Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONEYTOPIA BANK LIMITED
Company Information for

MONEYTOPIA BANK LIMITED

C/O GIBSON BOOTH, 15 VICTORIA ROAD, BARNSLEY, S70 2BB,
Company Registration Number
00215285
Private Limited Company
Liquidation

Company Overview

About Moneytopia Bank Ltd
MONEYTOPIA BANK LIMITED was founded on 1926-07-26 and has its registered office in Barnsley. The organisation's status is listed as "Liquidation". Moneytopia Bank Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MONEYTOPIA BANK LIMITED
 
Legal Registered Office
C/O GIBSON BOOTH
15 VICTORIA ROAD
BARNSLEY
S70 2BB
Other companies in NG11
 
Previous Names
NATIONAL CLOTHING & SUPPLY COMPANY LIMITED(THE)27/08/2008
Filing Information
Company Number 00215285
Company ID Number 00215285
Date formed 1926-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2018-11-05 09:32:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONEYTOPIA BANK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GIBSON BOOTH BUSINESS SOLUTIONS & INSOLVENCY LIMITED   QTI LIMITED   SENIOR BUSINESS DEVELOPMENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MONEYTOPIA BANK LIMITED
The following companies were found which have the same name as MONEYTOPIA BANK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONEYTOPIA BANK LIMITED Unknown

Company Officers of MONEYTOPIA BANK LIMITED

Current Directors
Officer Role Date Appointed
ROLAND CHARLES WILLIAM TODD
Company Secretary 2004-07-01
JONATHAN MARK BRIGGS
Director 2011-05-09
ROBERT DAVID EAST
Director 2009-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT DRUMMOND SMITH
Director 2009-04-30 2011-12-01
MARK WILLIAM GERARD COLLINS
Director 1999-05-31 2009-07-03
JAMES JOSEPH CORR
Director 2001-05-31 2009-07-03
MARK WILLIAM GERARD COLLINS
Company Secretary 2004-05-31 2004-07-01
PATRICK JOSEPH DOHERTY
Company Secretary 1993-03-29 2004-05-31
JOHN EDWARD GORDON CRAN
Director 1993-09-01 2001-05-31
GRANT CLAPPISON
Director 1993-09-01 1999-05-31
ARTHUR DENNISON MILBURN
Director 1991-05-24 1994-01-31
ROY WAUDBY
Director 1991-05-24 1993-12-31
GRANT CLAPPISON
Company Secretary 1992-09-08 1993-03-29
PETER HENRY PRESCOTT
Company Secretary 1991-05-24 1992-09-07
RICHARD WALWYN CHAPMAN
Director 1991-05-24 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLAND CHARLES WILLIAM TODD WELCOME FINANCE GROUP LIMITED Company Secretary 2007-09-18 CURRENT 2007-07-27 Active - Proposal to Strike off
ROLAND CHARLES WILLIAM TODD CATTLES HOLDINGS LIMITED Company Secretary 2006-10-24 CURRENT 2006-10-24 Active - Proposal to Strike off
ROLAND CHARLES WILLIAM TODD MONEYTOPIA LIMITED Company Secretary 2004-07-01 CURRENT 1960-03-17 Dissolved 2014-08-28
ROLAND CHARLES WILLIAM TODD WELCOME INSURANCE SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 1988-03-15 Dissolved 2014-09-03
ROLAND CHARLES WILLIAM TODD LEWIS INVESTIGATION SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 2002-10-01 Dissolved 2013-09-07
ROLAND CHARLES WILLIAM TODD ECHO 2014 LIMITED Company Secretary 2004-07-01 CURRENT 1933-04-03 Dissolved 2015-11-13
ROLAND CHARLES WILLIAM TODD CATTLES PROPERTIES (RUDDINGTON) LIMITED Company Secretary 2004-07-01 CURRENT 2003-02-28 Dissolved 2017-03-02
ROLAND CHARLES WILLIAM TODD STATUSCLAIM LIMITED Company Secretary 2004-07-01 CURRENT 1994-03-01 Liquidation
ROLAND CHARLES WILLIAM TODD RECORDPOINT LIMITED Company Secretary 2004-07-01 CURRENT 1994-03-09 Liquidation
ROLAND CHARLES WILLIAM TODD SUPREMEACCESS LIMITED Company Secretary 2004-07-01 CURRENT 1994-03-28 Liquidation
ROLAND CHARLES WILLIAM TODD WESTERNISSUE LIMITED Company Secretary 2004-07-01 CURRENT 1994-05-19 Liquidation
ROLAND CHARLES WILLIAM TODD DIAL4ALOAN LIMITED Company Secretary 2004-07-01 CURRENT 2000-03-28 Liquidation
ROLAND CHARLES WILLIAM TODD LGH DELTA LIMITED Company Secretary 2004-07-01 CURRENT 1994-11-10 Liquidation
ROLAND CHARLES WILLIAM TODD PROGRESSIVE FINANCIAL SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 1982-11-30 Liquidation
ROLAND CHARLES WILLIAM TODD WELCOME FINANCIAL SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 1914-01-23 Liquidation
ROLAND CHARLES WILLIAM TODD COMPASS CREDIT LIMITED Company Secretary 2004-07-01 CURRENT 1928-11-26 Liquidation
ROLAND CHARLES WILLIAM TODD CATTLES LIMITED Company Secretary 2004-07-01 CURRENT 1955-01-21 Liquidation
ROLAND CHARLES WILLIAM TODD MANESTY MACHINES LIMITED Company Secretary 2000-03-31 CURRENT 1935-07-29 Liquidation
JONATHAN MARK BRIGGS MONEYTOPIA LIMITED Director 2011-05-09 CURRENT 1960-03-17 Dissolved 2014-08-28
JONATHAN MARK BRIGGS WELCOME INSURANCE SERVICES LIMITED Director 2011-05-09 CURRENT 1988-03-15 Dissolved 2014-09-03
JONATHAN MARK BRIGGS LEWIS INVESTIGATION SERVICES LIMITED Director 2011-05-09 CURRENT 2002-10-01 Dissolved 2013-09-07
JONATHAN MARK BRIGGS ECHO 2014 LIMITED Director 2011-05-09 CURRENT 1933-04-03 Dissolved 2015-11-13
JONATHAN MARK BRIGGS CATTLES PROPERTIES (RUDDINGTON) LIMITED Director 2011-05-09 CURRENT 2003-02-28 Dissolved 2017-03-02
JONATHAN MARK BRIGGS CATTLES HOLDINGS LIMITED Director 2011-05-09 CURRENT 2006-10-24 Active - Proposal to Strike off
JONATHAN MARK BRIGGS STATUSCLAIM LIMITED Director 2011-05-09 CURRENT 1994-03-01 Liquidation
JONATHAN MARK BRIGGS RECORDPOINT LIMITED Director 2011-05-09 CURRENT 1994-03-09 Liquidation
JONATHAN MARK BRIGGS SUPREMEACCESS LIMITED Director 2011-05-09 CURRENT 1994-03-28 Liquidation
JONATHAN MARK BRIGGS WESTERNISSUE LIMITED Director 2011-05-09 CURRENT 1994-05-19 Liquidation
JONATHAN MARK BRIGGS LGH DELTA LIMITED Director 2011-05-09 CURRENT 1994-11-10 Liquidation
JONATHAN MARK BRIGGS PROGRESSIVE FINANCIAL SERVICES LIMITED Director 2011-05-09 CURRENT 1982-11-30 Liquidation
JONATHAN MARK BRIGGS COMPASS CREDIT LIMITED Director 2011-05-09 CURRENT 1928-11-26 Liquidation
JONATHAN MARK BRIGGS WELCOME FINANCIAL SERVICES LIMITED Director 2011-05-05 CURRENT 1914-01-23 Liquidation
JONATHAN MARK BRIGGS CATTLES LIMITED Director 2011-05-05 CURRENT 1955-01-21 Liquidation
ROBERT DAVID EAST RCWJ LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
ROBERT DAVID EAST HAMPSHIRE TRUST BANK PLC Director 2014-05-21 CURRENT 1977-04-28 Active
ROBERT DAVID EAST SKIPTON GROUP HOLDINGS LIMITED Director 2011-11-29 CURRENT 2000-12-20 Active
ROBERT DAVID EAST WELCOME FINANCIAL SERVICES LIMITED Director 2011-03-07 CURRENT 1914-01-23 Liquidation
ROBERT DAVID EAST CATTLES LIMITED Director 2009-07-29 CURRENT 1955-01-21 Liquidation
ROBERT DAVID EAST WELCOME INSURANCE SERVICES LIMITED Director 2009-07-03 CURRENT 1988-03-15 Dissolved 2014-09-03
ROBERT DAVID EAST ECHO 2014 LIMITED Director 2009-07-03 CURRENT 1933-04-03 Dissolved 2015-11-13
ROBERT DAVID EAST CATTLES PROPERTIES (RUDDINGTON) LIMITED Director 2009-07-03 CURRENT 2003-02-28 Dissolved 2017-03-02
ROBERT DAVID EAST STATUSCLAIM LIMITED Director 2009-07-03 CURRENT 1994-03-01 Liquidation
ROBERT DAVID EAST RECORDPOINT LIMITED Director 2009-07-03 CURRENT 1994-03-09 Liquidation
ROBERT DAVID EAST SUPREMEACCESS LIMITED Director 2009-07-03 CURRENT 1994-03-28 Liquidation
ROBERT DAVID EAST WESTERNISSUE LIMITED Director 2009-07-03 CURRENT 1994-05-19 Liquidation
ROBERT DAVID EAST DIAL4ALOAN LIMITED Director 2009-07-03 CURRENT 2000-03-28 Liquidation
ROBERT DAVID EAST LGH DELTA LIMITED Director 2009-07-03 CURRENT 1994-11-10 Liquidation
ROBERT DAVID EAST CATTLES HOLDINGS LIMITED Director 2009-06-30 CURRENT 2006-10-24 Active - Proposal to Strike off
ROBERT DAVID EAST COMPASS CREDIT LIMITED Director 2009-06-30 CURRENT 1928-11-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 346800
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 346800
2016-05-24AR0124/05/16 FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 346800
2015-06-03AR0124/05/15 FULL LIST
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM C/O WELCOME FINANCIAL SERVICES LIMITED MERE WAY, RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NG11 6NZ
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 346800
2014-05-28AR0124/05/14 FULL LIST
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM C/O WELCOME FINANCIAL SERVICES LIMITED WELCOME FINANCE MERE WAY, RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NG11 6NZ ENGLAND
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM KINGSTON HOUSE CENTRE 27 BUSINESS PARK WOODHEAD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9TD
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID EAST / 15/07/2013
2013-06-04AR0124/05/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0124/05/12 FULL LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND SMITH
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0124/05/11 FULL LIST
2011-05-09AP01DIRECTOR APPOINTED MR JONATHAN MARK BRIGGS
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03AR0124/05/10 FULL LIST
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-30AUDAUDITOR'S RESIGNATION
2009-12-18AUDAUDITOR'S RESIGNATION
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROLAND CHARLES WILLIAM TODD / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID EAST / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT DRUMMOND SMITH / 01/10/2009
2009-08-21RES13SECTION 175 18/08/2009
2009-07-16288aDIRECTOR APPOINTED ROBERT DAVID EAST
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR MARK COLLINS
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR JAMES CORR
2009-05-28363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-16RES13SEC 175(5)(A) 05/05/2009
2009-05-12288aDIRECTOR APPOINTED JAMES ROBERT DRUMMOND SMITH
2008-08-27CERTNMCOMPANY NAME CHANGED NATIONAL CLOTHING & SUPPLY COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 27/08/08
2008-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-26363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-16288aNEW SECRETARY APPOINTED
2004-07-16288bSECRETARY RESIGNED
2004-06-22288aNEW SECRETARY APPOINTED
2004-06-22288bSECRETARY RESIGNED
2004-06-07363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-26363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-02-21AUDAUDITOR'S RESIGNATION
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-25363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-27288bDIRECTOR RESIGNED
2001-06-26363(288)DIRECTOR RESIGNED
2001-06-26363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-23363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-02363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-06-22288bDIRECTOR RESIGNED
1999-06-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MONEYTOPIA BANK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-09-27
Resolutions for Winding-up2018-09-27
Appointment of Liquidators2018-09-27
Fines / Sanctions
No fines or sanctions have been issued against MONEYTOPIA BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1980-06-11 Satisfied CITIBANK N.A
DEBENTURE 1980-06-11 Satisfied THE FIRST NATIONAL BANK OF CHICAGO
GUARANTEE & DEBENTURE 1974-01-24 Satisfied BARCLAYS BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONEYTOPIA BANK LIMITED

Intangible Assets
Patents
We have not found any records of MONEYTOPIA BANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONEYTOPIA BANK LIMITED
Trademarks
We have not found any records of MONEYTOPIA BANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONEYTOPIA BANK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MONEYTOPIA BANK LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MONEYTOPIA BANK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMONEYTOPIA BANK LIMITEDEvent Date2018-09-20
Final Date For Submission: 26 October 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Company named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all their known liabilities in full. Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMONEYTOPIA BANK LIMITEDEvent Date2018-09-20
Place of meeting: Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6NZ. Date of meeting: 20 September 2018. Time of meeting: 11:05 am. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMONEYTOPIA BANK LIMITEDEvent Date2018-09-20
Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONEYTOPIA BANK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONEYTOPIA BANK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.