MINERVA PROPERTY HOLDINGS LIMITED
Overview
Company Name | MINERVA PROPERTY HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03358076 |
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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MINERVA PROPERTY HOLDINGS 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 HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MINERVA PROPERTY HOLDINGS PLC | Jun 12, 1997 | Jun 12, 1997 |
TRADEFIGURE PUBLIC LIMITED COMPANY | Apr 22, 1997 | Apr 22, 1997 |
What are the latest accounts for MINERVA PROPERTY HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MINERVA PROPERTY HOLDINGS 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 May 11, 2020 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 11, 2019 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 11, 2018 | 10 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 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on Jun 08, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael George Cohen as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Anthony Piper as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Statement of capital on Sep 27, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Michael George Cohen as a director on Jul 28, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Anthony Piper as a director on Jul 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Holroyd as a director on Jul 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Anthony Piper as a director on Jul 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Jonathan Goswell as a director on Jul 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael George Cohen as a director on Jul 28, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of MINERVA PROPERTY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOSWELL, Paul Jonathan | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House United Kingdom | England | British | Director | 202597650001 | ||||
EZEKIEL, Ivan Howard | Secretary | Wigmore Street W1U 2RY London 42 United Kingdom | British | Director | 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 | |||||||
BLEE, Rodney | Director | 7 Boxworth Close North Finchley N12 9HJ London | British | Accountant | 53537100002 | |||||
CHERRY, Mark Christopher | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | Director | 69114260002 | ||||
COHEN, Michael George | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House United Kingdom | England | British | Chartered Accountant | 153509790001 | ||||
COHEN, Michael George | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | England | British | Chartered Accountant | 153509790001 | ||||
COSTER, Paul Antony | Director | Garth Steading Walpole Avenue CR5 3PN Chipstead Surrey | British | Company Director | 35406400003 | |||||
DARE, Cliff Roderick Stanton | Director | Little Manor House Bell Hill Hook Norton OX15 5NG Banbury Oxfordshire | British | Company Director | 79899690001 | |||||
EZEKIEL, Ivan Howard | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | Company Director | 56155670004 | ||||
GARNHAM, Timothy Claude | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | Director | 66502160002 | ||||
GARRARD, David Eardley, Sir | Director | 29 Orchard Court Portman Square W1H 9PA London | England | British | Company Director | 76373440001 | ||||
GOSWELL, Paul Jonathan | Director | Lansdowne House Berkeley Square W1J 6ER London 6th Floor Uk | United Kingdom | British | Director | 60475780003 | ||||
HASAN, Salmaan | Director | Wigmore Street W1U 2RY London 42 United Kingdom | United Kingdom | British | Director | 106868320001 | ||||
HIGSON, John Anthony | Director | White Gates White Cross Zeals BA12 6PH Warminster Wilts | British | Property Investment | 31661220002 | |||||
HOLROYD, Peter | Director | Wigmore Street W1U 2RY London 42 United Kingdom | United Kingdom | British | Director | 111330930001 | ||||
LAMONT, Alexander Wilson | Director | 10 New Burlington Street W1S 3BE London 6th Floor Uk | England | British | Director | 158518680001 | ||||
MOODY, Edward Robert William | Director | Wigmore Street W1U 2RY London 42 United Kingdom | Great Britain | British | Director | 62122950001 | ||||
MORRIS, Alexander | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | Director | 110589420002 | ||||
PIPER, James Anthony | Director | 10 New Burlington Street W1S 3BE London Ares Management United Kingdom | England | British | Managing Director, Real Estate Investment | 163685440001 | ||||
PIPER, James Anthony | Director | New Burlington Street W1S 3BE London Ares Management, 10 England | England | British | Managing Director, Real Estate Investment | 163685440001 | ||||
RIXON, Arthur John | Director | Wigmore Street W1U 2RY London 42 United Kingdom | British | Director | 40591390002 | |||||
ROSENFELD, Andrew Ian | Director | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | Switzerland | British | Company Director | 118467060001 | ||||
THOMPSON, Quentin Charles | Director | 17 Graemsdyke Avenue East Sheen SW14 7BH London | England | British | Company Director | 33552230002 | ||||
WAGMAN, Colin Barry | Director | Berkeley Square W1J 6ER London 6h Floor, Lansdowne House England | England | British | Chartered Accountant | 189915990001 | ||||
YEWMAN, Steven John | Director | Wigmore Street W1U 2RY London 42 United Kingdom | United Kingdom | British | Director | 45742320002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of MINERVA PROPERTY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Minerva Limited | Apr 06, 2016 | Queen Anne Street W1G 9EL London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MINERVA PROPERTY HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Third party charge on shares | Created On Feb 05, 2008 Delivered On Feb 09, 2008 | Satisfied | Amount secured All monies due or to become due from M1 limited or the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge its interest in (a) the investments; and (b) all dividends, interest and other money payable to the chargor in respect of such investments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third party legal charge | Created On Nov 16, 2006 Delivered On Nov 22, 2006 | Satisfied | Amount secured All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H 111 cannon street london t/n LN190165. 103 cannon street london t/n NGL822949. F/h 13 st. Swithin's lane, london t/n ngl 558962 (for details of further properties charged please see form 395) and fixed charge its interest in the investments and all dividends interest and other money payable in respect of such investments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third party charge on shares | Created On Jul 27, 2006 Delivered On Aug 04, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge its interest in the investments and all dividends, interest and other money payable to the chargor in respect of such investments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third party charge on shares | Created On Mar 28, 2006 Delivered On Apr 08, 2006 | Satisfied | Amount secured All monies due or to become due from the borrowers or the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The investments and all dividends interest and other money in respect of such investments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third party charge on shares | Created On Jan 30, 2006 Delivered On Feb 07, 2006 | Satisfied | Amount secured All monies due or to become due from the company or the borrowers to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars With full title guarantee by way of fixed charge the investments and all dividends,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of guarantee and security deposit | Created On Nov 25, 2005 Delivered On Dec 10, 2005 | Satisfied | 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 Deposit in the amount of £2,350,000 held in an account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third party charge on shares | Created On Nov 25, 2005 Delivered On Dec 03, 2005 | Satisfied | Amount secured All monies due or to become due from the borrowers and the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge its interest in the investments and all dividends, interest and other money payable in respect of such investments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge on shares | Created On Dec 05, 2003 Delivered On Dec 20, 2003 | Satisfied | Amount secured All monies due or to become due from hutch investments limited and chainbill limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge the investments and all dividends, interest and other money payable. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share charge | Created On Jun 10, 2002 Delivered On Jun 15, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The investments and any dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Feb 25, 2002 Delivered On Mar 06, 2002 | Satisfied | 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 A). all shares held by the chargor in the borrower from time to time being at the date of the charge over shares, 2 ordinary shares of £1 each in the borrower held by the chargor which comprise 100% of the issued share capital of the borrower (the "shares") b). I). any dividends distributions or other income from time to time declared paid or made on any of the shares ii). All voting rights in respect of any of the shares iii). And all other benefits money rights or other assets from time to time accruing arising in respect of any of the shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share charge | Created On May 11, 2000 Delivered On May 17, 2000 | Satisfied | Amount secured All or any of the present or future or actual or contingent obligations or liabilities due or to become due from M1 limited and/or minerva (ambassador) limited to the chargee or the beneficiaries (as defined) under any finance document (as defined) or under the charge | |
Short particulars 2 ordinary shares of £1.00 each in M1 limited and 2 ordinary shares of £1.00 each in minerva (ambassador) limited and all dividends interest and other monies payable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Mar 20, 2000 Delivered On Mar 25, 2000 | Satisfied | Amount secured All present or future obligations or liabilities of gradegilt limited to the beneficiaries under the finance documents and all liabilities of the chargor under the debenture (all defined therein) | |
Short particulars Fixed charge any investment issued by way of redemption bonus preference option or otherwise in respect of any investment and all dividends interest and other monies payable to the chargor in respect of any charged investment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memorandum of deposit | Created On Dec 09, 1998 Delivered On Dec 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the loan agreement and/or in connection with the facility thereby granted and/or under the charge or any other security document (as defined in the loan agreement) (the obligations) | |
Short particulars Right title and interest in and to two ordinary shares and all dividends interest and other monies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Mar 12, 1998 Delivered On Mar 21, 1998 | Satisfied | Amount secured All or any of the present or future or actual or contingent obligations or liabilities due or to become due from the company to the chargee or the beneficiaries (as defined) under any finance document (as defined) or under the charge | |
Short particulars 100 ordinary shares of £1.00 each issued by the company and all dividends interest and other monies payable. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jun 30, 1997 Delivered On Jul 11, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and to the beneficiaries (as defined) arising under or in connection with the guarantee dated 19TH july 1996 and/or minerva PLC under the finance documents (as defined) whether or not originally owed to the beneficiaries and on any account whatsoever | |
Short particulars The whole of its both present and future and wheresoever and wheresoever situate for the angelmist shares and the premier land shares. Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares (twin tower) | Created On Jun 30, 1997 Delivered On Jul 11, 1997 | Satisfied | Amount secured All monies due or to become due from angelmist limited to the chargee and the beneficiaries under the finance documents (as defined) | |
Short particulars Its 99 ordinary shares in twin tower properties limited together with the one share it holds jointly with andrew ian rosenfeld; any investment issued by way of redemption, bonus, preference option or otherwise in respect of any investment referred to above and all dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares (helios) | Created On Jun 30, 1997 Delivered On Jul 11, 1997 | Satisfied | Amount secured All monies due or to become due from helios property investments limited to the chargee and the beneficiaries under the finance documents (as defined) | |
Short particulars Its 2 ordinary shares in helios; any investment issued by way of redemption bonus preference option or otherwise in respect of any investment referred to above and all dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares (angelmist) | Created On Jun 30, 1997 Delivered On Jul 11, 1997 | Satisfied | Amount secured All monies due or to become due from angelmist limited to the chargee and to the beneficiaries under the finance documents (as defined) | |
Short particulars Its 2 ordinary shares in angelmist; any investment issued by way of redemption, bonus, preference, option or otherwise in respect of any investment referred to above; and all dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Jun 30, 1997 Delivered On Jul 11, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and to the beneficiaries arising under the guarantee and/or minerva PLC to the beneficiaries arising under or in connection with the finance documents whether not originally owed to the beneficiaries and on any account whatsoever | |
Short particulars Any investment in any guarantors (excluding twin tower) and any investment issued by way of redemption bonus preference option or otherwise in respect of any investment referred to above. | ||||
Persons Entitled
| ||||
Transactions
|
Does MINERVA PROPERTY HOLDINGS 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