USAVE MONEY LIMITED
TIMPERLEY THE MONEY GROUP (CORNWALL) LIMITED FRESH START HOME LOANS LTD THE MONEY GROUP LIMITED THE MORTGAGE GROUP LIMITED FRESH START HOME LOANS LIMITED FIRST CAPITAL HOME LOANS LIMITED

Hellopages » Greater Manchester » Trafford » WA14 5BZ

Company number 03641763
Status Liquidation
Incorporation Date 1 October 1998
Company Type Private Limited Company
Address NELSON HOUSE, PARK ROAD, TIMPERLEY, CHESHIRE, WA14 5BZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 12 January 2017; Liquidators' statement of receipts and payments to 12 January 2016; Registered office address changed from Tmg House Charles Street Truro Cornwall TR1 2PH to Nelson House Park Road Timperley Cheshire WA14 5BZ on 26 February 2015. The most likely internet sites of USAVE MONEY LIMITED are www.usavemoney.co.uk, and www.usave-money.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Ashley Rail Station is 3.3 miles; to Burnage Rail Station is 5.3 miles; to Eccles Rail Station is 5.6 miles; to Chelford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Usave Money Limited is a Private Limited Company. The company registration number is 03641763. Usave Money Limited has been working since 01 October 1998. The present status of the company is Liquidation. The registered address of Usave Money Limited is Nelson House Park Road Timperley Cheshire Wa14 5bz. . MASON, Claire Louise is a Secretary of the company. MURTAGH, Anthony is a Director of the company. Secretary CLAYTON, Roy Leslie has been resigned. Secretary JOHNS, Kevin has been resigned. Secretary SINCLAIR, Andrew Paul has been resigned. Secretary WILLIAMSON, Kevin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JOHNSON, Alec David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASON, Claire Louise has been resigned. Director POWELL, Steven has been resigned. Director SINCLAIR, Andrew Paul has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MASON, Claire Louise
Appointed Date: 29 May 2012

Director
MURTAGH, Anthony
Appointed Date: 01 October 1998
64 years old

Resigned Directors

Secretary
CLAYTON, Roy Leslie
Resigned: 29 May 2012
Appointed Date: 09 May 2009

Secretary
JOHNS, Kevin
Resigned: 26 May 2000
Appointed Date: 01 October 1998

Secretary
SINCLAIR, Andrew Paul
Resigned: 20 September 2007
Appointed Date: 26 May 2000

Secretary
WILLIAMSON, Kevin
Resigned: 08 May 2009
Appointed Date: 20 September 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 October 1998
Appointed Date: 01 October 1998

Director
JOHNSON, Alec David
Resigned: 30 September 2004
Appointed Date: 28 October 2002
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 October 1998
Appointed Date: 01 October 1998

Director
MASON, Claire Louise
Resigned: 01 April 2014
Appointed Date: 29 May 2012
43 years old

Director
POWELL, Steven
Resigned: 23 October 2014
Appointed Date: 29 May 2012
47 years old

Director
SINCLAIR, Andrew Paul
Resigned: 20 September 2007
Appointed Date: 26 May 2000
56 years old

USAVE MONEY LIMITED Events

02 Mar 2017
Liquidators' statement of receipts and payments to 12 January 2017
24 Mar 2016
Liquidators' statement of receipts and payments to 12 January 2016
26 Feb 2015
Registered office address changed from Tmg House Charles Street Truro Cornwall TR1 2PH to Nelson House Park Road Timperley Cheshire WA14 5BZ on 26 February 2015
25 Feb 2015
Statement of affairs with form 4.19
25 Feb 2015
Appointment of a voluntary liquidator
...
... and 154 more events
28 Jan 1999
Director resigned
28 Jan 1999
Secretary resigned
28 Jan 1999
New secretary appointed
28 Jan 1999
Registered office changed on 28/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Oct 1998
Incorporation

USAVE MONEY LIMITED Charges

11 August 2005
Rent deposit deed
Delivered: 17 August 2005
Status: Satisfied on 27 May 2011
Persons entitled: Cockspur Property (General Partner) Limited and Cockspur Property (Nominee No. 1) Limited
Description: Monies from time to time standing to the credit of a…
28 November 2003
Debenture
Delivered: 16 December 2003
Status: Satisfied on 26 January 2010
Persons entitled: Igroup Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Rent deposit deed
Delivered: 31 March 2001
Status: Satisfied on 27 May 2011
Persons entitled: Sun Life Assurance Company of Canada (U.K.) Limited
Description: The rent deposit being £15,750.00 (plus vat thereon).