Liquidation
Company Information for MINT AND MUSTARD LTD
C/O MILSTED LANGDON LLP FRESHFORD HOUSE, REDCLIFFE WAY, BRISTOL, BS1 6NL,
|
Company Registration Number
07542890
Private Limited Company
Liquidation |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
MINT AND MUSTARD LTD | ||||||||||
Legal Registered Office | ||||||||||
C/O MILSTED LANGDON LLP FRESHFORD HOUSE REDCLIFFE WAY BRISTOL BS1 6NL Other companies in TA1 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 07542890 | |
---|---|---|
Company ID Number | 07542890 | |
Date formed | 2011-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 30/10/2019 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-07-05 06:00:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MINT AND MUSTARD LTD | 4 SPRINGBANK TERRACE ABERDEEN SCOTLAND AB116LS | Dissolved | Company formed on the 2013-09-24 | |
MINT AND MUSTARD PRODUCE LTD | Quoit House Church Road Marlesford Woodbridge SUFFOLK IP13 0AT | Active | Company formed on the 2016-08-30 | |
MINT AND MUSTARD LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AJIT MANALIMUKKIL KANDORAN |
||
LATHEESH KOTTILIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY CORKE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TMA HEALTHCARE LIMITED | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active | |
BELGRAVIA INTERVEST GROUP LTD | Director | 2017-12-01 | CURRENT | 2017-02-14 | Active | |
CYGNUS GLOBAL INVESTMENTS LTD | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
MINT BANQUET LTD | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
CHAI STREET LTD | Director | 2015-05-20 | CURRENT | 2015-05-20 | Liquidation | |
KALAMANTRA UK LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
CYGNUS RENTAL INVESTMENTS LTD | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
CYGNUS GLOBAL INVESTMENTS LTD | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
MINT BANQUET LTD | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
CHAI STREET LTD | Director | 2015-05-20 | CURRENT | 2015-05-20 | Liquidation | |
M&M CARDIFF LIMITED | Director | 2007-10-25 | CURRENT | 2007-06-22 | Dissolved 2014-04-10 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-13 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/19 FROM 10 Station Road Taunton Somerset TA1 1NH | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/01/18 TO 30/01/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075428900001 | |
LATEST SOC | 05/04/18 STATEMENT OF CAPITAL;GBP 965 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 965 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 965 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Jeremy Corke on 2016-03-13 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 965 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF COMPANY NAME 06/02/19 | |
CERTNM | Company name changed mint and mustard (taunton) LTD\certificate issued on 19/11/14 | |
RES15 | CHANGE OF NAME 16/06/2014 | |
CERTNM | Company name changed m & m (taunton) LTD\certificate issued on 25/06/14 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 965 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O 9 Osborne Grove 9 Osborne Grove Taunton Somerset TA1 4RN United Kingdom | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 09/10/13 | |
SH01 | 24/09/13 STATEMENT OF CAPITAL GBP 965 | |
SH08 | Change of share class name or designation | |
RES15 | CHANGE OF NAME 20/05/2013 | |
CERTNM | COMPANY NAME CHANGED M & M (TAUNTON) LTD LTD CERTIFICATE ISSUED ON 21/05/13 | |
CERTNM | COMPANY NAME CHANGED THE MINT AND MUSTARD LIMITED CERTIFICATE ISSUED ON 21/05/13 | |
AA01 | Previous accounting period shortened from 28/02/13 TO 31/01/13 | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
RES15 | CHANGE OF NAME 04/07/2012 | |
CERTNM | COMPANY NAME CHANGED M & M TAUNTON LTD CERTIFICATE ISSUED ON 30/08/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 9 OSBORNE GROVE TAUNTON SOMERSET TA1 4RN ENGLAND | |
AR01 | 25/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LATHEESH KOTTILIL / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AJIT MANALINUKKIL KANDORAN / 01/01/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-05-21 |
Petitions | 2019-05-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 MINT AND MUSTARD LTD
Cash Bank In Hand | 2011-02-25 | £ 20 |
---|---|---|
Shareholder Funds | 2011-02-25 | £ 20 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as MINT AND MUSTARD LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MINT AND MUSTARD LTD | Event Date | 2019-05-14 |
Liquidator's name and address: Rachel Hotham and Simon Ashley Rowe of Milsted Langdon LLP , Freshford House, Redcliffe Way, Bristol BS1 6NL : Further information about this case is available from Jenny Young at the offices of Milsted Langdon LLP at jyoung@milsted-langdon.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MINT AND MUSTARD LTD | Event Date | 2019-05-14 |
Notice is hereby given that the following resolutions were passed on 14 May 2019, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Rachel Hotham and Simon Ashley Rowe be appointed as Joint Liquidators for the purposes of such voluntary winding up. Office Holder Details: Rachel Hotham and Simon Ashley Rowe (IP numbers 12510 and 9577 ) of Milsted Langdon LLP , Freshford House, Redcliffe Way, Bristol BS1 6NL . Date of Appointment: 14 May 2019 . Further information about this case is available from Jenny Young at the offices of Milsted Langdon LLP at jyoung@milsted-langdon.co.uk. Dr Ajit Kandoran , Director : | |||
Initiating party | Event Type | Petitions | |
Defending party | MINT AND MUSTARD LTD | Event Date | 2019-05-02 |
In the High Court of Justice (Chancery Division) Companies Court No 2198 of 2019 In the Matter of MINT AND MUSTARD LTD (Company Number 07542890 ) Principal trading address: As RO and in the Matter of… | |||
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. |