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

MINCHIN FELLOWS LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
03636383
Private Limited Company
Liquidation

Company Overview

About Minchin Fellows Ltd
MINCHIN FELLOWS LIMITED was founded on 1998-09-22 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Minchin Fellows Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MINCHIN FELLOWS LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in CH1
 
Filing Information
Company Number 03636383
Company ID Number 03636383
Date formed 1998-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-08-05 06:43:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINCHIN FELLOWS 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 MINCHIN FELLOWS LIMITED
The following companies were found which have the same name as MINCHIN FELLOWS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINCHIN FELLOWS PROPERTY LOUNGE LIMITED HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT Dissolved Company formed on the 2013-02-27
MINCHIN FELLOWS LOCAL LIMITED 30 LOWER BRIDGE STREET CHESTER CHESHIRE UNITED KINGDOM CH1 1RS Dissolved Company formed on the 2014-09-10

Company Officers of MINCHIN FELLOWS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD JOHN PALMER
Company Secretary 2017-09-22
MATTHEW JAMES LIGHT
Director 2016-05-25
PAUL STANLEY WELLER
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES LIGHT
Company Secretary 2016-05-25 2017-09-22
CAROLINE MINCHIN
Company Secretary 2010-04-26 2016-05-25
PHILLIP EDWARD MINCHIN
Director 1998-09-22 2016-05-25
MICHAEL PAUL FELLOWS
Company Secretary 1998-09-22 2010-04-26
MICHAEL PAUL FELLOWS
Director 1998-09-22 2010-04-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-22 1998-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES LIGHT WATSON BLACKBURN LIMITED Director 2016-06-08 CURRENT 2003-08-29 Active
MATTHEW JAMES LIGHT WATSON MITCHELL LIMITED Director 2016-06-08 CURRENT 1996-12-11 Active
MATTHEW JAMES LIGHT IDEAL HOMES (BEDFORD) LIMITED Director 2016-06-08 CURRENT 2001-06-26 Liquidation
MATTHEW JAMES LIGHT HOMESEARCH PROPERTY MANAGEMENT LIMITED Director 2016-05-11 CURRENT 2003-05-01 Liquidation
PAUL STANLEY WELLER BODE INSURANCE SOLUTIONS LIMITED Director 2018-03-27 CURRENT 1995-09-13 Active
PAUL STANLEY WELLER LEADERS MA (HOLDINGS) LIMITED Director 2016-10-28 CURRENT 2013-11-18 Active
PAUL STANLEY WELLER LEADERS MA LIMITED Director 2016-10-28 CURRENT 2010-06-30 Liquidation
PAUL STANLEY WELLER ALLEN ESTATES LIMITED Director 2016-07-06 CURRENT 1997-02-03 Active
PAUL STANLEY WELLER WATSON BLACKBURN LIMITED Director 2016-06-08 CURRENT 2003-08-29 Active
PAUL STANLEY WELLER WATSON MITCHELL LIMITED Director 2016-06-08 CURRENT 1996-12-11 Active
PAUL STANLEY WELLER IDEAL HOMES (BEDFORD) LIMITED Director 2016-06-08 CURRENT 2001-06-26 Liquidation
PAUL STANLEY WELLER PREMIER PLACES LIMITED Director 2016-04-13 CURRENT 2009-03-03 Active
PAUL STANLEY WELLER THE LEADERS ROMANS BIDCO LIMITED Director 2016-03-15 CURRENT 2015-09-28 Active
PAUL STANLEY WELLER THE LEADERS ROMANS MIDCO 2 LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER THE LEADERS ROMANS MIDCO LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER TUDOR PROPERTY CONSULTANTS LIMITED Director 2016-02-11 CURRENT 2003-01-07 Liquidation
PAUL STANLEY WELLER GILES FULLERTON (EAST ANGLIA) LIMITED Director 2016-01-21 CURRENT 2003-02-03 Active
PAUL STANLEY WELLER HERITAGE PROPERTY (LEAMINGTON SPA) LTD Director 2015-11-26 CURRENT 2003-03-04 Active
PAUL STANLEY WELLER LEECO (BUCKINGHAM) LIMITED Director 2015-10-29 CURRENT 1992-11-06 Liquidation
PAUL STANLEY WELLER TOWN & COUNTRY PROPERTY SERVICES (WORCESTER) LIMITED Director 2015-10-15 CURRENT 1995-07-05 Active
PAUL STANLEY WELLER TOWN & COUNTRY (HOLDINGS) LIMITED Director 2015-10-15 CURRENT 1997-05-08 Active
PAUL STANLEY WELLER T&C (LETTINGS) LIMITED Director 2015-10-15 CURRENT 1999-05-13 Liquidation
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS (WIGAN) LIMITED Director 2015-09-30 CURRENT 2012-04-26 Active
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS LIMITED Director 2015-09-30 CURRENT 2013-07-31 Active
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS (ASHTON) LIMITED Director 2015-09-30 CURRENT 2013-08-01 Liquidation
PAUL STANLEY WELLER SIMPLY LETS LIMITED Director 2015-09-03 CURRENT 1992-07-10 Active
PAUL STANLEY WELLER ASTON MEAD ESTATE AGENTS LIMITED Director 2015-07-03 CURRENT 2002-07-04 Active
PAUL STANLEY WELLER IMS LETTINGS LIMITED Director 2015-06-17 CURRENT 2002-11-19 Active
PAUL STANLEY WELLER SPINNAKER RESIDENTIAL LIMITED Director 2015-04-09 CURRENT 2001-04-10 Active
PAUL STANLEY WELLER LEADERS WATERSIDE PROPERTIES LTD Director 2015-01-15 CURRENT 1997-04-25 Active
PAUL STANLEY WELLER WATERSIDE PROPERTIES (POOLE) LTD Director 2015-01-15 CURRENT 2004-09-02 Liquidation
PAUL STANLEY WELLER OAKS PROPERTY (UK) LIMITED Director 2014-08-08 CURRENT 2000-06-07 Liquidation
PAUL STANLEY WELLER QB MANAGEMENT LIMITED Director 2014-08-08 CURRENT 2007-11-28 Liquidation
PAUL STANLEY WELLER ALEXANDERS RESIDENTIAL LETTINGS LTD Director 2014-06-05 CURRENT 2010-09-22 Liquidation
PAUL STANLEY WELLER TEMPLES PROPERTY MANAGEMENT (BSE) LIMITED Director 2014-05-30 CURRENT 2003-06-27 Liquidation
PAUL STANLEY WELLER SWAN RESIDENTIAL LTD Director 2014-04-25 CURRENT 2000-09-06 Liquidation
PAUL STANLEY WELLER ISHERWOOD RESIDENTIAL LIMITED Director 2014-02-28 CURRENT 2012-05-17 Liquidation
PAUL STANLEY WELLER MITCHELL & PERRYER LIMITED Director 2014-02-28 CURRENT 2001-01-12 Liquidation
PAUL STANLEY WELLER BROOKES HALL LIMITED Director 2014-02-14 CURRENT 2009-10-22 Liquidation
PAUL STANLEY WELLER SAXON MANAGEMENT (NEW MILTON) LIMITED Director 2014-01-13 CURRENT 2003-05-20 Liquidation
PAUL STANLEY WELLER SAXON MANAGEMENT (CHRISTCHURCH) LIMITED Director 2014-01-13 CURRENT 2010-04-15 Liquidation
PAUL STANLEY WELLER KEY PROPERTIES (UK) LIMITED Director 2013-11-28 CURRENT 2004-03-29 Liquidation
PAUL STANLEY WELLER BRIAN SMITH PROPERTY MANAGEMENT LIMITED Director 2013-10-18 CURRENT 2000-06-23 Active
PAUL STANLEY WELLER GODDARD & CO RENTALS (MID-SUFFOLK) LIMITED Director 2013-07-26 CURRENT 2010-09-16 Liquidation
PAUL STANLEY WELLER GODDARD & CO. RENTALS LIMITED Director 2013-07-26 CURRENT 1995-05-23 Liquidation
PAUL STANLEY WELLER GODDARD & CO RENTALS (FELIXSTOWE) LIMITED Director 2013-07-26 CURRENT 2007-01-12 Liquidation
PAUL STANLEY WELLER LEADERS THE RENTAL AGENTS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
PAUL STANLEY WELLER LEADERS FIRST IN LETTING LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
PAUL STANLEY WELLER LYNDA PAINE LETTINGS LIMITED Director 2013-03-22 CURRENT 2009-03-25 Liquidation
PAUL STANLEY WELLER JORDAN'S RESIDENTIAL LETTINGS LIMITED Director 2012-10-31 CURRENT 2001-04-02 Active
PAUL STANLEY WELLER RESIDENTIAL HOLDINGS LIMITED Director 2012-10-31 CURRENT 2005-07-22 Active
PAUL STANLEY WELLER LEADERS JORDANS LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
PAUL STANLEY WELLER BUSH PROPERTY MANAGEMENT LIMITED Director 2012-07-27 CURRENT 1994-11-14 Active
PAUL STANLEY WELLER VERNON PROPERTY MANAGEMENT LIMITED Director 2012-06-01 CURRENT 2002-09-11 Active - Proposal to Strike off
PAUL STANLEY WELLER DRUMMONDS OF GODALMING LIMITED Director 2012-03-30 CURRENT 2001-08-17 Active - Proposal to Strike off
PAUL STANLEY WELLER THE LETTING SHOP LIMITED Director 2012-03-01 CURRENT 1989-08-30 Active - Proposal to Strike off
PAUL STANLEY WELLER CLARENDON LETTING AND MANAGEMENT LIMITED Director 2012-01-27 CURRENT 1999-07-14 Active - Proposal to Strike off
PAUL STANLEY WELLER HOMETRAX LIMITED Director 2011-12-01 CURRENT 2003-03-27 Active - Proposal to Strike off
PAUL STANLEY WELLER HAINES & COMPANY LTD. Director 2011-09-23 CURRENT 1989-12-19 Active - Proposal to Strike off
PAUL STANLEY WELLER BROWNS PROPERTY SERVICES (SURREY) LIMITED Director 2011-08-26 CURRENT 2008-03-25 Dissolved 2018-04-17
PAUL STANLEY WELLER BURNS PROPERTY MANAGEMENT LIMITED Director 2011-08-01 CURRENT 2000-11-01 Active - Proposal to Strike off
PAUL STANLEY WELLER JSM PROPERTY MANAGEMENT LTD Director 2011-05-06 CURRENT 1990-06-01 Liquidation
PAUL STANLEY WELLER OAK ESTATES LIMITED Director 2011-01-28 CURRENT 1987-09-25 Active - Proposal to Strike off
PAUL STANLEY WELLER OAK RESIDENTIAL LIMITED Director 2011-01-28 CURRENT 1996-05-15 Active - Proposal to Strike off
PAUL STANLEY WELLER K R LETTING SERVICES LIMITED Director 2010-09-17 CURRENT 2009-03-31 Active - Proposal to Strike off
PAUL STANLEY WELLER ACCENT PROPERTY MANAGEMENT LIMITED Director 2010-08-20 CURRENT 2004-02-19 Active - Proposal to Strike off
PAUL STANLEY WELLER INDIGO SALES AND LETTINGS LIMITED Director 2010-05-14 CURRENT 2005-06-21 Active - Proposal to Strike off
PAUL STANLEY WELLER LEADERS SALES LIMITED Director 2010-04-30 CURRENT 2002-11-21 Active
PAUL STANLEY WELLER LEADERS LETTINGS LIMITED Director 2010-02-03 CURRENT 2009-12-22 Active
PAUL STANLEY WELLER GRANTS PROPERTY MANAGEMENT LIMITED Director 2008-09-19 CURRENT 1994-02-01 Active - Proposal to Strike off
PAUL STANLEY WELLER HOBBITS PROPERTY MANAGEMENT LIMITED Director 2008-03-20 CURRENT 1995-09-28 Active - Proposal to Strike off
PAUL STANLEY WELLER DARWOODS PROPERTY SERVICES LIMITED Director 2008-01-02 CURRENT 2005-04-01 Active - Proposal to Strike off
PAUL STANLEY WELLER ELLDEE FRANCHISING LIMITED Director 2007-10-09 CURRENT 2007-05-15 Active
PAUL STANLEY WELLER SHORELINE PROPERTIES (OCEAN VILLAGE) LIMITED Director 2007-10-01 CURRENT 1998-04-08 Active - Proposal to Strike off
PAUL STANLEY WELLER JML RESIDENTIAL LETTINGS LIMITED Director 2007-03-30 CURRENT 2006-03-22 Active - Proposal to Strike off
PAUL STANLEY WELLER TAYLOR ROBINSON RENTALS LIMITED Director 2006-12-08 CURRENT 1992-11-04 Active - Proposal to Strike off
PAUL STANLEY WELLER PRINCIPAL PROPERTY SERVICES LIMITED Director 2006-02-09 CURRENT 1992-10-16 Active - Proposal to Strike off
PAUL STANLEY WELLER COUNTY PROPERTY MANAGEMENT LIMITED Director 2005-11-04 CURRENT 1983-09-26 Active - Proposal to Strike off
PAUL STANLEY WELLER CPM HOLDINGS LIMITED Director 2005-11-04 CURRENT 2002-02-21 Active - Proposal to Strike off
PAUL STANLEY WELLER COAST AND COUNTRY RESIDENTIAL LETTING LIMITED Director 2005-09-30 CURRENT 1999-09-08 Active - Proposal to Strike off
PAUL STANLEY WELLER LEADERS LETTINGS TRADING LIMITED Director 2005-06-24 CURRENT 2005-06-09 Active
PAUL STANLEY WELLER RELOCATE UK LIMITED Director 2000-06-30 CURRENT 1995-01-13 Active
PAUL STANLEY WELLER LEADERS GROUP Director 1995-04-06 CURRENT 1995-04-05 Active
PAUL STANLEY WELLER LEADERS LIMITED Director 1994-04-12 CURRENT 1983-01-12 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
2024-10-18Final Gazette dissolved via compulsory strike-off
2024-07-18Voluntary liquidation. Notice of members return of final meeting
2024-03-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-03Appointment of a voluntary liquidator
2024-03-03REGISTERED OFFICE CHANGED ON 03/03/24 FROM Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
2023-10-19CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY WELLER
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-28AP01DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2020-01-27AP03Appointment of Mr Paul Leonard Aitchison as company secretary on 2020-01-13
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD JOHN PALMER
2020-01-27TM02Termination of appointment of Michael Edward John Palmer on 2020-01-13
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03AP01DIRECTOR APPOINTED MR PETER KAVANAGH
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART GILL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-11AP01DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-22AP03Appointment of Mr Michael Edward John Palmer as company secretary on 2017-09-22
2017-09-22TM02Termination of appointment of Matthew James Light on 2017-09-22
2017-07-24AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/17 FROM Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE United Kingdom
2017-07-03AA01Previous accounting period shortened from 25/05/17 TO 31/03/17
2017-02-24AA26/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-28AA01Previous accounting period shortened from 31/12/16 TO 25/05/16
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP EDWARD MINCHIN
2016-05-26AP01DIRECTOR APPOINTED MR PAUL STANLEY WELLER
2016-05-26AP01DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT
2016-05-26TM02Termination of appointment of Caroline Minchin on 2016-05-25
2016-05-26AP03Appointment of Mr Matthew James Light as company secretary on 2016-05-25
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/16 FROM 30 Lower Bridge Street Chester Cheshire CH1 1RS
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-17AA31/12/14 TOTAL EXEMPTION FULL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-21AR0122/09/15 FULL LIST
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036363830003
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036363830003
2014-11-06AA31/12/13 TOTAL EXEMPTION FULL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-29AR0122/09/14 FULL LIST
2013-10-21AA31/12/12 TOTAL EXEMPTION FULL
2013-10-20LATEST SOC20/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-20AR0122/09/13 FULL LIST
2012-10-23AR0122/09/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION FULL
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-23AR0122/09/11 FULL LIST
2011-10-07AA31/12/10 TOTAL EXEMPTION FULL
2010-12-11AR0122/09/10 FULL LIST
2010-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP EDWARD MINCHIN / 22/09/2010
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-05-17AP03SECRETARY APPOINTED CAROLINE MINCHIN
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL FELLOWS
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FELLOWS
2010-02-24AR0122/09/09 FULL LIST
2009-11-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-12-19363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 37-43 WHITE FRIARS CHESTER CHESHIRE CH1 1QD
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-04363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-06363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2003-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-17363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-01-2288(2)RAD 08/01/03--------- £ SI 198@1=198 £ IC 2/200
2002-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-06363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-25363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-16363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
1999-11-15225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-10363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-11-05287REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 2 RAKE LANE CHRISTLETON CHESTER CHESHIRE CH3 7PR
1999-06-04395PARTICULARS OF MORTGAGE/CHARGE
1998-09-24288bSECRETARY RESIGNED
1998-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MINCHIN FELLOWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINCHIN FELLOWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2007-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
RENTAL DEPOSIT DEED 1999-05-26 Satisfied TAMESIDE METROPOLITAN BOROUGH COUNCIL
Filed Financial Reports
Annual Accounts
2016-05-26

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 MINCHIN FELLOWS LIMITED

Intangible Assets
Patents
We have not found any records of MINCHIN FELLOWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINCHIN FELLOWS LIMITED
Trademarks
We have not found any records of MINCHIN FELLOWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINCHIN FELLOWS 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 (99999 - Dormant Company) as MINCHIN FELLOWS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MINCHIN FELLOWS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINCHIN FELLOWS 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 MINCHIN FELLOWS 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.