Company NameMinitran Limited
Company StatusDissolved
Company Number02298136
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NamesMiniasset Limited and Miniasset Transmicro Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew Stephen Garfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 6 months after company formation)
Appointment Duration30 years, 10 months (closed 15 February 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Downalong
Bushey Heath
Watford
WD23 1HZ
Secretary NameSylvie Therese Garfield
NationalityFrench
StatusClosed
Appointed01 December 2004(16 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address20 Downalong
Bushey Heath
Hertfordshire
WD23 1HZ
Director NameMr Michael Richard Bone
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(17 years, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 15 February 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Barnard Road
Chelmsford
Essex
CM2 8RS
Director NameMr David Leslie Stretch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(27 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Myson Way
Raynham Rd Ind Estate
Bishops Stortford
Hertfordshire
CM23 5JZ
Secretary NameMaureen Estelle Bruck
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressThe Garden Flat
13a West Heath Road
London
NW3 7UU
Director NameSteven Warren Minns
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 27 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Northgate Avenue
Bury St Edmunds
Suffolk
IP32 6BB
Director NameDavid Yeend
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 18 January 2002)
RoleTechnical Director
Correspondence AddressRiverside
Abbey View, Duton Hill
Dunmow
Essex
CM6 2EB
Director NameMr Simon Paul Terry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(26 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mitchcroft Road
Longstanton
Cambridgeshire
CB24 3BF
Director NameMrs Lisa Jayne Culshaw
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Myson Way
Raynham Road Industrial Estate
Bishop's Stortford
Hertfordshire
CM23 5JZ

Contact

Websiteminitran.co.uk
Email address[email protected]
Telephone01279 757775
Telephone regionBishops Stortford

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Andrew Stephen Garfield
50.00%
Ordinary
5k at £1Steven Warren Minns
50.00%
Ordinary

Financials

Year2014
Net Worth£615,623
Cash£13,867
Current Liabilities£1,093,756

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

23 October 2017Delivered on: 26 October 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
30 November 2006Delivered on: 8 December 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 January 1999Delivered on: 27 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 December 2017Termination of appointment of Lisa Jayne Culshaw as a director on 30 November 2017 (2 pages)
26 October 2017Registration of charge 022981360003, created on 23 October 2017 (25 pages)
3 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Appointment of Mr David Leslie Stretch as a director on 1 July 2016 (3 pages)
10 June 2016Appointment of Lisa Jayne Culshaw as a director on 16 May 2016 (3 pages)
23 May 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(6 pages)
7 October 2015Appointment of Simon Terry as a director on 7 September 2015 (3 pages)
7 October 2015Appointment of Simon Terry as a director on 7 September 2015 (3 pages)
9 September 2015Termination of appointment of Steven Warren Minns as a director on 27 August 2015 (2 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 April 2010Director's details changed for Michael Richard Bone on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Andrew Stephen Garfield on 31 March 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Steven Warren Minns on 31 March 2010 (2 pages)
13 October 2009Accounts for a small company made up to 31 May 2009 (6 pages)
11 May 2009Return made up to 31/03/09; full list of members (4 pages)
13 October 2008Accounts for a small company made up to 31 May 2008 (6 pages)
22 April 2008Return made up to 31/03/08; no change of members (7 pages)
26 October 2007Accounts for a small company made up to 31 May 2007 (6 pages)
25 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
10 October 2006Accounts for a small company made up to 31 May 2006 (6 pages)
16 June 2006New director appointed (1 page)
19 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
15 April 2005Return made up to 31/03/05; full list of members (7 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (1 page)
6 October 2004Accounts for a small company made up to 31 May 2004 (6 pages)
27 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
13 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Accounts for a medium company made up to 31 May 2002 (19 pages)
28 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Director's particulars changed (1 page)
10 January 2002Director resigned (1 page)
17 December 2001Full accounts made up to 31 May 2001 (19 pages)
13 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Accounts for a medium company made up to 31 May 2000 (19 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 February 2000Full accounts made up to 31 May 1999 (20 pages)
25 April 1999Return made up to 31/03/99; no change of members (4 pages)
25 April 1999New director appointed (2 pages)
11 February 1999Accounts for a medium company made up to 31 May 1998 (17 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
28 April 1998Return made up to 31/03/98; full list of members (5 pages)
11 April 1998£ nc 1000/10000 31/03/98 (1 page)
11 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1998Ad 31/03/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
25 February 1998Accounts for a medium company made up to 31 May 1997 (17 pages)
7 January 1998Company name changed\certificate issued on 07/01/98 (2 pages)
21 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1996Full accounts made up to 31 May 1996 (15 pages)
18 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1995Full accounts made up to 31 May 1995 (16 pages)
26 April 1995Return made up to 31/03/95; no change of members (4 pages)
12 February 1993Company name changed miniasset LIMITED\certificate issued on 15/02/93 (2 pages)
21 November 1989Memorandum and Articles of Association (7 pages)
20 September 1988Incorporation (10 pages)