MHC BUSINESS SUPPORT LIMITED
Overview
Company Name | MHC BUSINESS SUPPORT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03365119 |
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 MHC BUSINESS SUPPORT LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is MHC BUSINESS SUPPORT LIMITED located?
Registered Office Address | The Old Exchange 521 Wimborne Road East BH22 9NH Ferndown Dorset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MHC BUSINESS SUPPORT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MHC BUSINESS SUPPORT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 4 pages | AA | ||||||||||
Appointment of Mrs Janet Smith as a secretary on Oct 24, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stuart Darren Wilkinson as a secretary on Oct 24, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to May 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of MHC BUSINESS SUPPORT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Janet | Secretary | Station Road Child Okeford DT11 8EL Blandford Forum Pear Tree Cottage Dorset England | 192105200001 | |||||||
SMITH, Robert James | Director | Pear Tree Cottage Child Okeford DT11 8EL Blandford Forum Dorset | England | British | Analyst Programmer | 23569460001 | ||||
GREENWOOD, Jacqueline Mary | Secretary | 17 Huntly Road BH3 7HF Bournemouth Dorset | British | 25667910001 | ||||||
WILKINSON, Stuart Darren | Secretary | Lower Rowe Holt BH21 7DZ Wimborne September Cottage Dorset United Kingdom | British | 59995730003 | ||||||
FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
BROADBENT, Brian Timothy | Director | 21 Penrith Road Boscombe BH5 1LT Bournemouth Dorset | British | Company Director | 34588610002 | |||||
COGGAN, Roger Paul | Director | St Michaels Cottage St Michaels Road BH31 6JA Verwood Dorset | United Kingdom | British | Company Director | 34872800004 | ||||
GREENWOOD, Barry William | Director | 17 Huntly Road BH3 7HF Bournemouth | United Kingdom | British | Company Director | 34588620001 | ||||
NEWSON SMITH, Oliver | Director | Burton Street Marnhull DT10 1JJ Sturminster Newton Lovells Court Dorset United Kingdom | United Kingdom | British | Programmer | 109177750003 | ||||
FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Who are the persons with significant control of MHC BUSINESS SUPPORT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert James Smith | Apr 06, 2016 | The Old Exchange 521 Wimborne Road East BH22 9NH Ferndown Dorset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does MHC BUSINESS SUPPORT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 27, 1997 Delivered On Nov 11, 1997 | Outstanding | 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. See the mortgage charge document for full details. | ||||
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