Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLIGHT CENTRE MONEYWISE LIMITED
Company Information for

FLIGHT CENTRE MONEYWISE LIMITED

LEVEL 6 CI TOWER, ST GEORGES SQUARE, HIGH STREET, NEW MALDEN, KT3 4TE,
Company Registration Number
05129320
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Flight Centre Moneywise Ltd
FLIGHT CENTRE MONEYWISE LIMITED was founded on 2004-05-17 and has its registered office in High Street. The organisation's status is listed as "Active - Proposal to Strike off". Flight Centre Moneywise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FLIGHT CENTRE MONEYWISE LIMITED
 
Legal Registered Office
LEVEL 6 CI TOWER
ST GEORGES SQUARE
HIGH STREET
NEW MALDEN
KT3 4TE
Other companies in KT3
 
Filing Information
Company Number 05129320
Company ID Number 05129320
Date formed 2004-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2020-11-05 19:52:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLIGHT CENTRE MONEYWISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLIGHT CENTRE MONEYWISE LIMITED

Current Directors
Officer Role Date Appointed
ADAM MURRAY
Company Secretary 2009-04-17
CHRIS ADRIAN GALANTY
Director 2004-05-17
GRAHAM FRANCIS TURNER
Director 2012-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA BRIDGER
Company Secretary 2008-04-25 2009-04-17
ADAM MURRAY
Company Secretary 2006-08-01 2008-04-25
PAUL RYAN
Company Secretary 2004-05-17 2006-08-01
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2004-05-17 2004-05-17
CS DIRECTOR SERVICES LIMITED
Director 2004-05-17 2004-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM MURRAY BRITANNIC TRAVEL LIMITED Company Secretary 2009-04-17 CURRENT 1967-10-18 Dissolved 2017-07-18
ADAM MURRAY BACK ROADS TOURING CO. LIMITED Company Secretary 2009-04-17 CURRENT 1990-02-23 Active
ADAM MURRAY FLIGHT CENTRE (UK) LIMITED Company Secretary 2009-04-17 CURRENT 1994-06-09 Active
ADAM MURRAY BRITANNIC TRAVEL WHOLESALE LIMITED Company Secretary 2009-04-04 CURRENT 2009-04-02 Dissolved 2017-07-18
ADAM MURRAY FLIGHT CENTRE (UK) WHOLESALE LIMITED Company Secretary 2009-04-04 CURRENT 2009-04-02 Active
CHRIS ADRIAN GALANTY STUDENT UNIVERSE LIMITED Director 2015-12-18 CURRENT 2012-10-15 Active - Proposal to Strike off
CHRIS ADRIAN GALANTY FLIGHT CENTRE TRAVEL GROUP (EUROPEAN HOLDINGS) LTD Director 2015-10-28 CURRENT 2015-10-28 Active
CHRIS ADRIAN GALANTY TRAVEL MONEY CURRENCY EXCHANGE (UK) LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active - Proposal to Strike off
CHRIS ADRIAN GALANTY TOP DECK TOURS LIMITED Director 2014-09-08 CURRENT 2003-09-19 Active
CHRIS ADRIAN GALANTY FLIGHT CENTRE FINCH LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
CHRIS ADRIAN GALANTY FLIGHT CENTRE ROBIN LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
CHRIS ADRIAN GALANTY GAPYEAR.COM LIMITED Director 2011-08-05 CURRENT 2002-07-25 Dissolved 2017-07-18
CHRIS ADRIAN GALANTY MY ADVENTURE STORE (UK) LIMITED Director 2011-06-09 CURRENT 2011-06-09 Dissolved 2015-11-17
CHRIS ADRIAN GALANTY THE GAPYEAR COMPANY LTD Director 2010-10-08 CURRENT 1998-07-13 Active - Proposal to Strike off
CHRIS ADRIAN GALANTY BRITANNIC TRAVEL WHOLESALE LIMITED Director 2009-04-02 CURRENT 2009-04-02 Dissolved 2017-07-18
CHRIS ADRIAN GALANTY FLIGHT CENTRE (UK) WHOLESALE LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active
CHRIS ADRIAN GALANTY BACK ROADS TOURING CO. LIMITED Director 2008-10-31 CURRENT 1990-02-23 Active
CHRIS ADRIAN GALANTY FLIGHT CENTRE (UK) LIMITED Director 2005-05-01 CURRENT 1994-06-09 Active
GRAHAM FRANCIS TURNER TOP DECK TOURS LIMITED Director 2014-08-31 CURRENT 2003-09-19 Active
GRAHAM FRANCIS TURNER FLIGHT CENTRE FINCH LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
GRAHAM FRANCIS TURNER FLIGHT CENTRE ROBIN LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
GRAHAM FRANCIS TURNER GAPYEAR.COM LIMITED Director 2011-08-05 CURRENT 2002-07-25 Dissolved 2017-07-18
GRAHAM FRANCIS TURNER THE GAPYEAR COMPANY LTD Director 2010-10-08 CURRENT 1998-07-13 Active - Proposal to Strike off
GRAHAM FRANCIS TURNER BRITANNIC TRAVEL WHOLESALE LIMITED Director 2009-04-04 CURRENT 2009-04-02 Dissolved 2017-07-18
GRAHAM FRANCIS TURNER FLIGHT CENTRE (UK) WHOLESALE LIMITED Director 2009-04-04 CURRENT 2009-04-02 Active
GRAHAM FRANCIS TURNER BRITANNIC TRAVEL LIMITED Director 2007-02-15 CURRENT 1967-10-18 Dissolved 2017-07-18
GRAHAM FRANCIS TURNER FLIGHT CENTRE (UK) LIMITED Director 1995-03-28 CURRENT 1994-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-22DS01Application to strike the company off the register
2020-07-22SH20Statement by Directors
2020-07-22SH19Statement of capital on 2020-07-22 GBP 1
2020-07-22CAP-SSSolvency Statement dated 01/07/20
2020-07-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRANCIS TURNER
2020-07-02AP01DIRECTOR APPOINTED MR STEVEN NORRIS
2019-12-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-08-14AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-03-20AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-01-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 287195
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 287195
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-01-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 287195
2015-11-26AR0107/11/15 ANNUAL RETURN FULL LIST
2015-01-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 287195
2014-11-17AR0107/11/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 287195
2013-11-13AR0107/11/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-03AR0107/11/12 ANNUAL RETURN FULL LIST
2012-10-09SH0104/10/12 STATEMENT OF CAPITAL GBP 287195
2012-09-11RES01ADOPT ARTICLES 11/09/12
2012-09-05CC04Statement of company's objects
2012-08-29AP01DIRECTOR APPOINTED GRAHAM FRANCIS TURNER
2012-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-02-07AR0117/05/09 FULL LIST AMEND
2012-02-07AR0117/05/07 FULL LIST AMEND
2012-02-07AR0117/05/08 FULL LIST AMEND
2012-02-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2010-05-17
2012-02-06ANNOTATIONClarification
2011-11-08AR0107/11/11 ANNUAL RETURN FULL LIST
2011-10-17AD02Register inspection address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
2011-06-13AR0117/05/11 FULL LIST
2011-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM MURRAY / 09/06/2011
2011-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM MURRAY / 01/12/2010
2010-12-14AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2010-06-01AR0117/05/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION FULL
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GALANTY / 01/10/2009
2009-10-15AD02SAIL ADDRESS CREATED
2009-05-21363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-05-18353LOCATION OF REGISTER OF MEMBERS
2009-05-14288aSECRETARY APPOINTED ADAM MURRAY
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-05-01288bAPPOINTMENT TERMINATED SECRETARY PAMELA BRIDGER
2009-03-31RES13SECTION 175 QUOTED 20/03/2009
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHRIS GALANTY / 09/03/2009
2008-06-04363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-23353LOCATION OF REGISTER OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY ADAM MURRAY
2008-05-16288aSECRETARY APPOINTED PAMELA BRIDGER
2008-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 77-83 HIGH STREET NEW MAIDEN SURREY KT3 4BT
2007-07-04363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-10288bSECRETARY RESIGNED
2006-08-10288aNEW SECRETARY APPOINTED
2006-06-08363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-19363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-06-01288aNEW DIRECTOR APPOINTED
2005-05-18288aNEW SECRETARY APPOINTED
2005-05-18288bDIRECTOR RESIGNED
2005-05-18288bSECRETARY RESIGNED
2005-04-12225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2004-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FLIGHT CENTRE MONEYWISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLIGHT CENTRE MONEYWISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLIGHT CENTRE MONEYWISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of FLIGHT CENTRE MONEYWISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLIGHT CENTRE MONEYWISE LIMITED
Trademarks
We have not found any records of FLIGHT CENTRE MONEYWISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLIGHT CENTRE MONEYWISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FLIGHT CENTRE MONEYWISE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FLIGHT CENTRE MONEYWISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLIGHT CENTRE MONEYWISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLIGHT CENTRE MONEYWISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.