Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONEYBARN VEHICLE FINANCE LIMITED
Company Information for

MONEYBARN VEHICLE FINANCE LIMITED

PETERSFIELD, HAMPSHIRE, GU32 3LJ,
Company Registration Number
07431494
Private Limited Company
Dissolved

Dissolved 2018-05-08

Company Overview

About Moneybarn Vehicle Finance Ltd
MONEYBARN VEHICLE FINANCE LIMITED was founded on 2010-11-05 and had its registered office in Petersfield. The company was dissolved on the 2018-05-08 and is no longer trading or active.

Key Data
Company Name
MONEYBARN VEHICLE FINANCE LIMITED
 
Legal Registered Office
PETERSFIELD
HAMPSHIRE
GU32 3LJ
Other companies in GU32
 
Previous Names
DUNCTON VEHICLE FINANCE LIMITED08/08/2011
Filing Information
Company Number 07431494
Date formed 2010-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-05-08
Type of accounts DORMANT
Last Datalog update: 2018-06-25 17:56:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONEYBARN VEHICLE FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONEYBARN VEHICLE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM ANDERSON
Director 2016-09-01
ANDREW CHARLES FISHER
Director 2014-08-20
SHAMUS HODGSON
Director 2014-08-20
SIMON DAVID KELWAY LAW
Director 2012-05-01
MALCOLM JOHN LE MAY
Director 2018-02-13
PETER MINTER
Director 2010-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA WATTS
Company Secretary 2017-05-12 2018-03-31
PETER STUART CROOK
Director 2014-08-20 2017-08-21
EMMA GAYLE VERSLUYS
Company Secretary 2014-08-20 2017-05-12
MALCOLM JOHN LE MAY
Director 2015-07-21 2016-09-15
SIMON DAVID KELWAY LAW
Company Secretary 2012-05-01 2014-08-20
JAMES ROBERT CROSBY
Director 2011-07-01 2014-08-20
EDWARD JAMES ALEXANDER FFORDE
Director 2010-11-05 2014-08-20
OLIVER DERING HARRIS
Director 2010-11-05 2014-08-20
DAVID ALEXANDER HOARE
Director 2010-11-05 2014-08-20
ANTHONY DAVID GOURLAY
Company Secretary 2010-11-05 2012-05-01
ANTHONY DAVID GOURLAY
Director 2010-11-05 2012-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM ANDERSON MONEYBARN NO.4 LIMITED Director 2016-09-01 CURRENT 2013-06-24 Liquidation
ROBERT WILLIAM ANDERSON MONEYBARN LIMITED Director 2016-09-01 CURRENT 1992-11-20 Active
ROBERT WILLIAM ANDERSON MONEYBARN GROUP LIMITED Director 2016-09-01 CURRENT 2002-09-04 Active
ROBERT WILLIAM ANDERSON DUNCTON GROUP LIMITED Director 2016-09-01 CURRENT 2007-07-10 Active
ROBERT WILLIAM ANDERSON MONEYBARN NO.1 LIMITED Director 2016-09-01 CURRENT 2002-07-26 Active
ROBERT WILLIAM ANDERSON VANQUIS BANKING GROUP PLC Director 2009-03-02 CURRENT 1960-08-31 Active
ANDREW CHARLES FISHER PROVIDENT CLOTHING & SUPPLY COMPANY LIMITED (THE) Director 2018-03-31 CURRENT 1952-06-30 Liquidation
ANDREW CHARLES FISHER PROVIDENT PRINT LIMITED Director 2018-03-31 CURRENT 1988-01-18 Liquidation
ANDREW CHARLES FISHER PROVIDENT FINANCIAL TRUSTEES (PERFORMANCE SHARE PLAN) LIMITED Director 2018-03-31 CURRENT 2002-12-24 Active
ANDREW CHARLES FISHER PEOPLES MOTOR FINANCE LIMITED Director 2018-03-31 CURRENT 1972-10-25 Liquidation
ANDREW CHARLES FISHER PROVIDENT FAMILY FINANCE LIMITED Director 2018-03-31 CURRENT 1967-08-02 Liquidation
ANDREW CHARLES FISHER PROVFIN NO.1 LIMITED Director 2018-03-31 CURRENT 1959-11-20 Liquidation
ANDREW CHARLES FISHER PROVFIN INVESTMENTS LIMITED Director 2018-03-31 CURRENT 1969-05-09 Liquidation
ANDREW CHARLES FISHER POLICYLINE LIMITED Director 2018-03-31 CURRENT 1977-01-13 Liquidation
ANDREW CHARLES FISHER H T GREENWOOD LIMITED Director 2018-03-31 CURRENT 1969-05-16 Liquidation
ANDREW CHARLES FISHER MONEYBARN NO.4 LIMITED Director 2014-08-20 CURRENT 2013-06-24 Liquidation
ANDREW CHARLES FISHER MONEYBARN LIMITED Director 2014-08-20 CURRENT 1992-11-20 Active
ANDREW CHARLES FISHER MONEYBARN GROUP LIMITED Director 2014-08-20 CURRENT 2002-09-04 Active
ANDREW CHARLES FISHER DUNCTON GROUP LIMITED Director 2014-08-20 CURRENT 2007-07-10 Active
ANDREW CHARLES FISHER MONEYBARN NO.1 LIMITED Director 2014-08-20 CURRENT 2002-07-26 Active
ANDREW CHARLES FISHER PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2007-08-02 CURRENT 1937-06-18 Liquidation
ANDREW CHARLES FISHER VANQUIS BANKING GROUP PLC Director 2006-05-17 CURRENT 1960-08-31 Active
SHAMUS HODGSON MONEYBARN NO.4 LIMITED Director 2014-08-20 CURRENT 2013-06-24 Liquidation
SHAMUS HODGSON MONEYBARN LIMITED Director 2014-08-20 CURRENT 1992-11-20 Active
SHAMUS HODGSON MONEYBARN GROUP LIMITED Director 2014-08-20 CURRENT 2002-09-04 Active
SHAMUS HODGSON DUNCTON GROUP LIMITED Director 2014-08-20 CURRENT 2007-07-10 Active
SHAMUS HODGSON MONEYBARN NO.1 LIMITED Director 2014-08-20 CURRENT 2002-07-26 Active
MALCOLM JOHN LE MAY YES CAR CREDIT LIMITED Director 2018-03-12 CURRENT 1997-10-31 Active
MALCOLM JOHN LE MAY DIRECT AUTO FINANCIAL SERVICES LIMITED Director 2018-03-12 CURRENT 1997-10-03 Liquidation
MALCOLM JOHN LE MAY DIRECT AUTO FINANCE LIMITED Director 2018-03-12 CURRENT 1997-07-30 Liquidation
MALCOLM JOHN LE MAY DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED Director 2018-03-12 CURRENT 1999-09-01 Liquidation
MALCOLM JOHN LE MAY MONEYBARN NO.4 LIMITED Director 2018-02-13 CURRENT 2013-06-24 Liquidation
MALCOLM JOHN LE MAY MONEYBARN LIMITED Director 2018-02-13 CURRENT 1992-11-20 Active
MALCOLM JOHN LE MAY MONEYBARN GROUP LIMITED Director 2018-02-13 CURRENT 2002-09-04 Active
MALCOLM JOHN LE MAY DUNCTON GROUP LIMITED Director 2018-02-13 CURRENT 2007-07-10 Active
MALCOLM JOHN LE MAY MONEYBARN NO.1 LIMITED Director 2018-02-13 CURRENT 2002-07-26 Active
MALCOLM JOHN LE MAY PROVIDENT PERSONAL CREDIT LIMITED Director 2017-12-08 CURRENT 1917-02-20 Liquidation
MALCOLM JOHN LE MAY PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2017-12-08 CURRENT 1937-06-18 Liquidation
MALCOLM JOHN LE MAY VANQUIS BANK LIMITED Director 2016-07-26 CURRENT 1990-11-15 Active
MALCOLM JOHN LE MAY THE GRANGE FESTIVAL Director 2016-06-06 CURRENT 2015-10-16 Active
MALCOLM JOHN LE MAY IG GROUP HOLDINGS PLC Director 2015-09-10 CURRENT 2003-02-25 Active
MALCOLM JOHN LE MAY VANQUIS BANKING GROUP PLC Director 2014-01-01 CURRENT 1960-08-31 Active
MALCOLM JOHN LE MAY CHINA DELTA EXPORT LIMITED Director 2010-05-21 CURRENT 2010-03-23 Dissolved 2015-09-05
MALCOLM JOHN LE MAY THE UPHAM BRUSH COMPANY LIMITED Director 2008-07-21 CURRENT 2008-06-05 Active
MALCOLM JOHN LE MAY LE MAY FARMING LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2014-11-25
PETER MINTER BIG BAR CONSULTING LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
PETER MINTER MONEYBARN NO.4 LIMITED Director 2013-09-10 CURRENT 2013-06-24 Liquidation
PETER MINTER BISHOPSTOKE FISHING CLUB TRUSTEES LTD Director 2011-02-24 CURRENT 2011-02-24 Active
PETER MINTER DUNCTON GROUP LIMITED Director 2007-07-10 CURRENT 2007-07-10 Active
PETER MINTER MONEYBARN LIMITED Director 2003-08-29 CURRENT 1992-11-20 Active
PETER MINTER MONEYBARN GROUP LIMITED Director 2003-08-29 CURRENT 2002-09-04 Active
PETER MINTER MONEYBARN NO.1 LIMITED Director 2003-08-29 CURRENT 2002-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-12TM02APPOINTMENT TERMINATED, SECRETARY PAULA WATTS
2018-02-22AP01DIRECTOR APPOINTED MR MALCOLM JOHN LE MAY
2018-02-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-12DS01APPLICATION FOR STRIKING-OFF
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROOK
2017-07-05PSC07CESSATION OF MONEYBARN GROUP LIMITED AS A PSC
2017-07-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROVIDENT FINANCIAL PLC
2017-05-26AP03SECRETARY APPOINTED MRS PAULA WATTS
2017-05-26TM02APPOINTMENT TERMINATED, SECRETARY EMMA VERSLUYS
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LE MAY
2016-09-06AP01DIRECTOR APPOINTED MR ROBERT WILLIAM ANDERSON
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0105/11/15 FULL LIST
2015-10-02AP01DIRECTOR APPOINTED MR MALCOLM JOHN LE MAY
2015-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-24AUDAUDITOR'S RESIGNATION
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0105/11/14 FULL LIST
2014-11-05AD02SAIL ADDRESS CREATED
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM NO. 1 GODWIN STREET BRADFORD WEST YORKSHIRE BD1 2SU ENGLAND
2014-09-09AP01DIRECTOR APPOINTED MR SHAMUS HODGSON
2014-09-04AP01DIRECTOR APPOINTED MR ANDREW CHARLES FISHER
2014-09-04AP01DIRECTOR APPOINTED MR PETER STUART CROOK
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOARE
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FFORDE
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CROSBY
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY SIMON LAW
2014-09-03AP03SECRETARY APPOINTED MISS EMMA GAYLE VERSLUYS
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM WENHAM MANOR BARN PETERSFIELD ROAD ROGATE PETERSFIELD WEST SUSSEX GU31 5AY
2014-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-27AR0105/11/13 FULL LIST
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MINTER / 27/11/2013
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HOARE / 27/11/2013
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DERING HARRIS / 27/11/2013
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES ALEXANDER FFORDE / 27/11/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CROSBY / 06/06/2013
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-16AR0105/11/12 FULL LIST
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JAMES ROBERT CROSBY / 20/09/2012
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-28AA01PREVEXT FROM 30/11/2011 TO 31/12/2011
2012-05-01AP03SECRETARY APPOINTED SIMON DAVID KELWAY LAW
2012-05-01AP01DIRECTOR APPOINTED SIMON DAVID KELWAY LAW
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOURLAY
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY DAVID GOURLAY
2011-11-24AR0105/11/11 FULL LIST
2011-08-08RES15CHANGE OF NAME 28/07/2011
2011-08-08CERTNMCOMPANY NAME CHANGED DUNCTON VEHICLE FINANCE LIMITED CERTIFICATE ISSUED ON 08/08/11
2011-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-26AP01DIRECTOR APPOINTED SIR JAMES ROBERT CROSBY
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors



Licences & Regulatory approval
We could not find any licences issued to MONEYBARN VEHICLE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONEYBARN VEHICLE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-25 Satisfied BRACKEN HOLDINGS LIMITED AS SECURITY FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of MONEYBARN VEHICLE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONEYBARN VEHICLE FINANCE LIMITED
Trademarks
We have not found any records of MONEYBARN VEHICLE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONEYBARN VEHICLE FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as MONEYBARN VEHICLE FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONEYBARN VEHICLE FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONEYBARN VEHICLE FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONEYBARN VEHICLE FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.