MINERVA PROPERTY SERVICES LIMITED

MINERVA PROPERTY SERVICES LIMITED

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

    Company NameMINERVA PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03160344
    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 MINERVA PROPERTY SERVICES LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MINERVA PROPERTY SERVICES LIMITED located?

    Registered Office Address
    26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What were the previous names of MINERVA PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDENRISE INVESTMENTS LIMITEDFeb 15, 1996Feb 15, 1996

    What are the latest accounts for MINERVA PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MINERVA PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 16, 2019

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2018

    9 pagesLIQ03

    Termination of appointment of Colin Barry Wagman as a director on Mar 29, 2018

    1 pagesTM01

    Appointment of Mr Paul Jonathan Goswell as a director on Mar 29, 2018

    2 pagesAP01

    Liquidators' statement of receipts and payments to Nov 16, 2017

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2016

    7 pages4.68

    Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on Dec 07, 2015

    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 Nov 17, 2015

    LRESSP

    Appointment of Mr Colin Barry Wagman as a director on Nov 17, 2015

    2 pagesAP01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Appointment of Mr Michael George Cohen as a director on Dec 31, 2014

    2 pagesAP01

    Appointment of Mr James Anthony Piper as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Ivan Howard Ezekiel as a secretary on Jan 28, 2015

    1 pagesTM02

    Termination of appointment of Ivan Howard Ezekiel as a director on Jan 28, 2015

    2 pagesTM01

    Termination of appointment of Timothy Claude Garnham as a director on Jan 28, 2015

    2 pagesTM01

    Appointment of Mr Alexander Wilson Lamont as a director on Dec 31, 2014

    3 pagesAP01

    Appointment of Mr Paul Jonathan Goswell as a director on Dec 31, 2014

    3 pagesAP01

    Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on Mar 02, 2015

    2 pagesAD01

    Annual return made up to Oct 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Who are the officers of MINERVA PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Michael George
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    EnglandBritish153509790001
    GOSWELL, Paul Jonathan
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    EnglandBritish202597650001
    GOSWELL, Paul Jonathan
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    United Kingdom
    Director
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    United Kingdom
    United KingdomBritish60475780003
    LAMONT, Alexander Wilson
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    Director
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    EnglandBritish158518680001
    PIPER, James Anthony
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    Director
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    EnglandBritish163685440001
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Secretary
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    British56155670004
    KLEINER, Richard Howard
    26 Atwood Avenue
    Kew
    TW9 4HG Richmond
    Surrey
    Secretary
    26 Atwood Avenue
    Kew
    TW9 4HG Richmond
    Surrey
    British29866240002
    NORRIS, Patricia Pamela
    Flat 6 Broadlands Lodge
    Broadlands Road Highgate
    N6 4AW London
    Secretary
    Flat 6 Broadlands Lodge
    Broadlands Road Highgate
    N6 4AW London
    British4318800001
    YEWMAN, Steven John
    114 Durham Road
    BR2 0SR Bromley
    Kent
    Secretary
    114 Durham Road
    BR2 0SR Bromley
    Kent
    British45742320001
    EL SERVICES LTD
    Verulam Gardens
    70 Grays Inn Road
    WC1X 8NF London
    Secretary
    Verulam Gardens
    70 Grays Inn Road
    WC1X 8NF London
    47276820001
    COSTER, Paul Antony
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    Director
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    British35406400003
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritish56155670004
    GARNHAM, Timothy Claude
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritish66502160002
    HASAN, Salmaan
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritish106868320001
    MOODY, Edward Robert William
    24 Coborn Street
    E3 2AB London
    Director
    24 Coborn Street
    E3 2AB London
    Great BritainBritish62122950001
    MYERS, Harold Michael
    30 Torquay Gardens
    IG4 5PT Ilford
    Essex
    Director
    30 Torquay Gardens
    IG4 5PT Ilford
    Essex
    British3194320001
    NORRIS, Patricia Pamela
    Flat 6 Broadlands Lodge
    Broadlands Road Highgate
    N6 4AW London
    Director
    Flat 6 Broadlands Lodge
    Broadlands Road Highgate
    N6 4AW London
    British4318800001
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Director
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    SwitzerlandBritish118467060001
    WAGMAN, Colin Barry
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    EnglandBritish189915990001
    E L NOMINEES LIMITED
    Verulam Gardens
    70 Grays Inn Road
    WC1X 8NF London
    Director
    Verulam Gardens
    70 Grays Inn Road
    WC1X 8NF London
    43584860001

    Does MINERVA PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Agreement relating to community benefits payments
    Created On Nov 23, 2000
    Delivered On Nov 29, 2000
    Outstanding
    Amount secured
    £470,000.00 due from the company to the chargee
    Short particulars
    Barclays bank PLC account no.60819220 Charged under clauses 9 and 10 of the agreement.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Nov 29, 2000Registration of a charge (395)

    Does MINERVA PROPERTY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2015Commencement of winding up
    Jan 28, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    David Rubin & Partners
    26-28 Bedford Row
    WC1R 4HE 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