Active - Proposal to Strike off
Company Information for MH HOLDINGS (UK) LIMITED
2ND FLOOR ST. JAMES HOUSE LOWER BRISTOL ROAD, THE SQUARE, BATH, BA2 3BH,
|
Company Registration Number
08178168
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MH HOLDINGS (UK) LIMITED | |
Legal Registered Office | |
2ND FLOOR ST. JAMES HOUSE LOWER BRISTOL ROAD THE SQUARE BATH BA2 3BH Other companies in WA3 | |
Company Number | 08178168 | |
---|---|---|
Company ID Number | 08178168 | |
Date formed | 2012-08-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-05-04 19:32:19 |
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 |
---|---|---|
JENNIFER BODEY |
||
JAMES MATTHEW ARTHUR ROBERTS |
||
RICHARD IAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL FRANCIS NOLAN |
Director | ||
THOMAS RICHARD CASE |
Company Secretary | ||
HELEN MARGARET WALKER |
Director | ||
HAZEL JACQUES |
Director | ||
MICHAEL FRANCIS NOLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPEAKERTONE LIMITED | Director | 2018-02-23 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
POSITIVE CASHFLOW FINANCE (HOLDINGS) LIMITED | Director | 2017-06-29 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
TIME INVOICE FINANCE LIMITED | Director | 2017-06-29 | CURRENT | 2007-05-30 | Active | |
CLOCK FINANCE LIMITED | Director | 2017-06-26 | CURRENT | 2016-11-16 | Active | |
CHILTON WILLIAMS LIMITED | Director | 2017-06-08 | CURRENT | 2008-05-06 | Active | |
TIME INVOICE FINANCE (SOUTH) LIMITED | Director | 2017-06-08 | CURRENT | 2005-10-14 | Active - Proposal to Strike off | |
GENER8 FINANCE HOLDINGS LIMITED | Director | 2017-06-08 | CURRENT | 2015-01-16 | Active | |
TIME COMMERCIAL FINANCE LIMITED | Director | 2017-05-11 | CURRENT | 2016-07-08 | Active | |
BELL FINANCE LIMITED | Director | 2017-05-02 | CURRENT | 2000-06-07 | Active - Proposal to Strike off | |
TIME HARD ASSET FINANCE LIMITED | Director | 2017-05-02 | CURRENT | 2006-06-01 | Active | |
TIME FINANCE PLC | Director | 2017-05-02 | CURRENT | 2006-06-14 | Active | |
INTELLIGENT FINANCING LIMITED | Director | 2017-05-02 | CURRENT | 2010-01-06 | Active | |
TIME VENDOR FINANCE LIMITED | Director | 2017-05-02 | CURRENT | 1987-03-19 | Active | |
TIME BROKER FINANCE LIMITED | Director | 2017-05-02 | CURRENT | 1998-12-10 | Active | |
RORY SMITH ELECTRICAL LIMITED | Director | 2018-05-12 | CURRENT | 2017-12-04 | Active - Proposal to Strike off | |
BELL FINANCE LIMITED | Director | 2018-02-23 | CURRENT | 2000-06-07 | Active - Proposal to Strike off | |
TIME HARD ASSET FINANCE LIMITED | Director | 2018-02-23 | CURRENT | 2006-06-01 | Active | |
CHILTON WILLIAMS LIMITED | Director | 2018-02-23 | CURRENT | 2008-05-06 | Active | |
CAR FINANCE 2U LTD | Director | 2018-02-23 | CURRENT | 2008-11-13 | Active | |
INTELLIGENT FINANCING LIMITED | Director | 2018-02-23 | CURRENT | 2010-01-06 | Active | |
POSITIVE CASHFLOW FINANCE (HOLDINGS) LIMITED | Director | 2018-02-23 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
TIME VENDOR FINANCE LIMITED | Director | 2018-02-23 | CURRENT | 1987-03-19 | Active | |
TIME INVOICE FINANCE (SOUTH) LIMITED | Director | 2018-02-23 | CURRENT | 2005-10-14 | Active - Proposal to Strike off | |
TIME INVOICE FINANCE LIMITED | Director | 2018-02-23 | CURRENT | 2007-05-30 | Active | |
GENER8 FINANCE HOLDINGS LIMITED | Director | 2018-02-23 | CURRENT | 2015-01-16 | Active | |
SPEAKERTONE LIMITED | Director | 2018-02-23 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
CLOCK FINANCE LIMITED | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active | |
TIME COMMERCIAL FINANCE LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
OPSIRX HOLDINGS LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2015-12-08 | |
OPSIRX PHARMACEUTICALS LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2015-12-08 | |
TIME FINANCE PLC | Director | 2014-01-27 | CURRENT | 2006-06-14 | Active | |
TIME BROKER FINANCE LIMITED | Director | 2014-01-27 | CURRENT | 1998-12-10 | Active | |
SPHERICAL BLADE LIMITED | Director | 2004-09-15 | CURRENT | 2004-09-15 | Dissolved 2014-09-30 | |
RISCAPITAL LIMITED | Director | 2004-04-30 | CURRENT | 2004-04-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS NOLAN | |
AP03 | Appointment of Jennifer Bodey as company secretary on 2018-06-01 | |
TM02 | Termination of appointment of Thomas Richard Case on 2018-06-01 | |
AP01 | DIRECTOR APPOINTED MR RICHARD IAN SMITH | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET WALKER | |
AP01 | DIRECTOR APPOINTED MR JAMES MATTHEW ARTHUR ROBERTS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FRANCIS NOLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL JACQUES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 12208.04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AP03 | Appointment of Thomas Richard Case as company secretary on 2016-04-01 | |
AP01 | DIRECTOR APPOINTED HELEN MARGARET WALKER | |
AA01 | Current accounting period extended from 31/03/16 TO 31/05/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/15 FROM 2 Stone Cross Court, Yew Tree Way Golborne Warrington Cheshire WA3 3JD | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 12208.04 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS NOLAN / 01/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL JACQUES / 01/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/15 FROM 3 Stone Cross Court Yew Tree Way Golborne Warrington Cheshire WA3 3JD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AAMD | Amended group accounts made up to 2014-03-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 12208.04 | |
AR01 | 14/08/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 14/08/13 FULL LIST | |
AA01 | PREVSHO FROM 31/08/2013 TO 31/03/2013 | |
SH02 | SUB-DIVISION 26/02/13 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 26/02/13 STATEMENT OF CAPITAL GBP 13.98 | |
SH01 | 26/02/13 STATEMENT OF CAPITAL GBP 11.58 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE NORTH WEST FUND FOR BUSINESS LOANS LP |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MH HOLDINGS (UK) LIMITED are:
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. |