Company NameMoneygate Limited
Company StatusDissolved
Company Number05629445
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 4 months ago)
Dissolution Date11 January 2013 (11 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Graham Robert Jackson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 11 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Davenport Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 5AE
Secretary NameAlan Hood
NationalityBritish
StatusClosed
Appointed01 April 2006(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 11 January 2013)
RoleCompany Director
Correspondence Address21 Troutbeck Gardens
Lowfell
Gateshead
Tyne & Wear
NE9 6PU
Director NameSteven Robert Jackson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Maybury Villas
Newcastle Upon Tyne
Tyne & Wear
NE12 8RF
Secretary NameGraham Albert Hartley
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleCoy Secretary
Correspondence Address145 Moreland Road
South Shields
Tyne & Wear
NE34 8JE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

120m at 0.01Graham And Emma Jackson And Glover
53.33%
Ordinary
60m at 0.01Graham Jackson
26.67%
Ordinary
45m at 0.01Alick Campbell
20.00%
Ordinary

Financials

Year2014
Turnover£1,472,380
Gross Profit£850,180
Net Worth£8,509
Cash£150,276
Current Liabilities£394,500

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 January 2013Final Gazette dissolved following liquidation (1 page)
11 January 2013Final Gazette dissolved following liquidation (1 page)
11 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
11 October 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
11 October 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2012Liquidators statement of receipts and payments to 28 September 2012 (5 pages)
14 August 2012Liquidators' statement of receipts and payments to 10 August 2012 (5 pages)
14 August 2012Liquidators statement of receipts and payments to 10 August 2012 (5 pages)
14 August 2012Liquidators' statement of receipts and payments to 10 August 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 10 February 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 10 February 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 10 February 2012 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 10 August 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 10 August 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 10 August 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 10 February 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 10 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 10 February 2011 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 10 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 10 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 10 August 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 10 February 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 10 February 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 10 February 2010 (5 pages)
2 March 2009Statement of affairs with form 4.19 (5 pages)
2 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2009Statement of affairs with form 4.19 (5 pages)
2 March 2009Appointment of a voluntary liquidator (1 page)
2 March 2009Appointment of a voluntary liquidator (1 page)
2 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-11
(1 page)
12 February 2009Registered office changed on 12/02/2009 from 1 the bulrushes, woodstock way boldon business park boldon tyne & wear NE35 9PF (1 page)
12 February 2009Registered office changed on 12/02/2009 from 1 the bulrushes, woodstock way boldon business park boldon tyne & wear NE35 9PF (1 page)
11 February 2009Resolutions
  • RES13 ‐ Purchase agreement. Section 175 quoted 27/11/2008
(2 pages)
11 February 2009Resolutions
  • RES13 ‐ Purchase agreement. Section 175 quoted 27/11/2008
(2 pages)
4 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
4 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
10 December 2008Resolutions
  • RES13 ‐ Section 175 27/11/2008
(2 pages)
10 December 2008Resolutions
  • RES13 ‐ Section 175 27/11/2008
(2 pages)
9 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (12 pages)
9 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (12 pages)
14 October 2008Return made up to 20/11/07; full list of members (3 pages)
14 October 2008Return made up to 20/11/07; full list of members (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 June 2008Registered office changed on 26/06/2008 from quadrus building woodstock way boldon business park boldon tyne & wear NE35 9PF (1 page)
26 June 2008Registered office changed on 26/06/2008 from quadrus building woodstock way boldon business park boldon tyne & wear NE35 9PF (1 page)
7 January 2008Ad 01/12/07--------- £ si [email protected]= 2522 £ ic 21954/24476 (2 pages)
7 January 2008Ad 01/12/07--------- £ si [email protected]= 2522 £ ic 21954/24476 (2 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 September 2007Ad 11/06/07--------- £ si [email protected]= 1977 £ ic 19977/21954 (2 pages)
19 September 2007Ad 11/06/07--------- £ si [email protected]= 1977 £ ic 19977/21954 (2 pages)
12 July 2007Ad 11/06/07--------- £ si [email protected]= 1977 £ ic 18000/19977 (2 pages)
12 July 2007Ad 11/06/07--------- £ si [email protected]= 1977 £ ic 18000/19977 (2 pages)
19 June 2007Ad 24/04/07--------- £ si [email protected]= 17999 £ ic 1/18000 (2 pages)
19 June 2007Ad 24/04/07--------- £ si [email protected]= 17999 £ ic 1/18000 (2 pages)
8 May 2007Resolutions
  • RES13 ‐ Sub division 24/04/07
(1 page)
8 May 2007S-div 24/04/07 (1 page)
8 May 2007Resolutions
  • RES13 ‐ Sub division 24/04/07
(1 page)
8 May 2007S-div 24/04/07 (1 page)
19 December 2006Return made up to 20/11/06; full list of members (6 pages)
19 December 2006Return made up to 20/11/06; full list of members (6 pages)
19 May 2006Registered office changed on 19/05/06 from: fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
19 May 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
19 May 2006Registered office changed on 19/05/06 from: fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
19 May 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
20 November 2005Incorporation (12 pages)
20 November 2005Incorporation (12 pages)