MINERVA PROPERTY SERVICES LIMITED
Overview
| Company Name | MINERVA PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03160344 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MINERVA PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDENRISE INVESTMENTS LIMITED | Feb 15, 1996 | Feb 15, 1996 |
What are the latest accounts for MINERVA PROPERTY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for MINERVA PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2019 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2018 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Colin Barry Wagman as a director on Mar 29, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Jonathan Goswell as a director on Mar 29, 2018 | 2 pages | AP01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2017 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2016 | 7 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Colin Barry Wagman as a director on Nov 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Mr Michael George Cohen as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Anthony Piper as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ivan Howard Ezekiel as a secretary on Jan 28, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ivan Howard Ezekiel as a director on Jan 28, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Timothy Claude Garnham as a director on Jan 28, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr Alexander Wilson Lamont as a director on Dec 31, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Paul Jonathan Goswell as a director on Dec 31, 2014 | 3 pages | AP01 | ||||||||||
Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on Mar 02, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Who are the officers of MINERVA PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COHEN, Michael George | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | England | British | 153509790001 | |||||
| GOSWELL, Paul Jonathan | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House United Kingdom | England | British | 202597650001 | |||||
| GOSWELL, Paul Jonathan | Director | Lansdowne House Berkeley Square W1J 6ER London 6th Floor United Kingdom | United Kingdom | British | 60475780003 | |||||
| LAMONT, Alexander Wilson | Director | 10 New Burlington Street W1S 3BE London 6th Floor United Kingdom | England | British | 158518680001 | |||||
| PIPER, James Anthony | Director | New Burlington Street W1S 3BE London Ares Management, 10 England | England | British | 163685440001 | |||||
| EZEKIEL, Ivan Howard | Secretary | Wigmore Street W1U 2RY London 42 United Kingdom | British | 56155670004 | ||||||
| KLEINER, Richard Howard | Secretary | 26 Atwood Avenue Kew TW9 4HG Richmond Surrey | British | 29866240002 | ||||||
| NORRIS, Patricia Pamela | Secretary | Flat 6 Broadlands Lodge Broadlands Road Highgate N6 4AW London | British | 4318800001 | ||||||
| YEWMAN, Steven John | Secretary | 114 Durham Road BR2 0SR Bromley Kent | British | 45742320001 | ||||||
| EL SERVICES LTD | Secretary | Verulam Gardens 70 Grays Inn Road WC1X 8NF London | 47276820001 | |||||||
| COSTER, Paul Antony | Director | Garth Steading Walpole Avenue CR5 3PN Chipstead Surrey | British | 35406400003 | ||||||
| EZEKIEL, Ivan Howard | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 56155670004 | |||||
| GARNHAM, Timothy Claude | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 66502160002 | |||||
| HASAN, Salmaan | Director | Wigmore Street W1U 2RY London 42 United Kingdom | United Kingdom | British | 106868320001 | |||||
| MOODY, Edward Robert William | Director | 24 Coborn Street E3 2AB London | Great Britain | British | 62122950001 | |||||
| MYERS, Harold Michael | Director | 30 Torquay Gardens IG4 5PT Ilford Essex | British | 3194320001 | ||||||
| NORRIS, Patricia Pamela | Director | Flat 6 Broadlands Lodge Broadlands Road Highgate N6 4AW London | British | 4318800001 | ||||||
| ROSENFELD, Andrew Ian | Director | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | Switzerland | British | 118467060001 | |||||
| WAGMAN, Colin Barry | Director | Berkeley Square W1J 6ER London 6th Floor, Lansdowne House England | England | British | 189915990001 | |||||
| E L NOMINEES LIMITED | Director | Verulam Gardens 70 Grays Inn Road WC1X 8NF London | 43584860001 |
Does MINERVA PROPERTY SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does MINERVA PROPERTY SERVICES 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