Company NameMoneytopia Bank Limited
Company StatusDissolved
Company Number00215285
CategoryPrivate Limited Company
Incorporation Date26 July 1926(97 years, 10 months ago)
Dissolution Date31 October 2019 (4 years, 6 months ago)
Previous NameNational Clothing & Supply Company Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Roland Charles William Todd
NationalityBritish
StatusClosed
Appointed01 July 2004(77 years, 12 months after company formation)
Appointment Duration15 years, 4 months (closed 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMr Robert David East
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(82 years, 12 months after company formation)
Appointment Duration10 years, 4 months (closed 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMr Jonathan Mark Briggs
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(84 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameRichard Walwyn Chapman
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(64 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressThe Old Cottage
Aylesby
Grimsby
South Humberside
DN37 7AW
Director NameArthur Dennison Milburn
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(64 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressWightwick Lodge
179 West Ella
Hull
East Yorkshire
HU10 7RP
Director NameRoy Waudby
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(64 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressWestern 12 Packman Lane
Kirkella
Hull
North Humberside
HU10 7TL
Secretary NamePeter Henry Prescott
NationalityBritish
StatusResigned
Appointed24 May 1991(64 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressTree Tops
West End Walkington
Beverley
North Humberside
HU17 8RX
Secretary NameGrant Clappison
NationalityBritish
StatusResigned
Appointed08 September 1992(66 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 March 1993)
RoleCompany Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE
Secretary NamePatrick Joseph Doherty
NationalityBritish
StatusResigned
Appointed29 March 1993(66 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address6 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RU
Director NameGrant Clappison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(67 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE
Director NameMr John Edward Gordon Cran
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(67 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurn Croft Burn Road
Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Director NameMr Mark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(72 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelow House Farm
Whitelow Lane
Dore, Sheffield
South Yorkshire
S17 3AG
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2001(74 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed31 May 2004(77 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Director NameMr James Robert Drummond Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(82 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressKingston House
Centre 27 Business Park
Woodhead Road Birstall Batley
West Yorkshire
WF17 9TD

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 June 1980Delivered on: 19 June 1980
Satisfied on: 11 July 2001
Persons entitled: The First National Bank of Chicago

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of th e other companies named therein. To the charge on any account whatsoever.
Particulars: Floating charges. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 June 1980Delivered on: 18 June 1980
Satisfied on: 11 July 2001
Persons entitled: Citibank N.A

Classification: Floating charge
Secured details: £3,000,000 loan made by the citibank N.a to cattles (holdings) limited in an agreement dated 14/1/80.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 January 1974Delivered on: 1 February 1974
Satisfied on: 12 August 1995
Persons entitled: Barclays Bank Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the benefit trading association limited and/or all or any of the other companies named in a charge dated 27/3/72.
Particulars: All that property undertaking and assets charged by the principal deed.
Fully Satisfied

Filing History

31 October 2019Final Gazette dissolved following liquidation (1 page)
31 July 2019Return of final meeting in a members' voluntary winding up (16 pages)
9 October 2018Registered office address changed from C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to 15 Victoria Road Barnsley S70 2BB on 9 October 2018 (2 pages)
4 October 2018Declaration of solvency (5 pages)
4 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-20
(1 page)
4 October 2018Appointment of a voluntary liquidator (3 pages)
31 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (19 pages)
11 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (18 pages)
30 September 2016Full accounts made up to 31 December 2015 (18 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 346,800
(4 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 346,800
(4 pages)
6 October 2015Full accounts made up to 31 December 2014 (18 pages)
6 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 June 2015Registered office address changed from C/O Welcome Financial Services Limited Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 3 June 2015 (1 page)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 346,800
(4 pages)
3 June 2015Registered office address changed from C/O Welcome Financial Services Limited Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C/O Welcome Financial Services Limited Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 3 June 2015 (1 page)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 346,800
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
28 May 2014Registered office address changed from C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ England on 28 May 2014 (1 page)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 346,800
(4 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 346,800
(4 pages)
28 May 2014Registered office address changed from C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ England on 28 May 2014 (1 page)
27 March 2014Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 27 March 2014 (1 page)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
26 July 2013Director's details changed for Mr Robert David East on 15 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Robert David East on 15 July 2013 (2 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
7 December 2011Termination of appointment of James Drummond Smith as a director (1 page)
7 December 2011Termination of appointment of James Drummond Smith as a director (1 page)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
9 May 2011Appointment of Mr Jonathan Mark Briggs as a director (2 pages)
9 May 2011Appointment of Mr Jonathan Mark Briggs as a director (2 pages)
7 December 2010Full accounts made up to 31 December 2009 (20 pages)
7 December 2010Full accounts made up to 31 December 2009 (20 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
15 March 2010Full accounts made up to 31 December 2008 (17 pages)
15 March 2010Full accounts made up to 31 December 2008 (17 pages)
30 December 2009Auditor's resignation (1 page)
30 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
20 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
21 August 2009Resolutions
  • RES13 ‐ Section 175 18/08/2009
(2 pages)
21 August 2009Resolutions
  • RES13 ‐ Section 175 18/08/2009
(2 pages)
16 July 2009Director appointed robert david east (2 pages)
16 July 2009Director appointed robert david east (2 pages)
15 July 2009Appointment terminated director mark collins (1 page)
15 July 2009Appointment terminated director mark collins (1 page)
15 July 2009Appointment terminated director james corr (1 page)
15 July 2009Appointment terminated director james corr (1 page)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
16 May 2009Resolutions
  • RES13 ‐ Sec 175(5)(a) 05/05/2009
(4 pages)
16 May 2009Resolutions
  • RES13 ‐ Sec 175(5)(a) 05/05/2009
(4 pages)
12 May 2009Director appointed james robert drummond smith (3 pages)
12 May 2009Director appointed james robert drummond smith (3 pages)
27 August 2008Company name changed national clothing & supply company LIMITED(the)\certificate issued on 27/08/08 (2 pages)
27 August 2008Company name changed national clothing & supply company LIMITED(the)\certificate issued on 27/08/08 (2 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
29 May 2008Return made up to 24/05/08; full list of members (4 pages)
29 May 2008Return made up to 24/05/08; full list of members (4 pages)
21 October 2007Full accounts made up to 31 December 2006 (16 pages)
21 October 2007Full accounts made up to 31 December 2006 (16 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
1 June 2007Return made up to 24/05/07; full list of members (3 pages)
1 June 2007Return made up to 24/05/07; full list of members (3 pages)
12 July 2006Full accounts made up to 31 December 2005 (17 pages)
12 July 2006Full accounts made up to 31 December 2005 (17 pages)
31 May 2006Return made up to 24/05/06; full list of members (3 pages)
31 May 2006Return made up to 24/05/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
26 May 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 May 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
16 July 2004New secretary appointed (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
7 June 2004Return made up to 24/05/04; full list of members (7 pages)
7 June 2004Return made up to 24/05/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
26 June 2003Return made up to 24/05/03; full list of members (7 pages)
26 June 2003Return made up to 24/05/03; full list of members (7 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
28 October 2002Full accounts made up to 31 December 2001 (9 pages)
28 October 2002Full accounts made up to 31 December 2001 (9 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
26 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 November 2000Full accounts made up to 31 December 1999 (11 pages)
22 November 2000Full accounts made up to 31 December 1999 (11 pages)
23 June 2000Return made up to 24/05/00; full list of members (6 pages)
23 June 2000Return made up to 24/05/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (65 pages)
1 November 1999Full accounts made up to 31 December 1998 (65 pages)
2 July 1999Return made up to 24/05/99; full list of members (6 pages)
2 July 1999Return made up to 24/05/99; full list of members (6 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (3 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
24 August 1998Auditor's resignation (2 pages)
24 August 1998Auditor's resignation (2 pages)
23 June 1998Return made up to 24/05/98; no change of members (4 pages)
23 June 1998Return made up to 24/05/98; no change of members (4 pages)
30 October 1997Full group accounts made up to 31 December 1996 (57 pages)
30 October 1997Full group accounts made up to 31 December 1996 (57 pages)
30 June 1997Return made up to 24/05/97; no change of members (4 pages)
30 June 1997Return made up to 24/05/97; no change of members (4 pages)
6 January 1997Registered office changed on 06/01/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page)
6 January 1997Registered office changed on 06/01/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
2 July 1996Auditor's resignation (2 pages)
2 July 1996Auditor's resignation (2 pages)
2 July 1996Return made up to 24/05/96; full list of members (6 pages)
2 July 1996Return made up to 24/05/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (55 pages)
3 November 1995Full accounts made up to 31 December 1994 (55 pages)
7 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(40 pages)
7 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(40 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
29 June 1995Return made up to 24/05/95; no change of members (4 pages)
29 June 1995Return made up to 24/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (129 pages)