MINERVA DENTAL LIMITED

MINERVA DENTAL LIMITED

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

    Company NameMINERVA DENTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03856630
    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 MINERVA DENTAL LIMITED?

    • (6523) /

    Where is MINERVA DENTAL LIMITED located?

    Registered Office Address
    Medcare House Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of MINERVA DENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEACONFLEX LIMITEDOct 11, 1999Oct 11, 1999

    What are the latest accounts for MINERVA DENTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 26, 2009

    What are the latest filings for MINERVA DENTAL LIMITED?

    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 Mark Mlotek as a director

    1 pagesTM01

    Termination of appointment of John Orr as a director

    1 pagesTM01

    Termination of appointment of Robert Minowitz as a director

    1 pagesTM01

    Termination of appointment of Michael Zack as a director

    1 pagesTM01

    Termination of appointment of Michael Ettinger as a director

    1 pagesTM01

    Termination of appointment of Steven Paladino as a director

    1 pagesTM01

    Annual return made up to Oct 11, 2010 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2010

    Statement of capital on Oct 15, 2010

    • Capital: GBP 150,000
    SH01

    Director's details changed for John Joseph Orr on Jul 01, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Gavin Poole as a director

    1 pagesTM01

    Full accounts made up to Dec 26, 2009

    12 pagesAA

    Director's details changed for Gavin Michael Poole on Nov 15, 2009

    2 pagesCH01

    Annual return made up to Oct 11, 2009 with full list of shareholders

    8 pagesAR01

    Director's details changed for Michael Ettinger on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Mr Robert Nathan Minowitz on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Mark Mlotek on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Mr Steven Paladino on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Mr Michael Zack on Oct 22, 2009

    2 pagesCH01

    Director's details changed for John Joseph Orr on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Gavin Michael Poole on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Bryce Donnell on Oct 22, 2009

    2 pagesCH01

    Full accounts made up to Dec 27, 2008

    15 pagesAA

    Who are the officers of MINERVA DENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REDDING, Helen Louise
    57 Mynn Crescent
    Bearsted
    ME14 4AR Maidstone
    Kent
    Secretary
    57 Mynn Crescent
    Bearsted
    ME14 4AR Maidstone
    Kent
    British93963620001
    DONNELL, Bryce Michael
    Parker Close
    TN26 2JQ Hamstreet
    8
    Kent
    Director
    Parker Close
    TN26 2JQ Hamstreet
    8
    Kent
    United KingdomNew Zealander135079210001
    AMOS, Melvyn Edward
    Y Goedlan
    26 Cwrt Y Cadno St Fagans
    CF5 4PJ Cardiff
    Secretary
    Y Goedlan
    26 Cwrt Y Cadno St Fagans
    CF5 4PJ Cardiff
    British67999600001
    HARDING, Simon
    27 Tramore Way
    Pontprennau
    CF23 8PZ Cardiff
    South Glamorgan
    Secretary
    27 Tramore Way
    Pontprennau
    CF23 8PZ Cardiff
    South Glamorgan
    British67214290001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    AMOS, Melvyn Edward
    Y Goedlan
    26 Cwrt Y Cadno St Fagans
    CF5 4PJ Cardiff
    Director
    Y Goedlan
    26 Cwrt Y Cadno St Fagans
    CF5 4PJ Cardiff
    WalesBritish67999600001
    CALLAGHAN, Peter Lawrence
    Tretio Glandwr Farm
    Marshfield
    CF3 8UF Cardiff
    South Glamorgan
    Director
    Tretio Glandwr Farm
    Marshfield
    CF3 8UF Cardiff
    South Glamorgan
    WalesBritish67999670001
    ETTINGER, Michael Saul
    34 Elm Street
    NY 11797 Woodbury
    New York
    Usa
    Director
    34 Elm Street
    NY 11797 Woodbury
    New York
    Usa
    United StatesAmerican124404810001
    FRANKS, Clifford Charles
    Fernlands
    Beech Hill, Headley Down
    GU35 8HS Bordon
    Hampshire
    Director
    Fernlands
    Beech Hill, Headley Down
    GU35 8HS Bordon
    Hampshire
    EnglandBritish67990030001
    JONES, Geoffrey Bernard
    33 Heol Eglwys
    Ely
    CF5 5NY Cardiff
    South Glamorgan
    Director
    33 Heol Eglwys
    Ely
    CF5 5NY Cardiff
    South Glamorgan
    Welsh12351350001
    JONES, Michael
    41 Llandennis Avenue
    CF23 6JF Cardiff
    South Glamorgan
    Director
    41 Llandennis Avenue
    CF23 6JF Cardiff
    South Glamorgan
    British72168690001
    MATHER, Raymond Patrick
    Brynllwynog
    Cefn Bychan, Pentyrch
    CF15 9PG Cardiff
    South Glamorgan
    Director
    Brynllwynog
    Cefn Bychan, Pentyrch
    CF15 9PG Cardiff
    South Glamorgan
    WalesBritish67989990001
    MINOWITZ, Robert Nathan
    165 High Farms Road
    Glen Head
    Ny 11545
    Usa
    Director
    165 High Farms Road
    Glen Head
    Ny 11545
    Usa
    United StatesAmerican88161770003
    MLOTEK, Mark
    160 Mildred Parkway
    NY 10804 New Rochelle
    New York
    Usa
    Director
    160 Mildred Parkway
    NY 10804 New Rochelle
    New York
    Usa
    United StatesAmerican124405040001
    ORR, John Joseph
    98 Gloucester Place
    W1U 6HT London
    Lower Ground Floor
    Uk
    Director
    98 Gloucester Place
    W1U 6HT London
    Lower Ground Floor
    Uk
    United KingdomAmerican124292110004
    PALADINO, Steven
    15 Tammi Court
    Kings Park
    New York 11754
    Usa
    Director
    15 Tammi Court
    Kings Park
    New York 11754
    Usa
    United StatesAmerican25933480001
    POOLE, Gavin Michael
    Amherst Place
    TN13 3BT Sevenoaks
    6
    Kent
    Director
    Amherst Place
    TN13 3BT Sevenoaks
    6
    Kent
    United KingdomUnited States130683240002
    ZACK, Michael
    53 Piccadilly Road
    NY 11023 Great Neck
    Usa
    Director
    53 Piccadilly Road
    NY 11023 Great Neck
    Usa
    United StatesAmerican32645850001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Does MINERVA DENTAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 01, 2008
    Delivered On Apr 11, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Apr 11, 2008Registration of a charge (395)

    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