Company NameMin-Exc Limited
Company StatusDissolved
Company Number04928268
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)
Dissolution Date12 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameJohn George Albert Drain
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(same day as company formation)
RoleConstruction Plant Dealer
Country of ResidenceUnited Kingdom
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameLisa Sarah Woodward
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameLisa Sarah Woodward
NationalityBritish
StatusClosed
Appointed10 October 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

50 at £1John George Albert Drain
50.00%
Ordinary
50 at £1Miss Lisa Sarah Woodward
50.00%
Ordinary

Financials

Year2014
Net Worth£167,043
Cash£164,742
Current Liabilities£142,699

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 January 2023Final Gazette dissolved following liquidation (1 page)
12 October 2022Return of final meeting in a members' voluntary winding up (8 pages)
13 October 2021Declaration of solvency (5 pages)
12 October 2021Appointment of a voluntary liquidator (3 pages)
8 October 2021Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to 47/49 Green Lane Northwood Middlesex HA6 3AE on 8 October 2021 (2 pages)
8 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-01
(1 page)
8 August 2021Micro company accounts made up to 30 April 2021 (4 pages)
12 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
23 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
23 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
8 October 2019Secretary's details changed for Lisa Sarah Woodward on 7 October 2019 (1 page)
29 October 2018Change of details for John George Albert Drain as a person with significant control on 16 October 2018 (2 pages)
29 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
29 October 2018Change of details for Lisa Sarah Woodward as a person with significant control on 16 October 2018 (2 pages)
25 October 2018Micro company accounts made up to 30 April 2018 (4 pages)
1 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
1 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
14 July 2017Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 14 July 2017 (1 page)
12 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for John George Albert Drain on 10 October 2009 (2 pages)
23 October 2009Director's details changed for Lisa Sarah Woodward on 10 October 2009 (2 pages)
23 October 2009Director's details changed for Lisa Sarah Woodward on 10 October 2009 (2 pages)
23 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for John George Albert Drain on 10 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 March 2009Director and secretary's change of particulars / lisa woodward / 12/11/2008 (1 page)
17 March 2009Director's change of particulars / john drain / 12/11/2008 (1 page)
17 March 2009Director and secretary's change of particulars / lisa woodward / 12/11/2008 (1 page)
17 March 2009Director and secretary's change of particulars / lisa woodward / 12/11/2008 (1 page)
17 March 2009Director's change of particulars / john drain / 12/11/2008 (1 page)
17 March 2009Director and secretary's change of particulars / lisa woodward / 12/11/2008 (1 page)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 October 2007Return made up to 10/10/07; full list of members (7 pages)
30 October 2007Return made up to 10/10/07; full list of members (7 pages)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 October 2006Return made up to 10/10/06; full list of members (7 pages)
27 October 2006Return made up to 10/10/06; full list of members (7 pages)
13 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 October 2005Return made up to 10/10/05; full list of members (7 pages)
17 October 2005Return made up to 10/10/05; full list of members (7 pages)
18 October 2004Return made up to 10/10/04; full list of members (7 pages)
18 October 2004Return made up to 10/10/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Ad 10/10/03-24/10/03 £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2004Ad 10/10/03-24/10/03 £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 November 2003Registered office changed on 11/11/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 November 2003Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
11 November 2003Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
10 October 2003Incorporation (15 pages)
10 October 2003Incorporation (15 pages)