Company Information for MINOS SYSTEMS UK LIMITED
30 ST. PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
|
Company Registration Number
07193987
Private Limited Company
Liquidation |
Company Name | |
---|---|
MINOS SYSTEMS UK LIMITED | |
Legal Registered Office | |
30 ST. PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ Other companies in B42 | |
Company Number | 07193987 | |
---|---|---|
Company ID Number | 07193987 | |
Date formed | 2010-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 22/03/2017 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-05 21:28:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP GENE PAUL BAILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CERI RICHARD JOHN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREAT BARR BUSINESS PARK LIMITED | Director | 2012-10-02 | CURRENT | 2000-03-22 | Active | |
MY CHARGE LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Dissolved 2016-06-21 | |
CHARTER CONTROLS LIMITED | Director | 2011-06-23 | CURRENT | 1995-04-27 | Liquidation | |
SMART INCLUSION GROUP LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Liquidation | |
REMCO SYSTEMS LIMITED | Director | 2006-07-30 | CURRENT | 1990-12-11 | Dissolved 2015-02-26 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM UNIT 7 GREAT BARR BUSINESS PARK BALTIMORE ROAD GREAT BARR BIRMINGHAM B42 1DY | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA01 | PREVSHO FROM 31/03/2016 TO 31/12/2015 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/03/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILIP GENE PAUL BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CERI JOHN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-09-01 |
Resolution | 2017-09-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.41 | 9 |
MortgagesNumMortOutstanding | 0.76 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 27400 - Manufacture of electric lighting equipment
|
|
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 MINOS SYSTEMS UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Furn, Equip & Mats |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MINOS SYSTEMS UK LIMITED | Event Date | 2017-08-29 |
Liquidator's name and address: Andrew Turpin of Poppleton & Appleby , 30 St Pauls Square, Birmingham B3 1QZ : Further information about this case is available from Mark Monaghan at the offices of Poppleton & Appleby on 0121 200 2962 or at markm@poppletonandappleby.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MINOS SYSTEMS UK LIMITED | Event Date | 2017-08-29 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the sole member of the Company proposes that the following resolutions are passed as written resolutions of the Company, having effect as either special or ordinary resolutions ("the Resolutions"):- SPECIAL RESOLUTION 1. That the Company be wound up voluntarily. ORDINARY RESOLUTION 2. That A Turpin, a Licensed Insolvency Practitioner of Poppleton & Appleby, 30 St. Paul's Square, Birmingham, B3 1QZ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Office Holder Details: Andrew Turpin (IP number 8936 ) of Poppleton & Appleby , 30 St Pauls Square, Birmingham B3 1QZ . Date of Appointment: 29 August 2017 . Further information about this case is available from Mark Monaghan at the offices of Poppleton & Appleby on 0121 200 2962 or at markm@poppletonandappleby.co.uk. Philip Gene Paul Bailey : | |||
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. |