Dissolved
Dissolved 2016-11-02
Company Information for MINOTAUR INNS PROPERTY UK LTD
26 SPRING GARDENS, MANCHESTER, M2,
|
Company Registration Number
07469766
Private Limited Company
Dissolved Dissolved 2016-11-02 |
Company Name | |
---|---|
MINOTAUR INNS PROPERTY UK LTD | |
Legal Registered Office | |
26 SPRING GARDENS MANCHESTER | |
Company Number | 07469766 | |
---|---|---|
Date formed | 2010-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-11-02 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-25 23:01:28 |
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 |
---|---|---|
BERNARD GEORGE LAWSON |
||
MARCO PIERRE WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DAVID CLARKE |
Director | ||
TRISTAN DAVID MCEWEN |
Director | ||
PAUL ANDREW CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLLARS LIMITED | Director | 2015-08-03 | CURRENT | 2015-02-09 | Dissolved 2016-07-26 | |
CHELTENHAM UK ESTATE LIMITED | Director | 2015-08-03 | CURRENT | 2014-12-02 | Dissolved 2017-01-24 | |
PBR RESTAURANT LTD | Director | 2014-02-14 | CURRENT | 2010-02-10 | Dissolved 2014-11-25 | |
PENGUINS UK ASSOCIATES LTD | Director | 2014-02-12 | CURRENT | 2011-03-14 | Dissolved 2017-10-27 | |
CHISWICK PROPERTY ASSOCIATES LTD | Director | 2013-10-17 | CURRENT | 2011-04-20 | Dissolved 2015-12-01 | |
MPW PARISIENNE RESTAURANTS LIMITED | Director | 2013-10-17 | CURRENT | 2000-10-16 | Dissolved 2016-01-13 | |
THE HORSE AND GROOM INN LIMITED | Director | 2013-10-01 | CURRENT | 2012-06-21 | Dissolved 2017-04-12 | |
THE RUDLOE HOTEL LIMITED | Director | 2013-10-01 | CURRENT | 2012-06-21 | Dissolved 2016-12-13 | |
PAC RESTAURANTS LTD | Director | 2013-04-09 | CURRENT | 2011-03-22 | Dissolved 2014-12-02 | |
THE TALBOT HOTEL (RIPLEY) LIMITED | Director | 2012-07-01 | CURRENT | 2012-06-21 | Dissolved 2016-11-16 | |
THE MERMAID INN (ELLINGTON) LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Dissolved 2015-09-29 | |
PRUNIER RESTAURANT LIMITED | Director | 2012-05-01 | CURRENT | 1976-04-05 | Dissolved 2016-12-06 | |
NELSONS ANGEL INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS COACH HOUSE LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS LIFEBOAT INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
NELSONS WAYFORD INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
NELSONS BRIDGE INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS PEARTREE INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
COLOSSUS INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-03-15 | |
BRITANNIA INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-03-03 | |
THE FROGMILL INN LIMITED | Director | 2012-04-01 | CURRENT | 2012-02-09 | Dissolved 2016-08-17 | |
THE BLACK BOY INN LTD | Director | 2012-04-01 | CURRENT | 2011-11-24 | Dissolved 2016-08-11 | |
AGAMEMNON INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-10-20 | |
DEFIANCE INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
DOWNTON INNS LTD | Director | 2012-04-01 | CURRENT | 2011-11-24 | Dissolved 2016-11-16 | |
HORATIO INNS LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
VICTORY INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
SELLICAN LIMITED | Director | 2010-04-26 | CURRENT | 2002-04-19 | Dissolved 2015-07-14 | |
MPW PARISIENNE RESTAURANTS LIMITED | Director | 2005-09-01 | CURRENT | 2000-10-16 | Dissolved 2016-01-13 | |
SELLICAN LIMITED | Director | 2013-10-18 | CURRENT | 2002-04-19 | Dissolved 2015-07-14 | |
PENGUINS UK ASSOCIATES LTD | Director | 2012-02-01 | CURRENT | 2011-03-14 | Dissolved 2017-10-27 | |
NELSONS ANGEL INN LTD | Director | 2012-01-25 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS COACH HOUSE LTD | Director | 2012-01-25 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS LIFEBOAT INN LTD | Director | 2012-01-25 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
NELSONS WAYFORD INN LTD | Director | 2012-01-25 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
NELSONS BRIDGE INN LTD | Director | 2012-01-25 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS PEARTREE INN LTD | Director | 2012-01-25 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
AGAMEMNON INNS PROPERTY UK LTD | Director | 2012-01-25 | CURRENT | 2010-12-14 | Dissolved 2016-10-20 | |
DEFIANCE INNS PROPERTY UK LTD | Director | 2012-01-25 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
HORATIO INNS LTD | Director | 2012-01-25 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
VICTORY INNS PROPERTY UK LTD | Director | 2012-01-25 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
SELLICAN LIMITED | Director | 2002-07-25 | CURRENT | 2002-04-19 | Dissolved 2015-07-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7PR ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 114 HIGH STREET CRANFIELD BEDFORD MK43 0DG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR BERNARD GEORGE LAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN MCEWEN | |
AR01 | 14/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED TRISTAN DAVID MCEWEN | |
AA01 | PREVEXT FROM 31/12/2011 TO 31/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK | |
AP01 | DIRECTOR APPOINTED MR MARCO PIERRE WHITE | |
AR01 | 14/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-01-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GROUP DEBENTURE | Outstanding | CLYDESDALE BANK PLC (THE SECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as MINOTAUR INNS PROPERTY UK LTD are:
Initiating party | BIBENDUM WINE LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | MINOTAUR INNS PROPERTY UK LTD | Event Date | 2014-12-29 |
Solicitor | Ison Harrison Solicitors | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1337 A Petition to wind up the above-named Company, Registered No. 07469766, Spectrum House, Dunstable Road, Redbourn, St. Albans, Hertfordshire AL3 7PR presented on 29 December 2014 by BIBENDUM WINE LIMITED , 113 Regents Park Road, London NW1 8UR , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 10 March 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 9 March 2015 . | |||
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. |