Company NameMint Partners Limited
Company StatusDissolved
Company Number04795286
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date25 November 2022 (1 year, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Barnett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Goldhurst Terrace
London
NW6 3ER
Director NameMr Timothy James Bullman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(1 year, 8 months after company formation)
Appointment Duration17 years, 9 months (closed 25 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wardo Avenue
London
SW6 6RE
Director NameMr David John Mills
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(2 years after company formation)
Appointment Duration17 years, 4 months (closed 25 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTodenham House
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PA
Wales
Director NameMr Anthony William Bullman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(4 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 25 November 2022)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address80 River Road
Barking
Essex
IG11 0DS
Director NameMr Timothy Nicholas Clark
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(5 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 25 November 2022)
RoleCompany Adviser
Country of ResidenceUnited Kingdom
Correspondence Address55 Westover Road
London
SW18 2RF
Secretary NameJoanna Barnett
NationalityBritish
StatusResigned
Appointed24 June 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address1 Lanark Mews
Maida Vale
London
W9 1RY
Director NameMr Jamie Leonard Royston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(8 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Atrium Grove
Belsize Park
London
NW3 4XP
Secretary NameMr David Hope
NationalityBritish
StatusResigned
Appointed17 June 2005(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Britton Avenue
St. Albans
Hertfordshire
AL3 5EJ
Director NameAndrew Mark Herrtage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2009)
RoleCompany Director
Correspondence Address2 Lady Cottage
Church Lane
Lower Ufford
Suffolk
IP13 6DS
Secretary NameMr Andrew Ian Lindsey
NationalityBritish
StatusResigned
Appointed25 January 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Silvester House
192 Joel Street
Pinner
Middlesex
HA5 2RB
Director NameMr David Stephen Horsley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(6 years after company formation)
Appointment Duration11 months (resigned 17 May 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Hilltop Walk
Harpenden
Hertfordshire
AL5 1AU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address1 Conduit Street
London
W1S 2XA

Location

Registered Address8th Floor Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2008
Turnover£32,508,000
Gross Profit£14,588,000
Net Worth-£958,000
Cash£3,254,000
Current Liabilities£11,516,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

25 October 2017Registered office address changed from 7 More London Riverside London SE1 2RT to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 25 October 2017 (2 pages)
25 October 2017Liquidators' statement of receipts and payments to 16 August 2017 (21 pages)
25 October 2016Liquidators' statement of receipts and payments to 16 August 2016 (14 pages)
18 December 2015Insolvency:sec of state release of liquidator (1 page)
12 October 2015Liquidators statement of receipts and payments to 16 August 2015 (12 pages)
12 October 2015Liquidators' statement of receipts and payments to 16 August 2015 (12 pages)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 October 2014Liquidators' statement of receipts and payments to 16 August 2014 (12 pages)
23 October 2014Liquidators statement of receipts and payments to 16 August 2014 (12 pages)
17 October 2013Liquidators statement of receipts and payments to 16 August 2013 (12 pages)
17 October 2013Liquidators' statement of receipts and payments to 16 August 2013 (12 pages)
17 October 2012Liquidators' statement of receipts and payments to 16 August 2012 (16 pages)
17 October 2012Liquidators statement of receipts and payments to 16 August 2012 (16 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
17 August 2011Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
17 August 2011Administrator's progress report to 27 July 2011 (23 pages)
12 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 12 July 2011 (2 pages)
23 March 2011Administrator's progress report to 18 February 2011 (17 pages)
19 January 2011Result of meeting of creditors (2 pages)
19 January 2011Statement of affairs with form 2.14B (35 pages)
30 November 2010Registered office address changed from Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom on 30 November 2010 (2 pages)
25 November 2010Termination of appointment of Jamie Royston as a director (2 pages)
13 October 2010Statement of administrator's proposal (34 pages)
31 August 2010Appointment of an administrator (1 page)
6 July 2010Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 210.3
(13 pages)
16 June 2010Termination of appointment of David Horsley as a director (1 page)
12 February 2010Group of companies' accounts made up to 31 December 2008 (36 pages)
14 August 2009Group of companies' accounts made up to 31 December 2007 (31 pages)
24 July 2009Return made up to 11/06/09; full list of members (11 pages)
18 June 2009Director appointed mr david stephen horsley (1 page)
11 June 2009Appointment terminated secretary andrew lindsey (1 page)
26 March 2009Appointment terminated director andrew herrtage (1 page)
16 February 2009Director appointed anthony william bullman (2 pages)
28 January 2009Return made up to 11/06/08; full list of members (10 pages)
13 January 2009Director appointed timothy nicholas clark (2 pages)
2 April 2008Ad 03/03/08\gbp si [email protected]=9\gbp ic 178/187\ (2 pages)
7 February 2008Director's particulars changed (1 page)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 January 2008Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
6 November 2007Director's particulars changed (1 page)
16 October 2007Auditor's resignation (1 page)
27 September 2007Return made up to 11/06/07; no change of members (8 pages)
26 September 2007Full accounts made up to 31 December 2006 (24 pages)
11 September 2007Ad 08/05/07-04/09/07 £ si [email protected]=27 £ ic 151/178 (4 pages)
2 August 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 June 2007S-div 08/05/07 (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 August 2006Ad 12/12/05-16/12/05 £ si [email protected] (3 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 11/06/06; full list of members (7 pages)
23 May 2006Director's particulars changed (1 page)
4 January 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
29 December 2005Director's particulars changed (1 page)
28 November 2005Registered office changed on 28/11/05 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
25 November 2005Ad 03/10/05--------- £ si [email protected]=1 £ ic 150/151 (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 1 conduit street london W1S 2XA (1 page)
22 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Return made up to 11/06/05; full list of members (9 pages)
18 August 2005New director appointed (2 pages)
19 July 2005New director appointed (6 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned (1 page)
29 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Ad 07/03/05--------- £ si 50@1=50 £ ic 100/150 (2 pages)
9 March 2005Resolutions
  • RES13 ‐ Sub division 02/03/05
(1 page)
17 November 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
3 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2004Return made up to 11/06/04; full list of members (5 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 June 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
5 April 2004Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2004New director appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
11 June 2003Incorporation (16 pages)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)