MHP COMMUNICATIONS LIMITED
Overview
Company Name | MHP COMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01855944 |
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 MHP COMMUNICATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MHP COMMUNICATIONS LIMITED located?
Registered Office Address | 60w Great Portland Street W1W 7RT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MHP COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
MANDATE COMMUNICATIONS LIMITED | Nov 21, 2007 | Nov 21, 2007 |
A S BISS AND COMPANY LIMITED | Apr 01, 2004 | Apr 01, 2004 |
EMBOROUGH LIMITED | Aug 19, 1988 | Aug 19, 1988 |
EMBOROUGH LEASING LIMITED | Oct 16, 1984 | Oct 16, 1984 |
What are the latest accounts for MHP COMMUNICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for MHP COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||
legacy | 214 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
legacy | 53 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark John Sanford as a secretary on Apr 30, 2022 | 2 pages | AP03 | ||
Termination of appointment of Emma Louise Wood as a secretary on Apr 30, 2022 | 1 pages | TM02 | ||
Registered office address changed from 75 Bermondsey Street London SE1 3XF England to 60W Great Portland Street London W1W 7RT on May 05, 2022 | 1 pages | AD01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Appointment of Mr Jonathan Andrew Peachey as a director on Mar 08, 2022 | 2 pages | AP01 | ||
Appointment of Mr Peter Jonathan Harris as a director on Mar 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of William Michael Thompson as a director on Mar 08, 2022 | 1 pages | TM01 | ||
Appointment of Emma Louise Wood as a secretary on Mar 08, 2022 | 2 pages | AP03 | ||
Termination of appointment of Lawrence Jeffrey Diamond as a director on Mar 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Jason Caine as a director on Mar 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Collin Roy Abert as a director on Mar 08, 2022 | 1 pages | TM01 | ||
Registered office address changed from 60 Great Portland Street London W1W 7RT to 75 Bermondsey Street London SE1 3XF on Mar 08, 2022 | 1 pages | AD01 | ||
Who are the officers of MHP COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SANFORD, Mark John | Secretary | Great Portland Street W1W 7RT London 60w England | 295499510001 | |||||||
HARRIS, Peter Jonathan | Director | Great Portland Street W1W 7RT London 60w England | England | British | Chief Financial Officer | 40917640001 | ||||
PEACHEY, Jonathan Andrew | Director | Great Portland Street W1W 7RT London 60w England | England | British | Chief Operating Officer | 141274820001 | ||||
COLE, Mary Louise | Secretary | Great Portland Street W1W 7RT London 60 | 177903200001 | |||||||
EWING, Susanna | Secretary | Great Portland Street W1W 7RT London 60 | 156508470001 | |||||||
HARRIS, Peter | Secretary | Great Portland Street W1W 7RT London 60 | 151524540001 | |||||||
RUBEN, Stephen Michael | Secretary | 16 Pickhurst Green BR2 7QT Bromley | British | 73290610004 | ||||||
VAUGHAN, Mervyn John | Secretary | The Old Mill Park Road BA4 5BS Shepton Mallet Somerset | British | 4830930001 | ||||||
WOOD, Emma Louise | Secretary | Great Portland Street W1W 7RT London 60w England | 293364200001 | |||||||
ABERT, Collin Roy | Director | N Michigan Ave Ste 3900 60611 Chicago 676 United States | United States | American | Private Equity | 246023210001 | ||||
BENDER, Brian Geoffrey, Sir | Director | Rosendale Road SE21 8HE London 137 Uk | United Kingdom | British | None | 67196140001 | ||||
BIRTWISTLE, Michael David John | Director | Great Portland Street W1D 7RT London 60 | United Kingdom | British | Consultant | 140365820001 | ||||
BISS, Adele | Director | 7 Elsworthy Road NW3 3DS London | England | British | Director | 4429990001 | ||||
CAINE, Paul Jason | Director | West 43rd Street Floor 8 10036 New York 229 Ny United States | United States | American | Company Director | 246023770001 | ||||
COLLINS, Antonia Gay | Director | South Cadbury BA22 7HA Yeovil South Cadbury House Somerset | Uk | British | Financial Pr | 165151170001 | ||||
COWARD, Nicholas Ian | Director | 340 Old Ford Road E3 5TA London | United Kingdom | British | Director | 60192140002 | ||||
DAVIES, Roger Oliver | Director | 7 Elsworthy Road NW3 3DS London | United Kingdom | British | Director | 13540001 | ||||
DAY, Ian Philip | Director | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | England | British | Director | 74800310002 | ||||
DESHMUKH, Sacha Shisheer | Director | 262d Finchley Road NW3 7AA London | England | British | Director | 72077120001 | ||||
DEVINE, Gavin Richard | Director | Grosvenor Road W4 4EG London 44 | United Kingdom | British | Director | 105528610002 | ||||
DIAMOND, Lawrence Jeffrey | Director | West 43rd Street Floor 8 10036 New York 229 Ny United States | United States | American | Chief Financial Officer | 246641140001 | ||||
HARRIS, Peter Jonathan | Director | Great Portland Street W1W 7RT London 60 | England | British | Director | 40917640001 | ||||
HOWARD, Jane Alison | Director | 121 Ridgway Wimbledon Village SW19 4RE London | England | British | Chairman | 51904570002 | ||||
JAQUES, Andrew Gavin | Director | Langthorne Street SW6 6JT London 15 | England | British | Pr Consultant | 157090310001 | ||||
KLEIN, Deborah | Director | Great Portland Street W1W 7RT London 60 | United Kingdom | British | Chief Executive | 104574070001 | ||||
LEVER, Christopher John | Director | Flat 504 25 Dorset Square NW1 6QG London | British | Finance Director | 108850600001 | |||||
LEWIS, Deborah Jane | Director | 27 Elthiron Road SW6 4BP London | United Kingdom | British | Managing Director | 51904510003 | ||||
MARTIN, Ashley Graham | Director | Great Portland Street W1W 7RT London 60 | United Kingdom | British | Finance Director | 169305720001 | ||||
MATTHEWS, Christopher Wynne | Director | Hawksfold Stables Hawksfold Lane West GU27 3NT Fernhurst West Sussex | United Kingdom | British | Company Director | 35887470006 | ||||
MOFFATT, James Nicholas Peter | Director | Great Portland Street W1W 7RT London 60 United Kingdom | United Kingdom | British | Ceo | 158034000001 | ||||
NICOLLS, Andrew Darsie | Director | The Common W5 3TR London 16 United Kingdom | United Kingdom | British | Pr Consultant | 54787500004 | ||||
PAYTON, Tim | Director | Harringay Road N15 3HP London 181 | England | British | Director | 130747940001 | ||||
ROJAS, James Kenneth, Mr. | Director | 60 Great Portland Street W1W 7RT London Engine England | United States | American | Cfo | 208189170001 | ||||
RUBEN, Stephen Michael | Director | 16 Pickhurst Green BR2 7QT Bromley | United Kingdom | British | Director | 73290610004 | ||||
SCOTT, Peter John | Director | 9 Pelham Crescent South Kensington SW7 2NP London Middlesex | England | British | Director | 97249440006 |
Who are the persons with significant control of MHP COMMUNICATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Engine Group Limited | Apr 06, 2016 | Great Portland Street W1W 7RT London 60 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MHP COMMUNICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 26, 2013 Delivered On Jul 31, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 22, 2013 Delivered On Apr 29, 2013 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 20, 2011 Delivered On Jun 04, 2011 | Satisfied | Amount secured All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Mar 05, 2008 Delivered On Mar 07, 2008 | Satisfied | Amount secured All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 11, 2005 Delivered On Nov 25, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Lease security assignemnt & charge | Created On Mar 29, 1985 Delivered On Apr 19, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement & a lease agreement both dated 29.3.85 | |
Short particulars All rights title benefit and interest of the company in & to a lease agreement dated 29.3.85. all the equipment & goods and the proceeds thereof (see doc M9). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Lease security assignment & charge | Created On Mar 29, 1985 Delivered On Apr 19, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement & a lease agreement both dated 29.3.85 | |
Short particulars All rights title benefit and interest of the company in & to a lease agreement dated 29.3.85. all the equipment & goods and the proceeds thereof (see doc M8). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Lease security assignment & charge | Created On Mar 29, 1985 Delivered On Apr 19, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement & a lease agreement both dated 29.03.85 | |
Short particulars All rights title benefit and interest of the company in & to a lease agreement dated 29.3.85. all the equipment & goods and the proceeds thereof (see doc M7). | ||||
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