MINORIES ESTATE LIMITED

Register to unlock more data on OkredoRegister

MINORIES ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05087776

Incorporation date

29/03/2004

Size

Full

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon13/05/2013
Final Gazette dissolved following liquidation
dot icon13/02/2013
Notice of move from Administration to Dissolution on 2013-01-29
dot icon02/01/2013
Administrator's progress report to 2012-12-02
dot icon21/08/2012
Notice of extension of period of Administration
dot icon02/08/2012
Administrator's progress report to 2012-06-02
dot icon14/03/2012
Notice of extension of period of Administration
dot icon10/01/2012
Notice of extension of period of Administration
dot icon05/01/2012
Administrator's progress report to 2011-12-02
dot icon25/08/2011
Administrator's progress report to 2011-07-30
dot icon03/05/2011
Statement of affairs with form 2.14B
dot icon28/03/2011
Statement of administrator's proposal
dot icon08/02/2011
Appointment of an administrator
dot icon07/02/2011
Registered office address changed from West Tower Brook Street Liverpool L3 9PJ on 2011-02-08
dot icon06/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon06/06/2010
Termination of appointment of Simon Frost as a secretary
dot icon02/01/2010
Full accounts made up to 2008-09-30
dot icon31/03/2009
Director's Change of Particulars / stephen beetham / 31/03/2009 / HouseName/Number was: , now: 30; Street was: 607 beetham plaza 25 the strand, now: princess road; Post Town was: liverpool, now: london; Region was: merseyside, now: ; Post Code was: L2 0XJ, now: NW1 8JL; Country was: , now: united kingdom
dot icon31/03/2009
Return made up to 30/03/09; full list of members
dot icon24/03/2009
Full accounts made up to 2007-09-30
dot icon20/05/2008
Full accounts made up to 2006-09-30
dot icon21/04/2008
Return made up to 30/03/08; full list of members
dot icon21/04/2008
Director's Change of Particulars / stephen beetham / 22/04/2008 / HouseName/Number was: , now: apartment 607; Street was: apartment 2801, now: the strand; Area was: 111 old hall street, now: ; Region was: merseyside, now: ; Post Code was: L3 9BD, now: L2 0XJ; Country was: , now: united kingdom
dot icon19/02/2008
Secretary resigned
dot icon10/02/2008
Particulars of mortgage/charge
dot icon18/12/2007
Registered office changed on 19/12/07 from: beetham plaza 25 the strand liverpool merseyside L2 0XW
dot icon04/09/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Declaration of satisfaction of mortgage/charge
dot icon20/05/2007
Full accounts made up to 2005-09-30
dot icon09/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon01/04/2007
Return made up to 30/03/07; full list of members
dot icon01/04/2007
Secretary's particulars changed
dot icon03/12/2006
New director appointed
dot icon28/11/2006
New secretary appointed
dot icon14/11/2006
Particulars of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon09/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon18/07/2006
Resolutions
dot icon17/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
Return made up to 30/03/06; full list of members
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/01/2006
Director resigned
dot icon13/12/2005
Full accounts made up to 2004-09-30
dot icon21/10/2005
Particulars of mortgage/charge
dot icon26/08/2005
Particulars of mortgage/charge
dot icon13/06/2005
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon25/04/2005
Return made up to 30/03/05; full list of members
dot icon25/04/2005
Director's particulars changed
dot icon14/02/2005
Director resigned
dot icon23/01/2005
New director appointed
dot icon29/12/2004
Secretary resigned
dot icon29/12/2004
New secretary appointed
dot icon09/11/2004
Director's particulars changed
dot icon16/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Particulars of mortgage/charge
dot icon19/04/2004
Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon06/04/2004
Secretary resigned
dot icon29/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beetham, Stephen
Director
29/03/2004 - Present
44
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
29/03/2004 - 29/03/2004
6456
Underwood, Warren Paul
Director
17/01/2005 - 22/01/2006
39
Gresty, Andrew John
Director
29/03/2004 - 31/01/2005
34
Gresty, Andrew John
Director
03/12/2006 - Present
34

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 MINORIES ESTATE LIMITED

MINORIES ESTATE LIMITED is an(a) Dissolved company incorporated on 29/03/2004 with the registered office located at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 4 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 MINORIES ESTATE LIMITED?

toggle

MINORIES ESTATE LIMITED is currently Dissolved. It was registered on 29/03/2004 and dissolved on 13/05/2013.

Where is MINORIES ESTATE LIMITED located?

toggle

MINORIES ESTATE LIMITED is registered at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does MINORIES ESTATE LIMITED do?

toggle

MINORIES ESTATE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MINORIES ESTATE LIMITED?

toggle

The latest filing was on 13/05/2013: Final Gazette dissolved following liquidation.