M.S.H.A. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameM.S.H.A. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01680578
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of M.S.H.A. LIMITED?

    Previous Company Names
    Company NameFromUntil
    OXFORD DATA SYSTEMS LIMITEDNov 23, 1982Nov 23, 1982

    What are the latest filings for M.S.H.A. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Dec 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Dec 04, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Timothy James Morris on Sep 17, 2012

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Dec 04, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Dec 04, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Dec 04, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Yvonne May Monaghan on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mr Timothy James Morris on Oct 01, 2009

    3 pagesCH01

    Secretary's details changed for Mrs Yvonne May Monaghan on Oct 01, 2009

    3 pagesCH03

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    7 pagesAA

    Who are the officers of M.S.H.A. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONAGHAN, Yvonne May
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Secretary
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    British7934540003
    MONAGHAN, Yvonne May
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Director
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    EnglandBritish7934540003
    MORRIS, Timothy James
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Director
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    EnglandBritish126969480002
    CARELESS, Robert
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    Secretary
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    British652260001
    MEYERS, Richard John
    84 Hemingford Road
    Islington
    N1 1DD London
    Secretary
    84 Hemingford Road
    Islington
    N1 1DD London
    British71241210001
    AVERY, John Leonard
    Summerhill
    Newton Blossomville
    MK43 8AS Bedford
    Bedfordshire
    Director
    Summerhill
    Newton Blossomville
    MK43 8AS Bedford
    Bedfordshire
    United KingdomBritish82512570001
    BLOOM, Anthony Herbert
    Hanover Terrace
    NW1 4RJ London
    8
    Director
    Hanover Terrace
    NW1 4RJ London
    8
    United KingdomBritish61178130004
    CARELESS, Robert
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    Director
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    British652260001
    JACKSON, John Ellis
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    Director
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    British2219540001
    MEYERS, Richard John
    84 Hemingford Road
    Islington
    N1 1DD London
    Director
    84 Hemingford Road
    Islington
    N1 1DD London
    British71241210001
    SKIMER, Charles
    13 Moorhouse Road
    W2 5DH London
    Director
    13 Moorhouse Road
    W2 5DH London
    British124303990001
    SUTTON, Michael Alan
    25a Westbourne Road
    Birkdale
    PR8 2HZ Southport
    Merseyside
    Director
    25a Westbourne Road
    Birkdale
    PR8 2HZ Southport
    Merseyside
    British7436190002
    WILKINSON, James Henry
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    Director
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    United KingdomBritish56006210002
    WILSON, Stuart Lindsay
    36 Fieldview
    Earlsfield
    SW18 3HG London
    Director
    36 Fieldview
    Earlsfield
    SW18 3HG London
    British59498330004

    Does M.S.H.A. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee)
    Transactions
    • Jul 31, 1997Registration of a charge (395)

    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