Active - Proposal to Strike off
Company Information for MINTON WALLINGTON LIMITED
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, W1W 6XD,
|
Company Registration Number
04586768
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MINTON WALLINGTON LIMITED | |
Legal Registered Office | |
8 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD Other companies in IG1 | |
Company Number | 04586768 | |
---|---|---|
Company ID Number | 04586768 | |
Date formed | 2002-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 31/07/2020 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 18:41:32 |
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 |
---|---|---|
MARK DAVID THOMPSON |
||
MARK HOWARD GERSHINSON |
||
IVOR SPIRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINTON PAISLEY LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
NORTHERN RESIDENTIAL SECURITIES LIMITED | Company Secretary | 2005-11-18 | CURRENT | 2005-11-18 | Liquidation | |
MINTON BENTHAM LIMITED | Company Secretary | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
MINTON TWENTY-FIVE LIMITED | Company Secretary | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
LINDEN PROPERTIES (HOLDINGS) LIMITED | Company Secretary | 2004-09-27 | CURRENT | 2004-09-27 | Active - Proposal to Strike off | |
ALOCASIA LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2002-11-06 | Dissolved 2017-01-05 | |
MINTON LAND HOLDINGS LIMITED | Company Secretary | 2004-07-22 | CURRENT | 2004-07-22 | Dissolved 2017-02-14 | |
MINTON LAND PROPERTIES LIMITED | Company Secretary | 2004-07-20 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
MINTON LAND LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2004-07-15 | Dissolved 2015-11-24 | |
MINTON DISTRIBUTION FRANCE LIMITED | Company Secretary | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINTON FINANCE HOLDINGS LIMITED | Company Secretary | 2004-07-13 | CURRENT | 2004-07-13 | Liquidation | |
MINTON NORTH CITY LIMITED | Company Secretary | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINTON INVESTMENTS HOLDINGS LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2003-08-01 | Active - Proposal to Strike off | |
MINTON SEVENTEEN LIMITED | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Active - Proposal to Strike off | |
MINTON COMMERCIAL PROPERTIES LIMITED | Company Secretary | 2002-05-09 | CURRENT | 2002-05-09 | Active | |
MINTON FINANCE (NO.2) LIMITED | Company Secretary | 2002-05-09 | CURRENT | 2002-05-09 | Liquidation | |
MINTON FINANCE LIMITED | Company Secretary | 2002-05-09 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
MINTON MALMESBURY LIMITED | Company Secretary | 2002-05-09 | CURRENT | 2002-05-09 | Liquidation | |
SANDERSON STREET LIMITED | Company Secretary | 2001-10-19 | CURRENT | 2001-10-19 | Liquidation | |
MINTON OLDBURY LIMITED | Company Secretary | 2001-10-19 | CURRENT | 2001-10-19 | Active | |
MINTON ESTATES LIMITED | Company Secretary | 2001-10-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
MINTON PROPERTIES (UK) LIMITED | Company Secretary | 2001-10-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
MINTON PROPERTIES INVESTMENTS LIMITED | Company Secretary | 2001-08-02 | CURRENT | 2001-08-02 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (WARRINGTON) LIMITED | Company Secretary | 2001-05-31 | CURRENT | 1999-02-02 | Active - Proposal to Strike off | |
MINTON INVESTMENTS LIMITED | Company Secretary | 2001-03-06 | CURRENT | 1993-11-24 | Active - Proposal to Strike off | |
MINTON GROUP LIMITED | Company Secretary | 2001-03-06 | CURRENT | 1995-05-19 | Active | |
MINTON INDUSTRIAL PROPERTIES LIMITED | Company Secretary | 2001-02-15 | CURRENT | 1999-05-28 | Active - Proposal to Strike off | |
EASYIN-EASYOUT.COM LIMITED | Company Secretary | 2001-02-15 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
MINTON TWENTY-FIVE LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
MINTON WAVENDON LIMITED | Director | 2016-04-28 | CURRENT | 2016-01-07 | Liquidation | |
MASSEY'S FOLLY HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
FAWCETT SPACE DEVELOPMENT LIMITED | Director | 2016-03-11 | CURRENT | 2015-04-27 | Liquidation | |
HENRY SPACE DEVELOPMENT LIMITED | Director | 2015-11-11 | CURRENT | 2015-04-27 | Active | |
REDVERS DEVELOPMENT LIMITED | Director | 2015-08-25 | CURRENT | 2015-03-25 | Active | |
MINTON RUGBY LIMITED | Director | 2015-05-22 | CURRENT | 2015-04-24 | Liquidation | |
MASSEY'S FOLLY DEVELOPMENT LIMITED | Director | 2015-05-08 | CURRENT | 2015-04-09 | In Administration | |
MINTON PROPERTY SERVICES LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Liquidation | |
MINTON BREWERY COURT LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
HOMES 2 OWN STANDFORD LIMITED | Director | 2014-09-25 | CURRENT | 2014-08-13 | Liquidation | |
MINTON HURST PARK LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Dissolved 2016-01-26 | |
MINTON TORQUAY LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Dissolved 2017-10-10 | |
WIMBLEDON CHASE LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
NEWCAV FINANCE LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
NEWCAV DEVELOPMENTS LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
R55 EALING ROAD LTD | Director | 2014-03-06 | CURRENT | 2013-11-01 | Dissolved 2018-04-10 | |
TRINITY LEICESTER LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active - Proposal to Strike off | |
NEWCAV TRADING LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2017-04-04 | |
MINTON HAVERFORD WEST LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Active - Proposal to Strike off | |
DENIVOR FINANCE LIMITED | Director | 2011-10-12 | CURRENT | 2011-10-12 | Dissolved 2016-03-22 | |
MAGDEN PARK LIMITED | Director | 2009-04-09 | CURRENT | 2009-04-09 | Dissolved 2017-07-04 | |
MINTON PAISLEY LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
NORTHERN RESIDENTIAL SECURITIES LIMITED | Director | 2005-11-18 | CURRENT | 2005-11-18 | Liquidation | |
MINTON BENTHAM LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
MINTON TWENTY-FIVE LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
HIGHFIELDS GROVE MANAGEMENT LIMITED | Director | 2004-08-12 | CURRENT | 1986-11-26 | Active | |
ALOCASIA LIMITED | Director | 2004-08-06 | CURRENT | 2002-11-06 | Dissolved 2017-01-05 | |
MINTON LAND HOLDINGS LIMITED | Director | 2004-07-22 | CURRENT | 2004-07-22 | Dissolved 2017-02-14 | |
MINTON LAND PROPERTIES LIMITED | Director | 2004-07-20 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
MINTON LAND LIMITED | Director | 2004-07-15 | CURRENT | 2004-07-15 | Dissolved 2015-11-24 | |
MINTON DISTRIBUTION FRANCE LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINTON FINANCE HOLDINGS LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Liquidation | |
MINTON NORTH CITY LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINTON INVESTMENTS HOLDINGS LIMITED | Director | 2003-08-01 | CURRENT | 2003-08-01 | Active - Proposal to Strike off | |
MINTON SEVENTEEN LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Active - Proposal to Strike off | |
MINTON COMMERCIAL PROPERTIES LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Active | |
MINTON FINANCE (NO.2) LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Liquidation | |
MINTON FINANCE LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
MINTON MALMESBURY LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Liquidation | |
SANDERSON STREET LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Liquidation | |
MINTON OLDBURY LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active | |
MINTON ESTATES LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
MINTON PROPERTIES (UK) LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
MINTON PROPERTIES INVESTMENTS LIMITED | Director | 2001-08-02 | CURRENT | 2001-08-02 | Active - Proposal to Strike off | |
EASYIN-EASYOUT.COM LIMITED | Director | 2000-05-12 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
MINTON INDUSTRIAL PROPERTIES LIMITED | Director | 1999-05-28 | CURRENT | 1999-05-28 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (WARRINGTON) LIMITED | Director | 1999-02-02 | CURRENT | 1999-02-02 | Active - Proposal to Strike off | |
MINTON GROUP LIMITED | Director | 1995-07-13 | CURRENT | 1995-05-19 | Active | |
MINTON INVESTMENTS LIMITED | Director | 1993-11-24 | CURRENT | 1993-11-24 | Active - Proposal to Strike off | |
MINTON HOLDINGS LIMITED | Director | 1993-02-24 | CURRENT | 1953-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CH01 | Director's details changed for Mr Mark Howard Gershinson on 2020-07-01 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 25/10/18 TO 31/07/18 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/17 FROM Treviot House, 186-192 High Road Ilford Essex IG1 1LR | |
LATEST SOC | 27/11/17 STATEMENT OF CAPITAL;GBP 2202.05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 26/10/16 TO 25/10/16 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 2202.05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/10/15 TO 26/10/15 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 2202.05 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/10/14 TO 27/10/14 | |
AA01 | Previous accounting period shortened from 29/10/14 TO 28/10/14 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 2202.05 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/10/13 TO 29/10/13 | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 2202.05 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/12 TO 30/10/12 | |
AA01 | Previous accounting period extended from 31/07/12 TO 31/10/12 | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 11/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVOR SPIRO / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID THOMPSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD GERSHINSON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 07/08/04 | |
363a | RETURN MADE UP TO 11/11/04; CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 30/01/04--------- £ SI 87764@.01=877 £ IC 1324/2201 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363a | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
SA | SHARES AGREEMENT OTC | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 30/07/03 | |
RES04 | £ NC 50000/100000 30/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 31/07/03--------- £ SI 132341@.01=1323 £ IC 1/1324 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/07/03 | |
123 | NC INC ALREADY ADJUSTED 23/12/02 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 100/50000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY CHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
THIRD PARTY DEBENTURE | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE SECURITY TRUSTEE) |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | EXCALIBUR COMMUNICATIONS GB LIMITED | 2011-05-21 | Outstanding |
RENT SECURITY DEPOSIT DEED | EXCALIBUR COMMUNICATIONS GB LIMITED | 2012-02-01 | Outstanding |
We have found 2 mortgage charges which are owed to MINTON WALLINGTON LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as MINTON WALLINGTON LIMITED are:
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. |