MHAS 2010 LIMITED

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

    Company NameMHAS 2010 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02199964
    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 MHAS 2010 LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Technical and vocational secondary education (85320) / Education

    Where is MHAS 2010 LIMITED located?

    Registered Office Address
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Central Miton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MHAS 2010 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACINTYRE HUDSON ADVISORY SERVICES LIMITEDApr 16, 2009Apr 16, 2009
    MACINTYRE ADVISORY SERVICES LIMITEDSep 21, 1988Sep 21, 1988
    MACINTYRE TAXATION SERVICES LIMITEDFeb 15, 1988Feb 15, 1988
    LEMRIM LIMITEDNov 30, 1987Nov 30, 1987

    What are the latest accounts for MHAS 2010 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for MHAS 2010 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MHAS 2010 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Jun 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Director's details changed for Mr Patrick Joseph Byrne on Jun 18, 2013

    2 pagesCH01

    Annual return made up to Jun 13, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Appointment of Mr Rakesh Shaunak as a director on Jun 09, 2012

    2 pagesAP01

    Annual return made up to Jun 13, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Annual return made up to Jun 13, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Robert Trunchion as a director

    1 pagesTM01

    Termination of appointment of Gordon Norris as a director

    1 pagesTM01

    Termination of appointment of Kathleen Hambleton as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed macintyre hudson advisory services LIMITED\certificate issued on 18/10/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    Annual return made up to Jun 13, 2010 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Macintyre Hudson Corporate Services Limited on Jun 13, 2010

    2 pagesCH04

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of MHAS 2010 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACINTYRE HUDSON CORPORATE SERVICES LIMITED
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    Buckinghamshire
    United Kingdom
    Secretary
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2021987
    115977550001
    BYRNE, Patrick Joseph
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Central Miton Keynes
    Buckinghamshire
    Director
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Central Miton Keynes
    Buckinghamshire
    United KingdomBritishChartered Accountant3168570001
    SHAUNAK, Rakesh
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Central Miton Keynes
    Buckinghamshire
    Director
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Central Miton Keynes
    Buckinghamshire
    United KingdomBritishNone71727370001
    BIRD, Jon Harvey
    29 Ashton Grove
    NN8 5ZA Wellingborough
    Northamptonshire
    Secretary
    29 Ashton Grove
    NN8 5ZA Wellingborough
    Northamptonshire
    British35808600002
    BOOTH, Peter David
    14 Whitton Way
    MK16 0PS Newport Pagnell
    Buckinghamshire
    Secretary
    14 Whitton Way
    MK16 0PS Newport Pagnell
    Buckinghamshire
    British63744980002
    BROWN, Michael James
    43 Edgemont Road
    Weston Favell
    NN3 3PQ Northampton
    Northamptonshire
    Secretary
    43 Edgemont Road
    Weston Favell
    NN3 3PQ Northampton
    Northamptonshire
    British44837330001
    CLARKE, Andrew George
    Pear Tree Cottage
    Hemington
    BA3 5XU Radstock
    Somerset
    Secretary
    Pear Tree Cottage
    Hemington
    BA3 5XU Radstock
    Somerset
    BritishChartered Accountant115899630001
    SCOULER, Alan Charles
    31 Prospect Lane
    AL5 2PL Harpenden
    Hertfordshire
    Secretary
    31 Prospect Lane
    AL5 2PL Harpenden
    Hertfordshire
    British3051770001
    SMITH, Haydn Paul
    2 Bestwood Close
    NN14 2TY Desborough
    Northamptonshire
    Secretary
    2 Bestwood Close
    NN14 2TY Desborough
    Northamptonshire
    British76141840003
    BARBER, Stephanie Jane
    25 Beech Avenue
    Brentford
    TW8 8NQ London
    Director
    25 Beech Avenue
    Brentford
    TW8 8NQ London
    BritishChartered Accountants39370740003
    BICKLEY, Richard Matthew
    2 Woodland View
    Threshfield
    BD23 5EX Skipton
    North Yorkshire
    Director
    2 Woodland View
    Threshfield
    BD23 5EX Skipton
    North Yorkshire
    United KingdomBritishChartered Accountant77150410001
    BYRNE, Patrick Joseph
    Mill Lea
    Pink Road Lacey Green
    HP27 0PG Princes Risborough
    Bucks
    Director
    Mill Lea
    Pink Road Lacey Green
    HP27 0PG Princes Risborough
    Bucks
    United KingdomBritishChartered Accountant3168570001
    HAMBLETON, Kathleen
    Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House 201
    Director
    Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House 201
    United KingdomBritishNone148308900001
    HENRIKSEN, Peter
    Rose Hill Cottage
    10 Park Road
    NN7 2HP Hartwell
    Northamptonshire
    Director
    Rose Hill Cottage
    10 Park Road
    NN7 2HP Hartwell
    Northamptonshire
    BritishManaging Director99324310002
    MOWBRAY, Ian Robert
    19 Chesham Road
    Norbiton
    KT1 3AG Kingston Upon Thames
    Director
    19 Chesham Road
    Norbiton
    KT1 3AG Kingston Upon Thames
    BritishChartered Accountant62495920002
    NORRIS, Gordon
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Central Miton Keynes
    Buckinghamshire
    Director
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Central Miton Keynes
    Buckinghamshire
    EnglandBritishCompany Director52096310004
    SHARKEY, Brendan Michael
    30 Watling Street
    AL1 2QB St. Albans
    Hertfordshire
    Director
    30 Watling Street
    AL1 2QB St. Albans
    Hertfordshire
    United KingdomBritishChartered Accountant100606860001
    STRATTON, Christopher Frederick
    "Long Meadow"
    8 Wilkins Green Lane
    AL10 9RT Hatfield
    Hertfordshire
    Director
    "Long Meadow"
    8 Wilkins Green Lane
    AL10 9RT Hatfield
    Hertfordshire
    United KingdomBritishChartered Accountants141760410001
    TRUNCHION, Robert William
    Croft House 26 Bushmead Avenue
    MK40 3QN Bedford
    Bedfordshire
    Director
    Croft House 26 Bushmead Avenue
    MK40 3QN Bedford
    Bedfordshire
    United KingdomBritishChartered Accountant39497670001

    Does MHAS 2010 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 02, 2003
    Delivered On Sep 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Sep 03, 2003Registration of a charge (395)
    • Jul 29, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jun 01, 1994
    Delivered On Jun 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 15, 1994Registration of a charge (395)
    • Sep 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jun 24, 1992
    Delivered On Jul 07, 1992
    Satisfied
    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
    See form 395 for full details. 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 1992Registration of a charge (395)
    • Jun 02, 1994Statement of satisfaction of a charge in full or part (403a)

    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