MINERVA (CITY) LIMITED

MINERVA (CITY) LIMITED

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

    Company NameMINERVA (CITY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03347758
    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 (CITY) LIMITED?

    • Development of building projects (41100) / Construction

    Where is MINERVA (CITY) LIMITED located?

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

    What were the previous names of MINERVA (CITY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOPENEAT LIMITEDApr 08, 1997Apr 08, 1997

    What are the latest accounts for MINERVA (CITY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MINERVA (CITY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    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

    14 pagesAA

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

    2 pagesAP01

    Appointment of Mr Michael George Cohen 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

    Termination of appointment of Edward Robert William Moody as a director on Dec 31, 2014

    2 pagesTM01

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

    3 pagesAP01

    Appointment of Mr Alexander Wilson Lamont 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

    6 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

    Annual return made up to Oct 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Current accounting period extended from Jun 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Annual return made up to Oct 31, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2011

    16 pagesAA

    Who are the officers of MINERVA (CITY) 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
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    Uk
    Director
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    Uk
    United KingdomBritish60475780003
    LAMONT, Alexander Wilson
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    Uk
    Director
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    Uk
    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
    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
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Great BritainBritish62122950001
    RIXON, Arthur John
    Little Sweethaws Sweethaws
    TN6 3SS Crowborough
    East Sussex
    Director
    Little Sweethaws Sweethaws
    TN6 3SS Crowborough
    East Sussex
    British40591390001
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Director
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    SwitzerlandBritish118467060001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MINERVA (CITY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 21, 2000
    Delivered On Jul 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h and l/h property of the company both at the time of the creation of the debenture and future including (without prejudice of the generality of the foregoing) part 40 and 42-48 wigmore street and 2-3 welbeck way,london.t/no.NGL756448 and where any such property is l/h any right or interest existing at the time of creation of the debenture or future right or interest conferred upon the company in relation thereto by virtue of any enfranchising legislation (as herein defined) including any rights arising against any nominee purchaser pursuant thereto.. 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 06, 2000Registration of a charge (395)
    • Dec 31, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of variation covenant assignment and release between avondale (city) limited ("the borrower") (1) the company (2) and portman building society (3) (the "society") issued by the company
    Created On Jun 27, 1997
    Delivered On Jul 05, 1997
    Satisfied
    Amount secured
    In favour of the chargee all monies and liabilities secured by the mortgage dated 12TH june 1996 between the borrower (1) the society (2) (the "mortgage") pursuant to which the borrower mortgaged the mortgaged property as varied by the deed of variation including the principal sum (as defined in the mortgage) and interest and any other monies so secured
    Short particulars
    The borrower as beneficial owner by a transfer dated 27TH june 1997 between the borrower (1) and the company (2) transferred the mortgaged property to the company with the consent of the society subject to the mortgage as varied by the deed of variation. Mortgaged property means the property mortgaged to the society pursuant to the mortgage being st botolphs house houndsditch london t/n-NGL19807.. See the mortgage charge document for full details.
    Persons Entitled
    • Portman Buidling Society
    Transactions
    • Jul 05, 1997Registration of a charge (395)
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment of insurance policy
    Created On Jun 27, 1997
    Delivered On Jul 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (and/or by the original borrower) to the chargee pursuant to the facility letter the exisiting mortgage and/or the mortgage and the deposit charge deed
    Short particulars
    1. absolutely to the society the royal & sun alliance policy numbered SA04267105. 2. all such right title and interest as the company has in a policy with sun alliance insurance international and others and pool reinsurance numbered O1F/901F635365. And all monies bonuses profits additions and benefits already accrued or which may accrue in the future which may become payable thereunder.
    Persons Entitled
    • Portman Building Society
    Transactions
    • Jul 05, 1997Registration of a charge (395)
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 27, 1997
    Delivered On Jul 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the original borrower to the chargee pursuant to the facility letter or on any account whatsoever
    Short particulars
    By way of first legal mortgage the property being l/h land and buildings k/a st botolph's house houndsditch in the city of london greater london t/n-NGL19807 together with the buildings structures and any other erections and any fixed plant machinery and fittings from time to time; the goodwill and any uncalled capital; by way of floating charge all the undertaking and all its other property assets and rights whatsoever and wheresoever both present and future including (but without limitation) moveable plant machinery implements utensils building materials furniture and equipment.. See the mortgage charge document for full details.
    Persons Entitled
    • Portman Buildig Society
    Transactions
    • Jul 05, 1997Registration of a charge (395)
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment of interest rate cap agreement
    Created On Jun 27, 1997
    Delivered On Jul 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the rights titles benefits and interests of the company whatsoever present and future; all book and other debts, revenues and cliams both present and future;. See the mortgage charge document for full details.
    Persons Entitled
    • Portman Building Society
    Transactions
    • Jul 05, 1997Registration of a charge (395)
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit
    Created On Jun 27, 1997
    Delivered On Jul 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the facility letter (as defined) the existing mortgage the existing mortgage and the mortgage (the "liabilities")
    Short particulars
    By way of first fixed charge as a continuing security for the payment and discharge of the liabilities all sums (whether of principal interest or otherwise) at the date of the charge or thereafter standing to the credit of the rental deposit account being the account in the name of the company designated minerva (city) limited account numbered 4092 3001 business premium account 801 735 09 in the books of the barclays bank PLC branch at hanover square 8-9 hanover square london W1A 4ZW sort code 20-36-47 ("the deposit").. See the mortgage charge document for full details.
    Persons Entitled
    • Portman Building Society
    Transactions
    • Jul 05, 1997Registration of a charge (395)
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 12, 1996
    Acquired On Jun 27, 1997
    Delivered On Jul 17, 1997
    Satisfied
    Amount secured
    £22,000,000 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings k/a st botolph's house houndsditch london t/n NGL19807 together with the goodwill of the business and the uncalled capital and a floating charge assigns all right title and interest in the rents. Undertaking and all property and assets.
    Persons Entitled
    • Portman Building Society
    Transactions
    • Jul 17, 1997Registration of an acquisition (400)
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)

    Does MINERVA (CITY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2015Commencement of winding up
    Feb 21, 2017Dissolved 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