M.H.C. CONSULTING SERVICES LIMITED
Overview
| Company Name | M.H.C. CONSULTING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02817210 |
| 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.H.C. CONSULTING SERVICES LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is M.H.C. CONSULTING SERVICES LIMITED located?
| Registered Office Address | c/o MHC CONSULTING SERVICES LIMITED Ocsl East House, Newpound Common Wisborough Green RH14 0AZ Billingshurst West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for M.H.C. CONSULTING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for M.H.C. CONSULTING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Mr Jaime Rodriguez-Ramos Fernandez as a director on Aug 04, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Diego Colchero Paetz as a director on Aug 04, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Stark as a director on Aug 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sabine Domes as a director on Aug 04, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 11, 2021 with updates | 5 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on May 19, 2020
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Confirmation statement made on Apr 02, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Thomas Stark as a director on Jan 30, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Paul Erich Volk as a director on Jan 27, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Sabine Domes as a director on Dec 16, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mathias Michael Giesemann as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Apr 07, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Ocsl Project Services Limited as a person with significant control on Apr 15, 2019 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Neil Michael O'meara as a director on Dec 17, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2018 | 16 pages | AA | ||||||||||||||
Who are the officers of M.H.C. CONSULTING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERNANDEZ, Jaime Rodriguez-Ramos | Director | Distrito Telefonica Edificio Oeste 1 28050 Madrid Ronda De La Comunicacion S/N Spain | Spain | Spanish | 286092770001 | |||||
| HESS, Martin Hugo | Director | c/o Mhc Consulting Services Limited East House, Newpound Common Wisborough Green RH14 0AZ Billingshurst Ocsl West Sussex | England | British | 192187130001 | |||||
| PAETZ, Diego Colchero | Director | Distrito Telefonica Edificio Oeste 1 28050 Madrid Ronda De La Comunicacion S/N Spain | Spain | Spanish | 286088880001 | |||||
| COGGAN, Roger Paul | Secretary | St Michaels Cottage St Michaels Road BH31 6JA Verwood Dorset | British | 34872800004 | ||||||
| GREENWOOD, Jacqueline Mary | Secretary | 17 Huntly Road BH3 7HF Bournemouth Dorset | British | 25667910001 | ||||||
| KAUR TAMBER, Satinder | Secretary | c/o Mhc Consulting Services Limited East House, Newpound Common Wisborough Green RH14 0AZ Billingshurst Ocsl West Sussex England | 199840610001 | |||||||
| WILKINSON, Stuart Darren | Secretary | 58 Howe Lane BH31 6JF Verwood Dorset | British | 59995730001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BROADBENT, Brian Timothy | Director | 21 Penrith Road Boscombe BH5 1LT Bournemouth Dorset | British | 34588610002 | ||||||
| COGGAN, Roger Paul | Director | St Michaels Cottage St Michaels Road BH31 6JA Verwood Dorset | United Kingdom | British | 34872800004 | |||||
| DOMES, Sabine | Director | c/o Mhc Consulting Services Limited East House, Newpound Common Wisborough Green RH14 0AZ Billingshurst Ocsl West Sussex | Germany | German | 265439250001 | |||||
| GIESEMANN, Mathias Michael | Director | c/o Mhc Consulting Services Limited East House, Newpound Common Wisborough Green RH14 0AZ Billingshurst Ocsl West Sussex | Germany | German | 243954150002 | |||||
| GREENWOOD, Barry William | Director | 17 Huntly Road BH3 7HF Bournemouth | United Kingdom | British | 34588620001 | |||||
| O'MEARA, Neil Michael | Director | c/o Mhc Consulting Services Limited East House, Newpound Common Wisborough Green RH14 0AZ Billingshurst Ocsl West Sussex England | England | British | 199847110001 | |||||
| STARK, Thomas | Director | c/o Mhc Consulting Services Limited East House, Newpound Common Wisborough Green RH14 0AZ Billingshurst Ocsl West Sussex | Germany | German | 267171820001 | |||||
| THROWER, Neil Geoffrey | Director | c/o Ocsl/ Mhc Newpound Wisborough Green RH14 0AZ Billingshurst Ocsl East House West Sussex England | England | British | 199839310001 | |||||
| THROWER, Timothy Charles Elliot | Director | c/o Mhc Consulting Services Limited East House, Newpound Common Wisborough Green RH14 0AZ Billingshurst Ocsl West Sussex England | England | British | 32773460010 | |||||
| VOLK, Thomas Paul Erich | Director | c/o Mhc Consulting Services Limited East House, Newpound Common Wisborough Green RH14 0AZ Billingshurst Ocsl West Sussex | Germany | German | 243954140001 | |||||
| WHARF, Peter Kendrick | Director | The Old Vicarage West Street BH20 7HH Bere Regis Wareham Dorset | United Kingdom | British | 34872880001 | |||||
| WOOD, David | Director | c/o Mhc Consulting Services Limited East House, Newpound Common Wisborough Green RH14 0AZ Billingshurst Ocsl West Sussex England | England | British | 62970590005 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of M.H.C. CONSULTING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Timothy Charles Elliot Thrower | Apr 06, 2016 | c/o MHC CONSULTING SERVICES LIMITED East House, Newpound Common Wisborough Green RH14 0AZ Billingshurst Ocsl West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil Geoffrey Thrower | Apr 06, 2016 | c/o MHC CONSULTING SERVICES LIMITED East House, Newpound Common Wisborough Green RH14 0AZ Billingshurst Ocsl West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cancom Uk Professional Services Limited | Apr 06, 2016 | Newpound Wisborough Green RH14 0AZ Billingshurst Cancom Uk Professional Services Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does M.H.C. CONSULTING SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 02, 2015 Delivered On Nov 09, 2015 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 13, 2014 Delivered On Mar 14, 2014 | 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
| ||||
| Debenture | Created On Apr 21, 2010 Delivered On Apr 27, 2010 | 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, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jul 20, 1998 Delivered On Jul 22, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith | |
Short particulars £5,250. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Nov 10, 1995 Delivered On Nov 17, 1995 | 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed equitable charge | Created On Sep 28, 1995 Delivered On Sep 30, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation the subject of a factoring agreement between the company and the security holder and remain vested in the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 28, 1995 Delivered On Sep 30, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the undertaking of the company and all assets whatsoever and wheresoever now owned or hereafter acquired by the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Nov 22, 1994 Delivered On Nov 23, 1994 | 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
| ||||
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