MYNT FACILITIES SERVICES GROUP LIMITED

MYNT FACILITIES SERVICES GROUP LIMITED

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

    Company NameMYNT FACILITIES SERVICES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07880911
    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 MYNT FACILITIES SERVICES GROUP LIMITED?

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

    Where is MYNT FACILITIES SERVICES GROUP LIMITED located?

    Registered Office Address
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MYNT FACILITIES SERVICES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHOO 556 LIMITEDDec 14, 2011Dec 14, 2011

    What are the latest filings for MYNT FACILITIES SERVICES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Oct 28, 2013

    22 pages2.35B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    74 pages2.17B

    Registered office address changed from The Bridgewater Complex Canal Street Bootle L20 8AH on Jul 04, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Eugene Daniel Boyle as a director on Feb 20, 2013

    2 pagesTM01

    Termination of appointment of James Patrick Mcgivern as a director on Jan 31, 2013

    2 pagesTM01

    Appointment of Nicola Allen as a director on Dec 19, 2012

    3 pagesAP01

    Appointment of Margaret Rose Fox as a director on Dec 19, 2012

    3 pagesAP01

    Annual return made up to Dec 14, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2013

    Statement of capital on Jan 21, 2013

    • Capital: GBP 134
    SH01

    Certificate of change of name

    Company name changed shoo 556 LIMITED\certificate issued on 07/06/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 14, 2012

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 14, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr James Patrick Mcgivern as a director on May 01, 2012

    3 pagesAP01

    Appointment of Mr Eugene Daniel Boyle as a director on Apr 27, 2012

    3 pagesAP01

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN England on May 04, 2012

    2 pagesAD01

    legacy

    5 pagesMG01

    legacy

    7 pagesMG01

    Statement of capital following an allotment of shares on Jan 27, 2012

    • Capital: GBP 134.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 27, 2012

    • Capital: GBP 100
    4 pagesSH01

    Change of name notice

    2 pagesCONNOT

    Who are the officers of MYNT FACILITIES SERVICES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Nicola Lesley
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Secretary
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    166021530001
    ALLEN, Mark James
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    United KingdomBritishDirector92618480001
    ALLEN, Nicola
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    UkBritishNone175172030001
    FOX, Margaret Rose
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    UkBritishRetired Bank Officer175171920001
    SHOOSMITHS SECRETARIES LIMITED
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03206137
    76282680012
    BOYLE, Eugene Daniel
    Canal Street
    L20 8AH Bootle
    The Bridgewater Complex
    Director
    Canal Street
    L20 8AH Bootle
    The Bridgewater Complex
    United KingdomBritishDirector86492920001
    BROOKSHAW, Oliver Chitty
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    United Kingdom
    EnglandBritishSolicitor32299820001
    MCGIVERN, James Patrick
    Canal Street
    L20 8AH Bootle
    The Bridgewater Complex
    Director
    Canal Street
    L20 8AH Bootle
    The Bridgewater Complex
    EnglandBritishDirector120346770002

    Does MYNT FACILITIES SERVICES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 27, 2012
    Delivered On May 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Nwf (Development Capital) LP
    Transactions
    • May 01, 2012Registration of a charge (MG01)
    Charge of deposit
    Created On Apr 27, 2012
    Delivered On May 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All present and future right, title and interest in and to the account with hsbc bank PLC, account name "yfm security account" and the monies at any time standing to the credit of that account.
    Persons Entitled
    • Nwf (Development Capital) LP
    Transactions
    • May 01, 2012Registration of a charge (MG01)

    Does MYNT FACILITIES SERVICES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 28, 2013Administration ended
    Jun 20, 2013Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Phillip Francis Duffy
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Sarah Helen Bell
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester

    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