages)
20 July 2009Appointment terminated secretary moshe benedikt (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Return made up to 21/10/08; full list of members (3 pages)
9 December 2008Return made up to 21/10/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Return made up to 21/10/07; full list of members (6 pages)
12 December 2007Return made up to 21/10/07; full list of members (6 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Return made up to 21/10/06; full list of members (6 pages)
20 November 2006Return made up to 21/10/06; full list of members (6 pages)
9 January 2006Return made up to 21/10/05; full list of members (6 pages)
9 January 2006Return made up to 21/10/05; full list of members (6 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 50 cederda court cazenove road london N16 6AT (1 page)
24 November 2005Registered office changed on 24/11/05 from: 50 cederda court cazenove road london N16 6AT (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
23 September 2005New director appointed (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005New director appointed (1 page)
23 September 2005New secretary appointed (1 page)
23 September 2005New secretary appointed (1 page)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (7 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (7 pages)
5 November 2004Return made up to 21/10/04; full list of members (6 pages)
5 November 2004Return made up to 21/10/04; full list of members (6 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 October 2003Return made up to 21/10/03; full list of members (6 pages)
27 October 2003Return made up to 21/10/03; full list of members (6 pages)
19 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
19 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002New director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 39A leicester road salford manchester M7 4AS (1 page)
29 October 2002Registered office changed on 29/10/02 from: 39A leicester road salford manchester M7 4AS (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
21 October 2002Incorporation (9 pages)
21 October 2002Incorporation (9 pages)