About

Registered Number: 03818010
Date of Incorporation: 02/08/1999 (24 years and 8 months ago)
Company Status: InsolvencyProceedings
Registered Address: GRANT THORNTON UK LLP, 1 Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN

 

Established in 1999, Minc Property Enterprises Ltd have registered office in Leeds, it's status at Companies House is "InsolvencyProceedings". The companies directors are Mahmood, Geti, Mahmood, Kamran. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMOOD, Kamran 02 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MAHMOOD, Geti 30 June 2006 - 1

Filing History

Document Type Date
WU07 - N/A 25 July 2017
LIQ MISC - N/A 27 June 2016
LIQ MISC - N/A 22 June 2015
LIQ MISC - N/A 13 June 2014
LIQ MISC - N/A 25 June 2013
AD01 - Change of registered office address 04 May 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 May 2012
COCOMP - Order to wind up 17 April 2012
COCOMP - Order to wind up 05 March 2012
AC92 - N/A 19 December 2011
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2010
2.24B - N/A 28 November 2009
2.24B - N/A 23 November 2009
2.35B - N/A 16 November 2009
2.24B - N/A 24 June 2009
2.17B - N/A 27 May 2009
2.16B - N/A 26 January 2009
2.17B - N/A 21 January 2009
2.16B - N/A 16 January 2009
2.12B - N/A 28 November 2008
287 - Change in situation or address of Registered Office 27 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 03 September 2007
225 - Change of Accounting Reference Date 10 May 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
287 - Change in situation or address of Registered Office 07 December 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
395 - Particulars of a mortgage or charge 28 June 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 02 September 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 24 September 2004
AA - Annual Accounts 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
363s - Annual Return 26 August 2003
RESOLUTIONS - N/A 12 November 2002
RESOLUTIONS - N/A 12 November 2002
RESOLUTIONS - N/A 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2002
123 - Notice of increase in nominal capital 12 November 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 11 September 2001
287 - Change in situation or address of Registered Office 08 August 2001
395 - Particulars of a mortgage or charge 20 March 2001
395 - Particulars of a mortgage or charge 27 December 2000
395 - Particulars of a mortgage or charge 23 December 2000
363a - Annual Return 23 November 2000
225 - Change of Accounting Reference Date 02 November 2000
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
287 - Change in situation or address of Registered Office 24 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 June 2006 Outstanding

N/A

Legal mortgage 15 March 2001 Fully Satisfied

N/A

Debenture 14 December 2000 Fully Satisfied

N/A

Debenture 14 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.