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

ASSURED MONEY SOLUTIONS LIMITED

8A KINGSWAY HOUSE, KING STREET, BEDWORTH, WARWICKSHIRE, CV12 8HY,
Company Registration Number
06962521
Private Limited Company
Liquidation

Company Overview

About Assured Money Solutions Ltd
ASSURED MONEY SOLUTIONS LIMITED was founded on 2009-07-15 and has its registered office in Bedworth. The organisation's status is listed as "Liquidation". Assured Money Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ASSURED MONEY SOLUTIONS LIMITED
 
Legal Registered Office
8A KINGSWAY HOUSE
KING STREET
BEDWORTH
WARWICKSHIRE
CV12 8HY
Other companies in NG18
 
Filing Information
Company Number 06962521
Company ID Number 06962521
Date formed 2009-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2014
Account next due 31/10/2015
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 08:03:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSURED MONEY SOLUTIONS LIMITED
The accountancy firm based at this address is TRINITY ACCOUNTANCY SERVICES 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.

Company Officers of ASSURED MONEY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
LEE JOHN DUNVILLE
Director 2009-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MATTHEW EATCH
Director 2009-07-15 2013-11-07
ANTHONY MITCHELL
Director 2009-07-15 2010-11-09
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2009-07-15 2009-07-15
VIKKI STEWARD
Director 2009-07-15 2009-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JOHN DUNVILLE ASSURED MORTGAGE SOLUTIONS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Dissolved 2016-11-22

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
2021-03-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-21
2018-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-21
2017-03-064.68 Liquidators' statement of receipts and payments to 2017-01-21
2016-02-03F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-02-024.20STATEMENT OF AFFAIRS/4.19
2016-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-024.20STATEMENT OF AFFAIRS/4.19
2016-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ
2016-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2015-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-04AR0115/07/15 ANNUAL RETURN FULL LIST
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM 59 Southridge Drive Mansfield Nottinghamshire NG18 4RJ
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 6
2014-08-11AR0115/07/14 ANNUAL RETURN FULL LIST
2014-08-11CH01Director's details changed for Mr Lee John Dunville on 2014-08-01
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM 97 Station Road Taunton Somerset TA1 1PB
2014-04-30AA01Previous accounting period extended from 31/07/13 TO 31/01/14
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/14 FROM H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY United Kingdom
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 069625210001
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EATCH
2013-11-19RES01ADOPT ARTICLES 07/11/2013
2013-11-19RES13Resolutions passed:
  • Under section 217 of the companies act the directors to make a payment for loss of office to nicholas matthew eatch. Share purchase agreement. 07/11/2013
  • Resolution of Memorandum and/or Articles of Association
2013-08-15AR0115/07/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-06AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-15DISS40Compulsory strike-off action has been discontinued
2012-09-12AR0115/07/12 ANNUAL RETURN FULL LIST
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM SYNERGY HOUSE 7 ACORN BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 1EX
2012-07-31GAZ1FIRST GAZETTE
2011-07-22AR0115/07/11 FULL LIST
2011-04-08AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-24SH0129/09/10 STATEMENT OF CAPITAL GBP 6
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MITCHELL
2010-07-26AR0115/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MITCHELL / 22/02/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW EATCH / 15/02/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN DUNVILLE / 22/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MITCHELL / 15/07/2009
2009-10-0888(2)AD 15/07/09 GBP SI 2@1=2 GBP IC 1/3
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD
2009-07-15288aDIRECTOR APPOINTED MR NICHOLAS MATTHEW EATCH
2009-07-15288aDIRECTOR APPOINTED MR LEE JOHN DUNVILLE
2009-07-15288aDIRECTOR APPOINTED MR ANTHONY MITCHELL
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2009-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ASSURED MONEY SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-02
Resolutions for Winding-up2016-02-02
Meetings of Creditors2016-01-13
Proposal to Strike Off2012-07-31
Fines / Sanctions
No fines or sanctions have been issued against ASSURED MONEY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-01-31

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 ASSURED MONEY SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ASSURED MONEY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

ASSURED MONEY SOLUTIONS LIMITED owns 1 domain names.

debtconsolidationmansfield.co.uk  

Trademarks
We have not found any records of ASSURED MONEY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSURED MONEY SOLUTIONS 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 ASSURED MONEY SOLUTIONS 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 ASSURED MONEY SOLUTIONS 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 TypeAppointment of Liquidators
Defending partyASSURED MONEY SOLUTIONS LIMITEDEvent Date2016-01-22
Neil Richard Gibson , G I A Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY . Telephone 024 7722 0175 Email neil@gia-insolvency.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASSURED MONEY SOLUTIONS LIMITEDEvent Date2016-01-22
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Mansfield i-Centre, Oakham Business Park, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BR on 22 January 2016 the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As an Ordinary Resolution: 2. THAT Neil Richard Gibson of G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding up. Dated this: 22 January 2016 Contact details: Neil Richard Gibson , (IP No. 9213 ), Liquidator , G I A Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY . Email neil@gia-insolvency.co.uk Telephone 024 7722 0175 . Mr L J Dunville , Chairman
 
Initiating party Event TypeMeetings of Creditors
Defending partyASSURED MONEY SOLUTIONS LIMITEDEvent Date2016-01-04
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Mansfield i-Centre, Oakham Business Park, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BR on 22 January 2016 at 11.00 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on the two business days prior to the day of the Meeting. Neil Richard Gibson (IP Number 9213 ) of G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 024 7722 0175 or by email to neil@gia-insolvency.co.uk BY ORDER OF THE BOARD
 
Initiating party Event TypeProposal to Strike Off
Defending partyASSURED MONEY SOLUTIONS LIMITEDEvent Date2012-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSURED MONEY SOLUTIONS 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 ASSURED MONEY SOLUTIONS 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.