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

MINT COINS LIMITED

COVENTRY, WEST MIDLANDS, CV5 6UB,
Company Registration Number
03136780
Private Limited Company
Dissolved

Dissolved 2017-06-22

Company Overview

About Mint Coins Ltd
MINT COINS LIMITED was founded on 1995-12-12 and had its registered office in Coventry. The company was dissolved on the 2017-06-22 and is no longer trading or active.

Key Data
Company Name
MINT COINS LIMITED
 
Legal Registered Office
COVENTRY
WEST MIDLANDS
CV5 6UB
Other companies in CV1
 
Filing Information
Company Number 03136780
Date formed 1995-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-06-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 00:02:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINT COINS 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.
Companies with same name MINT COINS LIMITED
The following companies were found which have the same name as MINT COINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mint Coins LLC 30 N. Gould St. STE N Sheridan WY 82801 Active Company formed on the 2017-12-08
MINT COINS LLC New Jersey Unknown

Company Officers of MINT COINS LIMITED

Current Directors
Officer Role Date Appointed
DAVID NIGEL FLETCHER
Director 1995-12-13
YAN ZHAO
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CHARLES FLETCHER
Company Secretary 2003-12-01 2012-07-29
WILHELMINA FLETCHER
Company Secretary 1995-12-13 2003-12-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-12-12 1995-12-13
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-12-12 1995-12-13

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
2017-06-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-034.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM BINLEY INNOVATION CENTRE HARRY WESTON ROAD COVENTRY WEST MIDLANDS CV3 2TX
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YAN ZHAO / 25/03/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL FLETCHER / 25/03/2016
2016-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-214.70DECLARATION OF SOLVENCY
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM LUCKMANS DUCKETT PARKER VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY CV1 3EH
2016-03-214.70DECLARATION OF SOLVENCY
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM LUCKMANS DUCKETT PARKER VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY CV1 3EH
2016-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 83
2015-12-15AR0112/12/15 FULL LIST
2015-09-07AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 83
2015-01-05AR0112/12/14 FULL LIST
2015-01-02AP01DIRECTOR APPOINTED MRS YAN ZHAO
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL FLETCHER / 01/12/2014
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0112/12/13 FULL LIST
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL FLETCHER / 13/11/2013
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-13AR0112/12/12 FULL LIST
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN FLETCHER
2012-07-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-13AR0112/12/11 FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22AR0112/12/10 FULL LIST
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-14AR0112/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL FLETCHER / 14/12/2009
2009-09-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-02395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-17363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-15363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-07288aNEW SECRETARY APPOINTED
2004-01-07288bSECRETARY RESIGNED
2003-10-09244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-14363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-28244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-01-22363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-10-12244DELIVERY EXT'D 3 MTH 31/12/00
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/01
2001-01-03363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-11-02244DELIVERY EXT'D 3 MTH 31/12/99
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-12-17363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-11-02244DELIVERY EXT'D 3 MTH 31/12/98
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-12-22363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-11-03244DELIVERY EXT'D 3 MTH 31/12/97
1997-12-22363sRETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1997-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-14244DELIVERY EXT'D 3 MTH 31/12/96
1997-01-02363sRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-02-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-02-2388(2)RAD 19/12/95--------- £ SI 98@1=98 £ IC 2/100
1996-02-02395PARTICULARS OF MORTGAGE/CHARGE
1995-12-18288NEW SECRETARY APPOINTED
1995-12-18288NEW DIRECTOR APPOINTED
1995-12-14288SECRETARY RESIGNED
1995-12-14287REGISTERED OFFICE CHANGED ON 14/12/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1995-12-14288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MINT COINS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-13
Notices to Creditors2016-03-17
Appointment of Liquidators2016-03-17
Resolutions for Winding-up2016-03-17
Fines / Sanctions
No fines or sanctions have been issued against MINT COINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-02 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-01-24 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 62,648
Creditors Due Within One Year 2011-12-31 £ 41,492

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 MINT COINS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 195,020
Cash Bank In Hand 2011-12-31 £ 81,086
Current Assets 2012-12-31 £ 271,124
Current Assets 2011-12-31 £ 221,494
Debtors 2012-12-31 £ 17,771
Debtors 2011-12-31 £ 69,465
Fixed Assets 2011-12-31 £ 1,160
Shareholder Funds 2012-12-31 £ 209,226
Shareholder Funds 2011-12-31 £ 181,162
Stocks Inventory 2012-12-31 £ 58,333
Stocks Inventory 2011-12-31 £ 70,943
Tangible Fixed Assets 2011-12-31 £ 1,160

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MINT COINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINT COINS LIMITED
Trademarks
We have not found any records of MINT COINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINT COINS 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 (82990 - Other business support service activities not elsewhere classified) as MINT COINS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MINT COINS 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 TypeFinal Meetings
Defending partyMINT COINS LIMITEDEvent Date2017-01-10
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 10 March 2017 at 11.00 am for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. The Joint Liquidators propose to seek their release from office at the meeting. A member entitled to vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies and hitherto unlodged proof of debt to be used at the meeting must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, no later than 12.00 noon on the preceding business day. Date of Appointment: 11 March 2016. Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX For further details contact: The Joint Liquidators, Tel: 024 7655 3700. Email: office@cranfieldbusinessrecovery.co.uk Ag EF100752
 
Initiating party Event TypeNotices to Creditors
Defending partyMINT COINS LIMITEDEvent Date2016-03-11
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended) that any creditors of the company must send details in writing of any claim against the company to Brett Barton and Tony Mitchell of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX by 12 April 2016. The Joint Liquidators also give notice under the provisions of Rule 4.182A(6) that they intend to make a first and final distribution to creditors who have submitted claims by 12 April 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 11 March 2016 Office Holder details: Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . For further details contact Tel: 02476 553700
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMINT COINS LIMITEDEvent Date2016-03-11
Tony Mitchell , (IP No. 8203) and Brett Barton , (IP No. 9493) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . : For further details contact Tel: 02476 553700
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMINT COINS LIMITEDEvent Date2016-03-11
At a General Meeting of the members of the above-named Company, duly convened, and held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, on 11 March 2016 , at 2.30 pm, the following Special Resolution was duly passed: That the Company be wound up voluntarily, and that Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and that the Joint Liquidators are hereby authorised under the provisions of Section 165 of the Insolvency Act 1986 (as amended) to exercise the powers laid down in schedule 4, Part I, of the said Act. For further details contact Tel: 02476 553700
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINT COINS 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 MINT COINS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4