MINOTAUR INTERNATIONAL LIMITED

MINOTAUR INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMINOTAUR INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03059563
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MINOTAUR INTERNATIONAL LIMITED?

    • (9220) /

    Where is MINOTAUR INTERNATIONAL LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MINOTAUR INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MINOTAUR INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 27, 2017

    14 pages4.68

    Liquidators' statement of receipts and payments to Feb 27, 2016

    16 pages4.68

    Liquidators' statement of receipts and payments to Feb 27, 2015

    20 pages4.68

    Liquidators' statement of receipts and payments to Feb 27, 2014

    10 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    2.34B

    Insolvency court order

    Court order insolvency:replacement of liquidator ;- s m rayment replaces a h beckingham 15/11/2013
    14 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Termination of appointment of Emmanuelle Namiech as a director

    1 pagesTM01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    15 pages2.34B

    Administrator's progress report to Aug 27, 2012

    15 pages2.24B

    Termination of appointment of Alison Rayson as a director

    2 pagesTM01

    Result of meeting of creditors

    4 pages2.23B

    Result of meeting of creditors

    4 pages2.23B

    Statement of administrator's proposal

    92 pages2.17B

    Statement of affairs with form 2.14B

    14 pages2.16B

    Director's details changed for Alison Dawn Rayson on Oct 21, 2011

    2 pagesCH01

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * 2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA* on Mar 05, 2012

    2 pagesAD01

    legacy

    8 pagesMG01

    Appointment of Mrs Emmanuelle Namiech as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    20 pagesAA

    Appointment of Mr Mark Andrew Webster as a director

    2 pagesAP01

    Appointment of Miss Deborah Margaret Brown as a secretary

    1 pagesAP03

    Who are the officers of MINOTAUR INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Deborah Margaret
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    162200060001
    WEBSTER, Mark Andrew
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishDirector165027120001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    FERMAN, David Leonard Paul
    4 Church Farm Close
    Hoo
    ME3 9AY Rochester
    Kent
    Secretary
    4 Church Farm Close
    Hoo
    ME3 9AY Rochester
    Kent
    British35553740001
    GIBBONS, Nigel
    Ockford Wood Farm
    New Way
    GU7 2QL Godalming
    Surrey
    Secretary
    Ockford Wood Farm
    New Way
    GU7 2QL Godalming
    Surrey
    BritishAccountant39895440002
    KIRBY, Robert Henry
    Shortlands Road
    KT2 6HD Kingston-Upon-Thames
    36
    Surrey
    Secretary
    Shortlands Road
    KT2 6HD Kingston-Upon-Thames
    36
    Surrey
    British131528280001
    ROBERTS, Jeremy Charles
    14 Perryn House
    Bromyard Avenue
    W3 7JD London
    Secretary
    14 Perryn House
    Bromyard Avenue
    W3 7JD London
    BritishIn House Lawyer86671080001
    TAYLOR, Richard George
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Secretary
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    British47989960001
    THOM, Alastair Stephen
    13 The Meadway
    IG9 5PG Buckhurst Hill
    Essex
    Secretary
    13 The Meadway
    IG9 5PG Buckhurst Hill
    Essex
    BritishExecutive Director9591260001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanGroup Finance Director52311710004
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    GIBBONS, Nigel
    Ockford Wood Farm
    New Way
    GU7 2QL Godalming
    Surrey
    Director
    Ockford Wood Farm
    New Way
    GU7 2QL Godalming
    Surrey
    United KingdomBritishAccountant39895440002
    HARMAN, Phillip Brent
    1 Cartwright Way
    Barnes
    SW13 8HD London
    Director
    1 Cartwright Way
    Barnes
    SW13 8HD London
    New ZealanderCompany Manager51102310001
    LIGHTING, Jane Elizabeth Stuart
    Flat 1 2 Holford Road
    Hampstead
    NW3 1AD London
    Director
    Flat 1 2 Holford Road
    Hampstead
    NW3 1AD London
    United KingdomBritishDirector49969850002
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Director
    165 Cranley Gardens
    N10 3AE London
    BritishAccountant37860010002
    NAMIECH, Emmanuelle
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    UkFrenchDirector165108170001
    OPIE, Lisa Moreen
    6 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    Director
    6 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    United KingdomBritishTelevision Executive88563310001
    RAYSON, Alison Dawn
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishManaging Director139392710003
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    BritishFinance Director79956240002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Director
    4 The Grove
    Highgate
    N6 6JU London
    BritishDirector8281170001
    WALL, Malcolm Robert
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    Director
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    EnglandBritishDirector178772080002
    WHEBLE, Anthony
    Oakway House
    5 Birchwood Road
    BR5 1NX Orpington
    Kent
    Director
    Oakway House
    5 Birchwood Road
    BR5 1NX Orpington
    Kent
    BritishDirector67960870002
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107380002

    Does MINOTAUR INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 01, 2012
    Delivered On Feb 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Metrodome Group PLC
    Transactions
    • Feb 03, 2012Registration of a charge (MG01)
    Debenture
    Created On Jan 24, 2011
    Delivered On Jan 28, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jan 28, 2011Registration of a charge (MG01)
    Debenture
    Created On Feb 19, 2008
    Delivered On Feb 27, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Feb 27, 2008Registration of a charge (395)
    • Sep 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Mar 03, 2006
    Delivered On Mar 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transactions
    • Mar 10, 2006Registration of a charge (395)
    • Jul 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On May 10, 2005
    Delivered On May 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any of the chargors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Beneficiaries)
    Transactions
    • May 18, 2005Registration of a charge (395)
    • Mar 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Mar 02, 2000
    Delivered On Mar 16, 2000
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee as security trustee for the beneficiaries (as defined) (in this capacity the "security trustee") under or pursuant to the transaction documents (as defined) on any account whatsoever
    Short particulars
    All stocks shares and securities of any kind whatsoever whether marketable or otherwise. See the mortgage charge document for full details.
    Persons Entitled
    • The Toronto-Dominion Bank
    Transactions
    • Mar 16, 2000Registration of a charge (395)
    • Jun 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 19, 1995
    Delivered On Jun 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 26, 1995Registration of a charge (395)
    • Dec 23, 1999Statement of satisfaction of a charge in full or part (403a)

    Does MINOTAUR INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2012Administration started
    Feb 28, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Howard Beckingham
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Shay Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    2
    DateType
    Feb 28, 2013Commencement of winding up
    May 14, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Howard Beckingham
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Sarah Megan Rayment
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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