M.S.H.A. LIMITED
Overview
| Company Name | M.S.H.A. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01680578 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M.S.H.A. LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is M.S.H.A. LIMITED located?
| Registered Office Address | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M.S.H.A. LIMITED?
| Company Name | From | Until |
|---|---|---|
| OXFORD DATA SYSTEMS LIMITED | Nov 23, 1982 | Nov 23, 1982 |
What are the latest filings for M.S.H.A. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Timothy James Morris on Sep 17, 2012 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Dec 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Dec 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Dec 04, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Yvonne May Monaghan on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy James Morris on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Yvonne May Monaghan on Oct 01, 2009 | 3 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
Who are the officers of M.S.H.A. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MONAGHAN, Yvonne May | Secretary | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | British | 7934540003 | ||||||
| MONAGHAN, Yvonne May | Director | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | England | British | 7934540003 | |||||
| MORRIS, Timothy James | Director | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | England | British | 126969480002 | |||||
| CARELESS, Robert | Secretary | 43 Newey Road Hall Green B28 0JQ Birmingham West Midlands | British | 652260001 | ||||||
| MEYERS, Richard John | Secretary | 84 Hemingford Road Islington N1 1DD London | British | 71241210001 | ||||||
| AVERY, John Leonard | Director | Summerhill Newton Blossomville MK43 8AS Bedford Bedfordshire | United Kingdom | British | 82512570001 | |||||
| BLOOM, Anthony Herbert | Director | Hanover Terrace NW1 4RJ London 8 | United Kingdom | British | 61178130004 | |||||
| CARELESS, Robert | Director | 43 Newey Road Hall Green B28 0JQ Birmingham West Midlands | British | 652260001 | ||||||
| JACKSON, John Ellis | Director | Ellerslie Coronation Road SL5 9LQ Ascot Berkshire | British | 2219540001 | ||||||
| MEYERS, Richard John | Director | 84 Hemingford Road Islington N1 1DD London | British | 71241210001 | ||||||
| SKIMER, Charles | Director | 13 Moorhouse Road W2 5DH London | British | 124303990001 | ||||||
| SUTTON, Michael Alan | Director | 25a Westbourne Road Birkdale PR8 2HZ Southport Merseyside | British | 7436190002 | ||||||
| WILKINSON, James Henry | Director | 2 The Nursery Sutton Courtenay OX14 4UA Abingdon Oxfordshire | United Kingdom | British | 56006210002 | |||||
| WILSON, Stuart Lindsay | Director | 36 Fieldview Earlsfield SW18 3HG London | British | 59498330004 |
Does M.S.H.A. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Jul 18, 1997 Delivered On Jul 31, 1997 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0