MINERVA PROPERTY HOLDINGS LIMITED

26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.03358076
CategoryPrivate Limited Company
Incorporated22 Apr 1997
Age27 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution24 Dec 2020
Years3 years, 6 months, 12 days

SUMMARY

MINERVA PROPERTY HOLDINGS LIMITED is an dissolved private limited company with number 03358076. It was incorporated 27 years, 2 months, 13 days ago, on 22 April 1997 and it was dissolved 3 years, 6 months, 12 days ago, on 24 December 2020. The company address is 26-28 Bedford Row, London, WC1R 4HE.



Company Fillings

Gazette dissolved liquidation

Date: 24 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2020

Action Date: 11 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2019

Action Date: 11 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2019

Action Date: 11 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Barry Wagman

Termination date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Goswell

Appointment date: 2018-03-29

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-08

Old address: 40 Queen Anne Street London W1G 9EL

New address: 26-28 Bedford Row London WC1R 4HE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael George Cohen

Termination date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Piper

Termination date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Capital

Type: SH19

Date: 2016-09-27

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 10 Aug 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Aug 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/07/16

Documents

View document PDF

Resolution

Date: 10 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Cohen

Appointment date: 2016-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Piper

Appointment date: 2016-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Holroyd

Termination date: 2016-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Piper

Termination date: 2016-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jonathan Goswell

Termination date: 2016-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael George Cohen

Termination date: 2016-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Wilson Lamont

Termination date: 2016-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Barry Wagman

Appointment date: 2015-11-17

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-31

Officer name: Peter Holroyd

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Piper

Appointment date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ivan Howard Ezekiel

Termination date: 2015-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Cohen

Appointment date: 2014-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Capital

Type: SH19

Date: 2015-03-19

Capital : 61,222 GBP

Documents

View document PDF

Legacy

Date: 19 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/03/15

Documents

View document PDF

Resolution

Date: 19 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 17 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH19

Date: 2015-03-17

Capital : 61,222.00 GBP

Documents

View document PDF

Legacy

Date: 17 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/03/15

Documents

View document PDF

Resolution

Date: 17 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Howard Ezekiel

Termination date: 2015-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Claude Garnham

Termination date: 2015-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Robert William Moody

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur John Rixon

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Goswell

Appointment date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Wilson Lamont

Appointment date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-02

Old address: 42 Wigmore Street London W1U 2RY

New address: 40 Queen Anne Street London W1G 9EL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 24 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cherry

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salmaan Hasan

Documents

View document PDF

Resolution

Date: 23 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 23 Dec 2011

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 23 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 23 Dec 2011

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Yewman

Documents

View document PDF

Miscellaneous

Date: 14 Sep 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Morris

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Mark Christopher Cherry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Holroyd

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Edward Robert William Moody

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Steven John Yewman

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Arthur John Rixon

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Alexander Morris

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Timothy Claude Garnham

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Salmaan Hasan

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ivan Howard Ezekiel

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Ivan Howard Ezekiel

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Holroyd

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Mark Christopher Cherry

Documents

View document PDF

Legacy

Date: 29 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17

Documents

View document PDF

Legacy

Date: 29 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Legacy

Date: 29 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy garnham / 15/02/2008

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ADUSSAH LTD

25 ASHWOOD AVENUE,UXBRIDGE,UB8 3LS

Number:11669558
Status:ACTIVE
Category:Private Limited Company

AMK ELECTRICAL INSTALLATION LIMITED

23 GREYSTONE AVENUE,ELLAND,HX5 0QH

Number:11228651
Status:ACTIVE
Category:Private Limited Company
Number:11590887
Status:ACTIVE
Category:Private Limited Company

MTE CONSTRUCTION SERVICES LIMITED

150 HUNDRED ACRE ROAD,SUTTON COLDFIELD,B74 2BH

Number:05946498
Status:ACTIVE
Category:Private Limited Company

OFFLINE PLUS LIMITED

10 DENBY CLOSE,LIVERSEDGE,WF15 6QY

Number:09868402
Status:ACTIVE
Category:Private Limited Company

STRATHEDEN ASSOCIATES LTD

STRATHEDEN,HELPSTON,PE6 7EG

Number:09347000
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source