M.H. CHARACTER HOMES LIMITED

Register to unlock more data on OkredoRegister

M.H. CHARACTER HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04001836

Incorporation date

24/05/2000

Size

Full

Contacts

Registered address

Registered address

3rd Floor 39-45 Shaftesbury Avenue, London W1D 6LACopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2000)
dot icon29/03/2017
Bona Vacantia disclaimer
dot icon21/02/2011
Final Gazette dissolved following liquidation
dot icon21/11/2010
Liquidators' statement of receipts and payments to 2010-11-12
dot icon21/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon31/08/2010
Liquidators' statement of receipts and payments to 2010-08-18
dot icon03/09/2009
Appointment of a voluntary liquidator
dot icon03/09/2009
Statement of affairs with form 4.19
dot icon03/09/2009
Resolutions
dot icon13/07/2009
Registered office changed on 14/07/2009 from 33 the clarendon centre salisbury business park dairy meadow lane salisbury wiltshire SP1 2TJ
dot icon28/01/2009
Compulsory strike-off action has been discontinued
dot icon27/01/2009
Return made up to 25/05/08; full list of members
dot icon27/01/2009
Return made up to 25/05/07; full list of members
dot icon26/01/2009
Secretary appointed justin spencer blockley
dot icon26/01/2009
Compulsory strike-off action has been suspended
dot icon22/12/2008
First Gazette notice for compulsory strike-off
dot icon11/08/2008
Registered office changed on 12/08/2008 from 2 blakes cottages well long sutton odiham basingstoke hampshire RG29 1TH
dot icon25/09/2007
Secretary resigned
dot icon10/06/2007
Director's particulars changed
dot icon10/05/2007
Registered office changed on 11/05/07 from: 33 clarendon centre salisbury business park dairy meadow lane salisbury wiltshire SP1 2TJ
dot icon07/03/2007
Registered office changed on 08/03/07 from: hunters lodge fenns lane west end woking surrey GU24 9QF
dot icon01/02/2007
New secretary appointed
dot icon03/12/2006
Secretary resigned
dot icon01/10/2006
Director resigned
dot icon15/09/2006
Declaration of satisfaction of mortgage/charge
dot icon15/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/07/2006
Return made up to 25/05/06; full list of members
dot icon03/01/2006
Particulars of mortgage/charge
dot icon28/12/2005
Particulars of mortgage/charge
dot icon28/12/2005
Particulars of mortgage/charge
dot icon28/12/2005
Particulars of mortgage/charge
dot icon19/12/2005
Particulars of mortgage/charge
dot icon18/09/2005
Particulars of mortgage/charge
dot icon18/09/2005
Particulars of mortgage/charge
dot icon02/06/2005
Return made up to 25/05/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon21/12/2004
Registered office changed on 22/12/04 from: fiscal house 367 london road camberley surrey GU15 3HQ
dot icon18/05/2004
Return made up to 25/05/04; full list of members
dot icon28/04/2004
Particulars of mortgage/charge
dot icon28/04/2004
Particulars of mortgage/charge
dot icon26/04/2004
Particulars of mortgage/charge
dot icon22/02/2004
Full accounts made up to 2003-06-30
dot icon18/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon05/01/2004
Particulars of mortgage/charge
dot icon05/01/2004
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon28/05/2003
Return made up to 25/05/03; full list of members
dot icon12/05/2003
Full accounts made up to 2002-06-30
dot icon08/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Particulars of mortgage/charge
dot icon29/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
Particulars of mortgage/charge
dot icon04/06/2002
Return made up to 25/05/02; full list of members
dot icon06/05/2002
Full accounts made up to 2001-06-30
dot icon06/03/2002
Certificate of change of name
dot icon12/09/2001
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon23/05/2001
Return made up to 25/05/01; full list of members
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New secretary appointed
dot icon31/05/2000
Secretary resigned
dot icon31/05/2000
Director resigned
dot icon31/05/2000
Registered office changed on 01/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon24/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2004
dot iconLast change occurred
29/06/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2004
dot iconNext account date
29/06/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hulbert, Mark
Director
11/06/2000 - Present
21
QA REGISTRARS LIMITED
Nominee Secretary
24/05/2000 - 24/05/2000
9026
QA NOMINEES LIMITED
Nominee Director
24/05/2000 - 24/05/2000
8850
Hulbert, Sharon Margaret
Director
11/06/2000 - 31/07/2006
2
Blockley, Justin Spencer
Secretary
23/05/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.H. CHARACTER HOMES LIMITED

M.H. CHARACTER HOMES LIMITED is an(a) Dissolved company incorporated on 24/05/2000 with the registered office located at 3rd Floor 39-45 Shaftesbury Avenue, London W1D 6LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.H. CHARACTER HOMES LIMITED?

toggle

M.H. CHARACTER HOMES LIMITED is currently Dissolved. It was registered on 24/05/2000 and dissolved on 21/02/2011.

Where is M.H. CHARACTER HOMES LIMITED located?

toggle

M.H. CHARACTER HOMES LIMITED is registered at 3rd Floor 39-45 Shaftesbury Avenue, London W1D 6LA.

What does M.H. CHARACTER HOMES LIMITED do?

toggle

M.H. CHARACTER HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for M.H. CHARACTER HOMES LIMITED?

toggle

The latest filing was on 29/03/2017: Bona Vacantia disclaimer.