MINSTER COURT PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

MINSTER COURT PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02298708

Incorporation date

20/09/1988

Size

Full

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1988)
dot icon24/06/2010
Final Gazette dissolved following liquidation
dot icon24/03/2010
Liquidators' statement of receipts and payments to 2010-03-19
dot icon24/03/2010
Return of final meeting in a members' voluntary winding up
dot icon29/04/2009
Registered office changed on 30/04/2009 from 4TH floor leconfield house curzon street london W1J 5JA
dot icon29/04/2009
Appointment of a voluntary liquidator
dot icon29/04/2009
Resolutions
dot icon05/04/2009
Declaration of solvency
dot icon01/06/2008
Return made up to 15/05/08; no change of members
dot icon01/04/2008
Full accounts made up to 2007-05-31
dot icon30/07/2007
Full accounts made up to 2006-05-31
dot icon20/06/2007
Return made up to 15/05/07; no change of members
dot icon20/06/2007
Registered office changed on 21/06/07
dot icon17/04/2007
Full accounts made up to 2005-05-31
dot icon14/08/2006
Director resigned
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon05/06/2006
Return made up to 15/05/06; full list of members
dot icon30/03/2006
Delivery ext'd 3 mth 31/05/05
dot icon06/03/2006
Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW
dot icon30/05/2005
Return made up to 15/05/05; full list of members
dot icon10/11/2004
Director resigned
dot icon10/11/2004
New director appointed
dot icon28/09/2004
Auditor's resignation
dot icon27/09/2004
Full accounts made up to 2004-06-30
dot icon26/09/2004
Particulars of mortgage/charge
dot icon23/09/2004
Particulars of mortgage/charge
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Declaration of assistance for shares acquisition
dot icon23/09/2004
Accounting reference date shortened from 30/06/05 to 31/05/05
dot icon23/09/2004
Registered office changed on 24/09/04 from: lion house red lion street london WC1R 4GB
dot icon23/09/2004
Secretary resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
New secretary appointed
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon06/09/2004
Resolutions
dot icon02/09/2004
Auditor's resignation
dot icon04/07/2004
Secretary resigned
dot icon20/06/2004
Return made up to 15/05/04; no change of members
dot icon01/04/2004
Full accounts made up to 2003-06-30
dot icon18/11/2003
Director resigned
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New secretary appointed
dot icon18/08/2003
Registered office changed on 19/08/03 from: c/o challenger international gro 28 eccleston square london SW1V 1NS
dot icon07/07/2003
Return made up to 15/05/03; no change of members
dot icon07/07/2003
Secretary's particulars changed;director's particulars changed
dot icon07/07/2003
Registered office changed on 08/07/03
dot icon07/07/2003
Secretary resigned;director resigned
dot icon07/07/2003
New secretary appointed;new director appointed
dot icon21/04/2003
Full accounts made up to 2002-06-30
dot icon30/03/2003
Auditor's resignation
dot icon09/07/2002
Return made up to 15/05/02; full list of members
dot icon09/07/2002
Director's particulars changed
dot icon22/04/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Secretary resigned
dot icon02/08/2001
Registered office changed on 03/08/01 from: level 4 155 bishopsgate london EC2M 3XN
dot icon02/08/2001
New secretary appointed;new director appointed
dot icon02/08/2001
New director appointed
dot icon01/08/2001
Declaration of assistance for shares acquisition
dot icon01/08/2001
Resolutions
dot icon29/07/2001
Particulars of mortgage/charge
dot icon29/07/2001
Certificate of change of name
dot icon18/07/2001
Certificate of reduction of issued capital
dot icon18/07/2001
Reduction of iss capital and minute (oc) £ ic 108200000/ 81200000
dot icon05/07/2001
Resolutions
dot icon21/05/2001
Return made up to 15/05/01; full list of members
dot icon21/05/2001
Secretary resigned;director's particulars changed
dot icon21/05/2001
Location of register of members address changed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
New secretary appointed
dot icon24/04/2001
New director appointed
dot icon01/06/2000
Return made up to 15/05/00; full list of members
dot icon18/05/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Director resigned
dot icon21/12/1999
New director appointed
dot icon24/05/1999
Return made up to 15/05/99; no change of members
dot icon24/05/1999
Registered office changed on 25/05/99
dot icon08/05/1999
Full accounts made up to 1998-12-31
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon19/05/1998
Return made up to 15/05/98; full list of members
dot icon29/04/1998
New secretary appointed;new director appointed
dot icon19/04/1998
Director resigned
dot icon19/04/1998
Secretary resigned;director resigned
dot icon17/12/1997
Certificate of reduction of issued capital
dot icon17/12/1997
Reduction of iss capital and minute (oc) £ ic 122200000/ 108200000
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon06/08/1997
Return made up to 15/05/97; no change of members
dot icon27/04/1997
Full accounts made up to 1996-12-31
dot icon09/04/1997
New director appointed
dot icon09/04/1997
Director resigned
dot icon02/10/1996
Secretary resigned
dot icon02/10/1996
New secretary appointed
dot icon20/05/1996
Return made up to 15/05/96; no change of members
dot icon20/04/1996
Director resigned
dot icon20/04/1996
New director appointed
dot icon20/04/1996
Accounts for a small company made up to 1995-12-31
dot icon15/05/1995
Return made up to 15/05/95; full list of members
dot icon09/04/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 15/05/94; full list of members
dot icon14/07/1994
Director's particulars changed
dot icon17/04/1994
Director resigned;new director appointed
dot icon17/04/1994
Director resigned;new director appointed
dot icon22/03/1994
Full accounts made up to 1993-12-31
dot icon24/05/1993
Return made up to 15/05/93; no change of members
dot icon24/05/1993
Secretary resigned;director resigned
dot icon10/05/1993
Full accounts made up to 1992-12-31
dot icon25/04/1993
Secretary resigned;new secretary appointed
dot icon25/04/1993
Director resigned;new director appointed
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon28/05/1992
Return made up to 15/05/92; full list of members
dot icon12/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1991
Return made up to 15/05/91; full list of members
dot icon19/06/1991
Accounts for a small company made up to 1990-12-31
dot icon03/06/1991
Ad 17/05/91--------- £ si 86000000@1=86000000 £ ic 69200000/155200000
dot icon15/04/1991
Director resigned;new director appointed
dot icon06/01/1991
Director's particulars changed
dot icon06/12/1990
Memorandum and Articles of Association
dot icon06/12/1990
Nc inc already adjusted 16/11/90
dot icon06/12/1990
Resolutions
dot icon06/12/1990
Resolutions
dot icon06/12/1990
Resolutions
dot icon26/11/1990
Ad 23/10/90--------- £ si 15700000@1=15700000 £ ic 53500000/69200000
dot icon04/10/1990
New director appointed
dot icon14/08/1990
Return made up to 15/05/90; full list of members; amend
dot icon13/08/1990
Ad 22/06/90--------- £ si 22000000@1=22000000 £ ic 20250000/42250000
dot icon30/05/1990
Registered office changed on 31/05/90 from: 1ST floor neptune house, triton court 14 finsbury square london ec 2A1
dot icon22/05/1990
Accounts for a small company made up to 1989-12-31
dot icon22/05/1990
Return made up to 15/05/90; full list of members
dot icon07/05/1990
Resolutions
dot icon08/01/1990
Ad 19/12/89--------- £ si 20250000@1=20250000 £ ic 11250000/31500000
dot icon07/06/1989
Secretary's particulars changed;director's particulars changed
dot icon08/05/1989
Director resigned;new director appointed
dot icon21/12/1988
Wd 06/12/88 ad 08/11/88--------- £ si 10250000@1=10250000 £ ic 1000000/11250000
dot icon04/10/1988
Accounting reference date notified as 31/12
dot icon20/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2007
dot iconLast change occurred
30/05/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2007
dot iconNext account date
30/05/2008
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RYSAFFE SECRETARIES
Corporate Secretary
20/08/2003 - 12/09/2004
41
Casling, Lyn Howell
Director
16/05/2003 - 13/09/2004
30
Tchenguiz, Vincent Aziz
Director
02/11/2004 - Present
341
Elliott, Robert Tregellas
Director
20/08/2003 - 12/09/2004
14
Thorpe, Julian David
Director
12/09/2004 - 02/11/2004
92

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 MINSTER COURT PROPERTY INVESTMENTS LIMITED

MINSTER COURT PROPERTY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 20/09/1988 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 2 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 MINSTER COURT PROPERTY INVESTMENTS LIMITED?

toggle

MINSTER COURT PROPERTY INVESTMENTS LIMITED is currently Dissolved. It was registered on 20/09/1988 and dissolved on 24/06/2010.

Where is MINSTER COURT PROPERTY INVESTMENTS LIMITED located?

toggle

MINSTER COURT PROPERTY INVESTMENTS LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does MINSTER COURT PROPERTY INVESTMENTS LIMITED do?

toggle

MINSTER COURT PROPERTY INVESTMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MINSTER COURT PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 24/06/2010: Final Gazette dissolved following liquidation.