Company NameMoney Debt & Credit Group Limited
DirectorSimon David Johnson
Company StatusActive - Proposal to Strike off
Company Number05799820
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Previous NamesFlareorbit Public Limited Company and Money Debt & Credit Group Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon David Johnson
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed10 November 2006(6 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Clarendon Road
Watford
Herts
WD17 1JJ
Director NameMr Graham Oates
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
10 Queen Edith's Way
Cambridge
Cambridgeshire
CB1 7PN
Director NameMr Gerard Francis Matthew Kelly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Director NameMr Ian David Holland
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(6 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Malpas Drive
Pinner
Middlesex
HA5 1DG
Director NameMr Jonathan Bartman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Clifton Road
Finchley
London
N3 2AR
Director NameMr Barry Gold
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(6 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Widecombe Way
London
N2 0HL
Secretary NameMr Gerard Francis Matthew Kelly
NationalityBritish
StatusResigned
Appointed10 November 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Director NameKarl Pykerman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 2010)
RoleCompany Director
Correspondence Address185 Horseshoe Lane
Watford
Hertfordshire
WD25 7JB
Director NameDaniel Michael Reardon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address34 Leavesdon Court
Mallard Road
Abbots Langley
Herts
WD5 0FT
Director NameMiss Denise Samantha Lee Moran
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarendon Road
Watford
Hertfordshire
WD17 1SZ
Secretary NameMs Denise Samantha Lee Moran
NationalityBritish
StatusResigned
Appointed24 April 2009(2 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Haslam Close
Ickenham
Middlesex
UB10 8TJ
Director NameMr John George Dunne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2009(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurlby
Comprigney Hill
Truro
Cornwall
TR1 3EF
Director NameMr Teck Yong Cheong
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed29 October 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Clarendon Road
Watford
Hertfordshire
WD17 1SZ
Secretary NameTeck Yong Cheong
NationalityBritish
StatusResigned
Appointed29 October 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2015)
RoleCompany Director
Correspondence Address45 Clarendon Road
Watford
WD17 1SZ
Director NameMr David James Morley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(7 years after company formation)
Appointment Duration4 months, 1 week (resigned 11 September 2013)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address45 Clarendon Road
Watford
WD17 1SZ
Director NameMr Jeff John Miller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2014)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarendon Road
Watford
WD17 1SZ
Director NameMr John George Dunne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2015(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address30 Clarendon Road
Watford
Herts
WD17 1JJ
Secretary NameMr John George Dunne
StatusResigned
Appointed30 January 2015(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 2020)
RoleCompany Director
Correspondence Address30 Clarendon Road
Watford
Herts
WD17 1JJ
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed15 May 2006(2 weeks, 3 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 November 2006)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2006(2 weeks, 3 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 November 2006)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed15 May 2006(2 weeks, 3 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 November 2006)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitemoneydebtandcredit.com
Email address[email protected]
Telephone0800 1699946
Telephone regionFreephone

Location

Registered Address30 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

-OTHER
80.25%
-
3m at £0.1Lynchwood Nominees Limited A/c 2006442
7.45%
Ordinary
2.1m at £0.1Mr Simon Johnson
5.35%
Ordinary
1.8m at £0.1Mr Paul Ian Fraser
4.50%
Ordinary
200k at £0.1Fitel Nominees LTD A/c Dmod
0.50%
Ordinary
123.6k at £0.1R C Greig Nominees LTD
0.31%
Ordinary
121k at £0.1Forest Nominees Limited A/c Gci
0.30%
Ordinary
71.6k at £0.1Pershing Nominees Limited A/c PLClt
0.18%
Ordinary
69.3k at £0.1J M Finn Nominees LTD
0.17%
Ordinary
69.5k at £0.1Octopus Investments Nominees Limited A/c Its
0.17%
Ordinary
56.3k at £0.1Lion Nominees Limited A/c Rb
0.14%
Ordinary
54.8k at £0.1Td Direct Investing Nominees (Europe) Limited A/c Smktnoms
0.14%
Ordinary
37.9k at £0.1Barclayshare Nominees Limited
0.09%
Ordinary
28.2k at £0.1Hsdl Nominees Limited
0.07%
Ordinary
29k at £0.1Mr Jatish Malde
0.07%
Ordinary
26.3k at £0.1Mrs Roberta Gilbert
0.07%
Ordinary
23.1k at £0.1Giltspur Nominees Limited A/c Buns
0.06%
Ordinary
22.7k at £0.1Hsbc Client Holdings Nominee (Uk) Limited A/c 731504
0.06%
Ordinary
20k at £0.1Mr Michael David Moss & Mrs Erica Julia Moss
0.05%
Ordinary
16.7k at £0.1Mrs Elizabeth Davies
0.04%
Ordinary
13.5k at £0.1Hargreave Hale Nominees Limited A/c Lon
0.03%
Ordinary

Financials

Year2014
Turnover£8,427,936
Gross Profit£4,132,648
Net Worth-£1,111,808
Cash£145,341
Current Liabilities£2,966,577

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 September 2021 (2 years, 7 months ago)
Next Return Due17 September 2022 (overdue)

Charges

8 July 2009Delivered on: 11 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
8 January 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 4,000,000
(9 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
2 August 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
2 August 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
7 March 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4,000,000
(17 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4,000,000
(17 pages)
2 July 2015Director's details changed for Mr Simon David Johnson on 1 May 2015 (2 pages)
2 July 2015Director's details changed for Mr Simon David Johnson on 1 May 2015 (2 pages)
2 July 2015Secretary's details changed for Mr John George Dunne on 1 May 2015 (1 page)
2 July 2015Secretary's details changed for Mr John George Dunne on 1 May 2015 (1 page)
12 May 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
12 May 2015Registered office address changed from 45 Clarendon Road Watford WD17 1SZ to 30 Clarendon Road Watford Herts WD17 1JJ on 12 May 2015 (1 page)
26 February 2015Termination of appointment of Denise Samantha Lee Moran as a director on 26 February 2015 (1 page)
5 February 2015Termination of appointment of Teck Yong Cheong as a director on 30 January 2015 (1 page)
5 February 2015Appointment of Mr John George Dunne as a director on 28 January 2015 (2 pages)
5 February 2015Termination of appointment of Teck Yong Cheong as a secretary on 30 January 2015 (1 page)
5 February 2015Appointment of Mr John George Dunne as a secretary on 30 January 2015 (2 pages)
15 October 2014Termination of appointment of Jeff John Miller as a director on 7 October 2014 (1 page)
15 October 2014Termination of appointment of Jeff John Miller as a director on 7 October 2014 (1 page)
18 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,000,000
(20 pages)
3 October 2013Director's details changed for Ms Denise Samantha Lee Moran on 21 September 2013 (2 pages)
11 September 2013Termination of appointment of David Morley as a director (1 page)
4 July 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
3 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (25 pages)
7 May 2013Appointment of Mr David James Morley as a director (2 pages)
7 May 2013Appointment of Mr Jeff John Miller as a director (2 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
13 June 2012Annual return made up to 28 April 2012 with bulk list of shareholders (16 pages)
11 June 2012Director's details changed for Mr Simon David Johnson on 28 April 2012 (3 pages)
11 June 2012Director's details changed for Ms Denise Samantha Lee Moran on 28 April 2012 (3 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (23 pages)
9 December 2010Termination of appointment of Karl Pykerman as a director (1 page)
5 August 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
7 June 2010Annual return made up to 28 April 2010 with bulk list of shareholders (17 pages)
27 April 2010Auditor's resignation (1 page)
3 February 2010Termination of appointment of Daniel Reardon as a director (1 page)
3 February 2010Termination of appointment of Ian Holland as a director (1 page)
3 February 2010Termination of appointment of Barry Gold as a director (1 page)
12 December 2009Termination of appointment of Jonathan Bartman as a director (2 pages)
10 November 2009Termination of appointment of John Dunne as a director (1 page)
9 November 2009Appointment of Teck Yong Cheong as a director (3 pages)
9 November 2009Termination of appointment of Denise Moran as a secretary (2 pages)
9 November 2009Appointment of Teck Yong Cheong as a secretary (3 pages)
26 September 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 June 2009Return made up to 28/04/09; no change of members (8 pages)
18 June 2009Secretary appointed denise samantha lee moran (2 pages)
18 June 2009Director appointed john george dunne (2 pages)
30 April 2009Appointment terminated director and secretary gerard kelly (1 page)
9 March 2009Director appointed denise samantha lee moran (1 page)
16 January 2009Appointment terminated director graham oates (1 page)
1 July 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
23 June 2008Return made up to 28/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(60 pages)
26 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
26 June 2007Return made up to 28/04/07; full list of members (39 pages)
14 June 2007New director appointed (4 pages)
14 June 2007New director appointed (2 pages)
5 June 2007New director appointed (4 pages)
5 June 2007New director appointed (2 pages)
14 May 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
16 February 2007Auditor's resignation (1 page)
26 January 2007Ad 06/12/06--------- £ si [email protected]=2799998 £ ic 1200002/4000000 (2 pages)
26 January 2007Statement of affairs (10 pages)
23 January 2007Ad 15/12/06--------- £ si [email protected]=1200000 £ ic 2/1200002 (4 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 06/12/06
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(82 pages)
20 January 2007Nc inc already adjusted 06/12/06 (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 2ND floor 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page)
9 January 2007S-div 06/12/06 (1 page)
6 December 2006Application to commence business (2 pages)
6 December 2006Certificate of authorisation to commence business and borrow (1 page)
21 November 2006New director appointed (3 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New secretary appointed;new director appointed (3 pages)
21 November 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
21 November 2006New director appointed (4 pages)
21 November 2006Secretary resigned;director resigned (1 page)
10 November 2006Company name changed flareorbit public LIMITED compan y\certificate issued on 10/11/06 (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Registered office changed on 30/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Secretary resigned;director resigned (1 page)
28 April 2006Incorporation (17 pages)