Company NameMonevate Limited
Company StatusDissolved
Company Number04321363
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NameGrey Starling Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Peter Arthur Kay
NationalityBritish
StatusClosed
Appointed13 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Park Gate
Strensall
York
North Yorkshire
YO32 5YL
Director NameMr Leslie James Cantlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(3 months after company formation)
Appointment Duration13 years, 7 months (closed 15 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFalsdene House Church Lane
Huntington
York
YO32 9RE
Director NameMr Robert James Scott Robinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressOlleys Lodge Main Street
Skirpenbeck
Yorkshire
YO41 1HF
Director NameMrs Adrianne Janet Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(3 months after company formation)
Appointment Duration6 years (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Walnut Close
Heslington
York
North Yorkshire
YO10 5EZ
Director NameMr Peter Edward James Le Beau
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2008)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrakes Bottom
171 Borden Lane
Sittingbourne
Kent
ME10 1DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSentinel House
Peasholme Green
York
YO1 7PP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Shareholders

1m at £0.05Oryon Corp LTD
8.50%
Ordinary
723.2k at £0.05Matrix Heritage (29) LTD
5.98%
Ordinary C
510.6k at £0.05Adrianne Janet Johnson & Leslie James Cantlay
4.22%
Ordinary B
3.9m at £0.05Yorkshire & Humber Equity Fund
32.17%
Ordinary A
2.7m at £0.05Corporate & Commercial Management Services LTD
22.00%
Ordinary
329.1k at £0.05Tbo Investments LTD
2.72%
Ordinary
320k at £0.05Adrianne Janet Johnson
2.65%
Ordinary
1.4m at £0.05Matrix Heritage (29) LTD
11.83%
Ordinary
211.7k at £0.05Tbo Investments LTD
1.75%
Ordinary C
189.9k at £0.05Nicholas Robert Johnson
1.57%
Ordinary
187.9k at £0.05Leslie James Cantlay
1.55%
Ordinary
120.5k at £0.05Adrianne Janet Johnson
1.00%
Ordinary C
120.5k at £0.05Nicholas Robert Johnson
1.00%
Ordinary C
80k at £0.05Marc Alexander Murray
0.66%
Ordinary
80k at £0.05Robert James Scott Robinson
0.66%
Ordinary
80k at £0.05Russell Devitt
0.66%
Ordinary
80k at £0.05Susannah Jane Cour-palais
0.66%
Ordinary
50k at £0.05Ware Kay
0.41%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015Voluntary strike-off action has been suspended (1 page)
17 July 2015Voluntary strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
20 November 2014Voluntary strike-off action has been suspended (1 page)
20 November 2014Voluntary strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Voluntary strike-off action has been suspended (1 page)
4 April 2014Voluntary strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
13 February 2014Application to strike the company off the register (3 pages)
13 February 2014Application to strike the company off the register (3 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 604,512.5
(6 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 604,512.5
(6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
11 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (11 pages)
11 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (11 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 December 2008Return made up to 13/11/08; full list of members (9 pages)
24 December 2008Appointment terminated director robert robinson (1 page)
24 December 2008Return made up to 13/11/08; full list of members (9 pages)
24 December 2008Appointment terminated director robert robinson (1 page)
12 March 2008Appointment terminated director peter le beau (1 page)
12 March 2008Appointment terminated director adrianne johnson (1 page)
12 March 2008Appointment terminated director adrianne johnson (1 page)
12 March 2008Appointment terminated director peter le beau (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 13/11/07; full list of members (8 pages)
17 December 2007Return made up to 13/11/07; full list of members (8 pages)
17 December 2007Director's particulars changed (1 page)
6 January 2007Return made up to 13/11/06; full list of members (14 pages)
6 January 2007Return made up to 13/11/06; full list of members (14 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 October 2006Particulars of contract relating to shares (4 pages)
11 October 2006Particulars of contract relating to shares (4 pages)
11 October 2006Particulars of contract relating to shares (4 pages)
11 October 2006Particulars of contract relating to shares (4 pages)
11 October 2006Particulars of contract relating to shares (4 pages)
11 October 2006Particulars of contract relating to shares (4 pages)
11 October 2006Particulars of contract relating to shares (4 pages)
11 October 2006Particulars of contract relating to shares (4 pages)
11 October 2006Particulars of contract relating to shares (4 pages)
11 October 2006Particulars of contract relating to shares (4 pages)
28 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 December 2005Return made up to 13/11/05; full list of members (11 pages)
19 December 2005Return made up to 13/11/05; full list of members (11 pages)
18 July 2005Nc inc already adjusted 07/06/05 (1 page)
18 July 2005Ad 07/06/05--------- £ si [email protected]=110816 £ ic 564039/674855 (3 pages)
18 July 2005Ad 07/06/05--------- £ si [email protected]=132993 £ ic 431046/564039 (2 pages)
18 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2005Ad 07/06/05--------- £ si [email protected]=132993 £ ic 431046/564039 (2 pages)
18 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 July 2005Ad 07/06/05--------- £ si [email protected]=56246 £ ic 374800/431046 (2 pages)
18 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2005Nc inc already adjusted 07/06/05 (1 page)
18 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 July 2005Ad 07/06/05--------- £ si [email protected]=110816 £ ic 564039/674855 (3 pages)
18 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 July 2005Ad 07/06/05--------- £ si [email protected]=56246 £ ic 374800/431046 (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
22 November 2004Return made up to 13/11/04; full list of members (12 pages)
22 November 2004Return made up to 13/11/04; full list of members (12 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 May 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
19 May 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
20 January 2004Return made up to 13/11/03; full list of members (11 pages)
20 January 2004Return made up to 13/11/03; full list of members (11 pages)
11 September 2003Nc inc already adjusted 18/08/03 (1 page)
11 September 2003Ad 18/08/03--------- £ si [email protected]=58800 £ si 116000@1=116000 £ ic 200000/374800 (3 pages)
11 September 2003Ad 18/08/03--------- £ si [email protected]=58800 £ si 116000@1=116000 £ ic 200000/374800 (3 pages)
11 September 2003Nc inc already adjusted 18/08/03 (1 page)
5 September 2003Particulars of mortgage/charge (8 pages)
5 September 2003Particulars of mortgage/charge (8 pages)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 August 2003Ad 18/08/03--------- £ si [email protected]=40800 £ ic 159200/200000 (2 pages)
29 August 2003Ad 18/08/03--------- £ si [email protected]=40800 £ ic 159200/200000 (2 pages)
21 August 2003Particulars of mortgage/charge (6 pages)
21 August 2003Particulars of mortgage/charge (6 pages)
4 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 July 2003S-div 17/06/03 (2 pages)
4 July 2003S-div 17/06/03 (2 pages)
22 November 2002Return made up to 13/11/02; full list of members (7 pages)
22 November 2002Return made up to 13/11/02; full list of members (7 pages)
18 June 2002Ad 02/04/02--------- £ si 40000@1=40000 £ ic 119200/159200 (2 pages)
18 June 2002Ad 02/04/02--------- £ si 40000@1=40000 £ ic 119200/159200 (2 pages)
22 May 2002Statement of affairs (12 pages)
22 May 2002Ad 28/02/02--------- £ si 40000@1=40000 £ ic 79200/119200 (2 pages)
22 May 2002Ad 28/02/02--------- £ si 40000@1=40000 £ ic 79200/119200 (2 pages)
22 May 2002Statement of affairs (12 pages)
27 March 2002Nc inc already adjusted 11/02/02 (1 page)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002Nc inc already adjusted 11/02/02 (1 page)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002Ad 11/02/02--------- £ si 79199@1=79199 £ ic 1/79200 (2 pages)
27 March 2002Secretary's particulars changed (1 page)
27 March 2002Ad 11/02/02--------- £ si 79199@1=79199 £ ic 1/79200 (2 pages)
27 March 2002Secretary's particulars changed (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
11 December 2001Company name changed grey starling LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001Company name changed grey starling LIMITED\certificate issued on 11/12/01 (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Secretary resigned (1 page)
13 November 2001Incorporation (17 pages)
13 November 2001Incorporation (17 pages)