Company Information for CONSUMER MONEY MATTERS LIMITED
4 BRINDLEY PLACE, BIRMINGHAM, B1 2HZ,
|
Company Registration Number
06994591
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
CONSUMER MONEY MATTERS LIMITED | ||
Legal Registered Office | ||
4 BRINDLEY PLACE BIRMINGHAM B1 2HZ Other companies in LE2 | ||
Previous Names | ||
|
Company Number | 06994591 | |
---|---|---|
Company ID Number | 06994591 | |
Date formed | 2009-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2013 | |
Account next due | 31/03/2016 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-11-04 13:22:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTONY KENNETH CROSSMAN |
||
DAVID FUHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TARA LOUISA DINAN |
Director | ||
MATTHEW THOMAS SWANN |
Director | ||
GARY PHILIP WHITE |
Director | ||
PAUL STEPHEN WOOD |
Director | ||
JOHN GERARD HUDSON |
Director | ||
ANDREW CHRISTIAN TOWNSEND |
Director | ||
CARRINGTON CARR HOLDINGS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOUR CHOICE CLAIMS LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Dissolved 2015-02-17 | |
FCT ENTERPRISES LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Dissolved 2017-08-08 | |
CARRINGTON CARR GROUP SERVICES LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | In Administration/Administrative Receiver | |
CARRINGTON CARR HOLDINGS LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Dissolved 2017-08-05 | |
DFOP LTD | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active - Proposal to Strike off | |
YOUR CHOICE CLAIMS LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Dissolved 2015-02-17 | |
KFC REALISATIONS LIMITED | Director | 2013-08-09 | CURRENT | 2009-09-17 | Liquidation | |
HOME2COVER LIMITED | Director | 2013-03-21 | CURRENT | 2008-11-04 | Dissolved 2017-02-01 | |
PLATINUM PROBATE SERVICES LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Dissolved 2014-02-25 | |
PLATINUM HOME FINANCE LIMITED | Director | 2012-02-01 | CURRENT | 2012-02-01 | Dissolved 2014-02-25 | |
PENSION HANDLING SERVICES LIMITED | Director | 2012-01-19 | CURRENT | 2012-01-19 | Dissolved 2015-01-06 | |
CARRINGTON CARR GROUP SERVICES LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | In Administration/Administrative Receiver | |
CCG WILLS & ESTATE PLANNING LIMITED | Director | 2011-01-01 | CURRENT | 2010-10-08 | Dissolved 2014-02-25 | |
FAT ENTERPRISES LIMITED | Director | 2011-01-01 | CURRENT | 2010-03-11 | Dissolved 2017-02-01 | |
PLATINUM WILLS LTD | Director | 2011-01-01 | CURRENT | 2004-04-27 | Dissolved 2017-02-01 | |
PLATINUM LIFE SOLUTIONS LIMITED | Director | 2009-07-20 | CURRENT | 2009-07-20 | Dissolved 2017-02-01 | |
CARRINGTON CARR HOLDINGS LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Dissolved 2017-08-05 | |
CARRINGTON CARR HOME FINANCE LIMITED | Director | 2005-04-01 | CURRENT | 1987-03-03 | Dissolved 2015-02-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-02-28 | |
2.24B | Administrator's progress report to 2016-08-31 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-04-28 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/15 FROM Reynard House 37-39 Welford Road Leicester LE2 7AD | |
2.12B | Appointment of an administrator | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/06/15 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SWANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARA DINAN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW THOMAS SWANN | |
AP01 | DIRECTOR APPOINTED MISS TARA LOUISA DINAN | |
AP01 | DIRECTOR APPOINTED MR GARY PHILIP WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 19/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FUHER / 16/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY KENNETH CROSSMAN / 22/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 31/01/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR PAUL STEPHEN WOOD | |
AR01 | 19/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AA01 | PREVSHO FROM 31/12/2010 TO 31/01/2010 | |
AR01 | 19/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TOWNSEND | |
RES15 | CHANGE OF NAME 08/12/2009 | |
CERTNM | COMPANY NAME CHANGED CARRINGTON CARR MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 16/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD HUDSON / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FUHER / 06/10/2009 | |
AA01 | CURREXT FROM 31/08/2010 TO 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTIAN TOWNSEND / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY KENNETH CROSSMAN / 06/10/2009 | |
288a | DIRECTOR APPOINTED MR JOHN GERARD HUDSON | |
288a | DIRECTOR APPOINTED MR ANTONY KENNETH CROSSMAN | |
288a | DIRECTOR APPOINTED MR ANDREW CHRISTIAN TOWNSEND | |
288b | APPOINTMENT TERMINATED DIRECTOR CARRINGTON CARR HOLDINGS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-01-04 |
Meetings of Creditors | 2016-01-07 |
Meetings of Creditors | 2015-12-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSUMER MONEY MATTERS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CONSUMER MONEY MATTERS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CONSUMER MONEY MATTERS LIMITED | Event Date | 2019-01-04 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONSUMER MONEY MATTERS LIMITED | Event Date | 2016-01-05 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3115 Notice is hereby given, pursuant to Rule 2.35(1)(e) of the Insolvency Rules 1986, that the Joint Administrators have called a meeting of creditors of the Company under paragraph 62 of Schedule B1 to the Insolvency Act 1986 to be held by correspondence for the purpose of approving a resolution to fix the basis of the Joint Administrators remuneration. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 22 January 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on the website. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 29 October 2015 Office Holder details: Christopher James Farrington (IP No. 008751) and Matthew James Cowlishaw (iP No. 009631) both of Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. Further details contact: Maggie Rowe, Email: marowe@deloitte.co.uk or Tel: 0121 695 5321. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONSUMER MONEY MATTERS LIMITED | Event Date | 2015-12-10 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3115 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of approving the Proposals of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 30 December 2015, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on the website. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Office holder details: Christopher James Farrington and Matthew James Cowlishaw (IP Nos 008751 and 009631) both of Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. Date of appointment: 29 October 2015. For further details contact: The Joint Administrators, Tel: 0121 695 5321. Alternative contact: Maggie Rowe, Email: marowe@deloitte.co.uk | |||
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. |