Check the

USAVE MONEY LIMITED

Company
USAVE MONEY LIMITED (03641763)

USAVE MONEY

Phone: 01619 692 023
A⁺ rating

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

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
64
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
81
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
43
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
47
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
56
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.