Company Information for MINIHAHA LIMITED
BULLEY DAVEY CYRUS WAY, CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8HP,
|
Company Registration Number
05374184
Private Limited Company
Liquidation |
Company Name | |
---|---|
MINIHAHA LIMITED | |
Legal Registered Office | |
BULLEY DAVEY CYRUS WAY CYGNET PARK, HAMPTON PETERBOROUGH PE7 8HP Other companies in PE16 | |
Company Number | 05374184 | |
---|---|---|
Company ID Number | 05374184 | |
Date formed | 2005-02-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-04 14:05:08 |
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 | ||
---|---|---|---|---|
MINIHAHA & HIAWATHA PTY LTD | Active | Company formed on the 2002-06-05 | ||
MINIHAHA INTERNATIONAL LIMITED | 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR | Dissolved | Company formed on the 2009-02-16 | |
MINIHAHA LIMITED | Dissolved | Company formed on the 1990-04-10 | ||
MINIHAHA RETAIL PTY LTD | VIC 3146 | Active | Company formed on the 2015-04-21 | |
MINIHAHA, LLC | 1291 GALLERIA DRIVE, SUITE 230 HENDERSON NV 89014 | Active | Company formed on the 2013-07-19 | |
MINIHAHA, INC. | 8500 TROTTERS LANE PARKLAND FL | Inactive | Company formed on the 2004-02-20 |
Officer | Role | Date Appointed |
---|---|---|
PAUL HANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA JANE HANLEY |
Company Secretary | ||
PAUL HANLEY |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Company Secretary | ||
PARAMOUNT PROPERTIES(UK) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TTC COMMERCE LTD | Director | 2011-08-01 | CURRENT | 2011-08-01 | Dissolved 2017-06-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM UNIT TWO , FARM PARK SHORT NIGHTLAYERS DROVE CHATTERIS CAMBRIDGESHIRE PE16 6FH | |
AA | 28/02/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
AR01 | 23/02/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION FULL | |
AR01 | 23/02/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA HANLEY | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
AR01 | 23/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HANLEY / 09/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM MINIHAHA LIMITED SHORT NIGHTLAYERS DROVE CHATTERIS CAMBRIDGESHIRE PE16 6FH | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM L3 SOUTH FENS BUSINESS CENTRE, FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6TT UNITED KINGDOM | |
AA | 28/02/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 145-157 ST. JOHN STREET LONDON EC1V 4PY | |
287 | REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 3E ROSEMARY LANE CHATTERIS CAMBRIDGESHIRE PE16 6EP | |
363a | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
88(2)R | AD 23/02/05--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 35 FIRS AVENUE LONDON N11 3NE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-03-30 |
Appointment of Liquidators | 2017-03-30 |
Meetings of Creditors | 2017-03-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45320 - Retail trade of motor vehicle parts and accessories
MINIHAHA LIMITED owns 21 domain names.
fourwheeljunkie.co.uk pornjunkie.co.uk mcnoffer.co.uk 4wheeljunkie.co.uk 2wheeljunkie.co.uk 2wheeljunky.co.uk 4x4junkie.co.uk 4x4junky.co.uk box-online.co.uk helmetsrus.co.uk oximiser.co.uk oxproducts.co.uk twowheeljunky.co.uk bikejunkie.co.uk berkshirepress.co.uk bikemike.co.uk hjc-online.co.uk hotgrips.co.uk sundayhero.co.uk stormex-online.co.uk schuberth-online.co.uk
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as MINIHAHA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95030049 | Toys representing animals or non-human creatures (excl. stuffed) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MINIHAHA LIMITED | Event Date | 2017-03-23 |
At a General Meeting of the Members of the above named company, duly convened and held at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on Thursday 23rd March 2017 at 10.45 am the following Resolutions were duly passed, No 1 as a Special Resolution and No. 2 as an Ordinary Resolution:- 1. That the company be wound up voluntarily. 2. That Michael James Gregson be and is hereby appointed Liquidator for the purposes of such Winding Up. Michael James Gregson (IP No 9339 ), Liquidator , Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP . Contact: james.arnott@bulleydavey.co.uk , Telephone 01733 569494 PAUL HANLEY : Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MINIHAHA LIMITED | Event Date | 2017-03-23 |
Liquidator's name and address: Michael James Gregson , Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP : Alternative contact: James Arnott, james.arnott@bulleydavey.co.uk - Telephone 01733 569494 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MINIHAHA LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Section 98 Insolvency Act 1986 , that a Meeting of Creditors of the above-named Company will be held at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on 23rd March 2017 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions may also be passed at this Meeting with regard to the Liquidator's remuneration and the costs of convening the Meeting. A list of the names and addresses of the company's creditors may be inspected, free of charge, between 10.00 am and 4.00 pm on 21st March 2017 and 22nd March 2017 at Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP . Alternative contact: James Arnott , (e-mail) james.arnott@bulleydavey.co.uk - telephone 01733 569494 , By Order of the Board | |||
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. |