Company NamePriority Money Club Limited
Company StatusDissolved
Company Number07245208
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Isobel Leonora Allen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ancaster Road, West Park
Leeds
LS16 5HH
Director NameMr Timothy Mark Allen Jnr
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR

Contact

Websitewww.prioritymoneyclub.co.uk/
Telephone08444818000
Telephone regionUnknown

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

1 at £1Isobel Leonora Allen
20.00%
Ordinary A
1 at £1Juliana Caroline Allen
20.00%
Ordinary C
1 at £1Rachel Leonora Allen
20.00%
Ordinary D
1 at £1Timothy Mark Allen
20.00%
Ordinary E
1 at £1Timothy Mark Allen Jnr
20.00%
Ordinary B

Financials

Year2014
Net Worth£435,821
Cash£119,223
Current Liabilities£90,829

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 February 2018Final Gazette dissolved following liquidation (1 page)
13 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
13 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
28 May 2017Liquidators' statement of receipts and payments to 21 March 2017 (8 pages)
28 May 2017Liquidators' statement of receipts and payments to 21 March 2017 (8 pages)
25 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 100
(13 pages)
25 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 100
(13 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
8 April 2016Registered office address changed from Suite 6, Wira House, Wira Business Park Leeds LS16 6EB to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 8 April 2016 (2 pages)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
8 April 2016Registered office address changed from Suite 6, Wira House, Wira Business Park Leeds LS16 6EB to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 8 April 2016 (2 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Declaration of solvency (3 pages)
6 April 2016Resolutions
  • RES13 ‐ Inc nom cap 22/03/2016
(1 page)
6 April 2016Resolutions
  • RES13 ‐ Inc nom cap 22/03/2016
(1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5
(6 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5
(6 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5
(6 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5
(6 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
2 April 2012Appointment of Mr Timothy Mark Allen Jnr as a director (2 pages)
2 April 2012Appointment of Mr Timothy Mark Allen Jnr as a director (2 pages)
4 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 July 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 5
(7 pages)
29 July 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 5
(7 pages)
29 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 4
(5 pages)
22 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 4
(5 pages)
22 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 4
(5 pages)
13 July 2011Change of share class name or designation (2 pages)
13 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
13 July 2011Particulars of variation of rights attached to shares (2 pages)
13 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
13 July 2011Change of share class name or designation (2 pages)
13 July 2011Particulars of variation of rights attached to shares (2 pages)
8 July 2011Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
8 July 2011Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
24 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)