Company NameMincastle Limited
Company StatusDissolved
Company Number02789614
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Aslam Dahya
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(1 week, 4 days after company formation)
Appointment Duration25 years, 8 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Edge
49 Coastal Road
East Preston
West Sussex
BN16 1SN
Secretary NameMr Firoz Khaki
NationalityBritish
StatusClosed
Appointed13 November 2000(7 years, 9 months after company formation)
Appointment Duration17 years, 11 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Suffolk House
38 Putney Hill
London
SW15 6AQ
Secretary NameLynne Boulton
NationalityBritish
StatusResigned
Appointed23 February 1993(1 week, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address28 The Ridings
East Preston
West Sussex
BN16 2TW
Secretary NameLaila Damani
NationalityBritish
StatusResigned
Appointed15 August 1994(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 November 2000)
RoleService Manager
Correspondence Address13 New Road
Mitcham Junction
Surrey
CR4 4JN
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address3rd Floor North
224-236 Walworth Road
London
SE17 1JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Shareholders

98 at £1Wesley LTD
98.00%
Ordinary
1 at £1Aslam Dahya
1.00%
Ordinary
1 at £1Ms Lynne Boulton
1.00%
Ordinary

Financials

Year2014
Net Worth£9,674
Current Liabilities£940

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 October 1999Delivered on: 8 October 1999
Persons entitled: Quercus Nominees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
7 March 1996Delivered on: 8 March 1996
Satisfied on: 12 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a broomhill court esher close esher surrey t/no sy 323247. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 March 1996Delivered on: 8 March 1996
Satisfied on: 22 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
7 September 1994Delivered on: 13 September 1994
Satisfied on: 27 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broomhill court, esher close, esher, surrey title no. Sy 323247.
Fully Satisfied
7 September 1994Delivered on: 13 September 1994
Satisfied on: 27 February 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

28 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (8 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
16 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
15 October 2015Full accounts made up to 31 December 2014 (8 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (6 pages)
6 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (6 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (6 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts made up to 31 December 2009 (7 pages)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (6 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (9 pages)
19 February 2008Return made up to 12/02/08; full list of members (3 pages)
30 October 2007Accounts made up to 31 December 2006 (8 pages)
11 March 2007Return made up to 12/02/07; full list of members (6 pages)
29 January 2007Full accounts made up to 31 December 2005 (8 pages)
19 April 2006Return made up to 12/02/06; full list of members (6 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
8 February 2005Return made up to 12/02/05; full list of members (6 pages)
22 October 2004Full accounts made up to 31 December 2003 (9 pages)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
16 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2003Full accounts made up to 31 December 2002 (9 pages)
25 February 2003Return made up to 12/02/03; full list of members (6 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 February 2002Return made up to 12/02/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
27 February 2001Return made up to 12/02/01; full list of members (6 pages)
15 December 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
15 February 2000Return made up to 12/02/00; full list of members (6 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Full group accounts made up to 31 December 1998 (12 pages)
8 October 1999Particulars of mortgage/charge (4 pages)
12 February 1999Return made up to 12/02/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
12 October 1998Full accounts made up to 31 December 1996 (9 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
16 February 1998Return made up to 12/02/98; no change of members (4 pages)
12 February 1997Return made up to 12/02/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
8 March 1996Particulars of mortgage/charge (5 pages)
8 March 1996Particulars of mortgage/charge (4 pages)
17 February 1996Return made up to 12/02/96; change of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
10 October 1995Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1995Full accounts made up to 28 February 1994 (3 pages)