MINTON FINANCE HOLDINGS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5JN

Company number 05178085
Status Liquidation
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address STERLING FORD CNTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD to Sterling Ford Cnturion Court 83 Camp Road St. Albans Herts AL1 5JN on 28 November 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of MINTON FINANCE HOLDINGS LIMITED are www.mintonfinanceholdings.co.uk, and www.minton-finance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Minton Finance Holdings Limited is a Private Limited Company. The company registration number is 05178085. Minton Finance Holdings Limited has been working since 13 July 2004. The present status of the company is Liquidation. The registered address of Minton Finance Holdings Limited is Sterling Ford Cnturion Court 83 Camp Road St Albans Herts Al1 5jn. . THOMPSON, Mark David is a Secretary of the company. GERSHINSON, Mark Howard is a Director of the company. SPIRO, Ivor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THOMPSON, Mark David
Appointed Date: 13 July 2004

Director
GERSHINSON, Mark Howard
Appointed Date: 13 July 2004
62 years old

Director
SPIRO, Ivor
Appointed Date: 13 July 2004
85 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Persons With Significant Control

Minton Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MINTON FINANCE HOLDINGS LIMITED Events

28 Nov 2016
Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD to Sterling Ford Cnturion Court 83 Camp Road St. Albans Herts AL1 5JN on 28 November 2016
25 Nov 2016
Appointment of a voluntary liquidator
25 Nov 2016
Statement of affairs with form 4.19
25 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-15

24 Aug 2016
Accounts for a dormant company made up to 31 October 2015
...
... and 37 more events
26 Jul 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

26 Jul 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Jul 2004
Ad 20/07/04--------- £ si 999@1=999 £ ic 1/1000
13 Jul 2004
Secretary resigned
13 Jul 2004
Incorporation

MINTON FINANCE HOLDINGS LIMITED Charges

5 August 2004
Third party debenture
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Secured Parties (Thesecurity Trustee)
Description: Fixed and floating charges over the undertaking and all…