Company NameDifferent Money Limited
Company StatusDissolved
Company Number08330523
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)
Dissolution Date28 July 2018 (5 years, 9 months ago)
Previous NamesBrookfield Rose Subsidiary 1 Limited and Mymate Financial Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Matthew William Sanders
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shippon Moseley Hall Farm Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameMr Shaun Webb
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Shippon Moseley Hall Farm Chelford Road
Knutsford
Cheshire
WA16 8RB
Secretary NameMr James Johannes Hulsken
StatusResigned
Appointed15 April 2013(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2016)
RoleCompany Director
Correspondence AddressThe Old Shippon Moseley Hall Farm Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameMr Tim Kirby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Shippon Moseley Hall Farm Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameMr Mike Owen Feltham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Shippon Moseley Hall Farm Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameMr James Christopher Fellows
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 2014(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Shippon Moseley Hall Farm Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameMrs Julie Atkinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2016)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressThe Old Shippon Moseley Hall Farm Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameMrs Louise Catherine Sanders
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shippon Moseley Hall Farm Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameMr Craig Anthony Ward
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2016)
RoleSystems Director
Country of ResidenceGB
Correspondence AddressThe Old Shippon Moseley Hall Farm Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameMr Joe Francis Tully
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(3 years, 9 months after company formation)
Appointment Duration1 month (resigned 13 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Shippon Moseley Hall Farm Chelford Road
Knutsford
Cheshire
WA16 8RB

Contact

Websitehttps://www.mymate.co.uk/
Email address[email protected]
Telephone01730 631249
Telephone regionPetersfield

Location

Registered AddressC/O 340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Matthew William Sanders
100.00%
Ordinary

Financials

Year2014
Turnover£1,265,503
Gross Profit£560,488
Net Worth-£77,079
Cash£600,761
Current Liabilities£130,984

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 January 2013Delivered on: 19 January 2013
Satisfied on: 7 November 2013
Persons entitled: Santander UK PLC (Security Holder)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 July 2018Final Gazette dissolved following liquidation (1 page)
28 April 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
8 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-23
(1 page)
8 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-23
(1 page)
8 March 2017Statement of affairs with form 4.19 (6 pages)
8 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Statement of affairs with form 4.19 (6 pages)
8 March 2017Appointment of a voluntary liquidator (1 page)
25 January 2017Registered office address changed from The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB to C/O 340 Deansgate Manchester M3 4LY on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB to C/O 340 Deansgate Manchester M3 4LY on 25 January 2017 (2 pages)
10 January 2017Termination of appointment of Louise Catherine Sanders as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Mike Owen Feltham as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Louise Catherine Sanders as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Mike Owen Feltham as a director on 31 December 2016 (1 page)
29 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
20 October 2016Full accounts made up to 31 December 2015 (21 pages)
20 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Termination of appointment of Joe Francis Tully as a director on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Joe Francis Tully as a director on 13 October 2016 (1 page)
11 October 2016Termination of appointment of Craig Anthony Ward as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Craig Anthony Ward as a director on 11 October 2016 (1 page)
13 September 2016Appointment of Mr Joe Francis Tully as a director on 13 September 2016 (2 pages)
13 September 2016Appointment of Mr Joe Francis Tully as a director on 13 September 2016 (2 pages)
12 August 2016Termination of appointment of Julie Atkinson as a director on 8 August 2016 (1 page)
12 August 2016Termination of appointment of Julie Atkinson as a director on 8 August 2016 (1 page)
29 January 2016Termination of appointment of Shaun Webb as a director on 15 January 2016 (1 page)
29 January 2016Termination of appointment of James Johannes Hulsken as a secretary on 15 January 2016 (1 page)
29 January 2016Termination of appointment of Shaun Webb as a director on 15 January 2016 (1 page)
29 January 2016Termination of appointment of James Johannes Hulsken as a secretary on 15 January 2016 (1 page)
22 January 2016Auditor's resignation (2 pages)
22 January 2016Auditor's resignation (2 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4,000,100
(7 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4,000,100
(7 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
7 September 2015Termination of appointment of James Christopher Fellows as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of James Christopher Fellows as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of James Christopher Fellows as a director on 4 September 2015 (1 page)
17 March 2015Auditor's resignation (1 page)
17 March 2015Auditor's resignation (1 page)
27 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 4,000,100
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 4,000,100
(3 pages)
5 December 2014Appointment of Mr Craig Anthony Ward as a director on 25 November 2014 (2 pages)
5 December 2014Appointment of Mr Craig Anthony Ward as a director on 25 November 2014 (2 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(7 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(7 pages)
3 November 2014Company name changed mymate financial solutions LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-03
(3 pages)
3 November 2014Company name changed mymate financial solutions LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-03
(3 pages)
13 October 2014Appointment of Mrs Louise Catherine Sanders as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mrs Julie Atkinson as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mr James Christopher Fellows as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mrs Louise Catherine Sanders as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mr James Christopher Fellows as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mrs Julie Atkinson as a director on 13 October 2014 (2 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 September 2014Termination of appointment of Tim Kirby as a director on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Tim Kirby as a director on 25 September 2014 (1 page)
9 July 2014Appointment of Mr Mike Owen Feltham as a director (2 pages)
9 July 2014Appointment of Mr Mike Owen Feltham as a director (2 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
7 November 2013Satisfaction of charge 1 in full (4 pages)
7 November 2013Satisfaction of charge 1 in full (4 pages)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
27 September 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
27 September 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
28 June 2013Appointment of Mr Tim Kirby as a director (2 pages)
28 June 2013Appointment of Mr Tim Kirby as a director (2 pages)
15 April 2013Appointment of Mr James Johannes Hulsken as a secretary (1 page)
15 April 2013Appointment of Mr James Johannes Hulsken as a secretary (1 page)
7 February 2013Company name changed brookfield rose subsidiary 1 LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Company name changed brookfield rose subsidiary 1 LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 December 2012Incorporation (54 pages)
13 December 2012Incorporation (54 pages)