MINTON INVESTMENTS (MIDLANDS) LIMITED

MINTON INVESTMENTS (MIDLANDS) LIMITED

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

    Company NameMINTON INVESTMENTS (MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04537918
    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 MINTON INVESTMENTS (MIDLANDS) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MINTON INVESTMENTS (MIDLANDS) LIMITED located?

    Registered Office Address
    C/O Suite 307 Eagle Tower
    Montpelier Drive
    GL50 1TA Cheltenham
    Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MINTON INVESTMENTS (MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINTON INVESTMENTS (SOUTH WEST) LIMITEDJun 16, 2003Jun 16, 2003
    BUNTINGWELL LTDSep 18, 2002Sep 18, 2002

    What are the latest accounts for MINTON INVESTMENTS (MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for MINTON INVESTMENTS (MIDLANDS) 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

    Unaudited abridged accounts made up to Nov 30, 2019

    8 pagesAA

    Confirmation statement made on Sep 18, 2019 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2018

    8 pagesAA

    Confirmation statement made on Sep 18, 2018 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2017

    8 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Registered office address changed from C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG United Kingdom to C/O Suite 307 Eagle Tower Montpelier Drive Cheltenham Gloucestershire GL50 1TA on Jan 17, 2018

    1 pagesAD01

    Confirmation statement made on Sep 18, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    7 pagesAA

    Previous accounting period extended from Sep 30, 2016 to Nov 30, 2016

    1 pagesAA01

    Confirmation statement made on Sep 18, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Peter Henry Simpkin on Oct 03, 2016

    2 pagesCH01

    Director's details changed for Mr Daniel Peter Simpkin on Oct 03, 2016

    2 pagesCH01

    Director's details changed for Mr Adam Christopher Simpkin on Oct 03, 2016

    2 pagesCH01

    Registered office address changed from Third Floor 43-45 Promenade Cheltenham Gloucestershire GL50 1LE to C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG on Aug 17, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Previous accounting period shortened from Nov 30, 2015 to Sep 30, 2015

    1 pagesAA01

    Annual return made up to Sep 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2015

    Statement of capital on Oct 09, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    7 pagesAA

    Who are the officers of MINTON INVESTMENTS (MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPKIN, Daniel Peter
    Eagle Tower
    Montpelier Drive
    GL50 1TA Cheltenham
    C/O Suite 307
    Gloucestershire
    United Kingdom
    Secretary
    Eagle Tower
    Montpelier Drive
    GL50 1TA Cheltenham
    C/O Suite 307
    Gloucestershire
    United Kingdom
    British122618240002
    SIMPKIN, Adam Christopher
    Regus Building, Central Boulevard
    Blythe Valley Park
    B90 8AG Solihull
    C/O Langham Walsh
    West Midlands
    United Kingdom
    Director
    Regus Building, Central Boulevard
    Blythe Valley Park
    B90 8AG Solihull
    C/O Langham Walsh
    West Midlands
    United Kingdom
    EnglandBritish86194360011
    SIMPKIN, Daniel Peter
    Regus Building, Central Boulevard
    Blythe Valley Park
    B90 8AG Solihull
    C/O Langham Walsh
    West Midlands
    United Kingdom
    Director
    Regus Building, Central Boulevard
    Blythe Valley Park
    B90 8AG Solihull
    C/O Langham Walsh
    West Midlands
    United Kingdom
    EnglandBritish122618240021
    SIMPKIN, Peter Henry
    Regus Building, Central Boulevard
    Blythe Valley Park
    B90 8AG Solihull
    C/O Langham Walsh
    West Midlands
    United Kingdom
    Director
    Regus Building, Central Boulevard
    Blythe Valley Park
    B90 8AG Solihull
    C/O Langham Walsh
    West Midlands
    United Kingdom
    United KingdomBritish24652670003
    SIMPKIN, Nadine Carol
    Beauchamp House
    Paris Ashton Under Hill
    WR11 6SZ Evesham
    Worcestershire
    Secretary
    Beauchamp House
    Paris Ashton Under Hill
    WR11 6SZ Evesham
    Worcestershire
    British24652660001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of MINTON INVESTMENTS (MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regus Building, Central Boulevard
    Blythe Valley Park
    B90 8AG Solihull
    C/O Langham Walsh
    West Midlands
    United Kingdom
    Apr 06, 2016
    Regus Building, Central Boulevard
    Blythe Valley Park
    B90 8AG Solihull
    C/O Langham Walsh
    West Midlands
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number05467273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MINTON INVESTMENTS (MIDLANDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 18, 2006
    Delivered On Jan 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit a oak green business park earl road (formerly k/a unit c earl road) t/n MAN5526. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 25, 2006Registration of a charge (395)
    • Jul 05, 2018Satisfaction of a charge (MR04)
    Charge of agreemnt for lease
    Created On Jan 18, 2006
    Delivered On Jan 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement dated 18TH january 2006 for the grant of a lease or leases of property k/a unit q oak green business park stanley green and all money now and in the future due.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 25, 2006Registration of a charge (395)
    • Jul 05, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 25, 2004
    Delivered On Apr 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    72-76 baums lane mansfield nottinhamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 2004Registration of a charge (395)
    • Jul 05, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 08, 2004
    Delivered On Mar 13, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 13, 2004Registration of a charge (395)
    • Jul 05, 2018Satisfaction of a charge (MR04)

    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