MINERVA PROPERTY HOLDINGS LIMITED

MINERVA PROPERTY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMINERVA PROPERTY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03358076
    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 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 AddressNo

    What were the previous names of MINERVA PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINERVA PROPERTY HOLDINGS PLCJun 12, 1997Jun 12, 1997
    TRADEFIGURE PUBLIC LIMITED COMPANYApr 22, 1997Apr 22, 1997

    What are the latest accounts for MINERVA PROPERTY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MINERVA PROPERTY HOLDINGS 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 May 11, 2020

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 11, 2019

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to May 11, 2018

    10 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

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 12, 2017

    LRESSP

    Termination of appointment of Michael George Cohen as a director on Apr 05, 2017

    1 pagesTM01

    Termination of appointment of James Anthony Piper as a director on Apr 05, 2017

    1 pagesTM01

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Statement of capital on Sep 27, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Michael George Cohen as a director on Jul 28, 2016

    2 pagesAP01

    Appointment of Mr James Anthony Piper as a director on Jul 28, 2016

    2 pagesAP01

    Termination of appointment of Peter Holroyd as a director on Jul 28, 2016

    1 pagesTM01

    Termination of appointment of James Anthony Piper as a director on Jul 28, 2016

    1 pagesTM01

    Termination of appointment of Paul Jonathan Goswell as a director on Jul 28, 2016

    1 pagesTM01

    Termination of appointment of Michael George Cohen as a director on Jul 28, 2016

    1 pagesTM01

    Who are the officers of MINERVA PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    EnglandBritishDirector202597650001
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Secretary
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    BritishDirector56155670004
    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
    BLEE, Rodney
    7 Boxworth Close
    North Finchley
    N12 9HJ London
    Director
    7 Boxworth Close
    North Finchley
    N12 9HJ London
    BritishAccountant53537100002
    CHERRY, Mark Christopher
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritishDirector69114260002
    COHEN, Michael George
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    EnglandBritishChartered Accountant153509790001
    COHEN, Michael George
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    EnglandBritishChartered Accountant153509790001
    COSTER, Paul Antony
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    Director
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    BritishCompany Director35406400003
    DARE, Cliff Roderick Stanton
    Little Manor House
    Bell Hill Hook Norton
    OX15 5NG Banbury
    Oxfordshire
    Director
    Little Manor House
    Bell Hill Hook Norton
    OX15 5NG Banbury
    Oxfordshire
    BritishCompany Director79899690001
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritishCompany Director56155670004
    GARNHAM, Timothy Claude
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritishDirector66502160002
    GARRARD, David Eardley, Sir
    29 Orchard Court
    Portman Square
    W1H 9PA London
    Director
    29 Orchard Court
    Portman Square
    W1H 9PA London
    EnglandBritishCompany Director76373440001
    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 KingdomBritishDirector60475780003
    HASAN, Salmaan
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritishDirector106868320001
    HIGSON, John Anthony
    White Gates
    White Cross Zeals
    BA12 6PH Warminster
    Wilts
    Director
    White Gates
    White Cross Zeals
    BA12 6PH Warminster
    Wilts
    BritishProperty Investment31661220002
    HOLROYD, Peter
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritishDirector111330930001
    LAMONT, Alexander Wilson
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    Uk
    Director
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    Uk
    EnglandBritishDirector158518680001
    MOODY, Edward Robert William
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Great BritainBritishDirector62122950001
    MORRIS, Alexander
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritishDirector110589420002
    PIPER, James Anthony
    10 New Burlington Street
    W1S 3BE London
    Ares Management
    United Kingdom
    Director
    10 New Burlington Street
    W1S 3BE London
    Ares Management
    United Kingdom
    EnglandBritishManaging Director, Real Estate Investment163685440001
    PIPER, James Anthony
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    Director
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    EnglandBritishManaging Director, Real Estate Investment163685440001
    RIXON, Arthur John
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    BritishDirector40591390002
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Director
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    SwitzerlandBritishCompany Director118467060001
    THOMPSON, Quentin Charles
    17 Graemsdyke Avenue
    East Sheen
    SW14 7BH London
    Director
    17 Graemsdyke Avenue
    East Sheen
    SW14 7BH London
    EnglandBritishCompany Director33552230002
    WAGMAN, Colin Barry
    Berkeley Square
    W1J 6ER London
    6h Floor, Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6h Floor, Lansdowne House
    England
    EnglandBritishChartered Accountant189915990001
    YEWMAN, Steven John
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritishDirector45742320002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of MINERVA PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minerva Limited
    Queen Anne Street
    W1G 9EL London
    40
    England
    Apr 06, 2016
    Queen Anne Street
    W1G 9EL London
    40
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number02649607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MINERVA PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsh Nordbank Ag, London Branch as Trustee for the Beneficiaries (The "Agent")
    Transactions
    • Feb 09, 2008Registration of a charge (395)
    • Aug 24, 2013Satisfaction of a charge (MR04)
    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
    • Deutsche Postbank Ag, London Branch (The "Agent")
    Transactions
    • Nov 22, 2006Registration of a charge (395)
    • Sep 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsh Nordbank Ag London Branch as Trustee for the Beneficiaries
    Transactions
    • Aug 04, 2006Registration of a charge (395)
    • Oct 28, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Deutsche Postbank Ag, London Branch as Trustee for the Beneficiaries (The Agent)
    Transactions
    • Apr 08, 2006Registration of a charge (395)
    • Oct 28, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Deutsche Postbank Ag London Branch as Trustee for the Beneficiaries (The Agent)
    Transactions
    • Feb 07, 2006Registration of a charge (395)
    • Oct 28, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Odeon Cinemas Limited
    Transactions
    • Dec 10, 2005Registration of a charge (395)
    • Jan 09, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Deutsche Postbank Ag, London Branch as Trustee for the Beneficiaries (The Agent)
    Transactions
    • Dec 03, 2005Registration of a charge (395)
    • Sep 26, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bhf-Bank Aktiengesellschaft
    Transactions
    • Dec 20, 2003Registration of a charge (395)
    • Jan 09, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Bhf-Bank Ag
    Transactions
    • Jun 15, 2002Registration of a charge (395)
    • Jan 09, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Nationwide Building Society
    Transactions
    • Mar 06, 2002Registration of a charge (395)
    • Sep 26, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Bhf-Bank Ag (The "Agent") as Trustee for Itself and the Beneficiaries
    Transactions
    • May 17, 2000Registration of a charge (395)
    • Jan 09, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Bhf-Bank Ag
    Transactions
    • Mar 25, 2000Registration of a charge (395)
    • Jan 09, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Deutsche Pfandbrief-Und Hypothekenbank Ag
    Transactions
    • Dec 17, 1998Registration of a charge (395)
    • Jan 09, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Bhf-Bank Ag (The "Agent") as Trustee for Itself and the Beneficiaries
    Transactions
    • Mar 21, 1998Registration of a charge (395)
    • Jan 09, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Bhf-Bank Ag (The "Agent") as Trustee for Itself and the Beneficiaries (as Defined)
    Transactions
    • Jul 11, 1997Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Bhf-Bank (The "Agent") as Trustee for Itself and the Beneficiaries (as Defined)
    Transactions
    • Jul 11, 1997Registration of a charge (395)
    • Jan 09, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Bhf-Bank Ag (The "Agent") as Trustee for Itself and the Beneficiaries (as Defined)
    Transactions
    • Jul 11, 1997Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Bhf-Bank Ag (The "Agent") as Trustee for Itself and the Beneficiaries (as Defined)
    Transactions
    • Jul 11, 1997Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Bhf-Bank Ag (The "Agent") as Trustee for Itself and the Beneficiaries (as Defined)
    Transactions
    • Jul 11, 1997Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)

    Does MINERVA PROPERTY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 12, 2017Commencement of winding up
    Dec 24, 2020Dissolved 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