MINERVA (KENSINGTON) LIMITED

MINERVA (KENSINGTON) LIMITED

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

    Company NameMINERVA (KENSINGTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05553405
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MINERVA (KENSINGTON) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MINERVA (KENSINGTON) LIMITED located?

    Registered Office Address
    26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What were the previous names of MINERVA (KENSINGTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 475 LIMITEDSep 05, 2005Sep 05, 2005

    What are the latest accounts for MINERVA (KENSINGTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MINERVA (KENSINGTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on Feb 09, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 20, 2016

    LRESSP

    Appointment of Mr Colin Barry Wagman as a director on Nov 17, 2015

    2 pagesAP01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Appointment of Mr James Anthony Piper as a director on Dec 31, 2014

    2 pagesAP01

    Appointment of Mr Michael George Cohen as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Ivan Howard Ezekiel as a secretary on Jan 28, 2015

    1 pagesTM02

    Termination of appointment of Ivan Howard Ezekiel as a director on Jan 28, 2015

    1 pagesTM01

    Termination of appointment of Timothy Claude Garnham as a director on Jan 28, 2015

    1 pagesTM01

    Appointment of Mr Alexander Wilson Lamont as a director on Dec 31, 2014

    2 pagesAP01

    Appointment of Mr Paul Jonathan Goswell as a director on Dec 31, 2014

    2 pagesAP01

    Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on Mar 09, 2015

    1 pagesAD01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Oct 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Oct 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Current accounting period extended from Jun 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Annual return made up to Oct 31, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of MINERVA (KENSINGTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Michael George
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    EnglandBritish153509790001
    GOSWELL, Paul Jonathan
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    United KingdomBritish60475780003
    LAMONT, Alexander Wilson
    New Burlington Street
    W1S 3BE London
    6th Floor, 10
    England
    Director
    New Burlington Street
    W1S 3BE London
    6th Floor, 10
    England
    EnglandBritish158518680001
    PIPER, James Anthony
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    Director
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    EnglandBritish163685440001
    WAGMAN, Colin Barry
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    EnglandBritish189915990001
    EZEKIEL, Ivan Howard
    71 Kingsley Way
    Hampstead Garden Suburb
    N2 0EL London
    Secretary
    71 Kingsley Way
    Hampstead Garden Suburb
    N2 0EL London
    British56155670004
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    EZEKIEL, Ivan Howard
    71 Kingsley Way
    Hampstead Garden Suburb
    N2 0EL London
    Director
    71 Kingsley Way
    Hampstead Garden Suburb
    N2 0EL London
    EnglandBritish56155670004
    GARNHAM, Timothy Claude
    Little Missenden
    HP7 0QX Amersham
    Town Farm Cottage
    Buckinghamshire
    Director
    Little Missenden
    HP7 0QX Amersham
    Town Farm Cottage
    Buckinghamshire
    EnglandBritish66502160002
    HASAN, Salmaan
    29 Idmiston Road
    SE27 9HQ West Dulwich
    London
    Director
    29 Idmiston Road
    SE27 9HQ West Dulwich
    London
    United KingdomBritish106868320001
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Does MINERVA (KENSINGTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Interest deposit account charge
    Created On Jun 29, 2011
    Delivered On Jul 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the account and all money credited to or standing to the credit of the account together with accrued interest in respect of such money and the debts see image for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch as Agent for the Banks and Security Trustee for the Beneficiaries (The Agent)
    Transactions
    • Jul 06, 2011Registration of a charge (MG01)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Third party charge on shares
    Created On Jun 23, 2010
    Delivered On Jun 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from minerva (abingdons) limited and the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The investments and all dividends interest and other money payable in respect of such investments see image for full details.
    Persons Entitled
    • Deutsche Postbank Ag London Branch as Trustee for the Beneficiaries
    Transactions
    • Jun 29, 2010Registration of a charge (MG01)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 24, 2009
    Delivered On Jan 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Deutsche Postbank Ag London Branch as Agent and Security Trustee for the Beneficiaries
    Transactions
    • Jan 09, 2010Registration of a charge (MG01)
    • Aug 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 25, 2005
    Delivered On Dec 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and northacre capital (3) limited to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a the odeon cinema, 261-265 kensington high street, london t/n LN49012. 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
    • Deutsche Postbank Ag, London Branch as Agent and Security Trustee for the Beneficiaries(The Agent)
    Transactions
    • Dec 03, 2005Registration of a charge (395)
    • Aug 17, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does MINERVA (KENSINGTON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2016Commencement of winding up
    Mar 07, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    David Rubin & Partners
    26-28 Bedford Row
    WC1R 4HE 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