Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINET CONSULTANCY SERVICES LIMITED
Company Information for

MINET CONSULTANCY SERVICES LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
00563752
Private Limited Company
Liquidation

Company Overview

About Minet Consultancy Services Ltd
MINET CONSULTANCY SERVICES LIMITED was founded on 1956-03-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Minet Consultancy Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MINET CONSULTANCY SERVICES LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in EC2M
 
Filing Information
Company Number 00563752
Company ID Number 00563752
Date formed 1956-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 05:26:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINET CONSULTANCY SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MINET CONSULTANCY SERVICES LIMITED
The following companies were found which have the same name as MINET CONSULTANCY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINET CONSULTANCY SERVICES LIMITED Unknown

Company Officers of MINET CONSULTANCY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
COSEC 2000 LIMITED
Company Secretary 1999-05-17
CHRISTOPHER LEE ASHER
Director 2017-03-30
ALISTAIR PATRICK BOYD
Director 2017-03-30
PAUL ARTHUR HOGWOOD
Director 2016-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARIE WILLIAMS
Director 2012-11-13 2017-03-30
PHILIP LEIGHTON HANSON
Director 2014-04-28 2016-04-15
STEPHEN DUDLEY GALE
Director 2011-01-06 2014-04-30
PAUL FRANCIS CLAYDEN
Director 2011-01-06 2012-09-27
PAUL GERARD BRADLEY
Director 1997-11-20 2011-03-31
OLIVER MICHAEL ROWLANDS
Director 2010-08-31 2010-12-03
ROBERT CAMPBELL MIDDLETON
Director 2007-12-31 2010-08-31
RONALD JOHN AMY
Director 1998-10-01 2007-12-31
NICHOLAS ASPINALL
Company Secretary 1994-05-18 1999-05-17
JOHN HUNTER DEVINE
Director 1997-11-20 1998-09-30
JOHN DONALD WATKINS BIRTS
Director 1991-07-16 1998-07-16
JAMES OWEN
Director 1997-11-20 1998-06-30
MICHAEL VINCENT GOWER
Director 1996-04-25 1998-05-17
RICHARD EDWARD WILL
Director 1991-07-16 1997-11-20
WILLIAM MORTIMER MAN
Director 1996-08-12 1997-11-18
BRIAN STEEPLES
Director 1996-08-27 1997-09-22
MICHAEL JOSEPH BARRETT
Director 1995-08-15 1997-07-31
GRAHAM JOHN BLEWETT
Director 1993-07-12 1996-02-08
DANNY JOHN OBRIEN
Director 1991-07-16 1995-08-15
ROGER GEORGE DURMAN
Director 1994-08-01 1994-08-01
GEORGE WILLIAM DURES
Director 1994-07-27 1994-07-27
RICHARD AYRTON FRY
Director 1991-07-16 1994-05-31
RICHARD EDWARD WILL
Company Secretary 1993-06-30 1994-05-18
ALAN JOHN CLIFTON
Company Secretary 1991-07-16 1993-06-30
ROBERT WILLIAM NEWMAN
Director 1991-07-16 1993-03-12
MARY WINCH
Director 1991-07-16 1992-05-08
CHRISTOPHER IAN PITCHFORD
Director 1991-07-16 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC 2000 LIMITED BENFIELD LIMITED Company Secretary 2009-03-31 CURRENT 1974-05-20 Dissolved 2015-09-09
COSEC 2000 LIMITED BENFIELD GROUP LIMITED Company Secretary 2009-03-31 CURRENT 1973-03-20 Dissolved 2016-03-21
COSEC 2000 LIMITED BENFIELD GREIG HOLDINGS LIMITED Company Secretary 2009-03-31 CURRENT 1991-12-16 Dissolved 2017-04-03
COSEC 2000 LIMITED CRAWLEY WARREN GROUP LIMITED Company Secretary 2009-03-31 CURRENT 1975-01-07 Dissolved 2016-10-26
COSEC 2000 LIMITED AON HOLDINGS LIMITED Company Secretary 2009-03-31 CURRENT 1988-06-06 Active
COSEC 2000 LIMITED AON SECURITIES LIMITED Company Secretary 2009-03-31 CURRENT 1997-02-13 Active
COSEC 2000 LIMITED DOVELAND SERVICES LIMITED Company Secretary 2009-03-31 CURRENT 1988-04-27 Liquidation
COSEC 2000 LIMITED AON INVESTMENTS EUROPE LIMITED Company Secretary 2009-03-31 CURRENT 1988-11-11 Liquidation
COSEC 2000 LIMITED E. W. BLANCH HOLDINGS LIMITED Company Secretary 2009-03-31 CURRENT 1989-02-09 Liquidation
COSEC 2000 LIMITED MCLAGAN (AON) LIMITED Company Secretary 2008-10-23 CURRENT 2008-10-23 Active
COSEC 2000 LIMITED AON UK HOLDINGS LIMITED Company Secretary 2008-09-12 CURRENT 2008-07-22 Active
COSEC 2000 LIMITED AON 2007 LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2016-06-03
COSEC 2000 LIMITED AON UK GROUP LIMITED Company Secretary 2006-11-30 CURRENT 1989-06-26 Active
COSEC 2000 LIMITED AON HOLDINGS UK Company Secretary 2006-01-01 CURRENT 2001-08-09 Dissolved 2016-10-25
COSEC 2000 LIMITED AON UK HOLDINGS INTERMEDIARIES LIMITED Company Secretary 2006-01-01 CURRENT 2001-08-09 Active
COSEC 2000 LIMITED BANKASSURE INSURANCE SERVICES LIMITED Company Secretary 2003-02-04 CURRENT 1933-02-04 Liquidation
COSEC 2000 LIMITED ALEXANDER & ALEXANDER SERVICES UK LIMITED Company Secretary 2003-01-28 CURRENT 1957-03-29 Dissolved 2016-10-27
COSEC 2000 LIMITED AON RISK SERVICES UK LIMITED Company Secretary 2002-07-18 CURRENT 1953-11-30 Liquidation
COSEC 2000 LIMITED AON SIPP TRUSTEES LIMITED Company Secretary 2002-01-04 CURRENT 2002-01-04 Dissolved 2016-03-21
COSEC 2000 LIMITED AON CONSULTING FINANCIAL SERVICES LIMITED Company Secretary 2001-03-30 CURRENT 1950-11-06 Active
COSEC 2000 LIMITED ALEXANDER STENHOUSE & PARTNERS LIMITED Company Secretary 2001-02-06 CURRENT 1945-09-14 Dissolved 2016-02-19
COSEC 2000 LIMITED AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED Company Secretary 2001-02-06 CURRENT 1961-04-04 Active
COSEC 2000 LIMITED INTERNATIONAL SPACE BROKERS EUROPE LIMITED Company Secretary 2001-02-06 CURRENT 1962-03-02 Liquidation
COSEC 2000 LIMITED BAIN HOGG GROUP LIMITED Company Secretary 2001-02-06 CURRENT 1969-12-19 Liquidation
COSEC 2000 LIMITED AON UK TRUSTEES LIMITED Company Secretary 2001-01-01 CURRENT 1999-11-22 Active
COSEC 2000 LIMITED AON FISCAL REPRESENTATIVES LIMITED Company Secretary 2000-01-21 CURRENT 1994-04-06 Dissolved 2016-07-05
COSEC 2000 LIMITED SLE WORLDWIDE LIMITED Company Secretary 2000-01-05 CURRENT 1977-12-12 Active
COSEC 2000 LIMITED MINET GROUP Company Secretary 1999-05-17 CURRENT 1959-09-24 Active
COSEC 2000 LIMITED NICHOLSON LESLIE INVESTMENTS LIMITED Company Secretary 1999-05-05 CURRENT 1987-03-10 Dissolved 2016-10-26
COSEC 2000 LIMITED ALEXANDER CLAY Company Secretary 1999-05-05 CURRENT 1993-08-17 Liquidation
COSEC 2000 LIMITED AON ADJUDICATION SERVICES LIMITED Company Secretary 1999-05-05 CURRENT 1951-09-27 Liquidation
COSEC 2000 LIMITED AON 180412 LIMITED Company Secretary 1999-05-05 CURRENT 1963-01-01 Liquidation
COSEC 2000 LIMITED AON PENSION TRUSTEES LIMITED Company Secretary 1999-05-05 CURRENT 1979-01-22 Active
COSEC 2000 LIMITED AON TRUST CORPORATION LIMITED Company Secretary 1999-05-05 CURRENT 1992-01-08 Active
COSEC 2000 LIMITED AON CONSULTING LIMITED Company Secretary 1999-05-05 CURRENT 1995-11-16 Active
COSEC 2000 LIMITED JENNER FENTON SLADE LIMITED Company Secretary 1999-05-05 CURRENT 1980-04-28 Liquidation
COSEC 2000 LIMITED LESLIE & GODWIN (U.K.) LIMITED Company Secretary 1999-04-23 CURRENT 1926-12-28 Dissolved 2016-03-21
COSEC 2000 LIMITED INTERNATIONAL SPACE BROKERS LIMITED Company Secretary 1999-04-23 CURRENT 1985-03-04 Liquidation
CHRISTOPHER LEE ASHER PORTUS CONSULTING LIMITED Director 2018-04-03 CURRENT 2003-03-18 Liquidation
CHRISTOPHER LEE ASHER PORTUS CONSULTING (LEAMINGTON) LIMITED Director 2018-04-01 CURRENT 2003-08-08 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AON GLOBAL OPERATIONS PLC Director 2018-03-05 CURRENT 2012-06-21 Active
CHRISTOPHER LEE ASHER ACUMEN CREDIT INSURANCE BROKERS LIMITED Director 2018-02-09 CURRENT 1988-01-29 Liquidation
CHRISTOPHER LEE ASHER HENDERSON INSURANCE BROKERS LIMITED Director 2018-02-09 CURRENT 1986-02-04 Active
CHRISTOPHER LEE ASHER CONTRACTSURE LIMITED Director 2018-02-09 CURRENT 2001-11-23 Liquidation
CHRISTOPHER LEE ASHER OPTIMUM RISK SOLUTIONS LIMITED Director 2017-12-01 CURRENT 2002-10-17 Liquidation
CHRISTOPHER LEE ASHER FARMSURE LIMITED Director 2017-12-01 CURRENT 2001-11-23 Active
CHRISTOPHER LEE ASHER HENDERSON CORPORATE INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 2001-11-23 Liquidation
CHRISTOPHER LEE ASHER HENDERSON RISK MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2002-04-10 Liquidation
CHRISTOPHER LEE ASHER HALL RHODES HOLDINGS LIMITED Director 2017-12-01 CURRENT 2014-06-12 Liquidation
CHRISTOPHER LEE ASHER INSURACTIVE LIMITED Director 2017-12-01 CURRENT 2014-07-25 Active
CHRISTOPHER LEE ASHER SURESPORT LIMITED Director 2017-12-01 CURRENT 2016-09-26 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AGILITY CREDIT INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 1958-04-24 Liquidation
CHRISTOPHER LEE ASHER DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1994-02-10 Liquidation
CHRISTOPHER LEE ASHER AFFINITY GROUP INSURANCE SERVICES LIMITED Director 2017-12-01 CURRENT 1994-10-07 Liquidation
CHRISTOPHER LEE ASHER P. G. BRADLEY & CO. LIMITED Director 2017-12-01 CURRENT 2003-03-12 Liquidation
CHRISTOPHER LEE ASHER KRUMLIN HALL LIMITED Director 2017-12-01 CURRENT 2004-08-27 Liquidation
CHRISTOPHER LEE ASHER RICHARD KIDDLE (INSURANCE BROKERS) LIMITED Director 2017-12-01 CURRENT 1971-04-30 Liquidation
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2017-12-01 CURRENT 1985-07-05 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER THE JOHN REYNOLDS COMPANY LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1962-05-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2017-12-01 CURRENT 1970-03-12 Active
CHRISTOPHER LEE ASHER HALL RHODES LIMITED Director 2017-12-01 CURRENT 2000-11-15 Liquidation
CHRISTOPHER LEE ASHER SPORTS INSURE LIMITED Director 2017-12-01 CURRENT 2016-10-21 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 1 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 2 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 3 LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
CHRISTOPHER LEE ASHER AON SOUTHERN EUROPE UK LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
CHRISTOPHER LEE ASHER AON RISK SERVICES UK LIMITED Director 2017-04-25 CURRENT 1953-11-30 Liquidation
CHRISTOPHER LEE ASHER DOVELAND SERVICES LIMITED Director 2017-04-25 CURRENT 1988-04-27 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED Director 2017-04-25 CURRENT 1961-04-04 Active
CHRISTOPHER LEE ASHER AON ADJUDICATION SERVICES LIMITED Director 2017-04-25 CURRENT 1951-09-27 Liquidation
CHRISTOPHER LEE ASHER AON 180412 LIMITED Director 2017-04-25 CURRENT 1963-01-01 Liquidation
CHRISTOPHER LEE ASHER NBS NOMINEES LIMITED Director 2017-04-25 CURRENT 1989-01-03 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER BAIN HOGG GROUP LIMITED Director 2017-04-25 CURRENT 1969-12-19 Liquidation
CHRISTOPHER LEE ASHER AON CONSULTING FINANCIAL SERVICES LIMITED Director 2017-04-06 CURRENT 1950-11-06 Active
CHRISTOPHER LEE ASHER ALEXANDER CLAY Director 2017-04-05 CURRENT 1993-08-17 Liquidation
CHRISTOPHER LEE ASHER SLE WORLDWIDE LIMITED Director 2017-04-03 CURRENT 1977-12-12 Active
CHRISTOPHER LEE ASHER E. W. BLANCH HOLDINGS LIMITED Director 2017-03-30 CURRENT 1989-02-09 Liquidation
CHRISTOPHER LEE ASHER HEWITT ASSOCIATES OUTSOURCING LIMITED Director 2017-03-30 CURRENT 2005-04-15 Liquidation
CHRISTOPHER LEE ASHER RASINI VIGANO LIMITED Director 2017-03-30 CURRENT 1987-07-08 Liquidation
CHRISTOPHER LEE ASHER AON INVESTMENTS EUROPE LIMITED Director 2017-03-27 CURRENT 1988-11-11 Liquidation
CHRISTOPHER LEE ASHER AON CYBER SOLUTIONS LIMITED Director 2017-02-10 CURRENT 2006-11-21 Active
CHRISTOPHER LEE ASHER STROZ FRIEDBERG LIMITED Director 2017-02-10 CURRENT 2001-01-30 Active
CHRISTOPHER LEE ASHER MINET GROUP Director 2017-01-23 CURRENT 1959-09-24 Active
CHRISTOPHER LEE ASHER AON OVERSEAS HOLDINGS LIMITED Director 2016-12-19 CURRENT 2012-07-27 Active
CHRISTOPHER LEE ASHER AON HEWITT US HOLDINGS LIMITED Director 2016-12-19 CURRENT 2012-10-16 Liquidation
CHRISTOPHER LEE ASHER AON UK GROUP LIMITED Director 2016-11-28 CURRENT 1989-06-26 Active
CHRISTOPHER LEE ASHER AON UK HOLDINGS INTERMEDIARIES LIMITED Director 2016-11-18 CURRENT 2001-08-09 Active
CHRISTOPHER LEE ASHER AON UK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2008-07-22 Active
CHRISTOPHER LEE ASHER AON DELTA UK LIMITED Director 2016-11-18 CURRENT 2013-12-17 Liquidation
CHRISTOPHER LEE ASHER BEAUBIEN UK FINANCE LIMITED Director 2016-11-14 CURRENT 2015-08-04 Active
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS PLC Director 2016-11-04 CURRENT 2014-09-16 Active
CHRISTOPHER LEE ASHER AON ANZ HOLDINGS LIMITED Director 2016-11-04 CURRENT 2012-10-19 Active
CHRISTOPHER LEE ASHER AON US & INTERNATIONAL HOLDINGS LIMITED Director 2016-11-04 CURRENT 2013-06-05 Active
CHRISTOPHER LEE ASHER JENNER FENTON SLADE LIMITED Director 2016-10-31 CURRENT 1980-04-28 Liquidation
ALISTAIR PATRICK BOYD DOVELAND SERVICES LIMITED Director 2017-04-25 CURRENT 1988-04-27 Liquidation
ALISTAIR PATRICK BOYD AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED Director 2017-04-25 CURRENT 1961-04-04 Active
ALISTAIR PATRICK BOYD NBS NOMINEES LIMITED Director 2017-04-25 CURRENT 1989-01-03 Active - Proposal to Strike off
ALISTAIR PATRICK BOYD AON CONSULTING FINANCIAL SERVICES LIMITED Director 2017-04-06 CURRENT 1950-11-06 Active
ALISTAIR PATRICK BOYD E. W. BLANCH HOLDINGS LIMITED Director 2017-03-30 CURRENT 1989-02-09 Liquidation
ALISTAIR PATRICK BOYD HEWITT ASSOCIATES OUTSOURCING LIMITED Director 2017-03-30 CURRENT 2005-04-15 Liquidation
ALISTAIR PATRICK BOYD RASINI VIGANO LIMITED Director 2017-03-30 CURRENT 1987-07-08 Liquidation
ALISTAIR PATRICK BOYD AON INVESTMENTS EUROPE LIMITED Director 2017-03-27 CURRENT 1988-11-11 Liquidation
ALISTAIR PATRICK BOYD SCORPIO PARTNERSHIP LIMITED Director 2016-09-23 CURRENT 1998-06-16 Dissolved 2017-04-03
ALISTAIR PATRICK BOYD JENNER FENTON SLADE LIMITED Director 2016-09-21 CURRENT 1980-04-28 Liquidation
ALISTAIR PATRICK BOYD BACON & WOODROW LIMITED Director 2016-09-20 CURRENT 1995-03-15 Dissolved 2017-04-03
ALISTAIR PATRICK BOYD BENFIELD GREIG HOLDINGS LIMITED Director 2016-09-20 CURRENT 1991-12-16 Dissolved 2017-04-03
ALISTAIR PATRICK BOYD AON KLOUD LIMITED Director 2016-09-20 CURRENT 2010-05-05 Dissolved 2017-04-03
ALISTAIR PATRICK BOYD AON CONSULTING (BENEFITS) HOLDINGS LIMITED Director 2016-09-19 CURRENT 2010-10-21 Dissolved 2017-04-03
ALISTAIR PATRICK BOYD AON CONSULTING (BENEFITS) LIMITED Director 2016-09-19 CURRENT 2001-10-09 Dissolved 2017-04-03
ALISTAIR PATRICK BOYD AON CONSULTING (PENSIONS) LIMITED Director 2016-09-19 CURRENT 2014-03-04 Dissolved 2017-04-03
PAUL ARTHUR HOGWOOD AON SOUTHERN EUROPE UK LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
PAUL ARTHUR HOGWOOD SCORPIO PARTNERSHIP LIMITED Director 2016-09-23 CURRENT 1998-06-16 Dissolved 2017-04-03
PAUL ARTHUR HOGWOOD BACON & WOODROW LIMITED Director 2016-09-20 CURRENT 1995-03-15 Dissolved 2017-04-03
PAUL ARTHUR HOGWOOD AON KLOUD LIMITED Director 2016-09-20 CURRENT 2010-05-05 Dissolved 2017-04-03
PAUL ARTHUR HOGWOOD AON CONSULTING FINANCIAL SERVICES LIMITED Director 2016-09-20 CURRENT 1950-11-06 Active
PAUL ARTHUR HOGWOOD AON CONSULTING (BENEFITS) HOLDINGS LIMITED Director 2016-08-23 CURRENT 2010-10-21 Dissolved 2017-04-03
PAUL ARTHUR HOGWOOD AON CONSULTING (BENEFITS) LIMITED Director 2016-08-23 CURRENT 2001-10-09 Dissolved 2017-04-03
PAUL ARTHUR HOGWOOD AON CONSULTING (PENSIONS) LIMITED Director 2016-08-23 CURRENT 2014-03-04 Dissolved 2017-04-03
PAUL ARTHUR HOGWOOD BEAUBIEN UK FINANCE LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
PAUL ARTHUR HOGWOOD AON DELTA UK LIMITED Director 2013-12-17 CURRENT 2013-12-17 Liquidation
PAUL ARTHUR HOGWOOD HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED Director 2011-10-07 CURRENT 1968-06-28 Dissolved 2015-09-01
PAUL ARTHUR HOGWOOD BENFIELD GREIG HOLDINGS LIMITED Director 2011-08-09 CURRENT 1991-12-16 Dissolved 2017-04-03
PAUL ARTHUR HOGWOOD INTERNATIONAL SPACE BROKERS LIMITED Director 2011-08-09 CURRENT 1985-03-04 Liquidation
PAUL ARTHUR HOGWOOD AON HOLDINGS LIMITED Director 2011-08-09 CURRENT 1988-06-06 Active
PAUL ARTHUR HOGWOOD DOVELAND SERVICES LIMITED Director 2011-08-09 CURRENT 1988-04-27 Liquidation
PAUL ARTHUR HOGWOOD AON INVESTMENTS EUROPE LIMITED Director 2011-08-09 CURRENT 1988-11-11 Liquidation
PAUL ARTHUR HOGWOOD E. W. BLANCH HOLDINGS LIMITED Director 2011-08-09 CURRENT 1989-02-09 Liquidation
PAUL ARTHUR HOGWOOD AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED Director 2011-08-09 CURRENT 1961-04-04 Active
PAUL ARTHUR HOGWOOD INTERNATIONAL SPACE BROKERS EUROPE LIMITED Director 2011-08-09 CURRENT 1962-03-02 Liquidation
PAUL ARTHUR HOGWOOD COSEC 2000 LIMITED Director 2011-08-09 CURRENT 1995-11-16 Active
PAUL ARTHUR HOGWOOD MINET GROUP Director 2011-08-09 CURRENT 1959-09-24 Active
PAUL ARTHUR HOGWOOD JENNER FENTON SLADE LIMITED Director 2011-08-09 CURRENT 1980-04-28 Liquidation
PAUL ARTHUR HOGWOOD BANKASSURE INSURANCE SERVICES LIMITED Director 2011-08-09 CURRENT 1933-02-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-10
2020-07-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
2020-01-02LIQ01Voluntary liquidation declaration of solvency
2020-01-02600Appointment of a voluntary liquidator
2020-01-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-19
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GARDNER MUGASHU
2019-12-16AP01DIRECTOR APPOINTED MR ALEXANDER MICHAEL VICKERS
2019-12-09SH20Statement by Directors
2019-12-09SH19Statement of capital on 2019-12-09 GBP 1
2019-12-09CAP-SSSolvency Statement dated 04/12/19
2019-12-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-03AP01DIRECTOR APPOINTED MR GARDNER MUGASHU
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARTHUR HOGWOOD
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE ASHER
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 2810000
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 2810000
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-23AD04Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
2017-03-31AP01DIRECTOR APPOINTED CHRISTOPHER ASHER
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARIE WILLIAMS
2017-03-30AP01DIRECTOR APPOINTED MR ALISTAIR PATRICK BOYD
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-22AP01DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2810000
2016-06-21AR0115/06/16 ANNUAL RETURN FULL LIST
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEIGHTON HANSON
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-16AD02Register inspection address changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2810000
2015-08-19AR0121/07/15 ANNUAL RETURN FULL LIST
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARIE WILLIAMS / 13/07/2015
2015-07-27CH04SECRETARY'S DETAILS CHNAGED FOR COSEC 2000 LIMITED on 2015-07-13
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEIGHTON HANSON / 13/07/2015
2015-07-27AD03Registers moved to registered inspection location of 8 Devonshire Square London EC2M 4PL
2015-07-13AD02Register inspection address changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/15 FROM 8 Devonshire Square London EC2M 4PL
2014-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2810000
2014-07-21AR0116/07/14 FULL LIST
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEIGHTON HANSON / 30/06/2014
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALE
2014-05-19AP01DIRECTOR APPOINTED PHILIP LEIGHTON HANSON
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-23AR0116/07/13 FULL LIST
2012-11-16AP01DIRECTOR APPOINTED CHRISTINE MARIE WILLIAMS
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-01AR0116/07/12 FULL LIST
2011-07-27AR0116/07/11 FULL LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY
2011-01-13AP01DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN
2011-01-11AP01DIRECTOR APPOINTED MR STEPHEN DUDLEY GALE
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ROWLANDS
2010-11-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-09-23AP01DIRECTOR APPOINTED OLIVER MICHAEL ROWLANDS
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MIDDLETON
2010-08-10AR0116/07/10 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-07-22AD02SAIL ADDRESS CREATED
2009-08-19363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-12363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-12-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-14363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-11363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-11363aRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-02-04ELRESS386 DISP APP AUDS 15/01/04
2004-02-04ELRESS366A DISP HOLDING AGM 15/01/04
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-14363aRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-04-30288cDIRECTOR'S PARTICULARS CHANGED
2003-04-29288cDIRECTOR'S PARTICULARS CHANGED
2002-10-31244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-15363aRETURN MADE UP TO 16/07/02; NO CHANGE OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-26363aRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-03244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-27363aRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-04244DELIVERY EXT'D 3 MTH 31/12/98
1999-08-16363aRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-07-22288cSECRETARY'S PARTICULARS CHANGED
1999-06-14288aNEW SECRETARY APPOINTED
1999-06-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MINET CONSULTANCY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINET CONSULTANCY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINET CONSULTANCY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINET CONSULTANCY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MINET CONSULTANCY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINET CONSULTANCY SERVICES LIMITED
Trademarks
We have not found any records of MINET CONSULTANCY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINET CONSULTANCY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MINET CONSULTANCY SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MINET CONSULTANCY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date2019-12-20
('the Companies') - all In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 19 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 19 December 2019
 
Initiating party Event Type
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date2019-12-19
Passed 19 December 2019 At General Meetings of the above-named Companies, duly convened, held at The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN on the 19 December 2019 the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) of BDO LLP, 55 Baker Street, London W1U 7EU be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Joint Liquidators' fees be paid on a time costs basis. 2 That the Joint Liquidators may act jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen and Jeremy Mark Willmont (IP numbers 6825 and 9044 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 19 December 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk.
 
Initiating party Event Type
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date2019-12-19
Malcolm Cohen and Jeremy Mark Willmont of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk.
 
Initiating party Event Type
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date
('the Companies') - all In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 19 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 19 December 2019
 
Initiating party Event Type
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date
('the Companies') - all In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 19 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 19 December 2019
 
Initiating party Event Type
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date
('the Companies') - all In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 19 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 19 December 2019
 
Initiating party Event Type
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date
('the Companies') - all In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 19 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 19 December 2019
 
Initiating party Event Type
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date
('the Companies') - all In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 19 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 19 December 2019
 
Initiating party Event Type
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date
('the Companies') - all In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 19 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 19 December 2019
 
Initiating party Event Type
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date
('the Companies') - all In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 19 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 19 December 2019
 
Initiating party Event Type
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date
('the Companies') - all In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 19 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 19 December 2019
 
Initiating party Event Type
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date
('the Companies') - all In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 19 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 19 December 2019
 
Initiating party Event Type
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date
('the Companies') - all In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 19 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 19 December 2019
 
Initiating party Event Type
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date
('the Companies') - all In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 19 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 19 December 2019
 
Initiating party Event Type
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date
('the Companies') - all In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 19 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 19 December 2019
 
Initiating party Event Type
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date
('the Companies') - all In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 19 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 19 December 2019
 
Initiating party Event Type
Defending partyMINET CONSULTANCY SERVICES LIMITEDEvent Date
('the Companies') - all In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 19 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 19 December 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINET CONSULTANCY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINET CONSULTANCY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.