Company Information for MHM LEISURE LTD
38-42 NEWPORT STREET, SWINDON, SN1 3DR,
|
Company Registration Number
04637330
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
MHM LEISURE LTD | ||||||
Legal Registered Office | ||||||
38-42 NEWPORT STREET SWINDON SN1 3DR Other companies in SN8 | ||||||
Previous Names | ||||||
|
Company Number | 04637330 | |
---|---|---|
Company ID Number | 04637330 | |
Date formed | 2003-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-03-08 09:01:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEITH MARTIN JOHNS |
||
SCOTT ASHFORD |
||
SIMON JOHN BAKER |
||
KEITH MARTIN JOHNS |
||
DEAN MOLLAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYNE KATHLEEN GRACE JOHNS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAUN INTERIORS LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
BLUE RIDGE PROJECTS LIMITED | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
HUSH MINOAN PARTNERSHIP LIMITED | Director | 2009-11-13 | CURRENT | 2009-11-13 | Liquidation | |
YOUNIQUE PROGRAMME SERVICES LTD | Director | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2013-08-13 | |
BLUE RIDGE PROJECTS LIMITED | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
HUSH MINOAN PARTNERSHIP LIMITED | Director | 2009-11-13 | CURRENT | 2009-11-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-09-30 | ||
Voluntary liquidation Statement of receipts and payments to 2021-09-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-30 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/19 FROM Unit 5 Bagbury Park the Street Lydiard Millicent Swindon SN5 3LW England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
PSC07 | CESSATION OF KEITH MARTIN JOHNS AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Keith Martin Johns on 2019-08-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MARTIN JOHNS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/17 FROM Unit 9 Glenmore Business Park, Southmead Close Westmead Swindon SN5 7FP England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/17 FROM Unit D1 London Road Marlborough Wiltshire SN8 1LH | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE KATHLEEN GRACE JOHNS | |
RES15 | CHANGE OF NAME 31/08/2016 | |
CERTNM | Company name changed hush minoan leisure LIMITED\certificate issued on 06/09/16 | |
AP01 | DIRECTOR APPOINTED MR SCOTT ASHFORD | |
AP01 | DIRECTOR APPOINTED MR DEAN MOLLAT | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN BAKER | |
RES15 | CHANGE OF COMPANY NAME 15/08/16 | |
CERTNM | COMPANY NAME CHANGED HUSH CONSULTING LIMITED CERTIFICATE ISSUED ON 15/08/16 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM ANGEL HOUSE 7 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1AA | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARTIN JOHNS / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE KATHLEEN GRACE JOHNS / 07/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM C/O FOUR FIFTY PARTNERSHIP BATH STREET CHEDDAR SOMERSET BS27 3AA | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM C/O T P LEWIS & PARTNERS BATH STREET CHEDDAR SOMERSET BS27 3AA | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED KEITH JOHNS CONSULTING LIMITED CERTIFICATE ISSUED ON 01/09/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
88(2)R | AD 26/04/04--------- £ SI 98@1=98 £ IC 2/100 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 15/01/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-10-07 |
Notices to | 2019-10-07 |
Appointmen | 2019-10-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-01-31 | £ 1,901 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 MHM LEISURE LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MHM LEISURE LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MHM LEISURE LTD | Event Date | 2019-10-07 |
Initiating party | Event Type | Notices to | |
Defending party | MHM LEISURE LTD | Event Date | 2019-10-07 |
Initiating party | Event Type | Appointmen | |
Defending party | MHM LEISURE LTD | Event Date | 2019-10-07 |
Name of Company: MHM LEISURE LTD Company Number: 04637330 Nature of Business: Leisure Activities Registered office: 38-42 Newport Street, Swindon SN1 3DR Type of Liquidation: Creditors Date of Appoint… | |||
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. |