MINC PROPERTY ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

MINC PROPERTY ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03818010

Incorporation date

01/08/1999

Size

Full

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1999)
dot icon03/03/2021
Final Gazette dissolved following liquidation
dot icon03/12/2020
Notice of final account prior to dissolution
dot icon02/06/2020
Progress report in a winding up by the court
dot icon28/05/2020
Progress report in a winding up by the court
dot icon25/06/2019
Progress report in a winding up by the court
dot icon27/06/2018
Progress report in a winding up by the court
dot icon24/07/2017
Progress report in a winding up by the court
dot icon26/06/2016
Insolvency filing
dot icon21/06/2015
Insolvency filing
dot icon12/06/2014
Insolvency filing
dot icon24/06/2013
Insolvency filing
dot icon03/05/2012
Registered office address changed from Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT on 2012-05-04
dot icon02/05/2012
Appointment of a liquidator
dot icon16/04/2012
Order of court to wind up
dot icon04/03/2012
Order of court to wind up
dot icon18/12/2011
Restoration by order of the court
dot icon15/02/2010
Final Gazette dissolved following liquidation
dot icon27/11/2009
Administrator's progress report to 2009-11-20
dot icon22/11/2009
Administrator's progress report to 2009-11-20
dot icon15/11/2009
Notice of move from Administration to Dissolution
dot icon23/06/2009
Administrator's progress report to 2009-05-20
dot icon26/05/2009
Statement of administrator's proposal
dot icon25/01/2009
Statement of affairs with form 2.14B
dot icon20/01/2009
Statement of administrator's proposal
dot icon15/01/2009
Statement of affairs with form 2.14B
dot icon27/11/2008
Appointment of an administrator
dot icon26/11/2008
Registered office changed on 27/11/2008 from 2ND floor 30 coleman street london EC2R 5AL
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon02/09/2007
Return made up to 02/08/07; no change of members
dot icon09/05/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon27/03/2007
Accounts made up to 2005-11-30
dot icon12/03/2007
Return made up to 02/08/06; full list of members
dot icon12/03/2007
New secretary appointed
dot icon06/12/2006
Registered office changed on 07/12/06 from: block d ocean wharf 60 westferry road london E14 8JE
dot icon05/07/2006
Secretary resigned;director resigned
dot icon27/06/2006
Particulars of mortgage/charge
dot icon11/12/2005
Accounts made up to 2004-11-30
dot icon01/09/2005
Return made up to 02/08/05; full list of members
dot icon17/11/2004
Return made up to 02/08/04; full list of members
dot icon23/09/2004
Accounts made up to 2003-11-30
dot icon16/09/2003
Accounts made up to 2002-11-30
dot icon15/09/2003
Ad 15/07/03--------- £ si [email protected]
dot icon25/08/2003
Return made up to 02/08/03; full list of members
dot icon11/11/2002
Ad 11/10/02--------- £ si [email protected]=25 £ ic 100/125
dot icon11/11/2002
Ad 11/10/02--------- £ si [email protected]=98 £ ic 2/100
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Conso s-div 11/10/02
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon11/11/2002
£ nc 100/10000 11/10/02
dot icon19/09/2002
Return made up to 02/08/02; full list of members
dot icon05/09/2002
Accounts made up to 2001-11-30
dot icon25/11/2001
Return made up to 02/08/01; full list of members
dot icon25/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
Secretary resigned;director resigned
dot icon10/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon07/08/2001
Registered office changed on 08/08/01 from: 52 alexandra road london SW19 7LB
dot icon19/03/2001
Particulars of mortgage/charge
dot icon26/12/2000
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon22/11/2000
Return made up to 02/08/00; full list of members
dot icon01/11/2000
Accounting reference date extended from 31/08/00 to 30/11/00
dot icon23/08/1999
Secretary resigned
dot icon23/08/1999
Director resigned
dot icon23/08/1999
New secretary appointed;new director appointed
dot icon23/08/1999
New director appointed
dot icon23/08/1999
Registered office changed on 24/08/99 from: po box 55 7 spa road london SE16 3QQ
dot icon01/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Secretary
01/08/1999 - 01/08/1999
1867
C & M REGISTRARS LIMITED
Nominee Director
01/08/1999 - 01/08/1999
2135
Dignum, John Peter
Secretary
30/09/2001 - 29/06/2006
1
Mahmood, Haroon
Director
31/10/2001 - Present
1
Mahmood, Geti
Secretary
29/06/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MINC PROPERTY ENTERPRISES LIMITED

MINC PROPERTY ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 01/08/1999 with the registered office located at GRANT THORNTON UK LLP, 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MINC PROPERTY ENTERPRISES LIMITED?

toggle

MINC PROPERTY ENTERPRISES LIMITED is currently Dissolved. It was registered on 01/08/1999 and dissolved on 03/03/2021.

Where is MINC PROPERTY ENTERPRISES LIMITED located?

toggle

MINC PROPERTY ENTERPRISES LIMITED is registered at GRANT THORNTON UK LLP, 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN.

What does MINC PROPERTY ENTERPRISES LIMITED do?

toggle

MINC PROPERTY ENTERPRISES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for MINC PROPERTY ENTERPRISES LIMITED?

toggle

The latest filing was on 03/03/2021: Final Gazette dissolved following liquidation.