MHAS 2010 LIMITED
Overview
Company Name | MHAS 2010 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02199964 |
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 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 Address | No |
What were the previous names of MHAS 2010 LIMITED?
Company Name | From | Until |
---|---|---|
MACINTYRE HUDSON ADVISORY SERVICES LIMITED | Apr 16, 2009 | Apr 16, 2009 |
MACINTYRE ADVISORY SERVICES LIMITED | Sep 21, 1988 | Sep 21, 1988 |
MACINTYRE TAXATION SERVICES LIMITED | Feb 15, 1988 | Feb 15, 1988 |
LEMRIM LIMITED | Nov 30, 1987 | Nov 30, 1987 |
What are the latest accounts for MHAS 2010 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for MHAS 2010 LIMITED?
Annual Return |
|
---|
What are the latest filings for MHAS 2010 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 | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Patrick Joseph Byrne on Jun 18, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Appointment of Mr Rakesh Shaunak as a director on Jun 09, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Jun 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Robert Trunchion as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Norris as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kathleen Hambleton as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed macintyre hudson advisory services LIMITED\certificate issued on 18/10/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Mar 31, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Jun 13, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Secretary's details changed for Macintyre Hudson Corporate Services Limited on Jun 13, 2010 | 2 pages | CH04 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of MHAS 2010 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACINTYRE HUDSON CORPORATE SERVICES LIMITED | Secretary | 201 Silbury Boulevard MK9 1LZ Milton Keynes Moorgate House Buckinghamshire United Kingdom |
| 115977550001 | ||||||||||
BYRNE, Patrick Joseph | Director | Moorgate House 201 Silbury Boulevard MK9 1LZ Central Miton Keynes Buckinghamshire | United Kingdom | British | Chartered Accountant | 3168570001 | ||||||||
SHAUNAK, Rakesh | Director | Moorgate House 201 Silbury Boulevard MK9 1LZ Central Miton Keynes Buckinghamshire | United Kingdom | British | None | 71727370001 | ||||||||
BIRD, Jon Harvey | Secretary | 29 Ashton Grove NN8 5ZA Wellingborough Northamptonshire | British | 35808600002 | ||||||||||
BOOTH, Peter David | Secretary | 14 Whitton Way MK16 0PS Newport Pagnell Buckinghamshire | British | 63744980002 | ||||||||||
BROWN, Michael James | Secretary | 43 Edgemont Road Weston Favell NN3 3PQ Northampton Northamptonshire | British | 44837330001 | ||||||||||
CLARKE, Andrew George | Secretary | Pear Tree Cottage Hemington BA3 5XU Radstock Somerset | British | Chartered Accountant | 115899630001 | |||||||||
SCOULER, Alan Charles | Secretary | 31 Prospect Lane AL5 2PL Harpenden Hertfordshire | British | 3051770001 | ||||||||||
SMITH, Haydn Paul | Secretary | 2 Bestwood Close NN14 2TY Desborough Northamptonshire | British | 76141840003 | ||||||||||
BARBER, Stephanie Jane | Director | 25 Beech Avenue Brentford TW8 8NQ London | British | Chartered Accountants | 39370740003 | |||||||||
BICKLEY, Richard Matthew | Director | 2 Woodland View Threshfield BD23 5EX Skipton North Yorkshire | United Kingdom | British | Chartered Accountant | 77150410001 | ||||||||
BYRNE, Patrick Joseph | Director | Mill Lea Pink Road Lacey Green HP27 0PG Princes Risborough Bucks | United Kingdom | British | Chartered Accountant | 3168570001 | ||||||||
HAMBLETON, Kathleen | Director | Silbury Boulevard MK9 1LZ Milton Keynes Moorgate House 201 | United Kingdom | British | None | 148308900001 | ||||||||
HENRIKSEN, Peter | Director | Rose Hill Cottage 10 Park Road NN7 2HP Hartwell Northamptonshire | British | Managing Director | 99324310002 | |||||||||
MOWBRAY, Ian Robert | Director | 19 Chesham Road Norbiton KT1 3AG Kingston Upon Thames | British | Chartered Accountant | 62495920002 | |||||||||
NORRIS, Gordon | Director | Moorgate House 201 Silbury Boulevard MK9 1LZ Central Miton Keynes Buckinghamshire | England | British | Company Director | 52096310004 | ||||||||
SHARKEY, Brendan Michael | Director | 30 Watling Street AL1 2QB St. Albans Hertfordshire | United Kingdom | British | Chartered Accountant | 100606860001 | ||||||||
STRATTON, Christopher Frederick | Director | "Long Meadow" 8 Wilkins Green Lane AL10 9RT Hatfield Hertfordshire | United Kingdom | British | Chartered Accountants | 141760410001 | ||||||||
TRUNCHION, Robert William | Director | Croft House 26 Bushmead Avenue MK40 3QN Bedford Bedfordshire | United Kingdom | British | Chartered Accountant | 39497670001 |
Does MHAS 2010 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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