Dissolved
Dissolved 2018-05-14
Company Information for MINOTAUR INTERNATIONAL LIMITED
LONDON, W1U,
|
Company Registration Number
03059563
Private Limited Company
Dissolved Dissolved 2018-05-14 |
Company Name | |
---|---|
MINOTAUR INTERNATIONAL LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03059563 | |
---|---|---|
Date formed | 1995-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2018-05-14 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-16 15:55:16 |
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 | ||
---|---|---|---|---|
MINOTAUR INTERNATIONAL LLC | 6102 GILBERT RD LAREDO TX 78041 | Active | Company formed on the 2016-05-06 | |
MINOTAUR INTERNATIONAL LIMITED | 10 HARCOURT GREEN CHARLEMONT STREET DUBLIN 2 | Dissolved | Company formed on the 1996-07-08 | |
MINOTAUR INTERNATIONAL INC | 1777 SW 17 ST. MIAMI FL 33145 | Inactive | Company formed on the 2018-02-19 | |
MINOTAUR INTERNATIONAL LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH MARGARET BROWN |
||
MARK ANDREW WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON DAWN RAYSON |
Director | ||
EMMANUELLE NAMIECH |
Director | ||
ROBERT HENRY KIRBY |
Company Secretary | ||
ALASTAIR STEPHEN THOM |
Company Secretary | ||
JEREMY CHARLES ROBERTS |
Company Secretary | ||
VIRGIN MEDIA SECRETARIES LIMITED |
Company Secretary | ||
VIRGIN MEDIA DIRECTORS LIMITED |
Director | ||
VIRGIN MEDIA SECRETARIES LIMITED |
Director | ||
NEIL REYNOLDS SMITH |
Director | ||
ANTHONY WILLIAM PAUL STENHAM |
Director | ||
MALCOLM ROBERT WALL |
Director | ||
CLIVE BURNS |
Company Secretary | ||
LISA MOREEN OPIE |
Director | ||
STEPHEN SANDS COOK |
Director | ||
CHARLES JAMES BURDICK |
Director | ||
MARK WALTER LUIZ |
Director | ||
JANE ELIZABETH STUART LIGHTING |
Director | ||
NIGEL GIBBONS |
Director | ||
ANTHONY WHEBLE |
Director | ||
RICHARD GEORGE TAYLOR |
Company Secretary | ||
PHILLIP BRENT HARMAN |
Director | ||
NIGEL GIBBONS |
Company Secretary | ||
DAVID LEONARD PAUL FERMAN |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATP MEDIA TENNIS LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
ATP MEDIA OPERATIONS LIMITED | Director | 2017-07-18 | CURRENT | 1998-10-15 | Active | |
ATP MEDIA HOLDINGS LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
ATP MEDIA LICENSING LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
HOLLYWOOD CLASSICS LIMITED | Director | 2011-08-11 | CURRENT | 1995-12-27 | In Administration/Administrative Receiver | |
TARGET ENTERTAINMENT LIMITED | Director | 2010-09-09 | CURRENT | 1998-07-29 | Dissolved 2018-05-14 | |
WRITERS BLOCK LIMITED | Director | 2010-03-31 | CURRENT | 1997-02-27 | Dissolved 2017-02-21 | |
METRODOME INTERNATIONAL LTD | Director | 2010-03-31 | CURRENT | 2009-08-06 | In Administration/Administrative Receiver | |
METRODOME DISTRIBUTION LIMITED | Director | 2010-03-31 | CURRENT | 1996-02-08 | Liquidation | |
ATP TENNIS LTD | Director | 2010-01-01 | CURRENT | 1995-02-15 | Active | |
METRODOME GROUP LIMITED | Director | 2008-06-10 | CURRENT | 1995-05-12 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2014 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- S M RAYMENT REPLACES A H BECKINGHAM 15/11/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMANUELLE NAMIECH | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON RAYSON | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON DAWN RAYSON / 21/10/2011 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 2ND FLOOR GARFIELD HOUSE 86-88 EDGWARE ROAD LONDON W2 2EA | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AP01 | DIRECTOR APPOINTED MRS EMMANUELLE NAMIECH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW WEBSTER | |
AP03 | SECRETARY APPOINTED MISS DEBORAH MARGARET BROWN | |
LATEST SOC | 01/06/11 STATEMENT OF CAPITAL;GBP 5550 | |
AR01 | 22/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON DAWN RAYSON / 22/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 22/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT KIRBY | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM GARFIELD HOUSE 86-88 EDGWARE ROAD LONDON W2 2EA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED ROBERT HENRY KIRBY | |
288b | APPOINTMENT TERMINATED SECRETARY ALASTAIR THOM | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | FACILITY AGREEMENT 14/02/2008 | |
RES01 | ALTER ARTICLES 20/02/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 160 GREAT PORTLAND STREET LONDON W1W 5QA | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/07 FROM: EXPORT HOUSE CAWSEY WAY WOKING SURREY GU21 6QX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MISC | SECTION 394 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2013-03-14 |
Notices to Creditors | 2013-03-14 |
Appointment of Administrators | 2012-03-05 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | METRODOME GROUP PLC | |
DEBENTURE | Outstanding | COUTTS & COMPANY | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
COMPOSITE DEBENTURE | Satisfied | DEUTSCHE BANK AG, LONDON BRANCH (AS SECURITY TRUSTEE FOR THE BENEFICIARIES) | |
COMPOSITE DEBENTURE | Satisfied | BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE BENEFICIARIES) | |
COMPOSITE DEBENTURE | Satisfied | THE TORONTO-DOMINION BANK | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 MINOTAUR INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (9220 - Radio and television activities) as MINOTAUR INTERNATIONAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MINOTAUR INTERNATIONAL LIMITED | Event Date | 2013-03-06 |
We hereby give notice that Shay Bannon of BDO LLP, 55 Baker Street, London W1U 7EU and Andrew Howard Beckingham were appointed Joint Liquidators of the above named company on 28 February 2013. All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. Shay Bannon Joint Liquidator : Shay Bannon (IP Number 8777) of BDO LLP, 55 Baker Street, London W1U 7EU and Andrew Howard Beckingham (IP Number 8683) of Cork Gully LLP, 52 Brook Street, London W1K 5DS were appointed as Joint Liquidators of the Company on 28 February 2013. The Companys registered office is 55 Baker Street, London W1U 7EU and the Companys principal trading address is 2nd Floor, Garfield House, 86-88 Edgware Road, London W2 2EA. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MINOTAUR INTERNATIONAL LIMITED | Event Date | 2013-02-28 |
Shay Bannon , BDO LLP , 55 Baker Street, London W1U 7EU and Andrew Howard Beckingham , Cork Gully LLP , 52 Brook Street, London W1K 5DS : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MINOTAUR INTERNATIONAL LIMITED | Event Date | 2012-02-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 1511 1512 Shay Bannon and Andrew Howard Beckingham (IP Nos 8777 and 8683 ) both of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
Initiating party | Event Type | ||
Defending party | MINOTAUR INTERNATIONAL LIMITED | Event Date | 2012-02-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 1512 1511 NOTICE IS HEREBY GIVEN pursuant to Legislation section: Paragraph 51 of Schedule B1 of the Legislation: Insolvency Act 1986 , that a meeting of the creditors of the above-named companies will be held at 55 Baker Street, London W1U 7EU on 27 April 2012 at 10.00 am for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the aim of the Administrations, and also to consider establishing and, if thought fit, to appoint a creditors committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administrators not later than 12.00 hrs on 26 April 2012 details in writing of the debt claimed to be due from the Company(ies), and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. The Administrators are Shay Bannon and Andrew Howard Beckingham (office holder numbers 8777 and 8683) of BDO LLP , 55 Baker Street, London W1U 7EU . The Administrators were appointed on 28 February 2012 . The Administrators may be contacted care of john.buchanan@bdo.co.uk The Companys registered office is c/o BDO LLP, 55 Baker Street, London W1U 7EU. The Companys principal trading address was 2nd Floor, Garfield House, 86-88 Edgware Road, London W2 2EA. Shay Bannon Joint Administrator : | |||
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. |