Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINSTEAD HOMES LIMITED
Company Information for

MINSTEAD HOMES LIMITED

HULL, EAST YORKSHIRE, HU1 3ES,
Company Registration Number
02200595
Private Limited Company
Dissolved

Dissolved 2013-09-19

Company Overview

About Minstead Homes Ltd
MINSTEAD HOMES LIMITED was founded on 1987-11-30 and had its registered office in Hull. The company was dissolved on the 2013-09-19 and is no longer trading or active.

Key Data
Company Name
MINSTEAD HOMES LIMITED
 
Legal Registered Office
HULL
EAST YORKSHIRE
HU1 3ES
Other companies in HU1
 
Filing Information
Company Number 02200595
Date formed 1987-11-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 1992-03-31
Date Dissolved 2013-09-19
Type of accounts FULL
Last Datalog update: 2015-05-20 16:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINSTEAD HOMES LIMITED
Is this data useful to you?
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.

Company Officers of MINSTEAD HOMES LIMITED

Current Directors
Officer Role Date Appointed
JOY VERDUN WHITE
Company Secretary 1992-09-02
DAVID FRANK SHERWOOD MORRIS
Director 1991-06-06
TREVOR JOHN WHITE
Director 1991-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS ALFRED TRANAH
Company Secretary 1991-06-06 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANK SHERWOOD MORRIS WYKEHAM ESTATES LIMITED Director 1996-10-04 CURRENT 1996-09-06 Active - Proposal to Strike off
DAVID FRANK SHERWOOD MORRIS VELMORE ESTATES LIMITED Director 1991-09-21 CURRENT 1964-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-194.43REPORT OF FINAL MEETING OF CREDITORS
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM REGENCY CLUB OFFICES 106-110 ST MARY'S STREET SOUTHAMPTON HANTS SO1 1PF
2012-10-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
1996-11-154.31APPOINTMENT OF LIQUIDATOR
1993-06-15405(1)APPOINTMENT OF RECEIVER/MANAGER
1993-06-09405(1)APPOINTMENT OF RECEIVER/MANAGER
1993-06-02COCOMPCOURT ORDER TO COMPULSORY WIND UP
1993-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-02-12AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-08363sRETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS
1992-09-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-07-09AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-06-06395PARTICULARS OF MORTGAGE/CHARGE
1992-04-2788(2)RAD 31/03/92--------- £ SI 581650@1=581650 £ IC 300000/881650
1992-03-25287REGISTERED OFFICE CHANGED ON 25/03/92 FROM: 'VERDUN LODGE' BASSETT GREEN ROAD SOUTHAMPTON HANTS SO2 3NE
1992-02-13123£ NC 600000/1000000 02/01/92
1992-02-13SRES04NC INC ALREADY ADJUSTED 02/01/92
1991-08-29363aRETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS
1991-08-29288DIRECTOR'S PARTICULARS CHANGED
1991-08-01AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-07-09287REGISTERED OFFICE CHANGED ON 09/07/91 FROM: BELVEDERE LODGE BASSETT GREEN ROAD SOUTHAMPTON HANTS SO2 3NE
1991-04-11395PARTICULARS OF MORTGAGE/CHARGE
1991-04-03395PARTICULARS OF MORTGAGE/CHARGE
1991-02-19395PARTICULARS OF MORTGAGE/CHARGE
1991-01-25363aRETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS
1990-06-26123£ NC 50000/600000 31/03/90
1990-06-26SRES04NC INC ALREADY ADJUSTED 31/03/90
1990-06-26ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/90
1990-06-2688(2)RAD 31/03/90--------- £ SI 300000@1=300000 £ IC 30000/330000
1990-06-23395PARTICULARS OF MORTGAGE/CHARGE
1990-05-24AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-03-16395PARTICULARS OF MORTGAGE/CHARGE
1989-12-22395PARTICULARS OF MORTGAGE/CHARGE
1989-06-23363RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS
1989-04-04395PARTICULARS OF MORTGAGE/CHARGE
1988-09-22PUC 2WD 12/09/88 AD 15/07/88--------- £ SI 29998@1=29998 £ IC 2/30000
1988-09-22PUC 5WD 12/09/88 PD 15/07/88--------- £ SI 2@1
1988-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-08-23288NEW DIRECTOR APPOINTED
1988-08-22123NC INC ALREADY ADJUSTED
1988-08-22SRES04£ NC 100/50000
1988-08-22SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/07/88
1988-08-09395PARTICULARS OF MORTGAGE/CHARGE
1988-08-06395PARTICULARS OF MORTGAGE/CHARGE
1988-04-19CERTNMCOMPANY NAME CHANGED SHAFTCOURT LIMITED CERTIFICATE ISSUED ON 20/04/88
1988-04-06287REGISTERED OFFICE CHANGED ON 06/04/88 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDX EN1 1QU
1988-04-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-04-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-03-04SRES01ALTER MEM AND ARTS 301187
1987-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to MINSTEAD HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-04-16
Appointment of Liquidators2012-10-01
Fines / Sanctions
No fines or sanctions have been issued against MINSTEAD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1992-06-06 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-06-06 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-06-06 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-06-06 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-04-11 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1991-04-03 Outstanding RITA MARY WATSON
LEGAL MORTGAGE 1991-02-19 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1990-06-23 Outstanding PORTSMOUTH BUILDING SOCIETY
SINGLE DEBENTURE 1990-03-16 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1989-12-22 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-04-04 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-08-09 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1988-08-05 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
1992-03-31
Annual Accounts
1991-03-31

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 MINSTEAD HOMES LIMITED

Intangible Assets
Patents
We have not found any records of MINSTEAD HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINSTEAD HOMES LIMITED
Trademarks
We have not found any records of MINSTEAD HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINSTEAD HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as MINSTEAD HOMES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where MINSTEAD HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMINSTEAD HOMES LIMITEDEvent Date2012-08-09
In the Southampton County Court case number 743 Notice is hereby given, as required by Legislation section: Rule 4.106A(2) of the Legislation: Insolvency Rules 1986 (as amended), that a Liquidator has been appointed by the Court. Christopher Charles Garwood (IP number 5829) of Carrick Read Insolvency , 4th Floor, Norwich House, Savile Street, Hull HU1 3ES was appointed as Liquidator of the Company on 9 August 2012 . The Companys registered office and the Companys principal trading address was Regency Club Offices, 106-110 St Marys Street, Southampton, Hants SO1 1PF .
 
Initiating party Event TypeFinal Meetings
Defending partyMINSTEAD HOMES LIMITEDEvent Date2012-08-08
In the Southampton County Court case number 743 Nature of Business: Builder and Property Developers Notice is hereby given pursuant to Legislation section: s.146 of the Legislation: Insolvency Act 1986 that the Final Meetings of the Creditors of the above named Company will be held at 11.00 am on 3 June 2013 at Carrick Read Solicitors, 4th Floor, Norwich House, Savile Street, Hull HU1 3ES , for the purpose of laying before the meeting an account of the conduct of the Liquidation and of how the Companys property has been disposed and considering the release of the Liquidator as such. Proxy Forms should be submitted at the latest by 12 noon on the business day prior to the day of the meeting and should be returned to Christopher Charles Garwood , Carrick Read Insolvency , 4th Floor, Norwich House, Savile Street, Hull HU1 3ES . Telephone 01482 211 160 , Email: schoudary@cri-hull.co.uk . Christopher Charles Garwood Liquidator : Date of Appointment: 8 August 2012 IP Number: 5829
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINSTEAD HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINSTEAD HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.