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

MINERVA (WANDSWORTH) LIMITED

26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
05875586
Private Limited Company
Liquidation

Company Overview

About Minerva (wandsworth) Ltd
MINERVA (WANDSWORTH) LIMITED was founded on 2006-07-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Minerva (wandsworth) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MINERVA (WANDSWORTH) LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in W1U
 
Previous Names
NEWINCCO 571 LIMITED26/07/2006
Filing Information
Company Number 05875586
Company ID Number 05875586
Date formed 2006-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB887931559  
Last Datalog update: 2018-10-04 16:16:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINERVA (WANDSWORTH) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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.

Company Officers of MINERVA (WANDSWORTH) LIMITED

Current Directors
Officer Role Date Appointed
PAUL JONATHAN GOSWELL
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BARRY WAGMAN
Director 2015-11-17 2018-03-29
MICHAEL GEORGE COHEN
Director 2014-12-31 2017-07-14
PAUL JONATHAN GOSWELL
Director 2014-12-31 2017-07-14
ALEXANDER WILSON LAMONT
Director 2014-12-31 2017-07-14
JAMES ANTHONY PIPER
Director 2014-12-31 2017-07-14
IVAN HOWARD EZEKIEL
Company Secretary 2007-07-02 2015-01-28
IVAN HOWARD EZEKIEL
Director 2006-07-26 2015-01-28
TIMOTHY CLAUDE GARNHAM
Director 2006-07-26 2015-01-28
MARK CHRISTOPHER CHERRY
Director 2006-07-26 2012-04-05
SALMAAN HASAN
Director 2006-07-26 2012-02-24
OLSWANG COSEC LIMITED
Company Secretary 2006-07-13 2007-07-02
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2006-07-13 2006-07-26
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2006-07-13 2006-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JONATHAN GOSWELL DELANCEY NW1 CO-INVESTMENTS LTD Director 2018-05-08 CURRENT 2018-05-08 Active
PAUL JONATHAN GOSWELL DELANCEY NW1 GROUP LTD Director 2018-05-04 CURRENT 2018-05-04 Active
PAUL JONATHAN GOSWELL MOUNT KENDAL GROUP LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
PAUL JONATHAN GOSWELL MINERVA PROPERTY HOLDINGS LIMITED Director 2018-03-29 CURRENT 1997-04-22 Liquidation
PAUL JONATHAN GOSWELL ROLLS DEVELOPMENT UK LIMITED Director 2018-03-29 CURRENT 2007-01-22 Liquidation
PAUL JONATHAN GOSWELL MINERVA PROPERTY SERVICES LIMITED Director 2018-03-29 CURRENT 1996-02-15 Liquidation
PAUL JONATHAN GOSWELL DELANCEY ROLLS UK LIMITED Director 2018-03-29 CURRENT 2000-01-27 Liquidation
PAUL JONATHAN GOSWELL M1 LIMITED Director 2018-03-29 CURRENT 1989-07-25 Liquidation
PAUL JONATHAN GOSWELL ANTARES PROPERTIES LIMITED Director 2018-03-29 CURRENT 1990-07-23 Liquidation
PAUL JONATHAN GOSWELL DELANCEY ARNOLD UK LIMITED Director 2018-03-29 CURRENT 1999-12-17 Liquidation
PAUL JONATHAN GOSWELL PARK PLACE (GENERAL PARTNER) LIMITED Director 2018-03-29 CURRENT 2005-04-20 Liquidation
PAUL JONATHAN GOSWELL SOMERSET HOUSE TRUST Director 2017-07-03 CURRENT 1997-06-17 Active
PAUL JONATHAN GOSWELL HEADLAND INVESTMENTS LTD Director 2015-11-11 CURRENT 2015-11-11 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
2020-12-02GAZ2Final Gazette dissolved via compulsory strike-off
2020-09-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-13
2019-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-13
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM 40 Queen Anne Street London W1G 9EL
2018-04-18600Appointment of a voluntary liquidator
2018-04-18LIQ01Voluntary liquidation declaration of solvency
2018-04-18LRESSPResolutions passed:
  • Special resolution to wind up on 2018-03-14
2018-04-13AP01DIRECTOR APPOINTED MR PAUL JONATHAN GOSWELL
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARRY WAGMAN
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAMONT
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOSWELL
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PIPER
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COHEN
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-25AP01DIRECTOR APPOINTED MR COLIN BARRY WAGMAN
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31AP01DIRECTOR APPOINTED MR JAMES ANTHONY PIPER
2015-03-31AP01DIRECTOR APPOINTED MR MICHAEL GEORGE COHEN
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY IVAN EZEKIEL
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARNHAM
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EZEKIEL
2015-03-02AP01DIRECTOR APPOINTED MR ALEXANDER WILSON LAMONT
2015-03-02AP01DIRECTOR APPOINTED MR PAUL JONATHAN GOSWELL
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 42 WIGMORE STREET LONDON W1U 2RY
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0131/10/14 FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-06AR0131/10/13 FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-13AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-11-22AR0131/10/12 FULL LIST
2012-07-13AR0113/07/12 FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHERRY
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SALMAAN HASAN
2011-09-14MISCSECTION 519
2011-09-09AR0113/07/11 FULL LIST
2011-03-08AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-28AR0113/07/10 FULL LIST
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CHERRY / 01/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLAUDE GARNHAM / 01/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SALMAAN HASAN / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CHERRY / 01/10/2009
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-25363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-03-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-31363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GARNHAM / 15/02/2008
2008-01-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02353LOCATION OF REGISTER OF MEMBERS
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 25 HARLEY STREET LONDON W1G 2BR
2007-08-01363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-23288bSECRETARY RESIGNED
2007-07-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-07225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07
2006-07-26CERTNMCOMPANY NAME CHANGED NEWINCCO 571 LIMITED CERTIFICATE ISSUED ON 26/07/06
2006-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MINERVA (WANDSWORTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-03-29
Appointmen2018-03-29
Resolution2018-03-29
Fines / Sanctions
No fines or sanctions have been issued against MINERVA (WANDSWORTH) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER PRICE 2015-09-30 to 2016-05-24 Minerva (Wandsworth) Ltd v Greenland RAM (London) Ltd
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-01-29 Satisfied DEUTSCHE POSTBANK AG, LONDON BRANCH AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
LEGAL CHARGE 2009-11-10 Satisfied DEUTSCHE POSTBANK AG (THE AGENT)
LEGAL CHARGE 2009-11-10 Satisfied DEUTSCHE POSTBANK AG (THE AGENT)
LEGAL CHARGE 2008-10-25 Satisfied DEUTSCHE POSTBANK AG, LONDON BRANCH (THE AGENT)
LEGAL CHARGE 2008-08-28 Satisfied DEUTSCHE POSTBANK AG, LONDON BRANCH
LEGAL CHARGE 2008-01-10 Satisfied DEUTSCHE POSTBANK AG LONDON BRANCH AS TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
LEGAL CHARGE 2007-07-07 Satisfied DEUTSCHE POSTBANK AG, LONDON BRANCH AS TRUSTEES FOR THE FINANCE PARTIES
DEBENTURE 2007-07-07 Satisfied DEUTSCHE POSTBANK AG, LONDON BRANCH AS TRUSTEES FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of MINERVA (WANDSWORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINERVA (WANDSWORTH) LIMITED
Trademarks
We have not found any records of MINERVA (WANDSWORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINERVA (WANDSWORTH) 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 n.e.c.) as MINERVA (WANDSWORTH) 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 MINERVA (WANDSWORTH) 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
Defending partyMINERVA (WANDSWORTH) LIMITEDEvent Date2018-03-29
 
Initiating party Event TypeAppointmen
Defending partyMINERVA (WANDSWORTH) LIMITEDEvent Date2018-03-29
Name of Company: MINERVA (WANDSWORTH) LIMITED Company Number: 05875586 Nature of Business: Business support service activities Registered office: 26-28 Bedford Row, London WC1R 4HE Type of Liquidation…
 
Initiating party Event TypeResolution
Defending partyMINERVA (WANDSWORTH) LIMITEDEvent Date2018-03-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINERVA (WANDSWORTH) 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 MINERVA (WANDSWORTH) 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.