Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINTON FINANCE (NO.2) LIMITED
Company Information for

MINTON FINANCE (NO.2) LIMITED

STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN,
Company Registration Number
04434417
Private Limited Company
Liquidation

Company Overview

About Minton Finance (no.2) Ltd
MINTON FINANCE (NO.2) LIMITED was founded on 2002-05-09 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Minton Finance (no.2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MINTON FINANCE (NO.2) LIMITED
 
Legal Registered Office
STERLING FORD, CENTURION COURT
83 CAMP ROAD
ST. ALBANS
HERTS
AL1 5JN
Other companies in W1W
 
Previous Names
MINTON TWELVE LIMITED18/12/2002
Filing Information
Company Number 04434417
Company ID Number 04434417
Date formed 2002-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 27/07/2017
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-06 14:26:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINTON FINANCE (NO.2) 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 MINTON FINANCE (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID THOMPSON
Company Secretary 2002-05-09
MARK HOWARD GERSHINSON
Director 2002-05-09
IVOR SPIRO
Director 2002-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-05-09 2002-05-09
COMPANY DIRECTORS LIMITED
Nominated Director 2002-05-09 2002-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID THOMPSON MINTON PAISLEY LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
MARK DAVID THOMPSON NORTHERN RESIDENTIAL SECURITIES LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Liquidation
MARK DAVID THOMPSON MINTON BENTHAM LIMITED Company Secretary 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON TWENTY-FIVE LIMITED Company Secretary 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
MARK DAVID THOMPSON LINDEN PROPERTIES (HOLDINGS) LIMITED Company Secretary 2004-09-27 CURRENT 2004-09-27 Active - Proposal to Strike off
MARK DAVID THOMPSON ALOCASIA LIMITED Company Secretary 2004-08-06 CURRENT 2002-11-06 Dissolved 2017-01-05
MARK DAVID THOMPSON MINTON LAND HOLDINGS LIMITED Company Secretary 2004-07-22 CURRENT 2004-07-22 Dissolved 2017-02-14
MARK DAVID THOMPSON MINTON LAND PROPERTIES LIMITED Company Secretary 2004-07-20 CURRENT 2004-07-20 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON LAND LIMITED Company Secretary 2004-07-15 CURRENT 2004-07-15 Dissolved 2015-11-24
MARK DAVID THOMPSON MINTON DISTRIBUTION FRANCE LIMITED Company Secretary 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON FINANCE HOLDINGS LIMITED Company Secretary 2004-07-13 CURRENT 2004-07-13 Liquidation
MARK DAVID THOMPSON MINTON NORTH CITY LIMITED Company Secretary 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON INVESTMENTS HOLDINGS LIMITED Company Secretary 2003-08-01 CURRENT 2003-08-01 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON SEVENTEEN LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON WALLINGTON LIMITED Company Secretary 2002-11-11 CURRENT 2002-11-11 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON COMMERCIAL PROPERTIES LIMITED Company Secretary 2002-05-09 CURRENT 2002-05-09 Active
MARK DAVID THOMPSON MINTON FINANCE LIMITED Company Secretary 2002-05-09 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON MALMESBURY LIMITED Company Secretary 2002-05-09 CURRENT 2002-05-09 Liquidation
MARK DAVID THOMPSON SANDERSON STREET LIMITED Company Secretary 2001-10-19 CURRENT 2001-10-19 Liquidation
MARK DAVID THOMPSON MINTON OLDBURY LIMITED Company Secretary 2001-10-19 CURRENT 2001-10-19 Active
MARK DAVID THOMPSON MINTON ESTATES LIMITED Company Secretary 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON PROPERTIES (UK) LIMITED Company Secretary 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON PROPERTIES INVESTMENTS LIMITED Company Secretary 2001-08-02 CURRENT 2001-08-02 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON INVESTMENTS (WARRINGTON) LIMITED Company Secretary 2001-05-31 CURRENT 1999-02-02 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON INVESTMENTS LIMITED Company Secretary 2001-03-06 CURRENT 1993-11-24 Active - Proposal to Strike off
MARK DAVID THOMPSON MINTON GROUP LIMITED Company Secretary 2001-03-06 CURRENT 1995-05-19 Active
MARK DAVID THOMPSON MINTON INDUSTRIAL PROPERTIES LIMITED Company Secretary 2001-02-15 CURRENT 1999-05-28 Active - Proposal to Strike off
MARK DAVID THOMPSON EASYIN-EASYOUT.COM LIMITED Company Secretary 2001-02-15 CURRENT 2000-05-12 Active - Proposal to Strike off
MARK HOWARD GERSHINSON PEMBERLEY RESIDENTIAL HOMES LIMITED Director 2017-08-16 CURRENT 2017-08-16 Liquidation
MARK HOWARD GERSHINSON AMG ISRAEL LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
MARK HOWARD GERSHINSON AMG CAPITAL HOLDINGS LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
MARK HOWARD GERSHINSON MINTON WAVENDON LIMITED Director 2016-01-07 CURRENT 2016-01-07 Liquidation
MARK HOWARD GERSHINSON CARLIOL SPACE DEVELOPMENT LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MAKE SPACE NEWCASTLE LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
MARK HOWARD GERSHINSON FAWCETT SPACE DEVELOPMENT LIMITED Director 2015-04-27 CURRENT 2015-04-27 Liquidation
MARK HOWARD GERSHINSON HENRY SPACE DEVELOPMENT LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
MARK HOWARD GERSHINSON NORTH SPACE DEVELOPMENT LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MAKE SPACE DURHAM LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON RUGBY LIMITED Director 2015-04-24 CURRENT 2015-04-24 Liquidation
MARK HOWARD GERSHINSON MAKE SPACE SUNDERLAND LIMITED Director 2015-04-24 CURRENT 2015-04-24 Liquidation
MARK HOWARD GERSHINSON MAKE SPACE LIVERPOOL LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
MARK HOWARD GERSHINSON MASSEY'S FOLLY DEVELOPMENT LIMITED Director 2015-04-09 CURRENT 2015-04-09 In Administration
MARK HOWARD GERSHINSON MASSEY'S FOLLY HOLDINGS LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
MARK HOWARD GERSHINSON REDVERS DEVELOPMENT LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
MARK HOWARD GERSHINSON MAKE SPACE REDVERS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
MARK HOWARD GERSHINSON MINTON PROPERTY SERVICES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Liquidation
MARK HOWARD GERSHINSON MINTON BREWERY COURT LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
MARK HOWARD GERSHINSON HOMES 2 OWN STANDFORD LIMITED Director 2014-08-13 CURRENT 2014-08-13 Liquidation
MARK HOWARD GERSHINSON WIMBLEDON CHASE LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
MARK HOWARD GERSHINSON AMG FINANCE LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
MARK HOWARD GERSHINSON AMG SECURITIES LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
MARK HOWARD GERSHINSON R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
MARK HOWARD GERSHINSON PARAGONEX UK LTD Director 2013-11-14 CURRENT 2013-03-08 Liquidation
MARK HOWARD GERSHINSON TRINITY LEICESTER LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active - Proposal to Strike off
MARK HOWARD GERSHINSON GERSHINSON LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2017-02-25
MARK HOWARD GERSHINSON EUCLID POWER LIMITED Director 2009-08-05 CURRENT 2009-08-05 Dissolved 2014-01-28
MARK HOWARD GERSHINSON MINTON PAISLEY LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
MARK HOWARD GERSHINSON NORTHERN RESIDENTIAL SECURITIES LIMITED Director 2005-11-18 CURRENT 2005-11-18 Liquidation
MARK HOWARD GERSHINSON MINTON BENTHAM LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
MARK HOWARD GERSHINSON ALOCASIA LIMITED Director 2004-08-06 CURRENT 2002-11-06 Dissolved 2017-01-05
MARK HOWARD GERSHINSON MINTON LAND HOLDINGS LIMITED Director 2004-07-22 CURRENT 2004-07-22 Dissolved 2017-02-14
MARK HOWARD GERSHINSON MINTON LAND PROPERTIES LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON LAND LIMITED Director 2004-07-15 CURRENT 2004-07-15 Dissolved 2015-11-24
MARK HOWARD GERSHINSON MINTON DISTRIBUTION FRANCE LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON FINANCE HOLDINGS LIMITED Director 2004-07-13 CURRENT 2004-07-13 Liquidation
MARK HOWARD GERSHINSON MINTON NORTH CITY LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON INVESTMENTS HOLDINGS LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON SEVENTEEN LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON COMMERCIAL PROPERTIES LIMITED Director 2002-05-09 CURRENT 2002-05-09 Active
MARK HOWARD GERSHINSON MINTON FINANCE LIMITED Director 2002-05-09 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON MALMESBURY LIMITED Director 2002-05-09 CURRENT 2002-05-09 Liquidation
MARK HOWARD GERSHINSON SANDERSON STREET LIMITED Director 2001-10-19 CURRENT 2001-10-19 Liquidation
MARK HOWARD GERSHINSON MINTON OLDBURY LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active
MARK HOWARD GERSHINSON MINTON ESTATES LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON PROPERTIES (UK) LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON PROPERTIES INVESTMENTS LIMITED Director 2001-08-02 CURRENT 2001-08-02 Active - Proposal to Strike off
MARK HOWARD GERSHINSON EASYIN-EASYOUT.COM LIMITED Director 2000-05-12 CURRENT 2000-05-12 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON INDUSTRIAL PROPERTIES LIMITED Director 1999-05-28 CURRENT 1999-05-28 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON INVESTMENTS (WARRINGTON) LIMITED Director 1999-02-02 CURRENT 1999-02-02 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON GROUP LIMITED Director 1998-05-07 CURRENT 1995-05-19 Active
MARK HOWARD GERSHINSON MINTON INVESTMENTS LIMITED Director 1993-11-24 CURRENT 1993-11-24 Active - Proposal to Strike off
IVOR SPIRO MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
IVOR SPIRO MASSEY'S FOLLY HOLDINGS LIMITED Director 2016-04-06 CURRENT 2015-04-08 Active - Proposal to Strike off
IVOR SPIRO FAWCETT SPACE DEVELOPMENT LIMITED Director 2016-03-11 CURRENT 2015-04-27 Liquidation
IVOR SPIRO HENRY SPACE DEVELOPMENT LIMITED Director 2015-11-11 CURRENT 2015-04-27 Active
IVOR SPIRO REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
IVOR SPIRO MINTON RUGBY LIMITED Director 2015-05-22 CURRENT 2015-04-24 Liquidation
IVOR SPIRO MASSEY'S FOLLY DEVELOPMENT LIMITED Director 2015-05-08 CURRENT 2015-04-09 In Administration
IVOR SPIRO MINTON PROPERTY SERVICES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Liquidation
IVOR SPIRO MINTON BREWERY COURT LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
IVOR SPIRO HOMES 2 OWN STANDFORD LIMITED Director 2014-09-25 CURRENT 2014-08-13 Liquidation
IVOR SPIRO MINTON HURST PARK LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2016-01-26
IVOR SPIRO MINTON TORQUAY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2017-10-10
IVOR SPIRO WIMBLEDON CHASE LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
IVOR SPIRO NEWCAV FINANCE LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
IVOR SPIRO NEWCAV DEVELOPMENTS LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
IVOR SPIRO R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
IVOR SPIRO TRINITY LEICESTER LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active - Proposal to Strike off
IVOR SPIRO NEWCAV TRADING LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2017-04-04
IVOR SPIRO MINTON HAVERFORD WEST LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
IVOR SPIRO DENIVOR FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Dissolved 2016-03-22
IVOR SPIRO MAGDEN PARK LIMITED Director 2009-04-09 CURRENT 2009-04-09 Dissolved 2017-07-04
IVOR SPIRO MINTON PAISLEY LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
IVOR SPIRO NORTHERN RESIDENTIAL SECURITIES LIMITED Director 2005-11-18 CURRENT 2005-11-18 Liquidation
IVOR SPIRO MINTON BENTHAM LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
IVOR SPIRO MINTON TWENTY-FIVE LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
IVOR SPIRO HIGHFIELDS GROVE MANAGEMENT LIMITED Director 2004-08-12 CURRENT 1986-11-26 Active
IVOR SPIRO ALOCASIA LIMITED Director 2004-08-06 CURRENT 2002-11-06 Dissolved 2017-01-05
IVOR SPIRO MINTON LAND HOLDINGS LIMITED Director 2004-07-22 CURRENT 2004-07-22 Dissolved 2017-02-14
IVOR SPIRO MINTON LAND PROPERTIES LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active - Proposal to Strike off
IVOR SPIRO MINTON LAND LIMITED Director 2004-07-15 CURRENT 2004-07-15 Dissolved 2015-11-24
IVOR SPIRO MINTON DISTRIBUTION FRANCE LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
IVOR SPIRO MINTON FINANCE HOLDINGS LIMITED Director 2004-07-13 CURRENT 2004-07-13 Liquidation
IVOR SPIRO MINTON NORTH CITY LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
IVOR SPIRO MINTON INVESTMENTS HOLDINGS LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active - Proposal to Strike off
IVOR SPIRO MINTON SEVENTEEN LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
IVOR SPIRO MINTON WALLINGTON LIMITED Director 2002-11-11 CURRENT 2002-11-11 Active - Proposal to Strike off
IVOR SPIRO MINTON COMMERCIAL PROPERTIES LIMITED Director 2002-05-09 CURRENT 2002-05-09 Active
IVOR SPIRO MINTON FINANCE LIMITED Director 2002-05-09 CURRENT 2002-05-09 Active - Proposal to Strike off
IVOR SPIRO MINTON MALMESBURY LIMITED Director 2002-05-09 CURRENT 2002-05-09 Liquidation
IVOR SPIRO SANDERSON STREET LIMITED Director 2001-10-19 CURRENT 2001-10-19 Liquidation
IVOR SPIRO MINTON OLDBURY LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active
IVOR SPIRO MINTON ESTATES LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
IVOR SPIRO MINTON PROPERTIES (UK) LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
IVOR SPIRO MINTON PROPERTIES INVESTMENTS LIMITED Director 2001-08-02 CURRENT 2001-08-02 Active - Proposal to Strike off
IVOR SPIRO EASYIN-EASYOUT.COM LIMITED Director 2000-05-12 CURRENT 2000-05-12 Active - Proposal to Strike off
IVOR SPIRO MINTON INDUSTRIAL PROPERTIES LIMITED Director 1999-05-28 CURRENT 1999-05-28 Active - Proposal to Strike off
IVOR SPIRO MINTON INVESTMENTS (WARRINGTON) LIMITED Director 1999-02-02 CURRENT 1999-02-02 Active - Proposal to Strike off
IVOR SPIRO MINTON GROUP LIMITED Director 1995-07-13 CURRENT 1995-05-19 Active
IVOR SPIRO MINTON INVESTMENTS LIMITED Director 1993-11-24 CURRENT 1993-11-24 Active - Proposal to Strike off
IVOR SPIRO MINTON HOLDINGS LIMITED Director 1993-02-24 CURRENT 1953-03-19 Active

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
2019-05-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-14
2018-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-14
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM 8 De Walden Court 85 New Cavendish Street London W1W 6XD
2016-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-254.20STATEMENT OF AFFAIRS/4.19
2016-11-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-254.20STATEMENT OF AFFAIRS/4.19
2016-11-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25AA01Previous accounting period shortened from 28/10/15 TO 27/10/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 29710003
2016-05-18AR0109/05/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27AA01Previous accounting period shortened from 29/10/14 TO 28/10/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 29710003
2015-05-13AR0109/05/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25AA01Previous accounting period shortened from 30/10/13 TO 29/10/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 29710003
2014-05-15AR0109/05/14 ANNUAL RETURN FULL LIST
2013-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-07-30AA01Previous accounting period shortened from 31/10/12 TO 30/10/12
2013-05-22AR0109/05/13 ANNUAL RETURN FULL LIST
2012-11-12AA01Previous accounting period extended from 31/07/12 TO 31/10/12
2012-05-14AR0109/05/12 ANNUAL RETURN FULL LIST
2012-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-05-12AR0109/05/11 ANNUAL RETURN FULL LIST
2011-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/11 FROM Treviot House 186-192 High Road Ilford Essex IG1 1LR
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD GERSHINSON / 12/10/2010
2010-06-22AR0109/05/10 FULL LIST
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR SPIRO / 01/10/2009
2010-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID THOMPSON / 01/10/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD GERSHINSON / 01/10/2009
2009-05-28363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-05-21363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-05-31363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-05-23363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-06AAFULL ACCOUNTS MADE UP TO 07/08/04
2005-06-07363aRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-05-20363aRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-03-08288cDIRECTOR'S PARTICULARS CHANGED
2004-02-14SASHARES AGREEMENT OTC
2004-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-14123NC INC ALREADY ADJUSTED 30/01/04
2004-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-14RES04£ NC 100000/29810000 30/
2004-02-1488(2)RAD 30/01/04--------- £ SI 29710000@1=29710000 £ IC 3/29710003
2004-02-09AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-06-19363aRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-02-27225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/07/02
2003-02-04288cDIRECTOR'S PARTICULARS CHANGED
2003-01-20169£ IC 2/0 19/12/02 £ SR 2@1=2
2003-01-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-01-2088(2)RAD 19/12/02-23/12/02 £ SI 3@1
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18CERTNMCOMPANY NAME CHANGED MINTON TWELVE LIMITED CERTIFICATE ISSUED ON 18/12/02
2002-07-09288aNEW SECRETARY APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-0988(2)RAD 09/05/02--------- £ SI 1@1=1 £ IC 1/2
2002-05-20288bDIRECTOR RESIGNED
2002-05-20288bSECRETARY RESIGNED
2002-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MINTON FINANCE (NO.2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-01-15
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-01-20
Resolutions for Winding-up2016-11-22
Notices to Creditors2016-11-22
Appointment of Liquidators2016-11-22
Meetings of Creditors2016-11-07
Fines / Sanctions
No fines or sanctions have been issued against MINTON FINANCE (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY DEBENTURE 2003-01-07 Outstanding MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of MINTON FINANCE (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINTON FINANCE (NO.2) LIMITED
Trademarks
We have not found any records of MINTON FINANCE (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINTON FINANCE (NO.2) 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 (99999 - Dormant Company) as MINTON FINANCE (NO.2) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MINTON FINANCE (NO.2) 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 TypeNotice of
Defending partyMINTON FINANCE (NO.2) LIMITEDEvent Date2019-01-15
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyMINTON FINANCE (NO.2) LIMITEDEvent Date2017-01-20
On 15 November 2016 the above-named company went into insolvent liquidation. We, Mark Howard Gershinson and Ivor Spiro of 8 De Walden Court, 85 New Cavendish Street, London W1W 6XD, were directors of the above-named company during the 12 months ending with the day before it went into liquidation. We give notice that it is our intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under any one of, or combination of, the following names or alternatively under any name incorporating one or more of the words included in the following names: Minton Finance, Minton Finance Holdings, Minton, Minton Finance Limited, Minton Finance Holding Limited, Minton Limited
 
Initiating party Event TypeNotices to Creditors
Defending partyMINTON FINANCE (NO.2) LIMITEDEvent Date2016-11-22
NOTICE IS HEREBY GIVEN that PHILLIP ANTHONY ROBERTS of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was appointed Liquidator of the said Company on 15th November 2016. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 23rd December 2016 , to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, PHILLIP ANTHONY ROBERTS (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact Sterling Ford by telephone on 01727 811 161 or by email at office@sterlingford.co.uk. DATED THIS 15th November 2016 Phillip Anthony Roberts , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMINTON FINANCE (NO.2) LIMITEDEvent Date2016-11-15
Passed 15 November 2016 At a GENERAL MEETING of the above-named Company, duly convened, and held at Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN on the 15th November 2016, the subjoined SPECIAL RESOLUTION was duly passed, viz:- RESOLUTION That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that PHILLIP ANTHONY ROBERTS of STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS AL1 5JN be and he is hereby appointed liquidator for the purposes of such winding-up. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 15 November 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Ivor Spiro , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMINTON FINANCE (NO.2) LIMITEDEvent Date2016-11-15
Liquidator's name and address: Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMINTON FINANCE (NO.2) LIMITEDEvent Date2016-11-07
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at 1:00 pm on Tuesday the 15th November 2016 at Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN for the purposes mentioned in sections 99 to 101 of the Insolvency Act 1986, to have laid before it a Statement of Affairs of the Company; to nominate and appoint an Insolvency Practitioner as Liquidator; and if thought fit, to establish a Liquidation Committee; and to fix the basis of the Liquidator's remuneration and pass any other resolution necessary. The Meeting may receive information about, or be called upon to approve the costs of preparing the Statement of Affairs and convening the Meeting. A list of names and addresses of the Company's Creditors may be inspected, free of charge, at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN from 10:00 am on Friday the 11th November 2016. In order to be entitled to vote at the Meeting, creditors must lodge their proxies together with a full statement of account at the offices of Sterling Ford situated at the above address not later than 12:00 pm on Monday the 14th November 2016. Any person who requires further information may contact Sterling Ford by telephone on 01727 811 161 or by email at office@sterlingford.co.uk. DATED THIS 4th November 2016 BY ORDER OF THE BOARD Mark David Thompson , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINTON FINANCE (NO.2) 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 MINTON FINANCE (NO.2) 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.