Company NameMinories Finance Limited
Company StatusDissolved
Company Number00855420
CategoryPrivate Limited Company
Incorporation Date28 July 1965(58 years, 8 months ago)
Dissolution Date12 March 2012 (12 years ago)
Previous NameJohnson Matthey (Bankers) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameGordon Midgley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(33 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 12 March 2012)
RoleFinance Director
Correspondence Address10 Abbotswood Road
London
SW16 1AP
Director NameAndrew John Bailey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(38 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 12 March 2012)
RoleCentral Bank Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBank Of England Threadneedle Street
London
EC2R 7HH
Director NameWarwick Richard Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2006(41 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 12 March 2012)
RoleFinance Director Bank Of Engla
Country of ResidenceUnited Kingdom
Correspondence AddressBank Of England Threadneedle Street
London
EC2R 8AH
Secretary NameTimothy Porter
NationalityBritish
StatusClosed
Appointed21 February 2008(42 years, 7 months after company formation)
Appointment Duration4 years (closed 12 March 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address37 Greatfield Close
London
N19 5UE
Director NamePatrick Brenan
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(25 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 1999)
RoleDirector Of Companies
Correspondence AddressColwood House
Warninglid
West Sussex
RH17 5SP
Director NameMartin John Harper
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(25 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 1999)
RoleDirector Of Companies
Correspondence Address46 Priestlands Park Road
Sidcup
Kent
DA15 7HJ
Director NameMr Graham Edward Alfred Kentfield
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(25 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1998)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address27 Elgood Avenue
Northwood
Middlesex
HA6 3QL
Secretary NameMiss Andrea Eve Pack
NationalityBritish
StatusResigned
Appointed12 March 1991(25 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 April 1998)
RoleCompany Director
Correspondence Address20 Wickliffe Avenue
London
N3 3EJ
Secretary NameMichael David Clancy
NationalityBritish
StatusResigned
Appointed21 April 1998(32 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2000)
RoleBank Official
Correspondence Address19 Station Road
Harpenden
Hertfordshire
AL5 4XA
Director NameMerlyn Vivienne Lowther
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(33 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2003)
RoleCompany Director
Correspondence Address12 Pensford Avenue
Richmond
Surrey
TW9 4HP
Secretary NameRobin Vivian Darbyshire
NationalityBritish
StatusResigned
Appointed13 September 2000(35 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 21 December 2005)
RoleCompany Director
Correspondence Address43 Ethelbert Road
Wimbledon
London
SW20 8QE
Director NamePeter Alun Clifford Smout
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(36 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2006)
RoleCentral Bank Employee
Correspondence Address5 Westfield Avenue
Harpenden
Hertfordshire
AL5 4HN
Secretary NameSteven Roy Mc Murray
NationalityBritish
StatusResigned
Appointed22 December 2005(40 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 2008)
RoleChief Financial Accountant
Correspondence Address118 Elborough Street
London
SW18 5DL

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£12,541,000
Cash£16,021,000
Current Liabilities£3,169,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 March 2012Final Gazette dissolved following liquidation (1 page)
12 March 2012Final Gazette dissolved following liquidation (1 page)
12 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2011Return of final meeting in a members' voluntary winding up (3 pages)
12 December 2011Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
17 October 2011Liquidators statement of receipts and payments to 21 August 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 21 August 2011 (5 pages)
20 July 2011Registered office address changed from Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
3 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 21 February 2011 (5 pages)
16 September 2010Liquidators' statement of receipts and payments to 21 August 2010 (5 pages)
16 September 2010Liquidators' statement of receipts and payments to 21 August 2010 (5 pages)
16 September 2010Liquidators statement of receipts and payments to 21 August 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 21 February 2010 (5 pages)
14 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (6 pages)
14 September 2009Liquidators statement of receipts and payments to 21 August 2009 (6 pages)
14 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (6 pages)
5 March 2009Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 21 February 2009 (5 pages)
9 September 2008Liquidators' statement of receipts and payments to 21 August 2008 (6 pages)
9 September 2008Liquidators statement of receipts and payments to 21 August 2008 (6 pages)
9 September 2008Liquidators' statement of receipts and payments to 21 August 2008 (6 pages)
12 March 2008Liquidators' statement of receipts and payments to 21 August 2008 (6 pages)
12 March 2008Liquidators statement of receipts and payments to 21 August 2008 (6 pages)
12 March 2008Liquidators' statement of receipts and payments to 21 August 2008 (6 pages)
6 March 2008Secretary appointed timothy porter (2 pages)
6 March 2008Secretary appointed timothy porter (2 pages)
27 February 2008Appointment terminated secretary steven mc murray (1 page)
27 February 2008Appointment Terminated Secretary steven mc murray (1 page)
10 September 2007Liquidators statement of receipts and payments (6 pages)
10 September 2007Liquidators' statement of receipts and payments (6 pages)
10 September 2007Liquidators' statement of receipts and payments (6 pages)
23 March 2007Liquidators' statement of receipts and payments (6 pages)
23 March 2007Liquidators' statement of receipts and payments (6 pages)
23 March 2007Liquidators statement of receipts and payments (6 pages)
27 November 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (2 pages)
25 September 2006Liquidators' statement of receipts and payments (6 pages)
25 September 2006Liquidators statement of receipts and payments (6 pages)
25 September 2006Liquidators' statement of receipts and payments (6 pages)
25 September 2006Liquidators' statement of receipts and payments (6 pages)
25 September 2006Liquidators' statement of receipts and payments (6 pages)
25 September 2006Liquidators statement of receipts and payments (6 pages)
6 March 2006Liquidators' statement of receipts and payments (6 pages)
6 March 2006Liquidators statement of receipts and payments (6 pages)
6 March 2006Liquidators' statement of receipts and payments (6 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
1 September 2005Liquidators' statement of receipts and payments (7 pages)
1 September 2005Liquidators statement of receipts and payments (7 pages)
1 September 2005Liquidators' statement of receipts and payments (7 pages)
18 March 2005Liquidators statement of receipts and payments (6 pages)
18 March 2005Liquidators' statement of receipts and payments (6 pages)
18 March 2005Liquidators' statement of receipts and payments (6 pages)
13 September 2004Liquidators' statement of receipts and payments (6 pages)
13 September 2004Liquidators' statement of receipts and payments (6 pages)
13 September 2004Liquidators statement of receipts and payments (6 pages)
18 March 2004Liquidators statement of receipts and payments (6 pages)
18 March 2004Liquidators statement of receipts and payments (6 pages)
18 March 2004Liquidators' statement of receipts and payments (6 pages)
18 March 2004Liquidators' statement of receipts and payments (6 pages)
18 March 2004Liquidators' statement of receipts and payments (6 pages)
18 March 2004Liquidators' statement of receipts and payments (6 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
9 September 2003Liquidators' statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators' statement of receipts and payments (5 pages)
7 March 2003Liquidators' statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators' statement of receipts and payments (5 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19 old jewry london EC2R 8HA (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19 old jewry london EC2R 8HA (1 page)
1 March 2002Declaration of solvency (3 pages)
1 March 2002Declaration of solvency (3 pages)
1 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 March 2002Appointment of a voluntary liquidator (1 page)
1 March 2002Appointment of a voluntary liquidator (1 page)
1 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2002Full accounts made up to 31 December 2001 (14 pages)
22 February 2002Full accounts made up to 31 December 2001 (14 pages)
6 April 2001Full accounts made up to 31 December 2000 (15 pages)
6 April 2001Full accounts made up to 31 December 2000 (15 pages)
19 March 2001Return made up to 12/03/01; full list of members (6 pages)
19 March 2001Return made up to 12/03/01; full list of members (6 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
15 April 2000Full accounts made up to 31 December 1999 (15 pages)
15 April 2000Full accounts made up to 31 December 1999 (15 pages)
14 March 2000Return made up to 12/03/00; full list of members (6 pages)
14 March 2000Return made up to 12/03/00; full list of members (6 pages)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
23 May 1999Director's particulars changed (1 page)
23 May 1999Director's particulars changed (1 page)
15 March 1999Return made up to 12/03/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(6 pages)
15 March 1999Full accounts made up to 31 December 1998 (17 pages)
15 March 1999Full accounts made up to 31 December 1998 (17 pages)
15 March 1999Return made up to 12/03/99; full list of members (6 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
26 March 1998Return made up to 12/03/98; full list of members (10 pages)
26 March 1998Return made up to 12/03/98; full list of members (10 pages)
19 March 1998Full accounts made up to 31 December 1997 (18 pages)
19 March 1998Full accounts made up to 31 December 1997 (18 pages)
26 March 1997Return made up to 12/03/97; no change of members (9 pages)
26 March 1997Return made up to 12/03/97; no change of members (9 pages)
26 March 1997Full accounts made up to 31 December 1996 (18 pages)
26 March 1997Full accounts made up to 31 December 1996 (18 pages)
19 November 1996Reduction of iss capital and minute (oc) £ ic 37500100/ 12500000 (4 pages)
19 November 1996Reduction of iss capital and minute (oc) £ ic 37500100/ 12500000 (4 pages)
21 October 1996Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
21 October 1996Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
21 March 1996Full accounts made up to 31 December 1995 (20 pages)
21 March 1996Return made up to 12/03/96; full list of members (9 pages)
21 March 1996Full accounts made up to 31 December 1995 (20 pages)
21 March 1996Return made up to 12/03/96; full list of members (9 pages)
15 March 1995Return made up to 12/03/95; no change of members (7 pages)
15 March 1995Return made up to 12/03/95; no change of members (10 pages)
15 March 1995Full accounts made up to 31 December 1994 (19 pages)
15 March 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (458 pages)
23 July 1986Company name changed johnson matthey (bankers) limite d\certificate issued on 23/07/86 (4 pages)
23 July 1986Company name changed johnson matthey (bankers) limite d\certificate issued on 23/07/86 (4 pages)
28 July 1965Incorporation (15 pages)
28 July 1965Incorporation (15 pages)