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

MINOTAUR INTERNATIONAL LIMITED

LONDON, W1U,
Company Registration Number
03059563
Private Limited Company
Dissolved

Dissolved 2018-05-14

Company Overview

About Minotaur International Ltd
MINOTAUR INTERNATIONAL LIMITED was founded on 1995-05-22 and had its registered office in London. The company was dissolved on the 2018-05-14 and is no longer trading or active.

Key Data
Company Name
MINOTAUR INTERNATIONAL LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
Primary Source:Companies House
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.
Companies with same name MINOTAUR INTERNATIONAL LIMITED
The following companies were found which have the same name as MINOTAUR INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MINOTAUR INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH MARGARET BROWN
Company Secretary 2011-08-01
MARK ANDREW WEBSTER
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON DAWN RAYSON
Director 2007-07-18 2012-04-10
EMMANUELLE NAMIECH
Director 2011-11-07 2012-02-28
ROBERT HENRY KIRBY
Company Secretary 2008-06-30 2009-12-11
ALASTAIR STEPHEN THOM
Company Secretary 2007-09-18 2008-06-30
JEREMY CHARLES ROBERTS
Company Secretary 2007-07-18 2007-09-18
VIRGIN MEDIA SECRETARIES LIMITED
Company Secretary 2006-07-17 2007-07-18
VIRGIN MEDIA DIRECTORS LIMITED
Director 2006-04-12 2007-07-18
VIRGIN MEDIA SECRETARIES LIMITED
Director 2006-09-12 2007-07-18
NEIL REYNOLDS SMITH
Director 2003-09-15 2006-09-12
ANTHONY WILLIAM PAUL STENHAM
Director 2004-02-18 2006-09-12
MALCOLM ROBERT WALL
Director 2006-06-22 2006-09-12
CLIVE BURNS
Company Secretary 2000-08-11 2006-07-17
LISA MOREEN OPIE
Director 2003-09-16 2006-06-22
STEPHEN SANDS COOK
Director 1999-12-14 2006-03-03
CHARLES JAMES BURDICK
Director 2000-07-14 2004-02-18
MARK WALTER LUIZ
Director 1999-12-14 2003-10-31
JANE ELIZABETH STUART LIGHTING
Director 1995-05-22 2003-02-28
NIGEL GIBBONS
Director 1995-06-01 2002-11-04
ANTHONY WHEBLE
Director 1999-12-14 2000-10-16
RICHARD GEORGE TAYLOR
Company Secretary 1999-12-14 2000-08-11
PHILLIP BRENT HARMAN
Director 1999-12-14 2000-07-14
NIGEL GIBBONS
Company Secretary 1995-06-01 1999-12-14
DAVID LEONARD PAUL FERMAN
Company Secretary 1995-05-22 1995-05-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-05-22 1995-05-22
CHETTLEBURGH'S LIMITED
Nominated Director 1995-05-22 1995-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW WEBSTER ATP MEDIA TENNIS LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
MARK ANDREW WEBSTER ATP MEDIA OPERATIONS LIMITED Director 2017-07-18 CURRENT 1998-10-15 Active
MARK ANDREW WEBSTER ATP MEDIA HOLDINGS LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
MARK ANDREW WEBSTER ATP MEDIA LICENSING LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
MARK ANDREW WEBSTER HOLLYWOOD CLASSICS LIMITED Director 2011-08-11 CURRENT 1995-12-27 In Administration/Administrative Receiver
MARK ANDREW WEBSTER TARGET ENTERTAINMENT LIMITED Director 2010-09-09 CURRENT 1998-07-29 Dissolved 2018-05-14
MARK ANDREW WEBSTER WRITERS BLOCK LIMITED Director 2010-03-31 CURRENT 1997-02-27 Dissolved 2017-02-21
MARK ANDREW WEBSTER METRODOME INTERNATIONAL LTD Director 2010-03-31 CURRENT 2009-08-06 In Administration/Administrative Receiver
MARK ANDREW WEBSTER METRODOME DISTRIBUTION LIMITED Director 2010-03-31 CURRENT 1996-02-08 Liquidation
MARK ANDREW WEBSTER ATP TENNIS LTD Director 2010-01-01 CURRENT 1995-02-15 Active
MARK ANDREW WEBSTER METRODOME GROUP LIMITED Director 2008-06-10 CURRENT 1995-05-12 In Administration/Administrative Receiver

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
2018-05-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-14LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2017
2016-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2016
2015-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015
2014-05-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2014
2013-12-30LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- S M RAYMENT REPLACES A H BECKINGHAM 15/11/2013
2013-12-302.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUELLE NAMIECH
2013-02-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-09-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2012
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RAYSON
2012-05-112.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-05-082.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-04-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-272.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON DAWN RAYSON / 21/10/2011
2012-03-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 2ND FLOOR GARFIELD HOUSE 86-88 EDGWARE ROAD LONDON W2 2EA
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-06AP01DIRECTOR APPOINTED MRS EMMANUELLE NAMIECH
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09AP01DIRECTOR APPOINTED MR MARK ANDREW WEBSTER
2011-08-09AP03SECRETARY APPOINTED MISS DEBORAH MARGARET BROWN
2011-06-01LATEST SOC01/06/11 STATEMENT OF CAPITAL;GBP 5550
2011-06-01AR0122/05/11 FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON DAWN RAYSON / 22/09/2010
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-09-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-23AR0122/05/10 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2010-01-03TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KIRBY
2009-06-02363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-08-08363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM GARFIELD HOUSE 86-88 EDGWARE ROAD LONDON W2 2EA
2008-08-08353LOCATION OF REGISTER OF MEMBERS
2008-07-04288aSECRETARY APPOINTED ROBERT HENRY KIRBY
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY ALASTAIR THOM
2008-03-03MEM/ARTSARTICLES OF ASSOCIATION
2008-03-03RES13FACILITY AGREEMENT 14/02/2008
2008-03-03RES01ALTER ARTICLES 20/02/2008
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-01AUDAUDITOR'S RESIGNATION
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-20288bSECRETARY RESIGNED
2007-09-20288aNEW SECRETARY APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288aNEW SECRETARY APPOINTED
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 160 GREAT PORTLAND STREET LONDON W1W 5QA
2007-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-16363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-04-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: EXPORT HOUSE CAWSEY WAY WOKING SURREY GU21 6QX
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-09-21MISCSECTION 394
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
9220 - Radio and television activities



Licences & Regulatory approval
We could not find any licences issued to MINOTAUR INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-03-14
Notices to Creditors2013-03-14
Appointment of Administrators2012-03-05
Fines / Sanctions
No fines or sanctions have been issued against MINOTAUR INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-03 Outstanding METRODOME GROUP PLC
DEBENTURE 2011-01-28 Outstanding COUTTS & COMPANY
DEBENTURE 2008-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE 2006-03-03 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
COMPOSITE DEBENTURE 2005-05-10 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
COMPOSITE DEBENTURE 2000-03-02 Satisfied THE TORONTO-DOMINION BANK
MORTGAGE DEBENTURE 1995-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 MINOTAUR INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of MINOTAUR INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINOTAUR INTERNATIONAL LIMITED
Trademarks
We have not found any records of MINOTAUR INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINOTAUR INTERNATIONAL 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 (9220 - Radio and television activities) as MINOTAUR INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MINOTAUR INTERNATIONAL 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 TypeNotices to Creditors
Defending partyMINOTAUR INTERNATIONAL LIMITEDEvent Date2013-03-06
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 TypeAppointment of Liquidators
Defending partyMINOTAUR INTERNATIONAL LIMITEDEvent Date2013-02-28
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 TypeAppointment of Administrators
Defending partyMINOTAUR INTERNATIONAL LIMITEDEvent Date2012-02-28
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 partyMINOTAUR INTERNATIONAL LIMITEDEvent Date2012-02-28
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINOTAUR INTERNATIONAL 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 MINOTAUR INTERNATIONAL LIMITED any grants or awards.
Ownership
    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.