About

Registered Number: 04978917
Date of Incorporation: 28/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years and 1 month ago)
Registered Address: CARDTRONICS UK LIMITED, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9UL,

 

Moneybox Ltd was founded on 28 November 2003 and are based in Hatfield in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 19 December 2014
RESOLUTIONS - N/A 27 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2014
SH19 - Statement of capital 27 November 2014
CAP-SS - N/A 27 November 2014
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 09 October 2014
AD01 - Change of registered office address 16 June 2014
AR01 - Annual Return 10 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2014
AD04 - Change of location of company records to the registered office 10 March 2014
AP01 - Appointment of director 26 September 2013
AP03 - Appointment of secretary 19 September 2013
AP01 - Appointment of director 19 September 2013
AP01 - Appointment of director 19 September 2013
AA01 - Change of accounting reference date 12 September 2013
AD01 - Change of registered office address 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
MR04 - N/A 09 August 2013
MR04 - N/A 09 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 26 May 2010
TM01 - Termination of appointment of director 16 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AR01 - Annual Return 18 March 2010
AR01 - Annual Return 18 March 2010
AR01 - Annual Return 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 10 July 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
287 - Change in situation or address of Registered Office 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363a - Annual Return 13 March 2008
353 - Register of members 10 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
RESOLUTIONS - N/A 18 December 2007
395 - Particulars of a mortgage or charge 15 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 December 2007
MEM/ARTS - N/A 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
AUD - Auditor's letter of resignation 14 December 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 22 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
RESOLUTIONS - N/A 03 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 April 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 12 December 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
225 - Change of Accounting Reference Date 13 September 2006
RESOLUTIONS - N/A 17 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 2006
363s - Annual Return 28 February 2006
RESOLUTIONS - N/A 09 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 February 2006
287 - Change in situation or address of Registered Office 11 January 2006
395 - Particulars of a mortgage or charge 06 January 2006
395 - Particulars of a mortgage or charge 06 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
CERT10 - Re-registration of a company from public to private 26 September 2005
MAR - Memorandum and Articles - used in re-registration 26 September 2005
53 - Application by a public company for re-registration as a private company 26 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
AA - Annual Accounts 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
363s - Annual Return 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 03 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
RESOLUTIONS - N/A 01 April 2004
RESOLUTIONS - N/A 01 April 2004
RESOLUTIONS - N/A 01 April 2004
RESOLUTIONS - N/A 01 April 2004
RESOLUTIONS - N/A 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
123 - Notice of increase in nominal capital 01 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 March 2004
PROSP - Prospectus 17 March 2004
225 - Change of Accounting Reference Date 20 February 2004
287 - Change in situation or address of Registered Office 20 February 2004
RESOLUTIONS - N/A 25 January 2004
RESOLUTIONS - N/A 25 January 2004
RESOLUTIONS - N/A 25 January 2004
RESOLUTIONS - N/A 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2004
123 - Notice of increase in nominal capital 25 January 2004
MEM/ARTS - N/A 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
RESOLUTIONS - N/A 21 January 2004
RESOLUTIONS - N/A 21 January 2004
CERT5 - Re-registration of a company from private to public 21 January 2004
MAR - Memorandum and Articles - used in re-registration 21 January 2004
BS - Balance sheet 21 January 2004
AUDR - Auditor's report 21 January 2004
AUDS - Auditor's statement 21 January 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 21 January 2004
43(3) - Application by a private company for re-registration as a public company 21 January 2004
CERTNM - Change of name certificate 10 December 2003
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

Description Date Status Charge by
A confirmatory security agreement 09 April 2010 Fully Satisfied

N/A

A security agreement 05 December 2007 Fully Satisfied

N/A

Accession deed to an intercreditor deed dated 25 august 2005 and 19 December 2005 Fully Satisfied

N/A

Syndicated debenture 19 December 2005 Fully Satisfied

N/A

Debenture 12 July 2005 Fully Satisfied

N/A

Debenture 01 September 2004 Fully Satisfied

N/A

Debenture 01 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.