ABOUT USAVE MONEY LIMITED
at Hodgsons working directly under David Mond and has gained a wide knowledge of all aspects of Insolvency through her training with the firm. Olivia provides support on all areas of insolvency with a particular focus on liquidations and bankruptcies.
Business Rescue Specialists
Established in 1971, Hodgsons are one of the leading independent business rescue and personal insolvency specialists in England.
We work with you to find the most appropriate solution for your individual or company needs.
Is your business financially secure?
If you wish to discuss anything you have viewed on this website, or if you wish to talk in general about your company or personal situation, please complete the form below.
Please note, any information given in this form is completely confidential and will only be used for contacting you regarding this matter, unless permission is granted otherwise.
KEY FINANCES
Year
2011
Assets
£940k
▲ £939.46k (173,012.34 %)
Cash
£166k
▲ £165.71k (56,362.59 %)
Liabilities
£553k
▲ £257k (86.82 %)
Net Worth
£387k
▲ £386.46k (71,170.72 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Trafford
- Company name
- USAVE MONEY LIMITED
- Company number
- 03641763
- Status
-
Liquidation
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Oct 1998
- Home Country
- United Kingdom
CONTACTS
- Website
- hodgsons.co.uk
- Phones
-
01619 692 023
01619 692 024
- Registered Address
- NELSON HOUSE,
PARK ROAD,
TIMPERLEY,
CHESHIRE,
WA14 5BZ
ECONOMIC ACTIVITIES
- 64999
- Financial intermediation not elsewhere classified
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 02 Mar 2017
- Liquidators' statement of receipts and payments to 12 January 2017
- 24 Mar 2016
- Liquidators' statement of receipts and payments to 12 January 2016
- 26 Feb 2015
- Registered office address changed from Tmg House Charles Street Truro Cornwall TR1 2PH to Nelson House Park Road Timperley Cheshire WA14 5BZ on 26 February 2015
CHARGES
-
11 August 2005
- Status
- Satisfied
on 27 May 2011
- Delivered
- 17 August 2005
-
Persons entitled
- Cockspur Property (General Partner) Limited and Cockspur Property (Nominee No. 1) Limited
- Description
- Monies from time to time standing to the credit of a…
-
28 November 2003
- Status
- Satisfied
on 26 January 2010
- Delivered
- 16 December 2003
-
Persons entitled
- Igroup Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
30 March 2001
- Status
- Satisfied
on 27 May 2011
- Delivered
- 31 March 2001
-
Persons entitled
- Sun Life Assurance Company of Canada (U.K.) Limited
- Description
- The rent deposit being £15,750.00 (plus vat thereon).
See Also
Last update 2018
USAVE MONEY LIMITED DIRECTORS
Claire Louise Mason
Acting
- Appointed
- 29 May 2012
- Role
- Secretary
- Address
- 65 The Hurlings, St. Columb Major, Cornwall, Uk, TR9 6FE
- Name
- MASON, Claire Louise
Anthony Murtagh
Acting
- Appointed
- 01 October 1998
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- The Look Out, Church Road, Mylor, Falmouth, Cornwall, England, TR11 5NL
- Country Of Residence
- United Kingdom
- Name
- MURTAGH, Anthony
Roy Leslie Clayton
Resigned
- Appointed
- 09 May 2009
- Resigned
- 29 May 2012
- Role
- Secretary
- Address
- Mullion Cottage, Bar Road, Helford Passage Hill, Mawnan Smith, Falmouth, Cornwall, TR11 5LE
- Name
- CLAYTON, Roy Leslie
Kevin Johns
Resigned
- Appointed
- 01 October 1998
- Resigned
- 26 May 2000
- Role
- Secretary
- Address
- 8 Warwick Avenue, Illogan, Redruth, Cornwall, TR16 4DZ
- Name
- JOHNS, Kevin
Andrew Paul Sinclair
Resigned
- Appointed
- 26 May 2000
- Resigned
- 20 September 2007
- Role
- Secretary
- Address
- Malojo, Restronguet Point Feock, Truro, TR3 6RB
- Name
- SINCLAIR, Andrew Paul
Kevin Williamson
Resigned
- Appointed
- 20 September 2007
- Resigned
- 08 May 2009
- Role
- Secretary
- Address
- Lady Bank, South Road Stithians, Truro, Cornwall, TR3 7AD
- Name
- WILLIAMSON, Kevin
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 01 October 1998
- Resigned
- 01 October 1998
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
Alec David Johnson
Resigned
- Appointed
- 28 October 2002
- Resigned
- 30 September 2004
- Occupation
- Consultant
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 12 The Witherings, Emerson Park, Hornchurch, Essex, RM11 2RA
- Country Of Residence
- United Kingdom
- Name
- JOHNSON, Alec David
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 01 October 1998
- Resigned
- 01 October 1998
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
Claire Louise Mason
Resigned
- Appointed
- 29 May 2012
- Resigned
- 01 April 2014
- Occupation
- Accountant
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- 65 The Hurlings, St. Columb, Cornwall, Uk, TR9 6FE
- Country Of Residence
- United Kingdom
- Name
- MASON, Claire Louise
Steven Powell
Resigned
- Appointed
- 29 May 2012
- Resigned
- 23 October 2014
- Occupation
- None
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 38 Swans Reach, Off Penhale Rd, Falmouth, Cornwall, Uk, TR11 5GG
- Country Of Residence
- England
- Name
- POWELL, Steven
Andrew Paul Sinclair
Resigned
- Appointed
- 26 May 2000
- Resigned
- 20 September 2007
- Occupation
- Mortgage Broker
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Malojo, Restronguet Point Feock, Truro, TR3 6RB
- Country Of Residence
- United Kingdom
- Name
- SINCLAIR, Andrew Paul
REVIEWS
Check The Company
Excellent according to the company’s financial health.