MINING INVESTMENTS RESOURCES PLC

MINING INVESTMENTS RESOURCES PLC

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

    Company NameMINING INVESTMENTS RESOURCES PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03744133
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MINING INVESTMENTS RESOURCES PLC?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is MINING INVESTMENTS RESOURCES PLC located?

    Registered Office Address
    Bridge House
    London Bridge
    SE1 9QR London
    Undeliverable Registered Office AddressNo

    What were the previous names of MINING INVESTMENTS RESOURCES PLC?

    Previous Company Names
    Company NameFromUntil
    LAGAN CAPITAL PLCJun 09, 2009Jun 09, 2009
    IMS MAXIMS PLCOct 26, 1999Oct 26, 1999
    VOYAGER 2000 PLCMar 26, 1999Mar 26, 1999

    What are the latest accounts for MINING INVESTMENTS RESOURCES PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MINING INVESTMENTS RESOURCES PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Stephen Lay as a director on May 30, 2016

    2 pagesTM01

    Termination of appointment of Stephen Lay as a director on May 30, 2016

    2 pagesTM01

    Annual return made up to Mar 26, 2016 with bulk list of shareholders

    21 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 3,766,866.209
    SH01

    Full accounts made up to Dec 31, 2014

    25 pagesAA

    Annual return made up to Mar 26, 2015 with bulk list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 3,766,866.208
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Current accounting period extended from Jun 30, 2014 to Dec 31, 2014

    1 pagesAA01

    Annual return made up to Mar 26, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 3,766,866.2
    SH01

    Appointment of Dr Pavel Kepezhinskas as a director

    3 pagesAP01

    Sub-division of shares on Dec 20, 2013

    5 pagesSH02

    Memorandum and Articles of Association

    29 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Ord shares divided into ord and a deferred shares 20/12/2013
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Jun 30, 2013

    33 pagesAA

    Statement of capital following an allotment of shares on May 24, 2013

    • Capital: GBP 3,766,866.20
    4 pagesSH01

    Appointment of Stephen Lay as a director

    3 pagesAP01

    Annual return made up to Mar 26, 2013 no member list

    14 pagesAR01

    Appointment of William Andrew Lee Murdock as a secretary

    4 pagesAP03

    Termination of appointment of Terence Cross as a secretary

    1 pagesTM02

    Group of companies' accounts made up to Jun 30, 2012

    33 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    5 pagesMG02

    Memorandum and Articles of Association

    42 pagesMEM/ARTS

    Who are the officers of MINING INVESTMENTS RESOURCES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURDOCK, William Andrew Lee
    London Bridge
    SE1 9QR London
    Bridge House
    England
    Secretary
    London Bridge
    SE1 9QR London
    Bridge House
    England
    British175048940001
    KEPEZHINSKAS, Pavel Kazimerasovich, Dr
    Tampa
    9302 Brookhurst Court
    Florida 33647
    Usa
    Director
    Tampa
    9302 Brookhurst Court
    Florida 33647
    Usa
    UsaRussian133687370001
    NOSWORTHY, Michael John Kerrison
    London Bridge
    SE1 9QR London
    Bridge House
    United Kingdom
    Director
    London Bridge
    SE1 9QR London
    Bridge House
    United Kingdom
    FranceBritish85668870001
    ROBERTS, Stephen John
    Bridge House
    London Bridge
    SE1 9QR London
    4
    Director
    Bridge House
    London Bridge
    SE1 9QR London
    4
    EnglandBritish172226730001
    BASKEYFIELD, Graham Peter
    Charnwood
    Bletchley Road, Newton Longville
    MK17 0AD Milton Keynes
    Buckinghamshire
    Secretary
    Charnwood
    Bletchley Road, Newton Longville
    MK17 0AD Milton Keynes
    Buckinghamshire
    British68305060001
    CASEY, Stephen
    Pine Grove Park
    Swords
    5
    Co. Dublin
    Ireland
    Secretary
    Pine Grove Park
    Swords
    5
    Co. Dublin
    Ireland
    Irish151763620001
    CROSS, Terence Arthur
    London Bridge
    SE1 9QR London
    Bridge House
    United Kingdom
    Secretary
    London Bridge
    SE1 9QR London
    Bridge House
    United Kingdom
    British172214850001
    HOLMES, Peter James
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    Secretary
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    British97375340001
    MUIR, Alexander John
    126 Fallowfield
    Ampthill
    MK45 2TT Bedford
    Bedfordshire
    Secretary
    126 Fallowfield
    Ampthill
    MK45 2TT Bedford
    Bedfordshire
    British25029820001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    BARLOW, John
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    Director
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    United KingdomBritish55010900001
    BASKEYFIELD, Graham Peter
    Charnwood
    Bletchley Road, Newton Longville
    MK17 0AD Milton Keynes
    Buckinghamshire
    Director
    Charnwood
    Bletchley Road, Newton Longville
    MK17 0AD Milton Keynes
    Buckinghamshire
    EnglandBritish68305060001
    CASEY, Stephen
    Pine Grove Park
    Swords
    5
    Co Dublin
    Ireland
    Director
    Pine Grove Park
    Swords
    5
    Co Dublin
    Ireland
    IrelandIrish151763620002
    DEAN, Stephen
    311 Portland House
    Glacis Road
    FOREIGN Gibraltar
    Director
    311 Portland House
    Glacis Road
    FOREIGN Gibraltar
    British76827800002
    ENNIS, James Brian
    61 Ard Na Mara
    Malahide
    County Dublin
    Ireland
    Director
    61 Ard Na Mara
    Malahide
    County Dublin
    Ireland
    IrelandIrish42788880001
    FOSSEY, Terry
    2 Killarney Glen
    Herbert Road
    IRISH Bray
    Co Wicklow
    Ireland
    Director
    2 Killarney Glen
    Herbert Road
    IRISH Bray
    Co Wicklow
    Ireland
    IrelandBritish148149990001
    HOLMES, Peter James
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    Director
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    EnglandBritish97375340001
    HORNE, Nigel, Dr
    Whitefriars
    Hosey Hill
    TN16 1TA Westerham
    Kent
    Director
    Whitefriars
    Hosey Hill
    TN16 1TA Westerham
    Kent
    British51059210001
    JENKINSON, Orla
    3 Orchardstown Avenue
    14 Rathfarnham
    Dublin
    Ireland
    Director
    3 Orchardstown Avenue
    14 Rathfarnham
    Dublin
    Ireland
    Irish42788700001
    LAY, Stephen
    London Bridge
    SE1 9QR London
    Bridge House
    United Kingdom
    Director
    London Bridge
    SE1 9QR London
    Bridge House
    United Kingdom
    United KingdomBritish179285570001
    MACDONALD, David William
    Dunmore
    133 Mount Merrion Avenue
    IRISH Blackrock
    County Dublin
    Ireland
    Director
    Dunmore
    133 Mount Merrion Avenue
    IRISH Blackrock
    County Dublin
    Ireland
    Irish81248180002
    MUIR, Alexander John
    126 Fallowfield
    Ampthill
    MK45 2TT Bedford
    Bedfordshire
    Director
    126 Fallowfield
    Ampthill
    MK45 2TT Bedford
    Bedfordshire
    British25029820001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Does MINING INVESTMENTS RESOURCES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 18, 2002
    Delivered On Nov 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Median Limited
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    • Nov 27, 2012Statement of satisfaction of a charge in full or part (MG02)

    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