M.H.E. INDUSTRIAL CLEANING SERVICES LIMITED

M.H.E. INDUSTRIAL CLEANING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameM.H.E. INDUSTRIAL CLEANING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04360906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of M.H.E. INDUSTRIAL CLEANING SERVICES LIMITED?

    • Other building and industrial cleaning activities (81229) / Administrative and support service activities

    Where is M.H.E. INDUSTRIAL CLEANING SERVICES LIMITED located?

    Registered Office Address
    Cavendish House
    39-41 Waterloo Street
    B2 5PP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of M.H.E. INDUSTRIAL CLEANING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMBRE LIMITEDJan 25, 2002Jan 25, 2002

    What are the latest accounts for M.H.E. INDUSTRIAL CLEANING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for M.H.E. INDUSTRIAL CLEANING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Registered office address changed from 40 Carter Street Uttoxeter Staffordshire ST14 8EU to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on Feb 21, 2022

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 08, 2022

    LRESEX

    Micro company accounts made up to Apr 30, 2020

    5 pagesAA

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    9 pagesAA

    Confirmation statement made on Jan 25, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    9 pagesAA

    Confirmation statement made on Jan 25, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    10 pagesAA

    Confirmation statement made on Jan 25, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    4 pagesAA

    Annual return made up to Jan 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Jan 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Registered office address changed from C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW to 40 Carter Street Uttoxeter Staffordshire ST14 8EU on Oct 02, 2014

    1 pagesAD01

    Annual return made up to Jan 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2014

    Statement of capital on Jan 29, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Annual return made up to Jan 25, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    8 pagesAA

    Who are the officers of M.H.E. INDUSTRIAL CLEANING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Christine Elizabeth
    19 St Mary's Crescent
    ST14 7BH Uttoxeter
    Staffordshire
    Secretary
    19 St Mary's Crescent
    ST14 7BH Uttoxeter
    Staffordshire
    BritishDirector81183960003
    MORGAN, Christine Elizabeth
    19 St Mary's Crescent
    ST14 7BH Uttoxeter
    Staffordshire
    Director
    19 St Mary's Crescent
    ST14 7BH Uttoxeter
    Staffordshire
    EnglandBritishDirector81183960003
    MORGAN, Paul Richard
    19 St Mary's Crescent
    ST14 7BH Uttoxeter
    Staffordshire
    Director
    19 St Mary's Crescent
    ST14 7BH Uttoxeter
    Staffordshire
    EnglandBritishDirector63828670003
    STEC, Lisa Pauline
    31 Kennedy Road
    Trentham
    ST4 8BZ Stoke On Trent
    Staffordshire
    Secretary
    31 Kennedy Road
    Trentham
    ST4 8BZ Stoke On Trent
    Staffordshire
    British73501370001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EYRE-WALKER, James Philip
    Brook End
    Church Street Hinstock
    TF9 2TF Market Drayton
    Shropshire
    Director
    Brook End
    Church Street Hinstock
    TF9 2TF Market Drayton
    Shropshire
    United KingdomBritishChartered Accountant48378630003

    Who are the persons with significant control of M.H.E. INDUSTRIAL CLEANING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Richard Morgan
    St. Marys Crescent
    ST14 7BH Uttoxeter
    19
    England
    Apr 06, 2016
    St. Marys Crescent
    ST14 7BH Uttoxeter
    19
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Christine Elizabeth Morgan
    St. Marys Crescent
    ST14 7BH Uttoxeter
    19
    England
    Apr 06, 2016
    St. Marys Crescent
    ST14 7BH Uttoxeter
    19
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does M.H.E. INDUSTRIAL CLEANING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Apr 27, 2006
    Delivered On Apr 29, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Commercial Finance Limited
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Apr 29, 2006Registration of a charge (395)
    Debenture
    Created On Oct 16, 2003
    Delivered On Oct 24, 2003
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 24, 2003Registration of a charge (395)

    Does M.H.E. INDUSTRIAL CLEANING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 2022Commencement of winding up
    Jan 27, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Craig Griffiths
    Leonard Curtis Cavendish House
    39-41 Waterloo Street
    B2 5PP Birmingham
    practitioner
    Leonard Curtis Cavendish House
    39-41 Waterloo Street
    B2 5PP Birmingham
    Conrad Alan Beighton
    Leonard Curtis Cavendish House
    39-41 Waterloo Street
    B2 5PP Birmingham
    practitioner
    Leonard Curtis Cavendish House
    39-41 Waterloo Street
    B2 5PP Birmingham

    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