Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELDEN MINNS & CO. LIMITED
Company Information for

ELDEN MINNS & CO. LIMITED

2 RUTLAND PARK, SHEFFIELD, S10 2PD,
Company Registration Number
02351153
Private Limited Company
Dissolved

Dissolved 2017-04-12

Company Overview

About Elden Minns & Co. Ltd
ELDEN MINNS & CO. LIMITED was founded on 1989-02-23 and had its registered office in 2 Rutland Park. The company was dissolved on the 2017-04-12 and is no longer trading or active.

Key Data
Company Name
ELDEN MINNS & CO. LIMITED
 
Legal Registered Office
2 RUTLAND PARK
SHEFFIELD
S10 2PD
Other companies in S10
 
Filing Information
Company Number 02351153
Date formed 1989-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2017-04-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 04:25:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELDEN MINNS & CO. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARRON & BARRON LIMITED   BHP KRESTON LIMITED   BHP PROSPER LIMITED
Is this data useful to you?
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.

Company Officers of ELDEN MINNS & CO. LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID WILLIAM SHEPHERD
Director 1989-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN DEAN
Company Secretary 1996-04-01 2012-09-25
CHRISTINE ANNE SHEPHERD
Company Secretary 1991-09-05 1996-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-12LIQ MISCINSOLVENCY:LIQUIDATORS FINAL PROGRESS REPORT BDD 29/12/2016
2017-01-124.43REPORT OF FINAL MEETING OF CREDITORS
2016-04-27LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 19/02/2016
2016-04-27LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 19/02/2016
2016-04-254.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-04-25LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-04-25LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-04-25COCOMPORDER OF COURT TO WIND UP
2015-03-16LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 19/02/2015
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 453 GLOSSOP ROAD SHEFFIELD S10 2PT
2014-03-064.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM
2013-12-03COCOMPORDER OF COURT TO WIND UP
2012-10-03LATEST SOC03/10/12 STATEMENT OF CAPITAL;GBP 100
2012-10-03AR0105/09/12 FULL LIST
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WILLIAM SHEPHERD / 31/05/2012
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DEAN
2011-11-02AR0105/09/11 FULL LIST
2011-06-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-10-07AR0105/09/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WILLIAM SHEPHERD / 10/04/2010
2009-10-23AR0105/09/09 FULL LIST
2009-04-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-06AA31/03/07 TOTAL EXEMPTION SMALL
2008-10-07363sRETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-12-06363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2006-10-18363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-10363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-13363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-31363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2002-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-08363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2001-09-10363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-04363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-05363sRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-07363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-07363sRETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-06288bSECRETARY RESIGNED
1996-10-06363(288)SECRETARY'S PARTICULARS CHANGED
1996-10-06363sRETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS
1996-04-30288NEW SECRETARY APPOINTED
1996-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-24363sRETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-31363sRETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-30363sRETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS
1993-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-18363sRETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS
1992-09-18363(288)SECRETARY'S PARTICULARS CHANGED
1992-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-16363bRETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS
1991-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-2488(2)RAD 04/05/89--------- £ SI 98@1
1991-01-10AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-10-02363aRETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS
1989-03-08287REGISTERED OFFICE CHANGED ON 08/03/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1989-03-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to ELDEN MINNS & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-02
Appointment of Liquidators2014-03-06
Winding-Up Orders2013-11-25
Petitions to Wind Up (Companies)2013-11-06
Fines / Sanctions
No fines or sanctions have been issued against ELDEN MINNS & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2007-03-31
Annual Accounts
2008-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2003-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELDEN MINNS & CO. LIMITED

Intangible Assets
Patents
We have not found any records of ELDEN MINNS & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELDEN MINNS & CO. LIMITED
Trademarks
We have not found any records of ELDEN MINNS & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELDEN MINNS & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as ELDEN MINNS & CO. LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where ELDEN MINNS & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyELDEN MINNS & CO LIMITEDEvent Date2014-02-20
In the Sheffield District Registry case number 41 Notice is hereby given pursuant to Legislation section: Rule 4.106A of the Legislation: Insolvency Rules 1986 that Gareth David Peckett and Graham Leslie Stuart-Harris of Barber Harrison & Platt , 2 Rutland Park, Sheffield S10 2PD were appointed Joint Liquidators of the Company by the Secretary of State on 20 February 2014 . A general meeting of creditors will be held, under Legislation section: section 141 of the Legislation: Insolvency Act 1986 , at Offices of Barber Harrison and Platt, 2 Rutland Park, Sheffield S10 2PD on 11 April 2014 at 11:00 am for the purpose of determining (together with any meeting of contributories) whether a liquidation committee should be established under that section. In order to be entitled to vote at the meeting creditors must lodge proxies and hitherto unlodged proofs at Barber Harrison & Platt, 2 Rutland Park, Sheffield S10 2PD by 12.00 noon on the business day prior to the meeting. Gareth David Peckett (IP Number 9647 ) and Graham Leslie Stuart-Harris (IP Number 5782 ), Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyELDEN MINNS & CO. LIMITEDEvent Date2014-02-20
In the Sheffield County Court case number 41 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Joint Liquidators has summoned a final general meeting of the company's creditors which shall receive the report of the winding up, and shall determine whether the Joint Liquidators should have release under section 174 of said Act. The meeting will be held at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB on 29 December 2016 at 10:30 am. In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB by 12.00 noon on the business day prior to the meeting. Office Holder Details: Christopher Wood and Andrew John Waudby (IP numbers 9571 and 14390 ) of BHP Clough Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB . Date of Appointment: 20 February 2014 . Further information about this case is available from Oliver Adams at the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 or at admin@bhpccs.co.uk. Christopher Wood and Andrew John Waudby , Joint Liquidators
 
Initiating party Event TypeWinding-Up Orders
Defending partyELDEN MINNS & CO. LIMITEDEvent Date2013-11-18
In the High Court Of Justice case number 006877 Liquidator appointed: G OHare 5th Floor , The Balance , Pinfold Street , SHEFFIELD , S1 2GU , telephone: 0114 2212700 , email: Sheffield.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyELDEN MINNS & CO. LIMITEDEvent Date2013-10-07
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6877 A Petition to wind up the above-named Company, Registration Number 02351153, of 453 Glossop Road, Sheffield, S10 2PT, presented on 7 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 November 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 November 2013 .
 
Initiating party Event TypeFinal Meetings
Defending party1993 ONE NOW LIMITEDEvent Date1999-01-20
In the Leeds County Court.No. 55 of 1993 A Final Meeting of Creditors of the above-named Company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986, for the purpose of receiving the Liquidators report of the winding-up and determining whether the Liquidator should be granted his release under section 174 of the Insolvency Act 1986. The Meeting will be held at Geoffrey Martin & Company, 30 Park Cross Street, Leeds LS1 2QH, on 25th February 1999, at 10 a.m. B. A. Guilfoyle, Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELDEN MINNS & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELDEN MINNS & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3