Company Information for MINTON INVESTMENTS GROUP LIMITED
SAXON HOUSE, SAXON WAY, CHELTENHAM, GL52 6QX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MINTON INVESTMENTS GROUP LIMITED | |
Legal Registered Office | |
SAXON HOUSE SAXON WAY CHELTENHAM GL52 6QX Other companies in GL50 | |
Company Number | 05467273 | |
---|---|---|
Company ID Number | 05467273 | |
Date formed | 2005-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 17:08:21 |
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 |
---|---|---|
DANIEL PETER SIMPKIN |
||
ADAM CHRISTOPHER SIMPKIN |
||
DANIEL PETER SIMPKIN |
||
PETER HENRY SIMPKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NADINE CAROL SIMPKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINTON PROPERTY DEVELOPMENTS LTD | Company Secretary | 2008-05-30 | CURRENT | 2007-05-30 | Dissolved 2015-07-21 | |
MINTON INVESTMENTS (MUSSELBURGH) LIMITED | Company Secretary | 2005-05-19 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (INDUSTRIAL) LIMITED | Company Secretary | 2004-10-25 | CURRENT | 1991-12-17 | Active | |
MINTON INVESTMENTS (MIDLANDS) LIMITED | Company Secretary | 2004-09-02 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (NORTH WEST) LIMITED | Company Secretary | 2004-07-27 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (BEXHILL) LIMITED | Company Secretary | 2004-07-27 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (BOSTON) LIMITED | Company Secretary | 2004-07-27 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON CARE (CATHERINE DE BARNES) LIMITED | Director | 2018-02-08 | CURRENT | 2018-01-24 | Active | |
MINTON CARE (DARTMOUTH 2) LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Liquidation | |
MINTON HEALTH CARE (EMSWORTH) LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
MINTON HEALTHCARE (BUCKINGHAM) LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
MINTON HEALTHCARE (TETBURY) LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
NADANSI LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Liquidation | |
MINTON PROPERTY (CHELTENHAM) LIMITED | Director | 2010-02-09 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (MUSSELBURGH) LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (NORTH WEST) LIMITED | Director | 2004-07-27 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (BEXHILL) LIMITED | Director | 2004-07-27 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (BOSTON) LIMITED | Director | 2004-07-27 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (MIDLANDS) LIMITED | Director | 2003-07-01 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
DEVEREUX ESTATES LIMITED | Director | 2002-12-01 | CURRENT | 1986-02-17 | Active | |
MINTON INVESTMENTS (INDUSTRIAL) LIMITED | Director | 2002-12-01 | CURRENT | 1991-12-17 | Active | |
MINTON CARE (DARTMOUTH 2) LIMITED | Director | 2017-05-01 | CURRENT | 2016-12-09 | Liquidation | |
PETADINE LTD | Director | 2016-07-29 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
MINTON HEALTH CARE (EMSWORTH) LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
MINTON HEALTHCARE (BUCKINGHAM) LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
MINTON HEALTHCARE (TETBURY) LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
MINTON PROPERTY (CHELTENHAM) LIMITED | Director | 2010-02-09 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (MUSSELBURGH) LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (NORTH WEST) LIMITED | Director | 2004-07-27 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (BEXHILL) LIMITED | Director | 2004-07-27 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (BOSTON) LIMITED | Director | 2004-07-27 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (MIDLANDS) LIMITED | Director | 2003-06-10 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
DEVEREUX ESTATES LIMITED | Director | 2002-11-01 | CURRENT | 1986-02-17 | Active | |
MINTON INVESTMENTS (INDUSTRIAL) LIMITED | Director | 2002-11-01 | CURRENT | 1991-12-17 | Active | |
MINTON CARE (CATHERINE DE BARNES) LIMITED | Director | 2018-05-25 | CURRENT | 2018-01-24 | Active | |
PATJL LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
SEPTEMBER PROPERTY LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
MINTON CARE (DARTMOUTH 2) LIMITED | Director | 2017-05-01 | CURRENT | 2016-12-09 | Liquidation | |
PETADINE LTD | Director | 2017-01-01 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
MINTON ESTATES MANAGEMENT LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active - Proposal to Strike off | |
MINTON HEALTH CARE (EMSWORTH) LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
MINTON HEALTHCARE (BUCKINGHAM) LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
MINTON HEALTHCARE (TETBURY) LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
NADANSI LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Liquidation | |
MINTON HEALTH CARE (MORETON-IN-MARSH) LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2015-04-07 | |
MINTON HEALTH CARE LIMITED | Director | 2011-01-05 | CURRENT | 2011-01-05 | Dissolved 2016-12-13 | |
MINTON PROPERTY (CHELTENHAM) LIMITED | Director | 2010-02-09 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
MINTON PROPERTY DEVELOPMENTS LTD | Director | 2007-05-30 | CURRENT | 2007-05-30 | Dissolved 2015-07-21 | |
MINTON INVESTMENTS (MUSSELBURGH) LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (EXETER) LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (BLACKWOOD) LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (NORTH WEST) LIMITED | Director | 2002-09-18 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (BEXHILL) LIMITED | Director | 2002-09-18 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (BOSTON) LIMITED | Director | 2002-09-18 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (MIDLANDS) LIMITED | Director | 2002-09-18 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
DEVEREUX ESTATES LIMITED | Director | 1995-05-29 | CURRENT | 1986-02-17 | Active | |
BEAUCHAMP HOLDINGS LIMITED | Director | 1992-03-20 | CURRENT | 1978-03-08 | Liquidation | |
MINTON INVESTMENTS (INDUSTRIAL) LIMITED | Director | 1991-12-17 | CURRENT | 1991-12-17 | Active | |
WADEHURST INVESTMENTS LIMITED | Director | 1991-07-19 | CURRENT | 1983-10-31 | Liquidation | |
MINTON INVESTMENTS (COMMERCIAL) LIMITED | Director | 1991-07-08 | CURRENT | 1991-07-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LRESSP | Resolutions passed:
| |
CH01 | Director's details changed for Mr Daniel Peter Simpkin on 2020-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/20 FROM Saxon House Saxon Way Cheltenham GL52 6QX | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/20 FROM C/O Suite 307 Eagle Tower Montpelier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PETER SIMPKIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PETER SIMPKIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/18 FROM C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG United Kingdom | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/16 TO 30/11/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY SIMPKIN / 03/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER SIMPKIN / 03/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER SIMPKIN / 03/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/16 FROM Third Floor 43-45 Promenade Cheltenham Gloucestershire GL50 1LE | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/15 TO 30/09/15 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daniel Peter Simpkin on 2015-05-08 | |
CH01 | Director's details changed for Mr Peter Henry Simpkin on 2014-11-14 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
AR01 | 31/05/12 FULL LIST | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
AR01 | 31/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
AR01 | 31/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL SIMPKIN / 31/07/2009 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NADINE SIMPKIN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 30/04/07--------- £ SI 400@1=400 £ IC 100/500 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/11/05 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/06/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-09-18 |
Notices to | 2020-09-18 |
Appointmen | 2020-09-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2013-11-30 | £ 2,311,952 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 2,517,889 |
Creditors Due Within One Year | 2012-11-30 | £ 2,517,889 |
Creditors Due Within One Year | 2011-11-30 | £ 2,337,640 |
Creditors and other liabilities
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 MINTON INVESTMENTS GROUP LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Debtors | 2013-11-30 | £ 955,590 |
Debtors | 2012-11-30 | £ 1,162,925 |
Debtors | 2012-11-30 | £ 1,162,925 |
Debtors | 2011-11-30 | £ 983,996 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MINTON INVESTMENTS GROUP LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MINTON INVESTMENTS GROUP LIMITED | Event Date | 2020-09-18 |
Initiating party | Event Type | Notices to | |
Defending party | MINTON INVESTMENTS GROUP LIMITED | Event Date | 2020-09-18 |
Initiating party | Event Type | Appointmen | |
Defending party | MINTON INVESTMENTS GROUP LIMITED | Event Date | 2020-09-18 |
Name of Company: MINTON INVESTMENTS GROUP LIMITED Company Number: 05467273 Nature of Business: Activities of Head Office Registered office: Suite 307 Eagle Tower, Montpelier Drive, Cheltenham, GL50 1T… | |||
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. |