MINC PROPERTY ENTERPRISES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4BN

Company number 03818010
Status In Administration/Administrative Receiver
Incorporation Date 2 August 1999
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 1 WHITEHALL RIVERSIDE, LEEDS, WEST YORKSHIRE, LS1 4BN
Home Country United Kingdom
Nature of Business 7020 - Letting of own property, 7031 - Real estate agencies
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are INSOLVENCY:Progress report ends 17/04/2016; INSOLVENCY:Progress report 17/04/2015; Insolvency:re progress report 18/04/2013-17/04/2014. The most likely internet sites of MINC PROPERTY ENTERPRISES LIMITED are www.mincpropertyenterprises.co.uk, and www.minc-property-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Minc Property Enterprises Limited is a Private Limited Company. The company registration number is 03818010. Minc Property Enterprises Limited has been working since 02 August 1999. The present status of the company is In Administration/Administrative Receiver. The registered address of Minc Property Enterprises Limited is Grant Thornton Uk Llp 1 Whitehall Riverside Leeds West Yorkshire Ls1 4bn. . MAHMOOD, Geti is a Secretary of the company. MAHMOOD, Haroon is a Director of the company. MAHMOOD, Kamran is a Director of the company. Secretary DIGNUM, John Peter has been resigned. Secretary MAHMOOD, Irfan has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director DIGNUM, John Peter has been resigned. Director MAHMOOD, Irfan has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
MAHMOOD, Geti
Appointed Date: 30 June 2006

Director
MAHMOOD, Haroon
Appointed Date: 01 November 2001
60 years old

Director
MAHMOOD, Kamran
Appointed Date: 02 August 1999
56 years old

Resigned Directors

Secretary
DIGNUM, John Peter
Resigned: 30 June 2006
Appointed Date: 01 October 2001

Secretary
MAHMOOD, Irfan
Resigned: 01 November 2001
Appointed Date: 02 August 1999

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Director
DIGNUM, John Peter
Resigned: 30 June 2006
Appointed Date: 01 November 2001
60 years old

Director
MAHMOOD, Irfan
Resigned: 01 November 2001
Appointed Date: 02 August 1999
54 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

MINC PROPERTY ENTERPRISES LIMITED Events

27 Jun 2016
INSOLVENCY:Progress report ends 17/04/2016
22 Jun 2015
INSOLVENCY:Progress report 17/04/2015
13 Jun 2014
Insolvency:re progress report 18/04/2013-17/04/2014
25 Jun 2013
Insolvency:progress report y/e 17/04/13
04 May 2012
Registered office address changed from Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT on 4 May 2012
...
... and 56 more events
24 Aug 1999
Director resigned
24 Aug 1999
New secretary appointed;new director appointed
24 Aug 1999
New director appointed
24 Aug 1999
Registered office changed on 24/08/99 from: po box 55 7 spa road london SE16 3QQ
02 Aug 1999
Incorporation

MINC PROPERTY ENTERPRISES LIMITED Charges

22 June 2006
Rent deposit deed
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Gm Investment Trustees Limited
Description: Fixed charge all its interest in the account and the…
15 March 2001
Legal mortgage
Delivered: 20 March 2001
Status: Satisfied on 8 November 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that leasehold property at ground floor commercial…
14 December 2000
Debenture
Delivered: 23 December 2000
Status: Satisfied on 8 November 2008
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2000
Debenture
Delivered: 27 December 2000
Status: Satisfied on 8 November 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…