MINTUN 1 LIMITED
Overview
Company Name | MINTUN 1 LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04631135 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MINTUN 1 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2022 |
Next Accounts Due On | Jun 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for MINTUN 1 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 08, 2024 |
Next Confirmation Statement Due | Jan 22, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 08, 2023 |
Overdue | Yes |
What are the latest filings for MINTUN 1 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Feb 08, 2025 | 7 pages | LIQ03 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Statement of capital on Dec 22, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mariam Akopian on May 11, 2023 | 2 pages | CH01 | ||||||||||||||
Change of details for Project Grace Holdings as a person with significant control on May 11, 2023 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 08, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 20 pages | AA | ||||||||||||||
Appointment of Mariam Akopian as a director on Sep 15, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Thomas Cahill as a director on Sep 15, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Matthew Thomas Cahill as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Joseph Napoletano as a director on Feb 15, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Dominic Corley as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Piotr Pawel Peczak as a director on Feb 15, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Project Grace Holdings as a person with significant control on Oct 29, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Barbara Limited as a person with significant control on Oct 29, 2021 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Hugh Marcus Pelham as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||||||
Who are the officers of MINTUN 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
AKOPIAN, Mariam | Director | Dashwood Lang Road Borne Business Park KT15 2NX Addlestone Building 500 Surrey United Kingdom | United Kingdom | Russian | Head Of Finance Emea | 300253490001 | ||||||||
CORLEY, Dominic | Director | Ground Floor, West Wing 101 Dalton Avenue, Birchwood Business Park WA3 6YF Warrington C/O Orica Uk Ltd. Cheshire United Kingdom | England | British | Manager | 292627720001 | ||||||||
PIPER, Mark Richard John | Secretary | Orchard House Manningford Bruce SN9 6JA Pewsey Wiltshire | British | Company Director | 59868350004 | |||||||||
DWF SECRETARIAL SERVICES LIMITED | Secretary | 129 Deansgate M3 3AA Manchester Centurion House | 98269140001 | |||||||||||
ARBUTHNOT, Patrick Hugh Alexander | Director | 11 Chadlington Road OX2 6SY Oxford | England | British | Director | 164479710002 | ||||||||
ASSINDER, Peter | Director | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone 400 Surrey United Kingdom | United Kingdom | British | Strategic Sales & Technology Director | 241194130001 | ||||||||
BEIER, Detlev William | Director | Managing Director Minova Holding Gmbh Am Technologiepark 1 45307 Essen Minova Emea Mining / Minova Tunnelling Germany | Germany | German | Finance Director | 134162160001 | ||||||||
BELL, Peter | Director | The Grange Upper Quinton CV37 8SX Stratford-Upon-Avon Warwickshire | England | British | Company Director | 149377130002 | ||||||||
BROWN, Richard | Director | Muelheimer Strasse 53840 Troisdorf 5 Germany | Germany | British | Zone Executive Emea | 188427400001 | ||||||||
CAHILL, Matthew Thomas | Director | Ground Floor, West Wing 101 Dalton Avenue, Birchwood Business Park WA3 6YF Warrington C/O Orica Uk Ltd. Cheshire United Kingdom | United Kingdom | British | Manager | 292627870001 | ||||||||
COLLINS, Matthew Ian | Director | Redbrook Business Park Wilthorpe Road S75 1JN Barnsley Unit 19 South Yorkshire | England | British,Australian | Accountant | 209657910002 | ||||||||
DEARDEN, Michael Bailey | Director | Rockfield House Rockmill GL6 6LF Stroud Gloucestershire | United Kingdom | British | Company Director | 10375230001 | ||||||||
DINNEN, Sean Michael | Director | 271 Lauderdale Mansions Lauderdale Road W9 1LZ London | United Kingdom | British | Private Equity Executive | 72293930003 | ||||||||
HOEKSTRA, Emile Philip | Director | Essen Am Technologiepark 1 North Rhine-Westphalia 45307 Germany | Netherlands | Dutch | Business Economist | 187351820001 | ||||||||
HUTTON, Stuart | Director | Sandringham Road 3191 Sandringham 91 Victoria Australia | Australia | Australian | Director | 134162060001 | ||||||||
MOUTON, Barend Johannes | Director | Redbrook Business Park Wilthorpe Road S75 1JN Barnsley Unit 19 South Yorkshire | United Kingdom | British | Senior Hr Manager Emea, Cis | 219627900001 | ||||||||
NAPOLETANO, Michael Joseph | Director | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone 400 Surrey United Kingdom | United Kingdom | American | Manager | 209646280002 | ||||||||
PECZAK, Piotr Pawel | Director | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone 400 Surrey United Kingdom | England | British,Polish | Director | 270628050001 | ||||||||
PELHAM, Hugh Marcus | Director | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone 400 Surrey United Kingdom | England | British | Director | 81390950002 | ||||||||
PETZOLD, Jan Olaf, Dr | Director | Am Technologiepark 1 45307 Essen C/O Minova International Limited Germany | Germany | German | Director | 134162090001 | ||||||||
PIPER, Mark Richard John | Director | Orchard House Manningford Bruce SN9 6JA Pewsey Wiltshire | England | British | Company Director | 59868350004 | ||||||||
ROMANELLI, Domenic | Director | 1 Nicholson Street 3002 East Melbourne Level 3 Victoria Australia | Australia | Australian | General Manager Finance | 157238720001 | ||||||||
SVOZIL, Peter | Director | 1 Nicholson Street 3002 East Melbourne Level 3 Victoria Australia | Australia | Australian | Manager - Acquisitions And Integration | 184150940001 |
Who are the persons with significant control of MINTUN 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Project Grace Holdings | Oct 29, 2021 | Dashwood Lang Road Borne Business Park KT15 2NX Addlestone Building 500 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Barbara Limited | Apr 06, 2016 | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone 400 Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MINTUN 1 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 08, 2017 | Jul 03, 2018 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MINTUN 1 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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