About

Registered Number: 03641763
Date of Incorporation: 01/10/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2018 (6 years and 3 months ago)
Registered Address: Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ

 

Established in 1998, Usave Money Ltd have registered office in Cheshire, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASON, Claire Louise 29 May 2012 - 1
JOHNS, Kevin 01 October 1998 26 May 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2018
LIQ14 - N/A 01 November 2017
4.68 - Liquidator's statement of receipts and payments 02 March 2017
4.68 - Liquidator's statement of receipts and payments 24 March 2016
AD01 - Change of registered office address 26 February 2015
RESOLUTIONS - N/A 25 February 2015
4.20 - N/A 25 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2015
AA01 - Change of accounting reference date 26 November 2014
TM01 - Termination of appointment of director 24 November 2014
AUD - Auditor's letter of resignation 29 October 2014
AR01 - Annual Return 27 October 2014
AA01 - Change of accounting reference date 26 June 2014
TM01 - Termination of appointment of director 18 June 2014
CERTNM - Change of name certificate 02 January 2014
RESOLUTIONS - N/A 31 December 2013
CONNOT - N/A 31 December 2013
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 07 October 2013
RESOLUTIONS - N/A 19 July 2013
SH19 - Statement of capital 19 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 July 2013
CAP-SS - N/A 19 July 2013
SH19 - Statement of capital 10 June 2013
RESOLUTIONS - N/A 04 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 June 2013
CAP-SS - N/A 04 June 2013
RESOLUTIONS - N/A 04 March 2013
SH19 - Statement of capital 04 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 March 2013
CAP-SS - N/A 04 March 2013
AA - Annual Accounts 17 December 2012
RESOLUTIONS - N/A 26 October 2012
RESOLUTIONS - N/A 26 October 2012
SH19 - Statement of capital 26 October 2012
CAP-SS - N/A 26 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 October 2012
AR01 - Annual Return 20 September 2012
RESOLUTIONS - N/A 15 August 2012
SH19 - Statement of capital 15 August 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 August 2012
CAP-SS - N/A 15 August 2012
AP03 - Appointment of secretary 11 June 2012
AP01 - Appointment of director 11 June 2012
AP01 - Appointment of director 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
RESOLUTIONS - N/A 18 May 2012
SH19 - Statement of capital 18 May 2012
CAP-SS - N/A 18 May 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 May 2012
AA - Annual Accounts 30 March 2012
RESOLUTIONS - N/A 28 February 2012
SH19 - Statement of capital 23 February 2012
CAP-SS - N/A 23 February 2012
RESOLUTIONS - N/A 20 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 February 2012
SH19 - Statement of capital 14 February 2012
RESOLUTIONS - N/A 12 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2011
CAP-SS - N/A 12 December 2011
AR01 - Annual Return 27 October 2011
RESOLUTIONS - N/A 13 October 2011
CAP-SS - N/A 13 October 2011
RESOLUTIONS - N/A 12 July 2011
RESOLUTIONS - N/A 12 July 2011
RESOLUTIONS - N/A 12 July 2011
RESOLUTIONS - N/A 12 July 2011
SH19 - Statement of capital 12 July 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 July 2011
CAP-SS - N/A 12 July 2011
RESOLUTIONS - N/A 30 June 2011
SH19 - Statement of capital 30 June 2011
CAP-SS - N/A 30 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
RESOLUTIONS - N/A 23 May 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2011
SH19 - Statement of capital 23 May 2011
CAP-SS - N/A 23 May 2011
SH19 - Statement of capital 23 May 2011
AA - Annual Accounts 20 April 2011
RESOLUTIONS - N/A 28 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 March 2011
CAP-SS - N/A 28 March 2011
RESOLUTIONS - N/A 18 February 2011
RESOLUTIONS - N/A 18 February 2011
SH19 - Statement of capital 18 February 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 February 2011
CAP-SS - N/A 18 February 2011
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 12 October 2010
AD01 - Change of registered office address 06 September 2010
CERTNM - Change of name certificate 26 August 2010
CONNOT - N/A 26 August 2010
RESOLUTIONS - N/A 05 August 2010
CONNOT - N/A 05 August 2010
AA - Annual Accounts 29 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2010
AD01 - Change of registered office address 21 January 2010
AR01 - Annual Return 16 December 2009
RESOLUTIONS - N/A 06 November 2009
CONNOT - N/A 04 November 2009
AA - Annual Accounts 17 July 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
RESOLUTIONS - N/A 30 April 2009
CERTNM - Change of name certificate 09 December 2008
287 - Change in situation or address of Registered Office 22 October 2008
363a - Annual Return 10 October 2008
287 - Change in situation or address of Registered Office 04 September 2008
RESOLUTIONS - N/A 31 July 2008
RESOLUTIONS - N/A 31 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2008
123 - Notice of increase in nominal capital 31 July 2008
AA - Annual Accounts 28 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
363s - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 02 November 2005
CERTNM - Change of name certificate 22 August 2005
395 - Particulars of a mortgage or charge 17 August 2005
287 - Change in situation or address of Registered Office 29 July 2005
AA - Annual Accounts 29 April 2005
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
287 - Change in situation or address of Registered Office 11 October 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 16 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
MEM/ARTS - N/A 07 April 2004
395 - Particulars of a mortgage or charge 16 December 2003
363s - Annual Return 28 November 2003
AA - Annual Accounts 19 May 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
363s - Annual Return 25 October 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 06 July 2001
395 - Particulars of a mortgage or charge 31 March 2001
363s - Annual Return 13 November 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
123 - Notice of increase in nominal capital 15 August 2000
225 - Change of Accounting Reference Date 15 August 2000
AA - Annual Accounts 31 July 2000
CERTNM - Change of name certificate 27 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
CERTNM - Change of name certificate 16 May 2000
363s - Annual Return 18 October 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
287 - Change in situation or address of Registered Office 28 January 1999
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 August 2005 Fully Satisfied

N/A

Debenture 28 November 2003 Fully Satisfied

N/A

Rent deposit deed 30 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.