Dissolved 2017-06-22
Company Information for MINT COINS LIMITED
COVENTRY, WEST MIDLANDS, CV5 6UB,
|
Company Registration Number
03136780
Private Limited Company
Dissolved Dissolved 2017-06-22 |
Company Name | |
---|---|
MINT COINS LIMITED | |
Legal Registered Office | |
COVENTRY WEST MIDLANDS CV5 6UB Other companies in CV1 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
DAVID NIGEL FLETCHER |
||
YAN ZHAO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN CHARLES FLETCHER |
Company Secretary | ||
WILHELMINA FLETCHER |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM BINLEY INNOVATION CENTRE HARRY WESTON ROAD COVENTRY WEST MIDLANDS CV3 2TX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YAN ZHAO / 25/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL FLETCHER / 25/03/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM LUCKMANS DUCKETT PARKER VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY CV1 3EH | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM LUCKMANS DUCKETT PARKER VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY CV1 3EH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 83 | |
AR01 | 12/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 83 | |
AR01 | 12/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS YAN ZHAO | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL FLETCHER / 01/12/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL FLETCHER / 13/11/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN FLETCHER | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL FLETCHER / 14/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/01/01 | |
363s | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
363s | RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
244 | DELIVERY EXT'D 3 MTH 31/12/96 | |
363s | RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
88(2)R | AD 19/12/95--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/12/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE | |
288 | DIRECTOR RESIGNED |
Final Meetings | 2017-01-13 |
Notices to Creditors | 2016-03-17 |
Appointment of Liquidators | 2016-03-17 |
Resolutions for Winding-up | 2016-03-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 62,648 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 41,492 |
Creditors and other liabilities
|
|
|
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
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MINT COINS LIMITED | Event Date | 2017-01-10 |
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 Type | Notices to Creditors | |
Defending party | MINT COINS LIMITED | Event Date | 2016-03-11 |
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 Type | Appointment of Liquidators | |
Defending party | MINT COINS LIMITED | Event Date | 2016-03-11 |
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 Type | Resolutions for Winding-up | |
Defending party | MINT COINS LIMITED | Event Date | 2016-03-11 |
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 | |||
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. |