MINCHENDEN BUSINESS CENTRE LIMITED
Overview
| Company Name | MINCHENDEN BUSINESS CENTRE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02794608 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MINCHENDEN BUSINESS CENTRE LIMITED?
- Post-secondary non-tertiary education (85410) / Education
Where is MINCHENDEN BUSINESS CENTRE LIMITED located?
| Registered Office Address | 6th Floor 2 London Wall Place EC2Y 5AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MINCHENDEN BUSINESS CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENTEK TRAINING SERVICES LTD. | Mar 01, 1993 | Mar 01, 1993 |
What are the latest accounts for MINCHENDEN BUSINESS CENTRE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2024 |
| Next Accounts Due On | Apr 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for MINCHENDEN BUSINESS CENTRE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 25, 2025 |
| Next Confirmation Statement Due | Mar 11, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2024 |
| Overdue | Yes |
What are the latest filings for MINCHENDEN BUSINESS CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2025 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from Southgate Campus High Street London N14 6BS England to 6th Floor 2 London Wall Place London EC2Y 5AU on Jul 15, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Feb 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Darren James Mepham as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jul 31, 2023 | 18 pages | AA | ||||||||||
Accounts for a small company made up to Jul 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2021 | 19 pages | AA | ||||||||||
Termination of appointment of Fiona Louise Bulmer as a director on Aug 01, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jul 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Craig Paul Deakin as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin John Haggarthy as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jul 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Fiona Louise Bulmer as a director on Aug 12, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Tracey Louise Mcintosh as a director on Jul 11, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren James Mepham as a director on Jul 11, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jul 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MINCHENDEN BUSINESS CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCINTOSH, Tracey Louise | Director | 2 London Wall Place EC2Y 5AU London 6th Floor | England | British | 196364260001 | |||||
| BYRNE, David | Secretary | Westpole Avenue Cockfosters EN4 OAX Barnet 5 Hertfordshire | British | 137343820001 | ||||||
| FORSTER, Stephen George | Secretary | High Street N14 6BS London Southgate Campus England | 186228990001 | |||||||
| HINKSMAN, Adrian James Terence | Secretary | 83 The Ridgeway AL4 9NU St Albans Hertfordshire | British | 38402440001 | ||||||
| TEARE, Richard Geoffrey | Secretary | Southgate House Minchenden N14 6BJ High Street London | 155722950001 | |||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BILLINGHAM, Alan | Director | 61 Vicars Moor Lane N21 2QG London | British | 38402430001 | ||||||
| BLAGDEN, Michael | Director | 13 Highfield Place CM16 4DB Epping Copley Essex | England | British | 34928470003 | |||||
| BULMER, Fiona Louise | Director | High Street N14 6BS London Southgate Campus England | England | British | 171377030001 | |||||
| BYRNE, David | Director | Westpole Avenue Cockfosters EN4 OAX Barnet 5 Hertfordshire | England | British | 137343820001 | |||||
| DEAKIN, Craig Paul | Director | High Street N14 6BS London Southgate Campus England | England | British | 246788590001 | |||||
| GILL, Christopher James | Director | Southgate House Minchenden N14 6BJ High Street London | England | British | 87839310001 | |||||
| HAGGARTHY, Kevin John | Director | Harlinger Street SE18 5SU London 19 England | England | British | 208909870001 | |||||
| MEPHAM, Darren James | Director | High Street N14 6BS London Southgate Campus England | Wales | British | 254582380001 | |||||
| NICHOLAS, Andrew Calder | Director | 1 Pine Grove Brookmans Park AL9 7BP Hatfield Hertfordshire | England | British | 5475670002 | |||||
| WILLIAMSON, David George | Director | The Cottage Dassels Braughing SG11 2RP Ware Hertfordshire | United Kingdom | British | 37751920001 | |||||
| CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of MINCHENDEN BUSINESS CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Barnet And Southgate College | Apr 06, 2016 | High Street N14 6BS London Southgate Campus England | No | ||||
| |||||||
Natures of Control
| |||||||
Does MINCHENDEN BUSINESS CENTRE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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