MONEYPLUS 2010 LIMITED
MANCHESTER MONEYPLUS GROUP LIMITED GWECO 270 LIMITED

Hellopages » Greater Manchester » Salford » M3 5FS

Company number 05528673
Status Active
Incorporation Date 5 August 2005
Company Type Private Limited Company
Address RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 1 . The most likely internet sites of MONEYPLUS 2010 LIMITED are www.moneyplus2010.co.uk, and www.moneyplus-2010.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moneyplus 2010 Limited is a Private Limited Company. The company registration number is 05528673. Moneyplus 2010 Limited has been working since 05 August 2005. The present status of the company is Active. The registered address of Moneyplus 2010 Limited is Riverside New Bailey Street Manchester M3 5fs. The company`s financial liabilities are £0k. It is £0k against last year. . DAVIS, Christopher Anthony is a Director of the company. HALL, Debbie is a Director of the company. WILLIAMS, Christopher David is a Director of the company. Secretary BENNETT, David Richard has been resigned. Secretary JESSOP, Michael Edward has been resigned. Secretary O'TOOLE, Lorraine has been resigned. Secretary GWECO SECRETARIES LIMITED has been resigned. Director BENNETT, David Richard has been resigned. Director BOWLER, Mark Richard has been resigned. Director COOPER, Ivan Richard has been resigned. Director JESSOP, Michael Edward has been resigned. Director MACMILLAN, Arthur Gordon has been resigned. Director NEWTON, Jacqueline Susan Ann has been resigned. Director O'TOOLE, Lorraine Theresa has been resigned. Director PANU, Stella has been resigned. Director QUINN, Stephen Mark has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


moneyplus 2010 Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAVIS, Christopher Anthony
Appointed Date: 28 November 2008
56 years old

Director
HALL, Debbie
Appointed Date: 11 September 2014
45 years old

Director
WILLIAMS, Christopher David
Appointed Date: 11 March 2015
46 years old

Resigned Directors

Secretary
BENNETT, David Richard
Resigned: 28 November 2008
Appointed Date: 18 July 2008

Secretary
JESSOP, Michael Edward
Resigned: 31 March 2008
Appointed Date: 14 October 2005

Secretary
O'TOOLE, Lorraine
Resigned: 10 July 2015
Appointed Date: 28 November 2008

Secretary
GWECO SECRETARIES LIMITED
Resigned: 14 October 2005
Appointed Date: 05 August 2005

Director
BENNETT, David Richard
Resigned: 28 November 2008
Appointed Date: 01 September 2008
59 years old

Director
BOWLER, Mark Richard
Resigned: 28 November 2008
Appointed Date: 14 October 2005
68 years old

Director
COOPER, Ivan Richard
Resigned: 03 June 2011
Appointed Date: 28 November 2008
59 years old

Director
JESSOP, Michael Edward
Resigned: 31 March 2008
Appointed Date: 14 October 2005
71 years old

Director
MACMILLAN, Arthur Gordon
Resigned: 28 November 2008
Appointed Date: 20 January 2006
63 years old

Director
NEWTON, Jacqueline Susan Ann
Resigned: 11 October 2006
Appointed Date: 02 November 2005
73 years old

Director
O'TOOLE, Lorraine Theresa
Resigned: 10 July 2015
Appointed Date: 28 November 2008
53 years old

Director
PANU, Stella
Resigned: 28 November 2008
Appointed Date: 29 November 2007
52 years old

Director
QUINN, Stephen Mark
Resigned: 23 April 2015
Appointed Date: 28 November 2008
68 years old

Director
GWECO DIRECTORS LIMITED
Resigned: 14 October 2005
Appointed Date: 05 August 2005

Persons With Significant Control

Moneyplus Group Limited
Notified on: 4 August 2016
Nature of control: Ownership of shares – 75% or more

MONEYPLUS 2010 LIMITED Events

04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1

21 Jul 2015
Termination of appointment of Lorraine Theresa O'toole as a director on 10 July 2015
21 Jul 2015
Termination of appointment of Lorraine O'toole as a secretary on 10 July 2015
...
... and 95 more events
31 Oct 2005
New secretary appointed;new director appointed
31 Oct 2005
New director appointed
31 Oct 2005
Secretary resigned
31 Oct 2005
Director resigned
05 Aug 2005
Incorporation

MONEYPLUS 2010 LIMITED Charges

3 June 2011
Guarantee & debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…
23 August 2010
Debenture
Delivered: 24 August 2010
Status: Satisfied on 21 September 2011
Persons entitled: Total Asset Limited
Description: Fixed and floating charge over the undertaking and all…
28 November 2008
Debenture
Delivered: 3 December 2008
Status: Satisfied on 21 September 2011
Persons entitled: Total Asset Limited
Description: Fixed and floating charge over the undertaking and all…
8 December 2006
Debenture
Delivered: 20 December 2006
Status: Satisfied on 13 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 November 2005
Security over cash deposits
Delivered: 10 November 2005
Status: Satisfied on 20 December 2006
Persons entitled: Hsbc Bank PLC
Description: All present and future rights to and interest in all the…
2 November 2005
Debenture
Delivered: 10 November 2005
Status: Satisfied on 20 December 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2005
Debenture
Delivered: 5 November 2005
Status: Satisfied on 13 July 2010
Persons entitled: Aberdeen Asset Managers Limited as Security Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…