Whitby
South Wirral
Merseyside
L65 6TR
Director Name | Mr John Robert Furniss |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook West Thirston Morpeth Northumberland NE65 9QB |
Director Name | Malcolm Francis William Hughes |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 26 Albert Drive Deganwy Conwy LL31 9SP Wales |
Secretary Name | Malcolm Francis William Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 26 Albert Drive Deganwy Conwy LL31 9SP Wales |
Director Name | Peter Orist Rewko |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 August 2013) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9a Ryecroft View Audenshaw Manchester Lancashire M34 5GE |
Secretary Name | Mr Bernard Fearon McQue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Warrington Avenue Whitby South Wirral Merseyside L65 6TR |
Secretary Name | Mrs Mary Elizabeth McQue |
---|---|
Status | Resigned |
Appointed | 29 August 2013(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | 18 Warrington Avenue Whitby Ellesmere Port Cheshire CH65 6TR Wales |
Director Name | Mrs Mary Elizabeth McQue |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Britishbritish |
Status | Resigned |
Appointed | 06 April 2015(29 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Warrington Avenue Whitby Ellesmere Port CH65 6TR Wales |
Website | mhcp.co.uk |
---|
Registered Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
Address Matches | Over 80 other UK companies use this postal address |
400 at £1 | Bernard Fearon Mcque 90.91% Ordinary |
---|---|
22 at £1 | Malcolm Francis William Hughes 5.00% Ordinary |
18 at £1 | Mary Mcque 4.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,312 |
Cash | £5,085 |
Current Liabilities | £23,665 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 April 2013 | Delivered on: 26 April 2013 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 October 2006 | Delivered on: 20 October 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: 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. 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. Outstanding |
9 October 1992 | Delivered on: 15 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 cross street sale trafford greater manchester t/n-GM131205 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 February 1988 | Delivered on: 26 February 1988 Satisfied on: 17 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 cross street, sale, cheshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | Application to strike the company off the register (2 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
2 November 2015 | Termination of appointment of Mary Elizabeth Mcque as a secretary on 31 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Mary Elizabeth Mcque as a director on 31 October 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 June 2015 | Appointment of Mrs Mary Elizabeth Mcque as a director on 6 April 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Mary Elizabeth Mcque as a director on 6 April 2015 (2 pages) |
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
30 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
29 August 2013 | Termination of appointment of Peter Rewko as a director (1 page) |
29 August 2013 | Appointment of Mrs Mary Elizabeth Mcque as a secretary (2 pages) |
29 August 2013 | Termination of appointment of Bernard Mcque as a secretary (1 page) |
26 April 2013 | Registration of charge 019740640004 (38 pages) |
21 December 2012 | Termination of appointment of John Furniss as a director (1 page) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Bernard Fearon Mcque on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for John Robert Furniss on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Peter Orist Rewko on 24 November 2009 (2 pages) |
11 September 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
4 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
22 September 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
26 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
28 September 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
27 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
20 October 2006 | Particulars of mortgage/charge (5 pages) |
17 August 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
24 January 2006 | Return made up to 24/11/05; full list of members (7 pages) |
25 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
29 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
9 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
28 November 2003 | Return made up to 24/11/03; full list of members (8 pages) |
29 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
22 April 2003 | New director appointed (2 pages) |
27 March 2003 | £ ic 1000/440 18/02/03 £ sr 560@1=560 (2 pages) |
28 January 2003 | Return made up to 24/11/02; full list of members
|
8 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
23 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 10 hafod road west penhryn bay llandudno conway LL30 3PN (1 page) |
21 November 2000 | Return made up to 24/11/00; full list of members (7 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 December 1999 | Return made up to 24/11/99; full list of members
|
9 August 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
23 November 1998 | Return made up to 24/11/98; no change of members
|
27 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
15 December 1997 | Return made up to 24/11/97; full list of members
|
24 September 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
28 August 1997 | Auditor's resignation (2 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: market chambers 123/124 high street southampton hampshire SO1 0AA (1 page) |
15 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 31 January 1996 (10 pages) |
8 December 1995 | Return made up to 24/11/95; full list of members (6 pages) |
20 September 1995 | Full accounts made up to 31 January 1995 (10 pages) |