Company NameMinwel Limited
Company StatusDissolved
Company Number03051826
CategoryPrivate Limited Company
Incorporation Date1 May 1995(28 years, 12 months ago)
Dissolution Date1 November 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameGlen Charles Murphy
NationalityBritish
StatusClosed
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address50c Belsize Road
London
NW6 4TJ
Director NameMr Glen Charles Murphy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Timothy Reynolds
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressPatshull Hall
Burnhill Green
Wolverhampton
South Staffordshire
WV6 7HY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1000 at £1Betson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£111,565
Cash£4,307
Current Liabilities£206,967

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 November 2014Final Gazette dissolved following liquidation (1 page)
1 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014Return of final meeting of creditors (9 pages)
1 August 2014Notice of final account prior to dissolution (9 pages)
11 April 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/01/2014 (10 pages)
26 September 2013Receiver's abstract of receipts and payments to 20 September 2013 (2 pages)
4 September 2013Termination of appointment of Timothy Reynolds as a director (1 page)
4 September 2013Termination of appointment of Timothy Reynolds as a director (1 page)
12 April 2013Receiver's abstract of receipts and payments to 20 March 2013 (2 pages)
12 March 2013Appointment of a liquidator (1 page)
8 March 2013Order of court to wind up (4 pages)
4 February 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 February 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
30 January 2013Registered office address changed from Patshull Hall Patshull Park Burnhill Green Wolverhampton South Staffordshire WV6 7HY on 30 January 2013 (2 pages)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 1,000
(4 pages)
6 June 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 April 2012Appointment of Mr Glen Charles Murphy as a director (2 pages)
16 April 2012Notice of appointment of receiver or manager (13 pages)
8 June 2011Accounts for a small company made up to 31 May 2010 (8 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a small company made up to 31 May 2009 (8 pages)
7 March 2011Accounts for a small company made up to 31 May 2008 (8 pages)
11 October 2010Accounts for a small company made up to 31 May 2007 (8 pages)
9 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
10 July 2009Return made up to 22/05/09; full list of members (3 pages)
18 August 2008Return made up to 22/05/08; full list of members (3 pages)
3 August 2007Accounts for a small company made up to 31 May 2006 (9 pages)
5 June 2007Return made up to 22/05/07; no change of members (6 pages)
22 May 2007Accounts for a small company made up to 31 May 2005 (7 pages)
28 April 2006Return made up to 01/05/06; full list of members (6 pages)
31 August 2005Accounts for a small company made up to 31 May 2004 (6 pages)
7 July 2005Return made up to 01/05/05; full list of members (6 pages)
20 May 2005Resolutions
  • RES13 ‐ Dir auth cross guarente 03/05/05
(13 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2004Secretary's particulars changed (1 page)
4 August 2004Accounts for a small company made up to 31 May 2003 (7 pages)
17 June 2004Return made up to 01/05/04; full list of members (6 pages)
20 November 2003Accounts for a small company made up to 31 May 2002 (6 pages)
31 August 2003Return made up to 01/05/03; full list of members (6 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
5 August 2002Return made up to 01/05/02; full list of members (6 pages)
15 June 2002Director's particulars changed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: 41 townhead street sheffield south yorkshire S1 2EB (1 page)
24 July 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2001Registered office changed on 04/05/01 from: 531 ecclesall road sheffield south yorkshire S11 8PR (1 page)
3 April 2001Accounts made up to 31 May 2000 (8 pages)
26 March 2001Particulars of mortgage/charge (7 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
24 May 2000Return made up to 01/05/00; full list of members (6 pages)
29 November 1999Accounts made up to 31 May 1999 (6 pages)
16 August 1999Registered office changed on 16/08/99 from: 18 arkwright road hampstead london NW3 6BG (1 page)
29 June 1999Return made up to 01/05/99; no change of members (4 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
3 April 1999Accounts made up to 31 May 1998 (6 pages)
13 May 1998Return made up to 01/05/98; full list of members (6 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Accounts made up to 31 May 1997 (7 pages)
16 July 1997Return made up to 01/05/97; full list of members (6 pages)
4 April 1997Accounts made up to 31 May 1996 (7 pages)
11 November 1996Return made up to 01/05/96; full list of members (6 pages)
4 May 1995Secretary resigned (2 pages)
1 May 1995Incorporation (15 pages)