MINET GROUP HOLDINGS

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

    Company NameMINET GROUP HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02160210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MINET GROUP HOLDINGS?

    • (7415) /

    Where is MINET GROUP HOLDINGS located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of MINET GROUP HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    ST. PAUL (UK) LIMITEDMar 07, 1988Mar 07, 1988
    ST. PAUL (U.K.) LIMITEDOct 22, 1987Oct 22, 1987
    TEMPLEMAN LIMITEDSep 02, 1987Sep 02, 1987

    What are the latest accounts for MINET GROUP HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for MINET GROUP HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    2 pagesTM01

    Appointment of Annabel Katherine Goddard Withington as a director

    3 pagesAP01

    Appointment of Annabel Katherine Goddard Withington as a director on Sep 21, 2012

    2 pagesAP01

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to May 03, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to May 03, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to May 03, 2011

    5 pages4.68

    Termination of appointment of Edward Cruttwell as a director

    2 pagesTM01

    Registered office address changed from 8 Devonshire Square London EC2M 4PL on May 25, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 04, 2010

    LRESSP

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Termination of appointment of Michael Heap as a director

    2 pagesTM01

    legacy

    6 pages363a

    legacy

    3 pages288a

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    Who are the officers of MINET GROUP HOLDINGS?

    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
    WITHINGTON, Annabel Katherine Goddard
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomBritishDirector164441520001
    GUNN, Alistair John Sinclair
    Rook End Cottage Rook End
    Debden
    CB11 3LR Saffron Walden
    Essex
    Secretary
    Rook End Cottage Rook End
    Debden
    CB11 3LR Saffron Walden
    Essex
    BritishInsurance Executive39822820001
    JENNINGS, John Edgar
    Mead House 7 Meadway
    Gidea Park
    RM2 5NU Romford
    Essex
    Secretary
    Mead House 7 Meadway
    Gidea Park
    RM2 5NU Romford
    Essex
    British37646410002
    LARWOOD, David Ronald
    3 Tippersfield
    SS7 1JD South Benfleet
    Essex
    Secretary
    3 Tippersfield
    SS7 1JD South Benfleet
    Essex
    British41148150001
    ASPINALL, Nicholas
    45 Southdean Gardens
    Wimbledon
    SW19 6NT London
    Director
    45 Southdean Gardens
    Wimbledon
    SW19 6NT London
    BritishSolicitor29662910003
    AYRES, George
    17 Callow Field
    CR8 4DU Purley
    Surrey
    Director
    17 Callow Field
    CR8 4DU Purley
    Surrey
    EnglandBritishInsurance Executive28232110001
    BEGLEY, John Patrick
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    BritishAccountant110985340001
    BOGHOS, Vartkis Torus
    84 Woodsford Square
    Addison Road
    W14 8DS London
    Director
    84 Woodsford Square
    Addison Road
    W14 8DS London
    BritishInsurance Executive41317450001
    BROWN, Michael Adam
    61 Dulwich Village
    SE21 7BJ London
    Director
    61 Dulwich Village
    SE21 7BJ London
    BritishCompany Director7274110001
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritishAccountant138098080001
    COLLS, Alan Howard Crawfurd
    23 Victoria Road
    W8 5RF London
    Director
    23 Victoria Road
    W8 5RF London
    BritishDir/Chairman7611780002
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    BritishExecutive Director Finance And34367480002
    DALTON, Howard
    78e 10th Street Apt 3304
    St Paul
    TR19 Minnesota 55102
    America
    Director
    78e 10th Street Apt 3304
    St Paul
    TR19 Minnesota 55102
    America
    AmericanThe St Paul Co Inc Senior Vice President46156350001
    DUFFY, James Francis
    12 Summit Court
    St Paul
    Minnesota
    55102
    Usa
    Director
    12 Summit Court
    St Paul
    Minnesota
    55102
    Usa
    AmericanInsurance Executive46156360001
    GUNN, Alistair John Sinclair
    Rook End Cottage Rook End
    Debden
    CB11 3LR Saffron Walden
    Essex
    Director
    Rook End Cottage Rook End
    Debden
    CB11 3LR Saffron Walden
    Essex
    United KingdomBritishCompany Secretary39822820001
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    BritishUk Financial Controller93892910002
    HILL, John Lawrence
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    BritishChmn Management Services663680003
    HOPE, Duncan Patrick Nicholson
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    BritishSolicitor110985300001
    JONES, Jacqueline Ivyne
    24b Steeles Road
    Hampstead
    NW3 4RE London
    Director
    24b Steeles Road
    Hampstead
    NW3 4RE London
    BritishConsultant49834970001
    LARWOOD, David Ronald
    3 Tippersfield
    SS7 1JD South Benfleet
    Essex
    Director
    3 Tippersfield
    SS7 1JD South Benfleet
    Essex
    BritishFinance Director41148150001
    LAWSON, Joanna Mary
    4 York Square
    E14 7LU London
    Director
    4 York Square
    E14 7LU London
    BritishSolicitor52223720001
    LEATHERDALE, Douglas West
    Maple Leaf Farm,2075 Cottonwood Trail
    Long Lake
    Minnesota
    55356
    Usa
    Director
    Maple Leaf Farm,2075 Cottonwood Trail
    Long Lake
    Minnesota
    55356
    Usa
    CanadianInsurance Executive28232080001
    MOORE, Neville John
    4 The Spinney
    Hatfield Peverel
    CM3 2JY Chelmsford
    Essex
    Director
    4 The Spinney
    Hatfield Peverel
    CM3 2JY Chelmsford
    Essex
    BritishInsurance Executive28232120001
    ORAM, William John
    8 Devonshire Square
    EC4M 2PL London
    Director
    8 Devonshire Square
    EC4M 2PL London
    United KingdomOtherChartered Accountant98212820001
    ROBERTS, Julian Victor Frow
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    Director
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    BritishAccountant57259630001
    ROSSOR, Michael Keith
    72 Links Way
    Eden Park
    BR3 3DQ Beckenham
    Kent
    Director
    72 Links Way
    Eden Park
    BR3 3DQ Beckenham
    Kent
    BritishFinance Director55457000001
    THIELE, Patrick Allen
    3 Edgcumbe Road
    St Paul
    Minnesota
    55116
    Usa
    Director
    3 Edgcumbe Road
    St Paul
    Minnesota
    55116
    Usa
    AmericanInsurance Executive46156770001
    URNESS, Kent Douglas
    1320 Strawberry Hill Road
    Afton
    Minnesota
    United States Of America
    Director
    1320 Strawberry Hill Road
    Afton
    Minnesota
    United States Of America
    AmericanInsurance Executive69858870001
    WACEK, Michael Gerard
    15 Stonehill Road
    East Sheen
    SW14 8RR London
    Director
    15 Stonehill Road
    East Sheen
    SW14 8RR London
    BritishInsurance Executive65739840001
    WALL, David Neil
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    BritishChartered Accountant25408090002
    WHITE, James Peter
    10271 Wood Hill Boulevard
    New Market Township
    FOREIGN Lakeville
    Minnesota
    Usa
    Director
    10271 Wood Hill Boulevard
    New Market Township
    FOREIGN Lakeville
    Minnesota
    Usa
    AmericanReinsurance46156800001
    WILKINSON, Duncan James
    356 Rochester Road
    ME20 7ED Aylesford
    Kent
    Director
    356 Rochester Road
    ME20 7ED Aylesford
    Kent
    United KingdomBritishInsurance Executive93991610002

    Does MINET GROUP HOLDINGS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2010Commencement of winding up
    Nov 15, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London

    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