MINET LIMITED
Overview
| Company Name | MINET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00513938 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MINET LIMITED?
| Company Name | From | Until |
|---|---|---|
| J.H.MINET & CO.LIMITED | Dec 05, 1952 | Dec 05, 1952 |
What are the latest accounts for MINET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for MINET LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Paul Francis Clayden as a director on Sep 21, 2012 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Sep 17, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||||||
Appointment of Paul Arthur Hogwood as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Yvonne Fisher as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Register(s) moved to registered office address | 2 pages | AD04 | ||||||||||||||
Annual return made up to Jul 08, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||||||
Appointment of Yvonne Jane Fisher as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Stephen Dudley Gale as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Edward Cruttwell as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Heap as a director | 2 pages | TM01 | ||||||||||||||
legacy | 6 pages | 363a | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||||||
Who are the officers of MINET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSEC 2000 LIMITED | Secretary | 8 Devonshire Square EC2M 4PL London | 64208180001 | |||||||
| GALE, Stephen Dudley | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | 152013590001 | |||||
| HOGWOOD, Paul Arthur | Director | Devonshire Square EC2M 4PL London 8 United Kingdom | United Kingdom | British | 7453920004 | |||||
| ALLAM, Richard John | Secretary | Rose Cottage Tower Hill Offham ME19 5NH West Malling Kent | British | 13466180001 | ||||||
| ASPINALL, Nicholas | Secretary | 45 Southdean Gardens Wimbledon SW19 6NT London | British | 29662910003 | ||||||
| BEGLEY, John Patrick | Director | 8 Devonshire Square EC2M 4PL London | British | 110985340001 | ||||||
| CHRISTIE, Peter Steele | Director | 36 Lonsdale Square Islington N1 1EW London | British | 65068940003 | ||||||
| CLAYDEN, Paul Francis | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | 138098080001 | |||||
| COTTERILL, Paul | Director | 4 Banckside Hartley DA3 7RD Longfield Kent | British | 5479100001 | ||||||
| CRUTTWELL, Edward Robert Charles | Director | Devonshire Square EC2M 4PL London 8 | British | 34367480002 | ||||||
| CRUTTWELL, Edward Robert Charles | Director | Skurrays Petteridge Lane TN12 7LT Matfield Kent | British | 34367480001 | ||||||
| DESAI, Vinodrai Kikubhai | Director | Treetops 299 Beulah Hill SE19 3UZ Upper Norwood London | England | British | 34312730001 | |||||
| DIXEY, Charles Richard | Director | Upper Shelspit Farm MK18 2DY Thornborough Bucks | British | 50281920001 | ||||||
| FISHER, Yvonne Jane | Director | Devonshire Square EC2M 4PL London 8 England | England | British | 152086390001 | |||||
| GILBERT, Stephen Harry | Director | Whitedown South Hanningfield Road South Hanningfield CM3 8HJ Chelmsford Essex | British | 25975470002 | ||||||
| GILBERT, Stephen Harry | Director | Whitedown South Hanningfield Road South Hanningfield CM3 8HJ Chelmsford Essex | British | 25975470002 | ||||||
| HATTON, Robert William | Director | 29 Forden Avenue Westmount H37 Montreal Quebec | Canadian | 9411480001 | ||||||
| HAYES, Bryan Joseph | Director | 1 Abbotts Court Thackeray Street W8 4AL London | Irish | 49014750001 | ||||||
| HEAP, Michael Conrad | Director | Devonshire Square EC2M 4PL London 8 | British | 93892910002 | ||||||
| HILL, John Lawrence | Director | 8 Devonshire Square EC2M 4PL London | British | 663680003 | ||||||
| HILL, John Lawrence | Director | Bramley Farm House Romford Road Pembury TN2 4BA Tunbridge Wells Kent | British | 663680001 | ||||||
| HOPE, Duncan Patrick Nicholson | Director | 8 Devonshire Square EC2M 4PL London | British | 110985300001 | ||||||
| MACGREGOR, Alpin Findanus | Director | 79 Stockwell Park Road SW9 0DB London | United Kingdom | British | 45926520001 | |||||
| MCGRISKIN, James Reilly | Director | 4 Thomas Place W8 5UG London | British | 52234580001 | ||||||
| MURRAY, Richard Henry | Director | 54 Bedford Gardens Kensington W8 7EH London | American | 40103250001 | ||||||
| ORAM, William John | Director | 8 Devonshire Square EC4M 2PL London | United Kingdom | Other | 98212820001 | |||||
| PARMENTER, Michael Peter | Director | 65 Woodlands Road SS5 4PY Hockley Essex | British | 58496290002 | ||||||
| QUICK, Stephen John | Director | 27 St Marys Road Wimbledon SW19 7BT London | British | 44268960001 | ||||||
| REID, Michael Montgomery | Director | 5 The Coppice Bitchet Green Seal TN15 0NB Sevenoaks Kent | British | 62555650001 | ||||||
| ROBERTS, Julian Victor Frow | Director | 27 Fairway Merrow GU1 2XJ Guildford Surrey | British | 57259630001 | ||||||
| ROSSOR, Michael Keith | Director | 72 Links Way Eden Park BR3 3DQ Beckenham Kent | British | 55457000001 | ||||||
| WALL, David Neil | Director | 8 Devonshire Square EC2M 4PL London | British | 25408090002 | ||||||
| WALL, David Neil | Director | Wythburn 3 Park Avenue AL1 4PB St Albans Hertfordshire | United Kingdom | British | 25408090001 |
Does MINET LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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