Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONEYBARN NO.4 LIMITED
Company Information for

MONEYBARN NO.4 LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
08582214
Private Limited Company
Liquidation

Company Overview

About Moneybarn No.4 Ltd
MONEYBARN NO.4 LIMITED was founded on 2013-06-24 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Moneybarn No.4 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MONEYBARN NO.4 LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in GU32
 
Previous Names
MONEYBARN NO. 2 LIMITED24/10/2013
AGHOCO 1180 LIMITED10/09/2013
Filing Information
Company Number 08582214
Company ID Number 08582214
Date formed 2013-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:20:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONEYBARN NO.4 LIMITED
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 MONEYBARN NO.4 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM ANDERSON
Director 2016-09-01
ANDREW CHARLES FISHER
Director 2014-08-20
SHAMUS HODGSON
Director 2014-08-20
MALCOLM JOHN LE MAY
Director 2018-02-13
PETER MINTER
Director 2013-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID KELWAY LAW
Director 2013-09-10 2018-04-13
PAULA WATTS
Company Secretary 2017-05-12 2018-03-31
PETER STUART CROOK
Director 2014-08-20 2017-08-21
EMMA GAYLE VERSLUYS
Company Secretary 2014-08-20 2017-05-12
MALCOLM JOHN LE MAY
Director 2015-07-21 2016-09-15
SIMON DAVID KELWAY LAW
Company Secretary 2013-09-10 2014-08-20
JAMES ROBERT CROSBY
Director 2013-09-10 2014-08-20
EDWARD JAMES ALEXANDER FFORDE
Director 2013-09-10 2014-08-20
OLIVER DERING HARRIS
Director 2013-09-10 2014-08-20
DAVID ALEXANDER HOARE
Director 2013-09-10 2014-08-20
A G SECRETARIAL LIMITED
Company Secretary 2013-06-24 2013-09-10
A G SECRETARIAL LIMITED
Director 2013-06-24 2013-09-10
ROGER HART
Director 2013-06-24 2013-09-10
INHOCO FORMATIONS LIMITED
Director 2013-06-24 2013-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM ANDERSON MONEYBARN VEHICLE FINANCE LIMITED Director 2016-09-01 CURRENT 2010-11-05 Dissolved 2018-05-08
ROBERT WILLIAM ANDERSON MONEYBARN LIMITED Director 2016-09-01 CURRENT 1992-11-20 Active
ROBERT WILLIAM ANDERSON MONEYBARN GROUP LIMITED Director 2016-09-01 CURRENT 2002-09-04 Active
ROBERT WILLIAM ANDERSON DUNCTON GROUP LIMITED Director 2016-09-01 CURRENT 2007-07-10 Active
ROBERT WILLIAM ANDERSON MONEYBARN NO.1 LIMITED Director 2016-09-01 CURRENT 2002-07-26 Active
ROBERT WILLIAM ANDERSON VANQUIS BANKING GROUP PLC Director 2009-03-02 CURRENT 1960-08-31 Active
ANDREW CHARLES FISHER PROVIDENT CLOTHING & SUPPLY COMPANY LIMITED (THE) Director 2018-03-31 CURRENT 1952-06-30 Liquidation
ANDREW CHARLES FISHER PROVIDENT PRINT LIMITED Director 2018-03-31 CURRENT 1988-01-18 Liquidation
ANDREW CHARLES FISHER PROVIDENT FINANCIAL TRUSTEES (PERFORMANCE SHARE PLAN) LIMITED Director 2018-03-31 CURRENT 2002-12-24 Active
ANDREW CHARLES FISHER PEOPLES MOTOR FINANCE LIMITED Director 2018-03-31 CURRENT 1972-10-25 Liquidation
ANDREW CHARLES FISHER PROVIDENT FAMILY FINANCE LIMITED Director 2018-03-31 CURRENT 1967-08-02 Liquidation
ANDREW CHARLES FISHER PROVFIN NO.1 LIMITED Director 2018-03-31 CURRENT 1959-11-20 Liquidation
ANDREW CHARLES FISHER PROVFIN INVESTMENTS LIMITED Director 2018-03-31 CURRENT 1969-05-09 Liquidation
ANDREW CHARLES FISHER POLICYLINE LIMITED Director 2018-03-31 CURRENT 1977-01-13 Liquidation
ANDREW CHARLES FISHER H T GREENWOOD LIMITED Director 2018-03-31 CURRENT 1969-05-16 Liquidation
ANDREW CHARLES FISHER MONEYBARN VEHICLE FINANCE LIMITED Director 2014-08-20 CURRENT 2010-11-05 Dissolved 2018-05-08
ANDREW CHARLES FISHER MONEYBARN LIMITED Director 2014-08-20 CURRENT 1992-11-20 Active
ANDREW CHARLES FISHER MONEYBARN GROUP LIMITED Director 2014-08-20 CURRENT 2002-09-04 Active
ANDREW CHARLES FISHER DUNCTON GROUP LIMITED Director 2014-08-20 CURRENT 2007-07-10 Active
ANDREW CHARLES FISHER MONEYBARN NO.1 LIMITED Director 2014-08-20 CURRENT 2002-07-26 Active
ANDREW CHARLES FISHER PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2007-08-02 CURRENT 1937-06-18 Liquidation
ANDREW CHARLES FISHER VANQUIS BANKING GROUP PLC Director 2006-05-17 CURRENT 1960-08-31 Active
SHAMUS HODGSON MONEYBARN VEHICLE FINANCE LIMITED Director 2014-08-20 CURRENT 2010-11-05 Dissolved 2018-05-08
SHAMUS HODGSON MONEYBARN LIMITED Director 2014-08-20 CURRENT 1992-11-20 Active
SHAMUS HODGSON MONEYBARN GROUP LIMITED Director 2014-08-20 CURRENT 2002-09-04 Active
SHAMUS HODGSON DUNCTON GROUP LIMITED Director 2014-08-20 CURRENT 2007-07-10 Active
SHAMUS HODGSON MONEYBARN NO.1 LIMITED Director 2014-08-20 CURRENT 2002-07-26 Active
MALCOLM JOHN LE MAY YES CAR CREDIT LIMITED Director 2018-03-12 CURRENT 1997-10-31 Active
MALCOLM JOHN LE MAY DIRECT AUTO FINANCIAL SERVICES LIMITED Director 2018-03-12 CURRENT 1997-10-03 Liquidation
MALCOLM JOHN LE MAY DIRECT AUTO FINANCE LIMITED Director 2018-03-12 CURRENT 1997-07-30 Liquidation
MALCOLM JOHN LE MAY DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED Director 2018-03-12 CURRENT 1999-09-01 Liquidation
MALCOLM JOHN LE MAY MONEYBARN VEHICLE FINANCE LIMITED Director 2018-02-13 CURRENT 2010-11-05 Dissolved 2018-05-08
MALCOLM JOHN LE MAY MONEYBARN LIMITED Director 2018-02-13 CURRENT 1992-11-20 Active
MALCOLM JOHN LE MAY MONEYBARN GROUP LIMITED Director 2018-02-13 CURRENT 2002-09-04 Active
MALCOLM JOHN LE MAY DUNCTON GROUP LIMITED Director 2018-02-13 CURRENT 2007-07-10 Active
MALCOLM JOHN LE MAY MONEYBARN NO.1 LIMITED Director 2018-02-13 CURRENT 2002-07-26 Active
MALCOLM JOHN LE MAY PROVIDENT PERSONAL CREDIT LIMITED Director 2017-12-08 CURRENT 1917-02-20 Liquidation
MALCOLM JOHN LE MAY PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2017-12-08 CURRENT 1937-06-18 Liquidation
MALCOLM JOHN LE MAY VANQUIS BANK LIMITED Director 2016-07-26 CURRENT 1990-11-15 Active
MALCOLM JOHN LE MAY THE GRANGE FESTIVAL Director 2016-06-06 CURRENT 2015-10-16 Active
MALCOLM JOHN LE MAY IG GROUP HOLDINGS PLC Director 2015-09-10 CURRENT 2003-02-25 Active
MALCOLM JOHN LE MAY VANQUIS BANKING GROUP PLC Director 2014-01-01 CURRENT 1960-08-31 Active
MALCOLM JOHN LE MAY CHINA DELTA EXPORT LIMITED Director 2010-05-21 CURRENT 2010-03-23 Dissolved 2015-09-05
MALCOLM JOHN LE MAY THE UPHAM BRUSH COMPANY LIMITED Director 2008-07-21 CURRENT 2008-06-05 Active
MALCOLM JOHN LE MAY LE MAY FARMING LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2014-11-25
PETER MINTER BIG BAR CONSULTING LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
PETER MINTER BISHOPSTOKE FISHING CLUB TRUSTEES LTD Director 2011-02-24 CURRENT 2011-02-24 Active
PETER MINTER MONEYBARN VEHICLE FINANCE LIMITED Director 2010-11-05 CURRENT 2010-11-05 Dissolved 2018-05-08
PETER MINTER DUNCTON GROUP LIMITED Director 2007-07-10 CURRENT 2007-07-10 Active
PETER MINTER MONEYBARN LIMITED Director 2003-08-29 CURRENT 1992-11-20 Active
PETER MINTER MONEYBARN GROUP LIMITED Director 2003-08-29 CURRENT 2002-09-04 Active
PETER MINTER MONEYBARN NO.1 LIMITED Director 2003-08-29 CURRENT 2002-07-26 Active

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
2023-08-15DIRECTOR APPOINTED MELANIE BARNETT
2023-08-15APPOINTMENT TERMINATED, DIRECTOR NEERAJ KAPUR
2023-08-01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN LE MAY
2023-01-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-03Appointment of a voluntary liquidator
2023-01-03Voluntary liquidation declaration of solvency
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM Athena House Bedford Road Petersfield GU32 3LJ United Kingdom
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM Athena House Bedford Road Petersfield GU32 3LJ United Kingdom
2023-01-03LIQ01Voluntary liquidation declaration of solvency
2023-01-03600Appointment of a voluntary liquidator
2023-01-03LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-15
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEOFFREY ANDERSON
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BAYLEY
2021-02-02AP01DIRECTOR APPOINTED CHRISTOPHER GEOFFREY ANDERSON
2021-01-28CH01Director's details changed for Mr David Vernon Shrimpton-Davis on 2021-01-18
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LAOISEACH SEAN O'LOINGSIGH
2020-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-05-11PSC05Change of details for Duncton Group Limited as a person with significant control on 2019-09-25
2020-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/20 FROM Moneybarn Athena House Bedford Road Petersfield GU32 3LJ United Kingdom
2020-04-23AP01DIRECTOR APPOINTED MR DAVID VERNON SHRIMPTON-DAVIS
2020-04-07AP01DIRECTOR APPOINTED MR SIMON JOHN BAYLEY
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SHAMUS HODGSON
2020-04-01AP01DIRECTOR APPOINTED MR NEERAJ KAPUR
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE THOMAS
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM The New Barn Bedford Road Petersfield Hampshire GU32 3LJ
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER MINTER
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM ANDERSON
2018-12-13AP01DIRECTOR APPOINTED SIMON GEORGE THOMAS
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FISHER
2018-09-11AP03Appointment of Mr David George Whincup as company secretary on 2018-08-30
2018-08-07AP01DIRECTOR APPOINTED MR LAOISEACH SEAN O'LOINGSIGH
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID KELWAY LAW
2018-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-12TM02Termination of appointment of Paula Watts on 2018-03-31
2018-02-22AP01DIRECTOR APPOINTED MR MALCOLM JOHN LE MAY
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART CROOK
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-03PSC02Notification of Duncton Group Limited as a person with significant control on 2016-04-06
2017-05-25AP03Appointment of Mrs Paula Watts as company secretary on 2017-05-12
2017-05-25TM02Termination of appointment of Emma Gayle Versluys on 2017-05-12
2017-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN LE MAY
2016-09-06AP01DIRECTOR APPOINTED MR ROBERT WILLIAM ANDERSON
2016-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-14AR0124/06/16 ANNUAL RETURN FULL LIST
2015-10-05AP01DIRECTOR APPOINTED MR MALCOLM JOHN LE MAY
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0124/06/15 ANNUAL RETURN FULL LIST
2015-07-20CH01Director's details changed for Simon David Kelway Law on 2014-08-18
2015-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-24AUDAUDITOR'S RESIGNATION
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MINTER / 19/12/2014
2014-11-05AD02SAIL ADDRESS CREATED
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM NO. 1 GODWIN STREET BRADFORD WEST YORKSHIRE BD1 2SU ENGLAND
2014-09-09AP01DIRECTOR APPOINTED MR SHAMUS HODGSON
2014-09-02AP01DIRECTOR APPOINTED MR ANDREW CHARLES FISHER
2014-09-02AP01DIRECTOR APPOINTED MR PETER STUART CROOK
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOARE
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FFORDE
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CROSBY
2014-09-02TM02APPOINTMENT TERMINATED, SECRETARY SIMON LAW
2014-09-02AP03SECRETARY APPOINTED MISS EMMA GAYLE VERSLUYS
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM WENHAM MANOR BARN PETERSFIELD ROAD ROGATE WEST SUSSEX GU31 5AY
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-05AR0124/06/14 FULL LIST
2014-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-15AA01CURRSHO FROM 30/06/2014 TO 31/12/2013
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2013-11-08TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2013-10-28AP01DIRECTOR APPOINTED MR EDWARD JAMES ALEXANDER FFORDE
2013-10-24RES15CHANGE OF NAME 18/09/2013
2013-10-24CERTNMCOMPANY NAME CHANGED MONEYBARN NO. 2 LIMITED CERTIFICATE ISSUED ON 24/10/13
2013-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-22AP01DIRECTOR APPOINTED JAMES ROBERT CROSBY
2013-10-21AP03SECRETARY APPOINTED SIMON DAVID KELWAY LAW
2013-10-21AP01DIRECTOR APPOINTED SIMON DAVID KELWAY LAW
2013-10-21AP01DIRECTOR APPOINTED MR PETER MINTER
2013-10-21AP01DIRECTOR APPOINTED MR DAVID ALEXANDER HOARE
2013-10-21AP01DIRECTOR APPOINTED OLIVER DERING HARRIS
2013-09-10RES15CHANGE OF NAME 10/09/2013
2013-09-10CERTNMCOMPANY NAME CHANGED AGHOCO 1180 LIMITED CERTIFICATE ISSUED ON 10/09/13
2013-06-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MONEYBARN NO.4 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 Liquidators2022-12-28
Fines / Sanctions
No fines or sanctions have been issued against MONEYBARN NO.4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONEYBARN NO.4 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 MONEYBARN NO.4 LIMITED

Intangible Assets
Patents
We have not found any records of MONEYBARN NO.4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONEYBARN NO.4 LIMITED
Trademarks
We have not found any records of MONEYBARN NO.4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONEYBARN NO.4 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 (74990 - Non-trading company) as MONEYBARN NO.4 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONEYBARN NO.4 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 Type
Defending partyMONEYBARN NO.4 LIMITEDEvent Date2022-12-15
Joint Liquidator: Trevor Oates (IP number 26290 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR . : Joint Liquidator: Derek Neil Hyslop (IP number 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR . : For further details contact Mark Chapman on +44 (0) 11 3298 2602
 
Initiating party Event Type
Defending partyMONEYBARN NO.4 LIMITEDEvent Date2022-12-15
(All in Members` Voluntary Liquidation) ("the Companies") As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 26 January 2023 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Trevor Oates of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Joint Liquidator: Trevor Oates (IP number 26290 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR . : Joint Liquidator: Derek Neil Hyslop (IP number 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR . : For further details contact Mark Chapman on +44 (0) 11 3298 2602 Dated: 21 December 2022
 
Initiating party Event Type
Defending partyMONEYBARN NO.4 LIMITEDEvent Date2022-12-15
On 15 December 2022, the following written resolutions were passed by the shareholders of the companies, as a special resolution and an ordinary resolution respectively for each of the above named companies: "THAT the company be wound up voluntarily." "THAT Derek Neil Hyslop and Trevor Oates of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Joint Liquidator: Trevor Oates (IP number 26290 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR . : Joint Liquidator: Derek Neil Hyslop (IP number 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR . : For further details contact Mark Chapman on +44 (0) 11 3298 2602
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONEYBARN NO.4 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 MONEYBARN NO.4 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.