About

Registered Number: 06244018
Date of Incorporation: 11/05/2007 (17 years ago)
Company Status: Active
Registered Address: Suite 1005 10th Floor, 3 Hardman Street, Manchester, M3 3HF,

 

Founded in 2007, Money Advice Group Ltd have registered office in Manchester, it has a status of "Active". We don't currently know the number of employees at Money Advice Group Ltd. The business has 5 directors listed as Parkin, Shelly, Parkin, Shelly, Parkin, Stuart James, Brown, Simon Anthony, Dodd, Andrew Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKIN, Shelly 20 April 2009 - 1
PARKIN, Stuart James 11 May 2007 - 1
BROWN, Simon Anthony 01 April 2014 31 March 2017 1
DODD, Andrew Graham 01 April 2014 20 October 2014 1
Secretary Name Appointed Resigned Total Appointments
PARKIN, Shelly 11 May 2007 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2020
DS01 - Striking off application by a company 02 October 2020
AA - Annual Accounts 27 July 2020
AD01 - Change of registered office address 26 June 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 07 February 2020
AD01 - Change of registered office address 14 June 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 27 February 2018
MR04 - N/A 09 November 2017
CS01 - N/A 05 June 2017
TM01 - Termination of appointment of director 10 May 2017
AA - Annual Accounts 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR01 - N/A 14 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 28 December 2014
TM01 - Termination of appointment of director 04 November 2014
AP01 - Appointment of director 15 June 2014
AP01 - Appointment of director 15 June 2014
AR01 - Annual Return 22 May 2014
RESOLUTIONS - N/A 07 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 10 January 2013
MG01 - Particulars of a mortgage or charge 31 May 2012
AR01 - Annual Return 25 May 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 July 2011
RESOLUTIONS - N/A 01 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 23 June 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 08 February 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
AA - Annual Accounts 28 December 2008
225 - Change of Accounting Reference Date 28 December 2008
363s - Annual Return 10 October 2008
363a - Annual Return 17 June 2008
RESOLUTIONS - N/A 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
123 - Notice of increase in nominal capital 09 July 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2017 Fully Satisfied

N/A

Composite guarantee and debenture 25 May 2012 Fully Satisfied

N/A

Composite guarantee and debenture 21 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.