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

MTI MONEY TRANSFER LIMITED

RICKMANSWORTH, HERTFORDSHIRE, WD3,
Company Registration Number
07414958
Private Limited Company
Dissolved

Dissolved 2018-02-15

Company Overview

About Mti Money Transfer Ltd
MTI MONEY TRANSFER LIMITED was founded on 2010-10-21 and had its registered office in Rickmansworth. The company was dissolved on the 2018-02-15 and is no longer trading or active.

Key Data
Company Name
MTI MONEY TRANSFER LIMITED
 
Legal Registered Office
RICKMANSWORTH
HERTFORDSHIRE
 
Filing Information
Company Number 07414958
Date formed 2010-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-02-15
Type of accounts FULL
Last Datalog update: 2018-02-18 09:54:49
Primary Source:Companies House
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.
Companies with same name MTI MONEY TRANSFER LIMITED
The following companies were found which have the same name as MTI MONEY TRANSFER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MTI MONEY TRANSFER LIMITED RATHBODY REAGHSTOWN ARDEE CO LOUTH ARDEE, LOUTH, IRELAND Discontinued Company formed on the 2010-10-21

Company Officers of MTI MONEY TRANSFER LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE ANGELILLI
Director 2015-03-09
PETER HARVEY GREEN
Director 2014-08-31
MARC SHERWOOD MATTHEWS
Director 2014-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA ANNE PEREIRA
Company Secretary 2014-08-31 2015-03-09
NEIL JOHN EDWARDS
Director 2014-08-31 2015-03-09
STUART BERNARD LENNON
Director 2010-10-21 2014-08-31
JAMES ALEXANDER NICHOLSON
Director 2010-10-21 2014-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE ANGELILLI MONEYGRAM INTERNATIONAL LIMITED Director 2015-01-15 CURRENT 1996-12-03 Active
PETER HARVEY GREEN MONEYGRAM INTERNATIONAL LIMITED Director 2014-03-12 CURRENT 1996-12-03 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
2018-02-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET 1ST FLOOR LONDON EC4V 4AB
2016-10-134.70DECLARATION OF SOLVENCY
2016-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-21AR0121/10/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23AP01DIRECTOR APPOINTED MR LAWRENCE ANGELILLI
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARDS
2015-03-23TM02APPOINTMENT TERMINATED, SECRETARY MELISSA PEREIRA
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-22AR0121/10/14 FULL LIST
2014-10-22AD02SAIL ADDRESS CHANGED FROM: C/O MTI MONEY TRANSFER LTD UNIT 5 DUKE CLOSE, WEST WAY ANDOVER HAMPSHIRE SP10 5AP UNITED KINGDOM
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM WOODCOTT HOUSE UPPER WOODCOTT WHITCHURCH HAMPSHIRE RG28 7PY
2014-09-09AP01DIRECTOR APPOINTED MR MARC MATTHEWS
2014-09-09AP01DIRECTOR APPOINTED MR PETER HARVEY GREEN
2014-09-08AP01DIRECTOR APPOINTED MR NEIL JOHN EDWARDS
2014-09-08AP03SECRETARY APPOINTED MISS MELISSA ANNE PEREIRA
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER NICHOLSON
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART LENNON
2014-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-21AR0121/10/13 FULL LIST
2013-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-23AR0121/10/12 FULL LIST
2012-10-22AD02SAIL ADDRESS CREATED
2012-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-04AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-11-02AR0121/10/11 FULL LIST
2011-05-13SH0101/05/11 STATEMENT OF CAPITAL GBP 100000
2010-10-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 MTI MONEY TRANSFER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-10-05
Resolutions for Winding-up2016-10-05
Appointment of Liquidators2016-10-05
Fines / Sanctions
No fines or sanctions have been issued against MTI MONEY TRANSFER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MTI MONEY TRANSFER 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 MTI MONEY TRANSFER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MTI MONEY TRANSFER LIMITED
Trademarks
We have not found any records of MTI MONEY TRANSFER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MTI MONEY TRANSFER 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 MTI MONEY TRANSFER 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 MTI MONEY TRANSFER 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 TypeNotices to Creditors
Defending partyMTI MONEY TRANSFER LIMITEDEvent Date2016-10-05
I, Bijal Shah (IP Number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE give notice that I was appointed liquidator of the above named company on 26 September 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 16 November 2016 to prove their debts by sending to the undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. Bijal Shah , Liquidator Dated 4 October 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMTI MONEY TRANSFER LIMITEDEvent Date2016-09-26
Passed 26 September 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that resolutions 1, 3 and 4 below are passed as special resolutions and resolution 2 below is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT the Company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT Bijal Shah of RE10 (South East) Limited of 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE be and is hereby appointed Liquidator for the purpose of winding up the Company. 3. An ordinary resolution that the remuneration of the liquidator be fixed at 7,500 plus VAT, subject to exceptional circumstances and further agreement; SPECIAL RESOLUTION 4. An special resolution that the liquidator be and is hereby authorised to distribute among the members in specie or in kind the whole or any part of the assets of the company and to determine how such divisions shall be carried out as between the members. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 26 September 2016 . Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. Marc Matthews , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMTI MONEY TRANSFER LIMITEDEvent Date2016-09-26
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MTI MONEY TRANSFER 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 MTI MONEY TRANSFER 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.