Company NameMini-Cam Holdings Limited
Company StatusDissolved
Company Number08255853
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)
Dissolution Date11 July 2023 (9 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tom Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Ravenscraig Road
Little Hulton
Manchester
M38 9PU
Director NameMr Stephen Anthony Harris
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Ravenscraig Road
Little Hulton
Manchester
M38 9PU
Director NameMr Robert John Lewis
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2021(9 years after company formation)
Appointment Duration1 year, 8 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Ravenscraig Road
Little Hulton
Manchester
M38 9PU
Director NameMr Nigel Jeremy Wilson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Bank Of Scotland Chambers Market Street
Leigh
Lancashire
WN7 1ED
Secretary NameMr Nigel Jeremy Wilson
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRoyal Bank Of Scotland Chambers Market Street
Leigh
Lancashire
WN7 1ED
Director NameMr Colin Meadows White
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Director NameMr Glenn Edward Cruger
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2017(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2019)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address4 Precision Road
Danbury
Connecticut
06810
Director NameMr Richard Anthony Paul Joynson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Director NameMrs Constance Frederique Baroudel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2020(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Secretary NameMr Stephen Harris
StatusResigned
Appointed21 August 2020(7 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 21 August 2020)
RoleCompany Director
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Director NameMr Steven Malcolm Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(8 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN

Contact

Websiteminicam.co.uk

Location

Registered AddressUnit 33 Ravenscraig Road
Little Hulton
Manchester
M38 9PU
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mini-cam Enterprises Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£6,000,121
Cash£70

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 November 2015Delivered on: 1 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 1 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 28 July 2015
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries (Security Trustee)

Classification: A registered charge
Outstanding

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023Voluntary strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
21 March 2023Application to strike the company off the register (1 page)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
13 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2022Solvency Statement dated 07/12/22 (1 page)
13 December 2022Statement of capital on 13 December 2022
  • GBP 1
(5 pages)
13 December 2022Statement by Directors (1 page)
31 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
16 June 2022Registered office address changed from Unit 4 Yew Tree Way Golborne Warrington WA3 3FN to Unit 33 Ravenscraig Road Little Hulton Manchester M38 9PU on 16 June 2022 (1 page)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
23 November 2021Termination of appointment of Steven Malcolm Brown as a director on 10 November 2021 (1 page)
23 November 2021Appointment of Mr Robert John Lewis as a director on 10 November 2021 (2 pages)
27 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
6 April 2021Appointment of Mr Steven Malcolm Brown as a director on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of Constance Frederique Baroudel as a director on 1 April 2021 (1 page)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
22 October 2020Termination of appointment of Stephen Harris as a secretary on 21 August 2020 (1 page)
21 August 2020Termination of appointment of Richard Anthony Paul Joynson as a director on 21 August 2020 (1 page)
21 August 2020Appointment of Mr Stephen Harris as a secretary on 21 August 2020 (2 pages)
3 August 2020Appointment of Mr Stephen Anthony Harris as a director on 1 August 2020 (2 pages)
3 February 2020Termination of appointment of Nigel Jeremy Wilson as a director on 31 January 2020 (1 page)
9 January 2020Appointment of Mr Tom Davies as a director on 7 January 2020 (2 pages)
3 January 2020Appointment of Mrs Constance Frederique Baroudel as a director on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of Glenn Edward Cruger as a director on 31 December 2019 (1 page)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (12 pages)
24 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Colin Meadows White as a director on 5 April 2019 (1 page)
14 January 2019Change of details for Halma Group Plc as a person with significant control on 27 March 2018 (2 pages)
24 December 2018Full accounts made up to 31 March 2018 (17 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
14 May 2018Notification of Halma Group Plc as a person with significant control on 27 March 2018 (2 pages)
14 May 2018Cessation of Mini-Cam Enterprises Limited as a person with significant control on 27 March 2018 (1 page)
14 November 2017Satisfaction of charge 082558530003 in full (1 page)
14 November 2017Satisfaction of charge 082558530001 in full (1 page)
14 November 2017Satisfaction of charge 082558530001 in full (1 page)
14 November 2017Satisfaction of charge 082558530003 in full (1 page)
14 November 2017Satisfaction of charge 082558530002 in full (1 page)
14 November 2017Satisfaction of charge 082558530002 in full (1 page)
9 November 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
9 November 2017Appointment of Mr Glenn Edward Cruger as a director on 31 October 2017 (2 pages)
9 November 2017Appointment of Mr Glenn Edward Cruger as a director on 31 October 2017 (2 pages)
9 November 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
8 November 2017Notification of Mini-Cam Enterprises Limited as a person with significant control on 31 October 2017 (2 pages)
8 November 2017Cessation of Nigel Jeremy Wilson as a person with significant control on 31 October 2017 (1 page)
8 November 2017Cessation of Nigel Jeremy Wilson as a person with significant control on 31 October 2017 (1 page)
8 November 2017Notification of Mini-Cam Enterprises Limited as a person with significant control on 31 October 2017 (2 pages)
8 November 2017Appointment of Mr Richard Anthony Paul Joynson as a director on 31 October 2017 (2 pages)
8 November 2017Cessation of Ldc (Managers) Ltd as a person with significant control on 31 October 2017 (1 page)
8 November 2017Cessation of Ldc (Managers) Ltd as a person with significant control on 31 October 2017 (1 page)
8 November 2017Appointment of Mr Richard Anthony Paul Joynson as a director on 31 October 2017 (2 pages)
24 October 2017Full accounts made up to 31 January 2017 (16 pages)
24 October 2017Full accounts made up to 31 January 2017 (16 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
2 November 2016Full accounts made up to 31 January 2016 (16 pages)
2 November 2016Full accounts made up to 31 January 2016 (16 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 December 2015Memorandum and Articles of Association (13 pages)
15 December 2015Memorandum and Articles of Association (13 pages)
1 December 2015Registration of charge 082558530003, created on 26 November 2015 (32 pages)
1 December 2015Registration of charge 082558530003, created on 26 November 2015 (32 pages)
1 December 2015Registration of charge 082558530002, created on 26 November 2015 (35 pages)
1 December 2015Registration of charge 082558530002, created on 26 November 2015 (35 pages)
26 October 2015Accounts for a small company made up to 31 January 2015 (6 pages)
26 October 2015Accounts for a small company made up to 31 January 2015 (6 pages)
19 October 2015Director's details changed for Mr Nigel Jeremy Wilson on 17 October 2014 (2 pages)
19 October 2015Director's details changed for Mr Nigel Jeremy Wilson on 17 October 2014 (2 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 51
(4 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 51
(4 pages)
7 September 2015Appointment of Mr Colin Meadows White as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Colin Meadows White as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Colin Meadows White as a director on 1 September 2015 (2 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 August 2015Memorandum and Articles of Association (17 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 August 2015Memorandum and Articles of Association (17 pages)
13 August 2015Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to Unit 4 Yew Tree Way Golborne Warrington WA3 3FN on 13 August 2015 (2 pages)
13 August 2015Termination of appointment of Nigel Jeremy Wilson as a secretary on 24 July 2015 (2 pages)
13 August 2015Termination of appointment of Nigel Jeremy Wilson as a secretary on 24 July 2015 (2 pages)
13 August 2015Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to Unit 4 Yew Tree Way Golborne Warrington WA3 3FN on 13 August 2015 (2 pages)
3 August 2015Previous accounting period shortened from 31 October 2015 to 31 January 2015 (1 page)
3 August 2015Previous accounting period shortened from 31 October 2015 to 31 January 2015 (1 page)
28 July 2015Registration of charge 082558530001, created on 24 July 2015 (68 pages)
28 July 2015Registration of charge 082558530001, created on 24 July 2015 (68 pages)
3 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
3 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 51
(3 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 51
(3 pages)
11 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
11 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 51
(3 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 51
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 51
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 51
(4 pages)
31 October 2012Director's details changed for Mr Nigel Jeremy Wilson on 16 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Nigel Jeremy Wilson on 16 October 2012 (2 pages)
17 October 2012Appointment of Mr Nigel Jeremy Wilson as a secretary (1 page)
17 October 2012Appointment of Mr Nigel Jeremy Wilson as a secretary (1 page)
16 October 2012Incorporation (22 pages)
16 October 2012Incorporation (22 pages)