MINET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMINET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00513938
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MINET LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MINET LIMITED located?

    Registered Office Address
    8 Devonshire Square
    London
    EC2M 4PL
    Undeliverable Registered Office AddressNo

    What were the previous names of MINET LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.H.MINET & CO.LIMITEDDec 05, 1952Dec 05, 1952

    What are the latest accounts for MINET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MINET LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Paul Francis Clayden as a director on Sep 21, 2012

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 17, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 14/09/2012
    RES13

    Annual return made up to Jul 08, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Appointment of Paul Arthur Hogwood as a director

    2 pagesAP01

    Termination of appointment of Yvonne Fisher as a director

    1 pagesTM01

    Annual return made up to Jul 08, 2011 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered office address

    2 pagesAD04

    Annual return made up to Jul 08, 2010 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Appointment of Yvonne Jane Fisher as a director

    3 pagesAP01

    Appointment of Stephen Dudley Gale as a director

    3 pagesAP01

    Termination of appointment of Edward Cruttwell as a director

    2 pagesTM01

    Termination of appointment of Michael Heap as a director

    2 pagesTM01

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    Who are the officers of MINET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC 2000 LIMITED
    8 Devonshire Square
    EC2M 4PL London
    Secretary
    8 Devonshire Square
    EC2M 4PL London
    64208180001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish152013590001
    HOGWOOD, Paul Arthur
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomBritish7453920004
    ALLAM, Richard John
    Rose Cottage Tower Hill
    Offham
    ME19 5NH West Malling
    Kent
    Secretary
    Rose Cottage Tower Hill
    Offham
    ME19 5NH West Malling
    Kent
    British13466180001
    ASPINALL, Nicholas
    45 Southdean Gardens
    Wimbledon
    SW19 6NT London
    Secretary
    45 Southdean Gardens
    Wimbledon
    SW19 6NT London
    British29662910003
    BEGLEY, John Patrick
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British110985340001
    CHRISTIE, Peter Steele
    36 Lonsdale Square
    Islington
    N1 1EW London
    Director
    36 Lonsdale Square
    Islington
    N1 1EW London
    British65068940003
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish138098080001
    COTTERILL, Paul
    4 Banckside
    Hartley
    DA3 7RD Longfield
    Kent
    Director
    4 Banckside
    Hartley
    DA3 7RD Longfield
    Kent
    British5479100001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    CRUTTWELL, Edward Robert Charles
    Skurrays
    Petteridge Lane
    TN12 7LT Matfield
    Kent
    Director
    Skurrays
    Petteridge Lane
    TN12 7LT Matfield
    Kent
    British34367480001
    DESAI, Vinodrai Kikubhai
    Treetops
    299 Beulah Hill
    SE19 3UZ Upper Norwood
    London
    Director
    Treetops
    299 Beulah Hill
    SE19 3UZ Upper Norwood
    London
    EnglandBritish34312730001
    DIXEY, Charles Richard
    Upper Shelspit Farm
    MK18 2DY Thornborough
    Bucks
    Director
    Upper Shelspit Farm
    MK18 2DY Thornborough
    Bucks
    British50281920001
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    EnglandBritish152086390001
    GILBERT, Stephen Harry
    Whitedown South Hanningfield Road
    South Hanningfield
    CM3 8HJ Chelmsford
    Essex
    Director
    Whitedown South Hanningfield Road
    South Hanningfield
    CM3 8HJ Chelmsford
    Essex
    British25975470002
    GILBERT, Stephen Harry
    Whitedown South Hanningfield Road
    South Hanningfield
    CM3 8HJ Chelmsford
    Essex
    Director
    Whitedown South Hanningfield Road
    South Hanningfield
    CM3 8HJ Chelmsford
    Essex
    British25975470002
    HATTON, Robert William
    29 Forden Avenue
    Westmount
    H37 Montreal
    Quebec
    Director
    29 Forden Avenue
    Westmount
    H37 Montreal
    Quebec
    Canadian9411480001
    HAYES, Bryan Joseph
    1 Abbotts Court Thackeray Street
    W8 4AL London
    Director
    1 Abbotts Court Thackeray Street
    W8 4AL London
    Irish49014750001
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British93892910002
    HILL, John Lawrence
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British663680003
    HILL, John Lawrence
    Bramley Farm House
    Romford Road Pembury
    TN2 4BA Tunbridge Wells
    Kent
    Director
    Bramley Farm House
    Romford Road Pembury
    TN2 4BA Tunbridge Wells
    Kent
    British663680001
    HOPE, Duncan Patrick Nicholson
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British110985300001
    MACGREGOR, Alpin Findanus
    79 Stockwell Park Road
    SW9 0DB London
    Director
    79 Stockwell Park Road
    SW9 0DB London
    United KingdomBritish45926520001
    MCGRISKIN, James Reilly
    4 Thomas Place
    W8 5UG London
    Director
    4 Thomas Place
    W8 5UG London
    British52234580001
    MURRAY, Richard Henry
    54 Bedford Gardens
    Kensington
    W8 7EH London
    Director
    54 Bedford Gardens
    Kensington
    W8 7EH London
    American40103250001
    ORAM, William John
    8 Devonshire Square
    EC4M 2PL London
    Director
    8 Devonshire Square
    EC4M 2PL London
    United KingdomOther98212820001
    PARMENTER, Michael Peter
    65 Woodlands Road
    SS5 4PY Hockley
    Essex
    Director
    65 Woodlands Road
    SS5 4PY Hockley
    Essex
    British58496290002
    QUICK, Stephen John
    27 St Marys Road
    Wimbledon
    SW19 7BT London
    Director
    27 St Marys Road
    Wimbledon
    SW19 7BT London
    British44268960001
    REID, Michael Montgomery
    5 The Coppice Bitchet Green
    Seal
    TN15 0NB Sevenoaks
    Kent
    Director
    5 The Coppice Bitchet Green
    Seal
    TN15 0NB Sevenoaks
    Kent
    British62555650001
    ROBERTS, Julian Victor Frow
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    Director
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    British57259630001
    ROSSOR, Michael Keith
    72 Links Way
    Eden Park
    BR3 3DQ Beckenham
    Kent
    Director
    72 Links Way
    Eden Park
    BR3 3DQ Beckenham
    Kent
    British55457000001
    WALL, David Neil
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British25408090002
    WALL, David Neil
    Wythburn
    3 Park Avenue
    AL1 4PB St Albans
    Hertfordshire
    Director
    Wythburn
    3 Park Avenue
    AL1 4PB St Albans
    Hertfordshire
    United KingdomBritish25408090001

    Does MINET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of variation made between minet limited and lloyd's containing a second floating charge and modifying the security and trust deed dated 19TH september 1989 between the parties aforesaid both deeds being pursuant to the lloyd's brokers byelaw (no 5 of 1988) (the byelaw)
    Created On Jun 04, 1997
    Delivered On Jun 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the security and trust deed dated 19TH september 1989 and the deed of variation
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw required to be paid into an insurance broking account of the company and all approved iba assets (as defined in the byelaw). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyd's as Trustee for Approved Banks (As Defined)
    Transactions
    • Jun 12, 1997Registration of a charge (395)
    • Mar 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Security & trust deed.
    Created On Sep 19, 1989
    Delivered On Sep 26, 1989
    Satisfied
    Amount secured
    The payment of all debts and obligations for the time being due, owing or incurred, whether actually or contingently, by the company to lloyd's in respect of insurance transactions.
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no.5 Of 1988) (for full details see doc M43C).
    Persons Entitled
    • Lloyd's
    Transactions
    • Sep 26, 1989Registration of a charge
    • Mar 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Feb 24, 1983
    Delivered On Mar 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All the company's right, title interest in the monies standing to the credit of the company's "c" account at the date of the trust deed, & in the monies & investments at the date of the trust deed standing to the credit of or held in other iba accounts of the company or from time to time after such date received by the company from any source (see doc M83).
    Persons Entitled
    • The Corporation of Lloyd's
    Transactions
    • Mar 04, 1983Registration of a charge
    Legal mortgage
    Created On Jun 21, 1976
    Delivered On Jun 30, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    66, prescot street, tower hamlets, london E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • International Westminster Bank LTD And
    • County Bank LTD
    Transactions
    • Jun 30, 1976Registration of a charge
    • May 01, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 21, 1976
    Delivered On Jun 30, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    84/100 leman street, tower hamlets, london E1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • International Westminster Bank LTD And
    • County Bank LTD.
    Transactions
    • Jun 30, 1976Registration of a charge
    • May 01, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0