MINTUN 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMINTUN 1 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04631135
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MINTUN 1 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MINTUN 1 LIMITED located?

    Registered Office Address
    Building 500 Dashwood Lang Road
    Borne Business Park
    KT15 2NX Addlestone
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MINTUN 1 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2022
    Next Accounts Due OnJun 30, 2023
    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for MINTUN 1 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 08, 2024
    Next Confirmation Statement DueJan 22, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2023
    OverdueYes

    What are the latest filings for MINTUN 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 08, 2025

    7 pagesLIQ03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 09, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of capital on Dec 22, 2023

    • Capital: GBP 1.663996
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 21/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mariam Akopian on May 11, 2023

    2 pagesCH01

    Change of details for Project Grace Holdings as a person with significant control on May 11, 2023

    2 pagesPSC05

    Registered office address changed from 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX United Kingdom to Building 500 Dashwood Lang Road Borne Business Park Addlestone Surrey KT15 2NX on May 11, 2023

    1 pagesAD01

    Confirmation statement made on Jan 08, 2023 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2021

    20 pagesAA

    Appointment of Mariam Akopian as a director on Sep 15, 2022

    2 pagesAP01

    Termination of appointment of Matthew Thomas Cahill as a director on Sep 15, 2022

    1 pagesTM01

    Appointment of Matthew Thomas Cahill as a director on Feb 15, 2022

    2 pagesAP01

    Termination of appointment of Michael Joseph Napoletano as a director on Feb 15, 2022

    1 pagesTM01

    Appointment of Dominic Corley as a director on Feb 15, 2022

    2 pagesAP01

    Termination of appointment of Piotr Pawel Peczak as a director on Feb 15, 2022

    1 pagesTM01

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Notification of Project Grace Holdings as a person with significant control on Oct 29, 2021

    2 pagesPSC02

    Cessation of Barbara Limited as a person with significant control on Oct 29, 2021

    1 pagesPSC07

    Full accounts made up to Sep 30, 2020

    18 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Hugh Marcus Pelham as a director on Dec 01, 2020

    1 pagesTM01

    Who are the officers of MINTUN 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    AKOPIAN, Mariam
    Dashwood Lang Road
    Borne Business Park
    KT15 2NX Addlestone
    Building 500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Borne Business Park
    KT15 2NX Addlestone
    Building 500
    Surrey
    United Kingdom
    United KingdomRussianHead Of Finance Emea300253490001
    CORLEY, Dominic
    Ground Floor, West Wing
    101 Dalton Avenue, Birchwood Business Park
    WA3 6YF Warrington
    C/O Orica Uk Ltd.
    Cheshire
    United Kingdom
    Director
    Ground Floor, West Wing
    101 Dalton Avenue, Birchwood Business Park
    WA3 6YF Warrington
    C/O Orica Uk Ltd.
    Cheshire
    United Kingdom
    EnglandBritishManager292627720001
    PIPER, Mark Richard John
    Orchard House
    Manningford Bruce
    SN9 6JA Pewsey
    Wiltshire
    Secretary
    Orchard House
    Manningford Bruce
    SN9 6JA Pewsey
    Wiltshire
    BritishCompany Director59868350004
    DWF SECRETARIAL SERVICES LIMITED
    129 Deansgate
    M3 3AA Manchester
    Centurion House
    Secretary
    129 Deansgate
    M3 3AA Manchester
    Centurion House
    98269140001
    ARBUTHNOT, Patrick Hugh Alexander
    11 Chadlington Road
    OX2 6SY Oxford
    Director
    11 Chadlington Road
    OX2 6SY Oxford
    EnglandBritishDirector164479710002
    ASSINDER, Peter
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    400
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    400
    Surrey
    United Kingdom
    United KingdomBritishStrategic Sales & Technology Director241194130001
    BEIER, Detlev William
    Managing Director Minova Holding Gmbh
    Am Technologiepark 1
    45307 Essen
    Minova Emea Mining / Minova Tunnelling
    Germany
    Director
    Managing Director Minova Holding Gmbh
    Am Technologiepark 1
    45307 Essen
    Minova Emea Mining / Minova Tunnelling
    Germany
    GermanyGermanFinance Director134162160001
    BELL, Peter
    The Grange
    Upper Quinton
    CV37 8SX Stratford-Upon-Avon
    Warwickshire
    Director
    The Grange
    Upper Quinton
    CV37 8SX Stratford-Upon-Avon
    Warwickshire
    EnglandBritishCompany Director149377130002
    BROWN, Richard
    Muelheimer Strasse
    53840 Troisdorf
    5
    Germany
    Director
    Muelheimer Strasse
    53840 Troisdorf
    5
    Germany
    GermanyBritishZone Executive Emea188427400001
    CAHILL, Matthew Thomas
    Ground Floor, West Wing
    101 Dalton Avenue, Birchwood Business Park
    WA3 6YF Warrington
    C/O Orica Uk Ltd.
    Cheshire
    United Kingdom
    Director
    Ground Floor, West Wing
    101 Dalton Avenue, Birchwood Business Park
    WA3 6YF Warrington
    C/O Orica Uk Ltd.
    Cheshire
    United Kingdom
    United KingdomBritishManager292627870001
    COLLINS, Matthew Ian
    Redbrook Business Park
    Wilthorpe Road
    S75 1JN Barnsley
    Unit 19
    South Yorkshire
    Director
    Redbrook Business Park
    Wilthorpe Road
    S75 1JN Barnsley
    Unit 19
    South Yorkshire
    EnglandBritish,AustralianAccountant209657910002
    DEARDEN, Michael Bailey
    Rockfield House
    Rockmill
    GL6 6LF Stroud
    Gloucestershire
    Director
    Rockfield House
    Rockmill
    GL6 6LF Stroud
    Gloucestershire
    United KingdomBritishCompany Director10375230001
    DINNEN, Sean Michael
    271 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    Director
    271 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    United KingdomBritishPrivate Equity Executive72293930003
    HOEKSTRA, Emile Philip
    Essen
    Am Technologiepark 1
    North Rhine-Westphalia 45307
    Germany
    Director
    Essen
    Am Technologiepark 1
    North Rhine-Westphalia 45307
    Germany
    NetherlandsDutchBusiness Economist187351820001
    HUTTON, Stuart
    Sandringham Road
    3191 Sandringham
    91
    Victoria
    Australia
    Director
    Sandringham Road
    3191 Sandringham
    91
    Victoria
    Australia
    AustraliaAustralianDirector134162060001
    MOUTON, Barend Johannes
    Redbrook Business Park
    Wilthorpe Road
    S75 1JN Barnsley
    Unit 19
    South Yorkshire
    Director
    Redbrook Business Park
    Wilthorpe Road
    S75 1JN Barnsley
    Unit 19
    South Yorkshire
    United KingdomBritishSenior Hr Manager Emea, Cis219627900001
    NAPOLETANO, Michael Joseph
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    400
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    400
    Surrey
    United Kingdom
    United KingdomAmericanManager209646280002
    PECZAK, Piotr Pawel
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    400
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    400
    Surrey
    United Kingdom
    EnglandBritish,PolishDirector270628050001
    PELHAM, Hugh Marcus
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    400
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    400
    Surrey
    United Kingdom
    EnglandBritishDirector81390950002
    PETZOLD, Jan Olaf, Dr
    Am Technologiepark 1
    45307 Essen
    C/O Minova International Limited
    Germany
    Director
    Am Technologiepark 1
    45307 Essen
    C/O Minova International Limited
    Germany
    GermanyGermanDirector134162090001
    PIPER, Mark Richard John
    Orchard House
    Manningford Bruce
    SN9 6JA Pewsey
    Wiltshire
    Director
    Orchard House
    Manningford Bruce
    SN9 6JA Pewsey
    Wiltshire
    EnglandBritishCompany Director59868350004
    ROMANELLI, Domenic
    1 Nicholson Street
    3002 East Melbourne
    Level 3
    Victoria
    Australia
    Director
    1 Nicholson Street
    3002 East Melbourne
    Level 3
    Victoria
    Australia
    AustraliaAustralianGeneral Manager Finance157238720001
    SVOZIL, Peter
    1 Nicholson Street
    3002 East Melbourne
    Level 3
    Victoria
    Australia
    Director
    1 Nicholson Street
    3002 East Melbourne
    Level 3
    Victoria
    Australia
    AustraliaAustralianManager - Acquisitions And Integration184150940001

    Who are the persons with significant control of MINTUN 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Project Grace Holdings
    Dashwood Lang Road
    Borne Business Park
    KT15 2NX Addlestone
    Building 500
    Surrey
    United Kingdom
    Oct 29, 2021
    Dashwood Lang Road
    Borne Business Park
    KT15 2NX Addlestone
    Building 500
    Surrey
    United Kingdom
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For The Uk
    Registration Number06383980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    400
    Surrey
    United Kingdom
    Apr 06, 2016
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    400
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5686279
    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.

    What are the latest statements on persons with significant control for MINTUN 1 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 08, 2017Jul 03, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does MINTUN 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 08, 2006
    Delivered On Feb 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securityagent)
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • Jan 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 24, 2003
    Delivered On Feb 01, 2003
    Satisfied
    Amount secured
    All monies or liabilities due or to become due from any charging company or any other obligor to the chargee as security trustee for itself and the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC
    Transactions
    • Feb 01, 2003Registration of a charge (395)
    • Feb 13, 2006Statement of satisfaction of a charge in full or part (403a)

    Does MINTUN 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2024Commencement of winding up
    Jan 09, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jen Whatcott
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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