Dissolved 2017-11-30
Company Information for MONEYSPINNER YORK LTD
JAMES NICOLSON LINK, YORK, YO30,
|
Company Registration Number
06179255
Private Limited Company
Dissolved Dissolved 2017-11-30 |
Company Name | |
---|---|
MONEYSPINNER YORK LTD | |
Legal Registered Office | |
JAMES NICOLSON LINK YORK | |
Company Number | 06179255 | |
---|---|---|
Date formed | 2007-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-11-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 00:22:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK CHRISTOPHER JONES |
||
SUSAN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORPORATE COMPANY SECRETARIES LTD |
Company Secretary | ||
DAVID CLOUGH |
Director | ||
JOHN MERVYN JONES |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CREDITREFORM (DIRECTORS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDDIES LIMITED | Director | 2013-03-08 | CURRENT | 2008-12-18 | Active | |
TIMARJO PROPERTIES LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active | |
CASH CONVERTERS LIMITED | Director | 2010-06-10 | CURRENT | 1992-06-19 | Active | |
EXCHANGE PROPERTIES LIMITED | Director | 2010-06-10 | CURRENT | 1991-08-14 | Active | |
DEALS ON WHEELS LIMITED | Director | 2010-06-10 | CURRENT | 1991-09-10 | Active | |
DAWNAY HOMES LIMITED | Director | 2010-06-10 | CURRENT | 1991-09-13 | Active | |
FORECOURT SERVICES (UK) LIMITED | Director | 2010-06-10 | CURRENT | 1991-09-16 | Active | |
FIRST CHOICE EUROPE LIMITED | Director | 2010-06-10 | CURRENT | 2006-12-12 | Active | |
BRAZILIAN REAL ESTATE LTD. | Director | 2010-06-10 | CURRENT | 2006-12-12 | Active | |
ALLIED COMMERCE LIMITED | Director | 2010-06-10 | CURRENT | 2009-01-05 | Active | |
YORK HIRE AND DRIVE LIMITED | Director | 2010-06-10 | CURRENT | 1991-09-10 | Active - Proposal to Strike off | |
TAURUS INVESTMENTS LIMITED | Director | 2010-06-10 | CURRENT | 1998-04-07 | Active | |
MULTYTRADER LIMITED | Director | 2010-06-10 | CURRENT | 2005-05-24 | Active | |
VOLCANIC ERUPTION LIMITED | Director | 2010-06-10 | CURRENT | 2007-12-11 | Active | |
COUTTS DE VERE PROPERTIES LTD | Director | 2010-06-10 | CURRENT | 1991-05-20 | Active | |
AUTO COMPUTER SERVICES LIMITED | Director | 2010-06-10 | CURRENT | 1991-09-13 | Active | |
PALOMA BEACH PROPERTIES LIMITED | Director | 2010-06-10 | CURRENT | 1991-09-19 | Active | |
AUTO REFINISHERS LIMITED | Director | 2010-06-10 | CURRENT | 1991-09-18 | Active | |
IMPOREX LIMITED | Director | 2010-06-10 | CURRENT | 1991-09-19 | Active | |
CHEQUE CASHERS LIMITED | Director | 2010-06-10 | CURRENT | 1998-07-09 | Active | |
PREMIER FINANCIAL PLANNING (YORK) LTD | Director | 2010-06-10 | CURRENT | 2006-11-13 | Active | |
PROPERTY PARTNERS WORLDWIDE LIMITED | Director | 2010-06-10 | CURRENT | 2008-09-01 | Active | |
PROPERTY INVESTMENT PARTNERS LIMITED | Director | 2010-06-10 | CURRENT | 2008-09-02 | Active | |
MOTOR TRADER LIMITED | Director | 2010-06-10 | CURRENT | 2009-01-05 | Active | |
THIC LIMITED | Director | 2010-06-10 | CURRENT | 1991-07-17 | Active | |
THE SECOND MOUSE LIMITED | Director | 2010-06-10 | CURRENT | 2004-12-06 | Active | |
MLW TRADING LTD | Director | 2010-06-10 | CURRENT | 2007-07-05 | Active | |
DE VERE SECURITIES LTD | Director | 2010-05-13 | CURRENT | 2006-03-24 | Active | |
E.U. FACTORS LTD | Director | 2010-05-13 | CURRENT | 2006-07-21 | Active | |
CORPORATE COMPANY SECRETARIES LTD | Director | 2010-05-13 | CURRENT | 2006-09-06 | Active | |
DOOZI INVESTMENT COMPANY LTD | Director | 2010-05-13 | CURRENT | 2006-10-11 | Active | |
I. P. INVESTMENTS (UK) LTD | Director | 2010-05-13 | CURRENT | 2006-10-13 | Active | |
SMARTGEEK LTD | Director | 2010-05-13 | CURRENT | 2006-12-12 | Active | |
THE DEBT RECOVERY ADVISORY HELPLINE (UK) LIMITED | Director | 2010-05-13 | CURRENT | 2006-12-04 | Active | |
KWESTRIAN LTD | Director | 2010-05-13 | CURRENT | 2008-12-11 | Active | |
CAR & COMMERCIAL SALES LIMITED | Director | 2010-05-13 | CURRENT | 1991-09-11 | Active | |
GLOBAL COMPANY FORMATION LIMITED | Director | 2010-05-13 | CURRENT | 2006-09-06 | Active | |
CONTRACTING CONSULTANCY UK LTD | Director | 2010-05-13 | CURRENT | 2006-12-12 | Liquidation | |
FIRST CHOICE WORLDWIDE LTD | Director | 2010-05-13 | CURRENT | 2006-12-12 | Active | |
TENERIFE ENTERPRISES LIMITED | Director | 2010-05-13 | CURRENT | 1991-09-19 | Active | |
THE DEBT RECOVERY HELPLINE (UK) LIMITED | Director | 2010-05-13 | CURRENT | 2006-12-04 | Active | |
MULTYTRADER LIMITED | Director | 2012-03-23 | CURRENT | 2005-05-24 | Active | |
ROBTRY LIMITED | Director | 2005-01-27 | CURRENT | 1988-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 17-25 SCARBOROUGH STREET HARTLEPOOL TS24 7DA | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM C/O BECKINGTONS LTD SUITE 311 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 4-6 GILLYGATE YORK NORTH YORKSHIRE YO31 7EQ | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/10/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2011 FROM MICKLEGATE BAR 2-6 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CORPORATE COMPANY SECRETARIES LTD | |
AR01 | 15/10/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE COMPANY SECRETARIES LTD / 20/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK CHRISTOPHER JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLOUGH | |
AA01 | PREVSHO FROM 31/12/2009 TO 30/09/2009 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JONES / 15/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE COMPANY SECRETARIES LTD / 15/10/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED MRS SUSAN JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN JONES | |
288a | DIRECTOR APPOINTED MR DAVID CLOUGH | |
287 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM MOORGATE HOUSE 92 MICKLEGATE YORK NORTH YORKSHIRE YO1 6JX | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
88(2)R | AD 06/11/07--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-09-05 |
Resolutions for Winding-up | 2014-09-05 |
Meetings of Creditors | 2014-08-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Creditors Due Within One Year | 2013-09-30 | £ 116,255 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 77,260 |
Creditors Due Within One Year | 2012-09-30 | £ 77,260 |
Creditors Due Within One Year | 2011-09-30 | £ 348,231 |
Creditors and other liabilities
|
|
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 MONEYSPINNER YORK LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 23,191 |
Cash Bank In Hand | 2012-09-30 | £ 10,671 |
Cash Bank In Hand | 2012-09-30 | £ 10,671 |
Cash Bank In Hand | 2011-09-30 | £ 13,232 |
Current Assets | 2013-09-30 | £ 123,517 |
Current Assets | 2012-09-30 | £ 85,963 |
Current Assets | 2012-09-30 | £ 85,963 |
Current Assets | 2011-09-30 | £ 357,374 |
Debtors | 2013-09-30 | £ 49,667 |
Debtors | 2012-09-30 | £ 44,418 |
Debtors | 2012-09-30 | £ 44,418 |
Debtors | 2011-09-30 | £ 318,975 |
Shareholder Funds | 2013-09-30 | £ 9,105 |
Shareholder Funds | 2012-09-30 | £ 8,703 |
Shareholder Funds | 2012-09-30 | £ 8,703 |
Shareholder Funds | 2011-09-30 | £ 9,143 |
Stocks Inventory | 2013-09-30 | £ 50,659 |
Stocks Inventory | 2012-09-30 | £ 30,874 |
Stocks Inventory | 2012-09-30 | £ 30,874 |
Stocks Inventory | 2011-09-30 | £ 25,167 |
Tangible Fixed Assets | 2013-09-30 | £ 1,843 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as MONEYSPINNER YORK LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MONEYSPINNER YORK LTD | Event Date | 2014-09-02 |
David Adam Broadbent of Broadbents Business Recovery Services Limited , 17/25 Scarborough Street, Hartlepool TS24 7DA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MONEYSPINNER YORK LTD | Event Date | 2014-09-02 |
Passed - 2 September 2014 RESOLUTIONS At a General Meeting of the above named Company, duly convened, and held at Broadbents Business Recovery Services Limited, Copthall Bridge House, Station Bridge, Harrogate HG1 1SP at 2.00 pm on Tuesday 2 September 2014, the following resolutions were duly passed: As a Special Resolution That the Company be wound up voluntarily; and As an Ordinary Resolution That David Adam Broadbent of Broadbents Business Recovery Services Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA be and is hereby appointed Liquidator for the purpose of such winding up. David Adam Broadbent (IP Number 9458 ) of Broadbents Business Recovery Services Limited , 17/25 Scarborough Street, Hartlepool TS24 7DA was appointed Liquidator of the Company on 2 September 2014 . Further information is available from the offices of Broadbents Business Recovery Services Limited on 01429 241 266. 2 September 2014 Mark Christopher Jones , Director & Chairman of the Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MONEYSPINNER YORK LTD | Event Date | 2014-08-07 |
Nature of Business: Retail sale of second hand goods in stores; Credit Granting Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above company will be held at Broadbents Business Recovery Services Limited, Copthall Bridge House, Station Bridge, Harrogate HG1 1SP on Tuesday 2 September 2014 at 2.30 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at Broadbents Business Recovery Services Limited , 17/25 Scarborough Street, Hartlepool TS24 7DA before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Forms of general and special proxy are available, and proxies must be duly completed and lodged with the company at 17/25 Scarborough Street, Hartlepool TS24 7DA not later than noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. In accordance with section 98(2)(b) of the Act a list of the names and addresses of the companys creditors will be available for inspection, free of charge, 17/25 Scarborough Street, Hartlepool TS24 7DA on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further information, please contact Dave Broadbent on 01904 691553 or david.broadbent@broadbentsbrs.com . By Order Of The Board | |||
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. |