MINERVA (CITY) LIMITED
Overview
| Company Name | MINERVA (CITY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03347758 |
| 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 (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 Address | No |
What were the previous names of MINERVA (CITY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOPENEAT LIMITED | Apr 08, 1997 | Apr 08, 1997 |
What are the latest accounts for MINERVA (CITY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for MINERVA (CITY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
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 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 | 14 pages | AA | ||||||||||
Appointment of Mr James Anthony Piper as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael George Cohen 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 | ||||||||||
Termination of appointment of Edward Robert William Moody as a director on Dec 31, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Mr Paul Jonathan Goswell as a director on Dec 31, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Alexander Wilson Lamont 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 | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 16 pages | AA | ||||||||||
Who are the officers of MINERVA (CITY) 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 | Lansdowne House Berkeley Square W1J 6ER London 6th Floor Uk | United Kingdom | British | 60475780003 | |||||
| LAMONT, Alexander Wilson | Director | 10 New Burlington Street W1S 3BE London 6th Floor Uk | England | British | 158518680001 | |||||
| PIPER, James Anthony | Director | New Burlington Street W1S 3BE London Ares Management, 10 England | England | British | 163685440001 | |||||
| WAGMAN, Colin Barry | Director | Berkeley Square W1J 6ER London 6th Floor, Lansdowne House England | England | British | 189915990001 | |||||
| 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 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| 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 | Wigmore Street W1U 2RY London 42 United Kingdom | Great Britain | British | 62122950001 | |||||
| RIXON, Arthur John | Director | Little Sweethaws Sweethaws TN6 3SS Crowborough East Sussex | British | 40591390001 | ||||||
| ROSENFELD, Andrew Ian | Director | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | Switzerland | British | 118467060001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does MINERVA (CITY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MINERVA (CITY) 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