Liquidation
Company Information for MINERVA PROPERTY SERVICES LIMITED
26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MINERVA PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in W1U | |
Company Number | 03160344 | |
---|---|---|
Company ID Number | 03160344 | |
Date formed | 1996-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-04 14:06:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GEORGE COHEN |
||
PAUL JONATHAN GOSWELL |
||
PAUL JONATHAN GOSWELL |
||
ALEXANDER WILSON LAMONT |
||
JAMES ANTHONY PIPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN BARRY WAGMAN |
Director | ||
IVAN HOWARD EZEKIEL |
Company Secretary | ||
IVAN HOWARD EZEKIEL |
Director | ||
TIMOTHY CLAUDE GARNHAM |
Director | ||
SALMAAN HASAN |
Director | ||
EDWARD ROBERT WILLIAM MOODY |
Director | ||
ANDREW IAN ROSENFELD |
Director | ||
PAUL ANTONY COSTER |
Director | ||
RICHARD HOWARD KLEINER |
Company Secretary | ||
STEVEN JOHN YEWMAN |
Company Secretary | ||
PATRICIA PAMELA NORRIS |
Company Secretary | ||
HAROLD MICHAEL MYERS |
Director | ||
PATRICIA PAMELA NORRIS |
Director | ||
EL SERVICES LTD |
Company Secretary | ||
E L NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERME SECURITIES J LIMITED | Director | 2018-06-22 | CURRENT | 2018-06-22 | Active | |
MERME SECURITIES B LIMITED | Director | 2018-06-18 | CURRENT | 2018-06-18 | Active | |
MERME SECURITIES C LIMITED | Director | 2018-06-18 | CURRENT | 2018-06-18 | Active | |
MERME SECURITIES U LIMITED | Director | 2018-06-15 | CURRENT | 2018-06-15 | Active | |
MERME VENTURES 6 LIMITED | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
MERME VENTURES 5 LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
MERME VENTURES 3 LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
MERME SECURITIES LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
MERME SECURITIES 1 LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
MERME VENTURES 4 LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
MERME VENTURES 2 LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
MERME VENTURES 1 LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
BRENTSTAND LIMITED | Director | 2017-11-01 | CURRENT | 2017-10-02 | Active | |
BATTBRIDGE LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
CREDITINCOME INVESTMENTS NO 2 LIMITED | Director | 2016-05-17 | CURRENT | 2016-05-17 | Active | |
MINERVA (ST GEORGES HOUSE) LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Dissolved 2016-02-02 | |
JIMTRACK LIMITED | Director | 2014-12-31 | CURRENT | 1997-02-07 | Dissolved 2017-02-21 | |
MINERVA (CITY) LIMITED | Director | 2014-12-31 | CURRENT | 1997-04-08 | Dissolved 2017-02-21 | |
MINERVA (KENSINGTON) LIMITED | Director | 2014-12-31 | CURRENT | 2005-09-05 | Dissolved 2017-03-07 | |
MINERVA (LANCASTER GATE) LIMITED | Director | 2014-12-31 | CURRENT | 2005-05-18 | Dissolved 2017-02-21 | |
MINERVA (VENTURES) LIMITED | Director | 2014-12-31 | CURRENT | 2006-06-05 | Dissolved 2017-02-21 | |
MINERVA PROPERTIES LIMITED | Director | 2014-12-31 | CURRENT | 2012-08-23 | Dissolved 2017-02-21 | |
OMD HOLBORN LIMITED | Director | 2014-12-31 | CURRENT | 2000-06-20 | Dissolved 2017-02-21 | |
OMD HOLDINGS LIMITED | Director | 2014-12-31 | CURRENT | 2000-06-20 | Dissolved 2017-03-07 | |
OMD PROPERTY (HOLBORN) LIMITED | Director | 2014-12-31 | CURRENT | 2000-06-20 | Dissolved 2017-03-07 | |
MINERVA INVESTMENT HOLDINGS LIMITED | Director | 2014-12-31 | CURRENT | 2014-01-09 | Dissolved 2017-03-07 | |
CROYDON PLAZA LIMITED | Director | 2014-12-31 | CURRENT | 1988-06-02 | Active | |
FUTURESTATE LIMITED | Director | 2014-12-31 | CURRENT | 1994-11-14 | Liquidation | |
JACK CADE LIMITED | Director | 2014-12-31 | CURRENT | 2005-12-02 | Liquidation | |
CROYDON RETAIL LIMITED | Director | 2014-12-31 | CURRENT | 2009-04-29 | Liquidation | |
MINERVA (CROYDON) LIMITED | Director | 2014-12-31 | CURRENT | 2000-01-13 | Active | |
KENMIN (HP) LIMITED | Director | 2014-12-31 | CURRENT | 2009-06-10 | Active | |
MINERVA DOWGATE LIMITED | Director | 2014-12-31 | CURRENT | 2009-06-10 | Liquidation | |
MINERVA (KENSINGTON DEVELOPMENTS) LIMITED | Director | 2014-12-31 | CURRENT | 2014-10-30 | Active | |
MINERVA CORPORATION LIMITED | Director | 2014-12-31 | CURRENT | 1987-10-12 | Active | |
LARCHFIELD INVESTMENTS LIMITED | Director | 2014-12-31 | CURRENT | 1988-10-31 | Liquidation | |
MINERVA (STORES) LIMITED | Director | 2014-12-31 | CURRENT | 2003-12-15 | Active | |
PORTMAN SUPERMARKETS (CHISWELL GREEN) LIMITED | Director | 2014-10-23 | CURRENT | 2014-09-19 | Dissolved 2017-01-17 | |
MAPQUEST LIMITED | Director | 2014-02-13 | CURRENT | 2010-08-18 | Active | |
WILLOWWIND LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-14 | Dissolved 2017-06-20 | |
PORTMAN SUPERMARKETS LIMITED | Director | 2013-10-25 | CURRENT | 2013-09-03 | Liquidation | |
LEON (HOLDINGS) PLC | Director | 2013-09-18 | CURRENT | 2013-09-18 | Dissolved 2015-03-03 | |
CREDITINCOME ESTATES UK (NO. 2) LIMITED | Director | 2012-08-15 | CURRENT | 2010-11-19 | Liquidation | |
WORDLORE LIMITED | Director | 2011-09-19 | CURRENT | 2011-09-16 | Active | |
CREDITINCOME ESTATES UK LIMITED | Director | 2010-11-19 | CURRENT | 2010-11-19 | Liquidation | |
CREDITINCOME LIMITED | Director | 2010-07-13 | CURRENT | 1991-03-14 | Active | |
CREDITINCOME INVESTMENTS LIMITED | Director | 2010-07-13 | CURRENT | 2008-09-15 | Active | |
TOTTON INVESTMENTS LIMITED | Director | 2018-03-12 | CURRENT | 2018-03-12 | Active - Proposal to Strike off | |
NEWINCCO 1416 LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active - Proposal to Strike off | |
DELANCEY ASSET MANAGEMENT LIMITED | Director | 2017-11-20 | CURRENT | 2013-04-22 | Active | |
DREAM NW1 CO-INVEST SPV LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
DREAM NW1 GP SPV LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
CORTX HOLDINGS LIMITED | Director | 2017-11-10 | CURRENT | 2017-01-26 | Active | |
NW1 CAPITAL MANAGEMENT LIMITED | Director | 2017-10-19 | CURRENT | 2016-07-20 | Active | |
NEWINCCO 1404 LIMITED | Director | 2017-10-19 | CURRENT | 2016-05-12 | Active | |
SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED | Director | 2017-10-19 | CURRENT | 1884-04-02 | Active - Proposal to Strike off | |
HERE EAST MANAGEMENT LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
MOUNT KENDAL LIMITED | Director | 2015-11-11 | CURRENT | 2015-09-02 | Active | |
MINERVA (ST GEORGES HOUSE) LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Dissolved 2016-02-02 | |
INNOVATION CITY (LONDON) LIMITED | Director | 2015-03-25 | CURRENT | 2011-05-19 | Active | |
JIMTRACK LIMITED | Director | 2014-12-31 | CURRENT | 1997-02-07 | Dissolved 2017-02-21 | |
MINERVA (CITY) LIMITED | Director | 2014-12-31 | CURRENT | 1997-04-08 | Dissolved 2017-02-21 | |
MINERVA (KENSINGTON) LIMITED | Director | 2014-12-31 | CURRENT | 2005-09-05 | Dissolved 2017-03-07 | |
MINERVA (LANCASTER GATE) LIMITED | Director | 2014-12-31 | CURRENT | 2005-05-18 | Dissolved 2017-02-21 | |
MINERVA (VENTURES) LIMITED | Director | 2014-12-31 | CURRENT | 2006-06-05 | Dissolved 2017-02-21 | |
MINERVA PROPERTIES LIMITED | Director | 2014-12-31 | CURRENT | 2012-08-23 | Dissolved 2017-02-21 | |
OMD HOLBORN LIMITED | Director | 2014-12-31 | CURRENT | 2000-06-20 | Dissolved 2017-02-21 | |
OMD HOLDINGS LIMITED | Director | 2014-12-31 | CURRENT | 2000-06-20 | Dissolved 2017-03-07 | |
OMD PROPERTY (HOLBORN) LIMITED | Director | 2014-12-31 | CURRENT | 2000-06-20 | Dissolved 2017-03-07 | |
MINERVA INVESTMENT HOLDINGS LIMITED | Director | 2014-12-31 | CURRENT | 2014-01-09 | Dissolved 2017-03-07 | |
CROYDON PLAZA LIMITED | Director | 2014-12-31 | CURRENT | 1988-06-02 | Active | |
FUTURESTATE LIMITED | Director | 2014-12-31 | CURRENT | 1994-11-14 | Liquidation | |
JACK CADE LIMITED | Director | 2014-12-31 | CURRENT | 2005-12-02 | Liquidation | |
CROYDON RETAIL LIMITED | Director | 2014-12-31 | CURRENT | 2009-04-29 | Liquidation | |
MINERVA (CROYDON) LIMITED | Director | 2014-12-31 | CURRENT | 2000-01-13 | Active | |
KENMIN (HP) LIMITED | Director | 2014-12-31 | CURRENT | 2009-06-10 | Active | |
MINERVA DOWGATE LIMITED | Director | 2014-12-31 | CURRENT | 2009-06-10 | Liquidation | |
MINERVA (KENSINGTON DEVELOPMENTS) LIMITED | Director | 2014-12-31 | CURRENT | 2014-10-30 | Active | |
MINERVA CORPORATION LIMITED | Director | 2014-12-31 | CURRENT | 1987-10-12 | Active | |
LARCHFIELD INVESTMENTS LIMITED | Director | 2014-12-31 | CURRENT | 1988-10-31 | Liquidation | |
MINERVA (FINANCE) LIMITED | Director | 2014-12-31 | CURRENT | 2003-12-15 | Active | |
MINERVA (STORES) LIMITED | Director | 2014-12-31 | CURRENT | 2003-12-15 | Active | |
MINERVA LIMITED | Director | 2011-08-19 | CURRENT | 1991-09-27 | Active | |
JUPITER PROPERTIES 2011 UK LIMITED | Director | 2011-05-19 | CURRENT | 2011-01-07 | Active | |
PENNINSULA PROJECTS LIMITED | Director | 2010-06-18 | CURRENT | 2008-05-13 | Active | |
DV3 ADMINISTRATION UK 1 LIMITED | Director | 2007-02-08 | CURRENT | 2004-02-03 | Dissolved 2017-04-25 | |
DV3 ADMINISTRATION UK 2 LIMITED | Director | 2007-02-08 | CURRENT | 2004-03-11 | Dissolved 2017-04-25 | |
DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED | Director | 2003-06-23 | CURRENT | 2003-06-23 | Active | |
DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED | Director | 2002-08-22 | CURRENT | 2002-08-22 | Active | |
DELANCEY NW1 CO-INVESTMENTS LTD | Director | 2018-05-08 | CURRENT | 2018-05-08 | Active | |
DELANCEY NW1 GROUP LTD | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active | |
MOUNT KENDAL GROUP LIMITED | Director | 2018-04-20 | CURRENT | 2018-04-20 | Active | |
MINERVA PROPERTY HOLDINGS LIMITED | Director | 2018-03-29 | CURRENT | 1997-04-22 | Liquidation | |
ROLLS DEVELOPMENT UK LIMITED | Director | 2018-03-29 | CURRENT | 2007-01-22 | Liquidation | |
M1 LIMITED | Director | 2018-03-29 | CURRENT | 1989-07-25 | Liquidation | |
ANTARES PROPERTIES LIMITED | Director | 2018-03-29 | CURRENT | 1990-07-23 | Liquidation | |
DELANCEY ROLLS UK LIMITED | Director | 2018-03-29 | CURRENT | 2000-01-27 | Liquidation | |
MINERVA (WANDSWORTH) LIMITED | Director | 2018-03-29 | CURRENT | 2006-07-13 | Liquidation | |
DELANCEY ARNOLD UK LIMITED | Director | 2018-03-29 | CURRENT | 1999-12-17 | Liquidation | |
PARK PLACE (GENERAL PARTNER) LIMITED | Director | 2018-03-29 | CURRENT | 2005-04-20 | Liquidation | |
SOMERSET HOUSE TRUST | Director | 2017-07-03 | CURRENT | 1997-06-17 | Active | |
HEADLAND INVESTMENTS LTD | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
BURSTONE UK LIMITED | Director | 2018-01-16 | CURRENT | 2017-12-19 | Active | |
REVELAN HOLDINGS LTD | Director | 2017-10-06 | CURRENT | 2015-10-29 | Active | |
REVELAN GROUP LTD | Director | 2017-10-06 | CURRENT | 2015-10-29 | Active | |
JIMTRACK LIMITED | Director | 2014-12-31 | CURRENT | 1997-02-07 | Dissolved 2017-02-21 | |
MINERVA (CITY) LIMITED | Director | 2014-12-31 | CURRENT | 1997-04-08 | Dissolved 2017-02-21 | |
MINERVA (KENSINGTON) LIMITED | Director | 2014-12-31 | CURRENT | 2005-09-05 | Dissolved 2017-03-07 | |
MINERVA (LANCASTER GATE) LIMITED | Director | 2014-12-31 | CURRENT | 2005-05-18 | Dissolved 2017-02-21 | |
MINERVA (VENTURES) LIMITED | Director | 2014-12-31 | CURRENT | 2006-06-05 | Dissolved 2017-02-21 | |
MINERVA PROPERTIES LIMITED | Director | 2014-12-31 | CURRENT | 2012-08-23 | Dissolved 2017-02-21 | |
OMD HOLBORN LIMITED | Director | 2014-12-31 | CURRENT | 2000-06-20 | Dissolved 2017-02-21 | |
OMD HOLDINGS LIMITED | Director | 2014-12-31 | CURRENT | 2000-06-20 | Dissolved 2017-03-07 | |
OMD PROPERTY (HOLBORN) LIMITED | Director | 2014-12-31 | CURRENT | 2000-06-20 | Dissolved 2017-03-07 | |
MINERVA INVESTMENT HOLDINGS LIMITED | Director | 2014-12-31 | CURRENT | 2014-01-09 | Dissolved 2017-03-07 | |
CROYDON PLAZA LIMITED | Director | 2014-12-31 | CURRENT | 1988-06-02 | Active | |
FUTURESTATE LIMITED | Director | 2014-12-31 | CURRENT | 1994-11-14 | Liquidation | |
JACK CADE LIMITED | Director | 2014-12-31 | CURRENT | 2005-12-02 | Liquidation | |
CROYDON RETAIL LIMITED | Director | 2014-12-31 | CURRENT | 2009-04-29 | Liquidation | |
MINERVA (CROYDON) LIMITED | Director | 2014-12-31 | CURRENT | 2000-01-13 | Active | |
KENMIN (HP) LIMITED | Director | 2014-12-31 | CURRENT | 2009-06-10 | Active | |
MINERVA DOWGATE LIMITED | Director | 2014-12-31 | CURRENT | 2009-06-10 | Liquidation | |
MINERVA (KENSINGTON DEVELOPMENTS) LIMITED | Director | 2014-12-31 | CURRENT | 2014-10-30 | Active | |
MINERVA CORPORATION LIMITED | Director | 2014-12-31 | CURRENT | 1987-10-12 | Active | |
LARCHFIELD INVESTMENTS LIMITED | Director | 2014-12-31 | CURRENT | 1988-10-31 | Liquidation | |
MINERVA (FINANCE) LIMITED | Director | 2014-12-31 | CURRENT | 2003-12-15 | Active | |
MINERVA (STORES) LIMITED | Director | 2014-12-31 | CURRENT | 2003-12-15 | Active | |
MINERVA LIMITED | Director | 2011-08-19 | CURRENT | 1991-09-27 | Active | |
JUPITER PROPERTIES 2011 UK LIMITED | Director | 2011-05-19 | CURRENT | 2011-01-07 | Active | |
BLENHEIM TRADING LIMITED | Director | 2011-03-15 | CURRENT | 2003-02-28 | Active - Proposal to Strike off | |
ROYAL TRINITY HOSPICE | Director | 2018-04-24 | CURRENT | 1991-12-23 | Active | |
MINERVA (ST GEORGES HOUSE) LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Dissolved 2016-02-02 | |
JIMTRACK LIMITED | Director | 2014-12-31 | CURRENT | 1997-02-07 | Dissolved 2017-02-21 | |
MINERVA (CITY) LIMITED | Director | 2014-12-31 | CURRENT | 1997-04-08 | Dissolved 2017-02-21 | |
MINERVA (KENSINGTON) LIMITED | Director | 2014-12-31 | CURRENT | 2005-09-05 | Dissolved 2017-03-07 | |
MINERVA (LANCASTER GATE) LIMITED | Director | 2014-12-31 | CURRENT | 2005-05-18 | Dissolved 2017-02-21 | |
MINERVA (VENTURES) LIMITED | Director | 2014-12-31 | CURRENT | 2006-06-05 | Dissolved 2017-02-21 | |
MINERVA PROPERTIES LIMITED | Director | 2014-12-31 | CURRENT | 2012-08-23 | Dissolved 2017-02-21 | |
OMD HOLBORN LIMITED | Director | 2014-12-31 | CURRENT | 2000-06-20 | Dissolved 2017-02-21 | |
OMD HOLDINGS LIMITED | Director | 2014-12-31 | CURRENT | 2000-06-20 | Dissolved 2017-03-07 | |
OMD PROPERTY (HOLBORN) LIMITED | Director | 2014-12-31 | CURRENT | 2000-06-20 | Dissolved 2017-03-07 | |
MINERVA INVESTMENT HOLDINGS LIMITED | Director | 2014-12-31 | CURRENT | 2014-01-09 | Dissolved 2017-03-07 | |
CROYDON PLAZA LIMITED | Director | 2014-12-31 | CURRENT | 1988-06-02 | Active | |
FUTURESTATE LIMITED | Director | 2014-12-31 | CURRENT | 1994-11-14 | Liquidation | |
JACK CADE LIMITED | Director | 2014-12-31 | CURRENT | 2005-12-02 | Liquidation | |
CROYDON RETAIL LIMITED | Director | 2014-12-31 | CURRENT | 2009-04-29 | Liquidation | |
MINERVA (CROYDON) LIMITED | Director | 2014-12-31 | CURRENT | 2000-01-13 | Active | |
KENMIN (HP) LIMITED | Director | 2014-12-31 | CURRENT | 2009-06-10 | Active | |
MINERVA DOWGATE LIMITED | Director | 2014-12-31 | CURRENT | 2009-06-10 | Liquidation | |
MINERVA (KENSINGTON DEVELOPMENTS) LIMITED | Director | 2014-12-31 | CURRENT | 2014-10-30 | Active | |
MINERVA CORPORATION LIMITED | Director | 2014-12-31 | CURRENT | 1987-10-12 | Active | |
LARCHFIELD INVESTMENTS LIMITED | Director | 2014-12-31 | CURRENT | 1988-10-31 | Liquidation | |
MINERVA (FINANCE) LIMITED | Director | 2014-12-31 | CURRENT | 2003-12-15 | Active | |
MINERVA (STORES) LIMITED | Director | 2014-12-31 | CURRENT | 2003-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BARRY WAGMAN | |
AP01 | DIRECTOR APPOINTED MR PAUL JONATHAN GOSWELL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/15 FROM 40 Queen Anne Street London W1G 9EL | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR COLIN BARRY WAGMAN | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GEORGE COHEN | |
AP01 | DIRECTOR APPOINTED MR JAMES ANTHONY PIPER | |
TM02 | Termination of appointment of Ivan Howard Ezekiel on 2015-01-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARNHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN EZEKIEL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER WILSON LAMONT | |
AP01 | DIRECTOR APPOINTED MR PAUL JONATHAN GOSWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM 42 Wigmore Street London W1U 2RY | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | CURREXT FROM 30/06/2012 TO 31/12/2012 | |
AR01 | 31/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALMAAN HASAN | |
AR01 | 31/10/11 FULL LIST | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 31/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLAUDE GARNHAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALMAAN HASAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD MOODY | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GARNHAM / 15/02/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 25 HARLEY STREET LONDON W1G 9BR | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 25 HARLEY STREET LONDON W1N 2BR | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363a | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
AUD | AUDITOR'S RESIGNATION | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Appointment of Liquidators | 2015-11-30 |
Resolutions for Winding-up | 2015-11-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AGREEMENT RELATING TO COMMUNITY BENEFITS PAYMENTS | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON |
|
|
|
|
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 MINERVA PROPERTY SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MINERVA PROPERTY SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MINERVA PROPERTY SERVICES LIMITED | Event Date | 2015-12-10 |
Asher Miller of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above named Companies on 17 November 2015 by a resolution of the Companies. Notice is hereby given that the Creditors of the above named Companies are required on or before 11 January 2016 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | ||
Defending party | MINERVA PROPERTY SERVICES LIMITED | Event Date | 2015-12-10 |
Asher Miller of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above named Companies on 17 November 2015 by a resolution of the Companies. Notice is hereby given that the Creditors of the above named Companies are required on or before 11 January 2016 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | ||
Defending party | MINERVA PROPERTY SERVICES LIMITED | Event Date | 2015-12-10 |
Asher Miller of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above named Companies on 17 November 2015 by a resolution of the Companies. Notice is hereby given that the Creditors of the above named Companies are required on or before 11 January 2016 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | ||
Defending party | MINERVA PROPERTY SERVICES LIMITED | Event Date | 2015-12-10 |
Asher Miller of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above named Companies on 17 November 2015 by a resolution of the Companies. Notice is hereby given that the Creditors of the above named Companies are required on or before 11 January 2016 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | ||
Defending party | MINERVA PROPERTY SERVICES LIMITED | Event Date | 2015-12-10 |
Asher Miller of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above named Companies on 17 November 2015 by a resolution of the Companies. Notice is hereby given that the Creditors of the above named Companies are required on or before 11 January 2016 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | ||
Defending party | MINERVA PROPERTY SERVICES LIMITED | Event Date | 2015-12-10 |
Asher Miller of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above named Companies on 17 November 2015 by a resolution of the Companies. Notice is hereby given that the Creditors of the above named Companies are required on or before 11 January 2016 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | ||
Defending party | MINERVA PROPERTY SERVICES LIMITED | Event Date | 2015-12-10 |
Asher Miller of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above named Companies on 17 November 2015 by a resolution of the Companies. Notice is hereby given that the Creditors of the above named Companies are required on or before 11 January 2016 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | ||
Defending party | MINERVA PROPERTY SERVICES LIMITED | Event Date | 2015-12-10 |
Asher Miller of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above named Companies on 17 November 2015 by a resolution of the Companies. Notice is hereby given that the Creditors of the above named Companies are required on or before 11 January 2016 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | ||
Defending party | MINERVA PROPERTY SERVICES LIMITED | Event Date | 2015-12-10 |
Asher Miller of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above named Companies on 17 November 2015 by a resolution of the Companies. Notice is hereby given that the Creditors of the above named Companies are required on or before 11 January 2016 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | ||
Defending party | MINERVA PROPERTY SERVICES LIMITED | Event Date | 2015-12-10 |
Asher Miller of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above named Companies on 17 November 2015 by a resolution of the Companies. Notice is hereby given that the Creditors of the above named Companies are required on or before 11 January 2016 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | ||
Defending party | MINERVA PROPERTY SERVICES LIMITED | Event Date | 2015-12-10 |
Asher Miller of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above named Companies on 17 November 2015 by a resolution of the Companies. Notice is hereby given that the Creditors of the above named Companies are required on or before 11 January 2016 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MINERVA PROPERTY SERVICES LIMITED | Event Date | 2015-11-17 |
Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MINERVA PROPERTY SERVICES LIMITED | Event Date | 2015-11-17 |
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 17 November 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purposes of such windings-up. If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900. | |||
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. |