MINSTER RESEARCH LIMITED

MINSTER RESEARCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMINSTER RESEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04136733
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MINSTER RESEARCH LIMITED?

    • (7310) /

    Where is MINSTER RESEARCH LIMITED located?

    Registered Office Address
    Salisbury House
    Station Road
    CB1 2LA Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of MINSTER RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIOPARTNERS LIMITEDJan 08, 2001Jan 08, 2001

    What are the latest accounts for MINSTER RESEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest annual return for MINSTER RESEARCH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MINSTER RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Liquidators' statement of receipts and payments to Mar 29, 2013

    11 pages4.68

    Termination of appointment of James Hunter as a secretary

    2 pagesTM02

    Termination of appointment of James Hunter as a director

    2 pagesTM01

    Termination of appointment of Kenneth Mulvany as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 14/08/2012
    RES13

    Appointment of Thomas William Burke as a director

    3 pagesAP01

    Appointment of Mark Bradford Evenstad as a director

    3 pagesAP01

    Liquidators' statement of receipts and payments to Mar 29, 2012

    11 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from * 3Rd Floor 91-93 Farringdon Road London EC1M 3LN* on Mar 23, 2011

    2 pagesAD01

    Annual return made up to Jan 08, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2011

    Statement of capital on Jan 12, 2011

    • Capital: GBP 12,596
    SH01

    Director's details changed for Mr James Douglas Hunter on May 24, 2010

    2 pagesCH01

    Appointment of James Hunter as a secretary

    3 pagesAP03

    Termination of appointment of Jeremy Gorman as a secretary

    2 pagesTM02

    Registered office address changed from * Salisbury House Salisbury Road Cambridge Cambridgeshire CB1 2LA* on Dec 13, 2010

    2 pagesAD01

    Current accounting period extended from Mar 31, 2010 to Sep 30, 2010

    3 pagesAA01

    Appointment of James Douglas Hunter as a director

    3 pagesAP01

    Appointment of Kenneth Mulvany as a director

    3 pagesAP01

    Termination of appointment of John Russell as a director

    2 pagesTM01

    Termination of appointment of Karl Keegan as a director

    2 pagesTM01

    Termination of appointment of Paul Sharpe as a director

    2 pagesTM01

    Who are the officers of MINSTER RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Thomas William
    91-93 Farringdon Road
    EC1M 3LN London
    3rd Floor
    Director
    91-93 Farringdon Road
    EC1M 3LN London
    3rd Floor
    UsaUsa171480990001
    EVENSTAD, Mark Bradford
    91-93 Farringdon Road
    EC1M 3LN London
    3rd Floor
    Director
    91-93 Farringdon Road
    EC1M 3LN London
    3rd Floor
    United StatesAmerican171479050001
    AUBREY, Robert John
    29 Harrop Road
    Hale
    WA15 9DD Altrincham
    Cheshire
    Secretary
    29 Harrop Road
    Hale
    WA15 9DD Altrincham
    Cheshire
    British73913900001
    GORMAN, Jeremy Philip
    Clifton Gardens
    W9 1AU London
    58d
    Secretary
    Clifton Gardens
    W9 1AU London
    58d
    British3290440005
    HUNTER, James
    91-93 Farringdon Road
    EC1M 3LN London
    3rd Floor
    Secretary
    91-93 Farringdon Road
    EC1M 3LN London
    3rd Floor
    British156429060001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    AUBREY, Robert John
    29 Harrop Road
    Hale
    WA15 9DD Altrincham
    Cheshire
    Director
    29 Harrop Road
    Hale
    WA15 9DD Altrincham
    Cheshire
    EnglandBritish73913900001
    BELCHER, Edward Stephen Argent
    The Cottage
    Hitcham House
    IP7 7NW Hitcham
    Suffolk
    Director
    The Cottage
    Hitcham House
    IP7 7NW Hitcham
    Suffolk
    United KingdomBritish28491690002
    BLOWER, Peter Robin, Dr
    Poole House
    Poole Street, Great Yeldham
    CO9 4HP Halstead
    Essex
    Director
    Poole House
    Poole Street, Great Yeldham
    CO9 4HP Halstead
    Essex
    United KingdomBritish85043340001
    GEORGE, David Richard
    Bakers Farm
    Blackmore End
    CM7 4DJ Braintree
    Essex
    Director
    Bakers Farm
    Blackmore End
    CM7 4DJ Braintree
    Essex
    EnglandBritish18166290002
    HUNTER, James Douglas
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    Director
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    EnglandBritish112995760001
    KEEGAN, Karl David
    Chessenden
    Benenden Road
    TN17 4JE Rolvenden
    Kent
    Director
    Chessenden
    Benenden Road
    TN17 4JE Rolvenden
    Kent
    British71305330003
    MULVANY, Kenneth Patrick
    Guys Campus
    Kings College
    SE1 1UL London
    Hodgkins Building
    Director
    Guys Campus
    Kings College
    SE1 1UL London
    Hodgkins Building
    United KingdomUk And Usa201034920001
    RUSSELL, John Bayley, Mr.
    12 Rutland House
    Marloes Road
    W8 5LE London
    Director
    12 Rutland House
    Marloes Road
    W8 5LE London
    EnglandBritish22385650001
    SHARPE, Paul Christopher, Dr
    Bozengreen Farm
    Braughing
    SG11 2QY Ware
    Hertfordshire
    Director
    Bozengreen Farm
    Braughing
    SG11 2QY Ware
    Hertfordshire
    United KingdomBritish65408200001
    SIME, John Martin, Dr
    50 Cochrane Street
    Brighton
    Victoria 3186
    Australia
    Director
    50 Cochrane Street
    Brighton
    Victoria 3186
    Australia
    British41779840003
    STUBBS, Robert Lawrence
    Shillinglee Road
    RH14 0PQ Plaistow
    Haymans Farm
    Director
    Shillinglee Road
    RH14 0PQ Plaistow
    Haymans Farm
    EnglandBritish64254970003
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does MINSTER RESEARCH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2014Dissolved on
    Mar 30, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Alfred Lettice
    Peters Elworthy & Moore
    Salisbury House
    CB1 2LA Station Road
    Cambridge
    practitioner
    Peters Elworthy & Moore
    Salisbury House
    CB1 2LA Station Road
    Cambridge

    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