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

CONSUMER MONEY MATTERS LIMITED

4 BRINDLEY PLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
06994591
Private Limited Company
In Administration

Company Overview

About Consumer Money Matters Ltd
CONSUMER MONEY MATTERS LIMITED was founded on 2009-08-19 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Consumer Money Matters 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
CONSUMER MONEY MATTERS LIMITED
 
Legal Registered Office
4 BRINDLEY PLACE
BIRMINGHAM
B1 2HZ
Other companies in LE2
 
Previous Names
CARRINGTON CARR MARKETING SERVICES LIMITED16/12/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSUMER MONEY MATTERS 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 CONSUMER MONEY MATTERS LIMITED

Current Directors
Officer Role Date Appointed
ANTONY KENNETH CROSSMAN
Director 2009-09-29
DAVID FUHER
Director 2009-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
TARA LOUISA DINAN
Director 2013-11-01 2014-07-31
MATTHEW THOMAS SWANN
Director 2013-11-01 2014-07-31
GARY PHILIP WHITE
Director 2013-11-01 2014-07-31
PAUL STEPHEN WOOD
Director 2011-09-01 2013-10-30
JOHN GERARD HUDSON
Director 2009-09-29 2013-08-09
ANDREW CHRISTIAN TOWNSEND
Director 2009-09-29 2010-01-31
CARRINGTON CARR HOLDINGS LIMITED
Director 2009-08-19 2009-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY KENNETH CROSSMAN YOUR CHOICE CLAIMS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-02-17
ANTONY KENNETH CROSSMAN FCT ENTERPRISES LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2017-08-08
ANTONY KENNETH CROSSMAN CARRINGTON CARR GROUP SERVICES LIMITED Director 2012-01-13 CURRENT 2012-01-13 In Administration/Administrative Receiver
ANTONY KENNETH CROSSMAN CARRINGTON CARR HOLDINGS LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2017-08-05
DAVID FUHER DFOP LTD Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
DAVID FUHER YOUR CHOICE CLAIMS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-02-17
DAVID FUHER KFC REALISATIONS LIMITED Director 2013-08-09 CURRENT 2009-09-17 Liquidation
DAVID FUHER HOME2COVER LIMITED Director 2013-03-21 CURRENT 2008-11-04 Dissolved 2017-02-01
DAVID FUHER PLATINUM PROBATE SERVICES LIMITED Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2014-02-25
DAVID FUHER PLATINUM HOME FINANCE LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2014-02-25
DAVID FUHER PENSION HANDLING SERVICES LIMITED Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2015-01-06
DAVID FUHER CARRINGTON CARR GROUP SERVICES LIMITED Director 2012-01-13 CURRENT 2012-01-13 In Administration/Administrative Receiver
DAVID FUHER CCG WILLS & ESTATE PLANNING LIMITED Director 2011-01-01 CURRENT 2010-10-08 Dissolved 2014-02-25
DAVID FUHER FAT ENTERPRISES LIMITED Director 2011-01-01 CURRENT 2010-03-11 Dissolved 2017-02-01
DAVID FUHER PLATINUM WILLS LTD Director 2011-01-01 CURRENT 2004-04-27 Dissolved 2017-02-01
DAVID FUHER PLATINUM LIFE SOLUTIONS LIMITED Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2017-02-01
DAVID FUHER CARRINGTON CARR HOLDINGS LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2017-08-05
DAVID FUHER CARRINGTON CARR HOME FINANCE LIMITED Director 2005-04-01 CURRENT 1987-03-03 Dissolved 2015-02-14

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
2019-07-08GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-10AM10Administrator's progress report
2019-04-08AM23Liquidation. Administration move to dissolve company
2018-10-05AM10Administrator's progress report
2018-03-28AM10Administrator's progress report
2018-02-27AM11Notice of appointment of a replacement or additional administrator
2017-09-25AM16Notice of order removing administrator from office
2017-09-21AM10Administrator's progress report
2017-09-14AM19liquidation-in-administration-extension-of-period
2017-03-312.24BAdministrator's progress report to 2017-02-28
2016-10-262.24BAdministrator's progress report to 2016-08-31
2016-10-262.31BNotice of extension of period of Administration
2016-06-092.24BAdministrator's progress report to 2016-04-28
2016-01-112.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-01-112.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-12-222.17BStatement of administrator's proposal
2015-12-082.16BStatement of affairs with form 2.14B/2.15B
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM Reynard House 37-39 Welford Road Leicester LE2 7AD
2015-11-102.12BAppointment of an administrator
2015-08-28AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0119/08/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0119/08/14 ANNUAL RETURN FULL LIST
2014-08-13RES12VARYING SHARE RIGHTS AND NAMES
2014-08-13RES12VARYING SHARE RIGHTS AND NAMES
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY WHITE
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SWANN
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TARA DINAN
2013-11-01AP01DIRECTOR APPOINTED MR MATTHEW THOMAS SWANN
2013-11-01AP01DIRECTOR APPOINTED MISS TARA LOUISA DINAN
2013-11-01AP01DIRECTOR APPOINTED MR GARY PHILIP WHITE
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-13AR0119/08/13 FULL LIST
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON
2013-03-19AUDAUDITOR'S RESIGNATION
2012-09-20AR0119/08/12 FULL LIST
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FUHER / 16/03/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY KENNETH CROSSMAN / 22/02/2012
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-02AA01PREVSHO FROM 31/01/2011 TO 31/12/2010
2011-09-01AP01DIRECTOR APPOINTED MR PAUL STEPHEN WOOD
2011-08-30AR0119/08/11 FULL LIST
2010-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-10-14AA01PREVSHO FROM 31/12/2010 TO 31/01/2010
2010-08-31AR0119/08/10 FULL LIST
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TOWNSEND
2009-12-16RES15CHANGE OF NAME 08/12/2009
2009-12-16CERTNMCOMPANY NAME CHANGED CARRINGTON CARR MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 16/12/09
2009-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD HUDSON / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FUHER / 06/10/2009
2009-10-07AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTIAN TOWNSEND / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY KENNETH CROSSMAN / 06/10/2009
2009-09-29288aDIRECTOR APPOINTED MR JOHN GERARD HUDSON
2009-09-29288aDIRECTOR APPOINTED MR ANTONY KENNETH CROSSMAN
2009-09-29288aDIRECTOR APPOINTED MR ANDREW CHRISTIAN TOWNSEND
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR CARRINGTON CARR HOLDINGS LIMITED
2009-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONSUMER MONEY MATTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-01-04
Meetings of Creditors2016-01-07
Meetings of Creditors2015-12-15
Fines / Sanctions
No fines or sanctions have been issued against CONSUMER MONEY MATTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSUMER MONEY MATTERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of CONSUMER MONEY MATTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSUMER MONEY MATTERS LIMITED
Trademarks
We have not found any records of CONSUMER MONEY MATTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSUMER MONEY MATTERS 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 (96090 - Other service activities n.e.c.) as CONSUMER MONEY MATTERS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CONSUMER MONEY MATTERS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCONSUMER MONEY MATTERS LIMITEDEvent Date2019-01-04
 
Initiating party Event TypeMeetings of Creditors
Defending partyCONSUMER MONEY MATTERS LIMITEDEvent Date2016-01-05
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 TypeMeetings of Creditors
Defending partyCONSUMER MONEY MATTERS LIMITEDEvent Date2015-12-10
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSUMER MONEY MATTERS 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 CONSUMER MONEY MATTERS 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.