Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MHS MARKETING 17 LIMITED
Company Information for

MHS MARKETING 17 LIMITED

2ND FLOOR, 20 CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG,
Company Registration Number
03930184
Private Limited Company
Liquidation

Company Overview

About Mhs Marketing 17 Ltd
MHS MARKETING 17 LIMITED was founded on 2000-02-21 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Mhs Marketing 17 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MHS MARKETING 17 LIMITED
 
Legal Registered Office
2ND FLOOR
20 CHAPEL STREET
LIVERPOOL
MERSEYSIDE
L3 9AG
Other companies in SK1
 
Previous Names
MONEY HOTSHOT LIMITED28/02/2017
F.I.S. HOLDINGS LIMITED17/06/2015
FULL INTERNET SOLUTIONS LIMITED 03/10/2002
WWW.NURSERY DIRECT.CO.UK LIMITED02/02/2001
Filing Information
Company Number 03930184
Company ID Number 03930184
Date formed 2000-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts SMALL
Last Datalog update: 2019-04-06 13:32:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MHS MARKETING 17 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MHS MARKETING 17 LIMITED

Current Directors
Officer Role Date Appointed
JAMES NICHOLAS MATHER
Director 2017-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY BOWKER
Director 2000-02-21 2017-02-09
MICHELLE ELIZABETH COLLIER
Company Secretary 2007-04-02 2016-05-23
AMANDA LOUISE BRISCALL
Company Secretary 2000-02-21 2007-04-01
LEGAL SECRETARIES LIMITED
Nominated Secretary 2000-02-21 2000-02-21
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Nominated Director 2000-02-21 2000-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NICHOLAS MATHER THE CLAIM PEOPLE LIMITED Director 2017-01-09 CURRENT 2009-05-06 Liquidation
JAMES NICHOLAS MATHER DEBT CLEVER FINANCIAL MANAGEMENT LIMITED Director 2016-10-17 CURRENT 2006-01-16 Liquidation
JAMES NICHOLAS MATHER RATES ANGEL LTD Director 2016-07-11 CURRENT 2016-07-11 Dissolved 2017-12-19
JAMES NICHOLAS MATHER STRESS FREE MARKETING LIMITED Director 2016-07-06 CURRENT 2006-12-20 Dissolved 2018-06-20
JAMES NICHOLAS MATHER WESTHALL COURT (RMC) LTD Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2017-09-19
JAMES NICHOLAS MATHER RATES ANGEL LTD Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2015-10-06
JAMES NICHOLAS MATHER NATURAL STONE MASONRY LIMITED Director 2010-05-14 CURRENT 2010-05-14 Dissolved 2014-10-29
JAMES NICHOLAS MATHER BUXTON STUDIOS MANAGEMENT LIMITED Director 2007-09-19 CURRENT 2007-09-19 Dissolved 2016-03-15
JAMES NICHOLAS MATHER NSE (DERBYSHIRE) LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2015-05-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-27
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM Suite 26 Century Building Brunswick Business Park Liverpool Merseyside L3 4BJ
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM 290 Moston Lane Manchester M40 9WB England
2018-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-16LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-03-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-16LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-03-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-28RES15CHANGE OF NAME 28/02/2017
2017-02-28CERTNMCOMPANY NAME CHANGED MONEY HOTSHOT LIMITED CERTIFICATE ISSUED ON 28/02/17
2017-02-28RES15CHANGE OF NAME 28/02/2017
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY BOWKER
2017-02-14AP01DIRECTOR APPOINTED MR JAMES NICHOLAS MATHER
2016-05-27TM02Termination of appointment of Michelle Elizabeth Collier on 2016-05-23
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-24AR0121/02/16 ANNUAL RETURN FULL LIST
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM 2nd Floor, Dale House Tiviot Dale Stockport Cheshire SK1 1TB
2015-06-17RES15CHANGE OF NAME 16/06/2015
2015-06-17CERTNMCompany name changed F.I.S. holdings LIMITED\certificate issued on 17/06/15
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-16AR0121/02/15 ANNUAL RETURN FULL LIST
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/14 FROM 3Rd Floor Dale House Tiviot Dale Stockport Cheshire SK1 1TB
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-19AR0121/02/14 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0121/02/13 ANNUAL RETURN FULL LIST
2012-12-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-04-10AR0121/02/12 ANNUAL RETURN FULL LIST
2012-03-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-11AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-04AR0121/02/11 FULL LIST
2010-04-20AR0121/02/10 FULL LIST
2010-04-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-16MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BOWKER / 01/05/2008
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-10-05288cSECRETARY'S PARTICULARS CHANGED
2007-04-18288aNEW SECRETARY APPOINTED
2007-04-17288bSECRETARY RESIGNED
2007-03-15363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 143A UNION STREET, OLDHAM MANCHESTER LANCASHIRE OL1 1TE
2006-12-08225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-03-09363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 6TH FLOOR KINGSGATE HOUSE WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1LW
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: SUITE 147 3 COURTHILL HOUSE WATER STREET WILMSLOW CHESHIRE SK9 5AJ
2005-02-23363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-23363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/03
2003-06-19363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-03CERTNMCOMPANY NAME CHANGED FULL INTERNET SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/10/02
2002-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/02/01
2001-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/01
2001-05-10363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2001-02-06287REGISTERED OFFICE CHANGED ON 06/02/01 FROM: COLLIER HOUSE 163-169 BROMPTON ROAD LONDON SW3 1PY
2001-02-02CERTNMCOMPANY NAME CHANGED WWW.NURSERY DIRECT.CO.UK LIMITED CERTIFICATE ISSUED ON 02/02/01
2000-10-10287REGISTERED OFFICE CHANGED ON 10/10/00 FROM: SUITE 134 2 LANSDOWNE ROW LONDON W1X 8HL
2000-03-01288aNEW SECRETARY APPOINTED
2000-03-01288aNEW DIRECTOR APPOINTED
2000-02-25288bSECRETARY RESIGNED
2000-02-25288bDIRECTOR RESIGNED
2000-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MHS MARKETING 17 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-13
Resolution2018-03-13
Deemed Con2018-02-21
Deemed Con2018-01-12
Deemed Con2017-11-27
Fines / Sanctions
No fines or sanctions have been issued against MHS MARKETING 17 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 107,695
Creditors Due Within One Year 2012-06-30 £ 314,260

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MHS MARKETING 17 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 23,689
Cash Bank In Hand 2012-06-30 £ 41,020
Current Assets 2013-06-30 £ 269,217
Current Assets 2012-06-30 £ 444,562
Debtors 2013-06-30 £ 245,528
Debtors 2012-06-30 £ 403,542
Shareholder Funds 2013-06-30 £ 183,185
Shareholder Funds 2012-06-30 £ 157,383
Tangible Fixed Assets 2013-06-30 £ 21,663
Tangible Fixed Assets 2012-06-30 £ 27,081

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MHS MARKETING 17 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MHS MARKETING 17 LIMITED
Trademarks
We have not found any records of MHS MARKETING 17 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MHS MARKETING 17 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MHS MARKETING 17 LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MHS MARKETING 17 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMHS MARKETING 17 LIMITEDEvent Date2018-03-13
Name of Company: MHS MARKETING 17 LIMITED Company Number: 03930184 Nature of Business: Financial intermediation not elsewhere classified Registered office: 290 Moston Lane, Manchester, M40 9WB Type of…
 
Initiating party Event TypeResolution
Defending partyMHS MARKETING 17 LIMITEDEvent Date2018-03-13
 
Initiating party Event TypeDeemed Con
Defending partyMHS MARKETING 17 LIMITEDEvent Date2018-02-21
 
Initiating party Event TypeDeemed Con
Defending partyMHS MARKETING 17 LIMITEDEvent Date2018-01-12
 
Initiating party Event TypeDeemed Con
Defending partyMHS MARKETING 17 LIMITEDEvent Date2017-11-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MHS MARKETING 17 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MHS MARKETING 17 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.