M.H.G. (SYSTEMS) LIMITED

Register to unlock more data on OkredoRegister

M.H.G. (SYSTEMS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02329787

Incorporation date

19/12/1988

Size

Full

Classification

-

Contacts

Registered address

Registered address

BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1988)
dot icon01/03/2011
Final Gazette dissolved following liquidation
dot icon01/12/2010
Return of final meeting in a members' voluntary winding up
dot icon19/09/2010
Liquidators' statement of receipts and payments to 2010-09-10
dot icon16/03/2010
Liquidators' statement of receipts and payments to 2010-03-10
dot icon15/09/2009
Liquidators' statement of receipts and payments to 2009-09-10
dot icon18/09/2008
Registered office changed on 19/09/2008 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG united kingdom
dot icon18/09/2008
Declaration of solvency
dot icon18/09/2008
Appointment of a voluntary liquidator
dot icon18/09/2008
Resolutions
dot icon29/07/2008
Secretary appointed mr graeme roy cooksley
dot icon29/07/2008
Appointment Terminated Director graeme cooksley
dot icon29/07/2008
Appointment Terminated Director peter prince
dot icon29/07/2008
Appointment Terminated Secretary kirk isaacson
dot icon29/06/2008
Full accounts made up to 2007-06-30
dot icon24/06/2008
Return made up to 13/06/08; full list of members
dot icon24/06/2008
Location of register of members
dot icon26/03/2008
Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF
dot icon17/12/2007
New director appointed
dot icon17/12/2007
Director resigned
dot icon18/10/2007
Return made up to 13/06/07; full list of members
dot icon18/10/2007
Director resigned
dot icon14/10/2007
Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN
dot icon14/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
New secretary appointed;new director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon16/01/2007
Secretary resigned;director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon14/01/2007
New director appointed
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 13/06/06; full list of members
dot icon18/09/2006
Location of register of members
dot icon14/03/2006
Return made up to 13/06/05; full list of members
dot icon14/03/2006
Location of register of members address changed
dot icon01/03/2006
Secretary's particulars changed;director's particulars changed
dot icon02/02/2006
Director resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
New director appointed
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon17/07/2005
Director resigned
dot icon17/07/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon17/01/2005
New secretary appointed;new director appointed
dot icon17/01/2005
Secretary resigned
dot icon16/12/2004
Director resigned
dot icon26/10/2004
Accounts made up to 2003-12-31
dot icon21/07/2004
New secretary appointed;new director appointed
dot icon21/07/2004
Secretary resigned
dot icon20/06/2004
Return made up to 13/06/04; full list of members
dot icon13/05/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Declaration of satisfaction of mortgage/charge
dot icon03/03/2004
New secretary appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
Secretary resigned
dot icon03/03/2004
Director resigned
dot icon27/02/2004
Auditor's resignation
dot icon20/01/2004
Director resigned
dot icon06/09/2003
Accounts made up to 2002-12-31
dot icon12/08/2003
Declaration of satisfaction of mortgage/charge
dot icon23/06/2003
Return made up to 13/06/03; full list of members
dot icon02/05/2003
Registered office changed on 03/05/03 from: churchfields stonesfield witney oxfordshire OX29 8ST
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon15/08/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon30/06/2002
Return made up to 13/06/02; full list of members
dot icon30/06/2002
Secretary's particulars changed;director's particulars changed;director resigned
dot icon15/11/2001
Declaration of satisfaction of mortgage/charge
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon27/07/2001
New director appointed
dot icon17/06/2001
Return made up to 13/06/01; full list of members
dot icon27/12/2000
Secretary resigned
dot icon27/12/2000
New secretary appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon14/09/2000
Director resigned
dot icon20/06/2000
Return made up to 13/06/00; full list of members
dot icon20/06/2000
Director's particulars changed
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
Registered office changed on 14/12/99 from: moss house high street, mosborough sheffield south yorkshire S20 5EE
dot icon13/12/1999
Auditor's resignation
dot icon21/11/1999
Director resigned
dot icon21/11/1999
Declaration of assistance for shares acquisition
dot icon25/10/1999
Registered office changed on 26/10/99 from: moss house high street mosborough sheffield S19 5AE
dot icon26/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon29/06/1999
Return made up to 13/06/99; full list of members
dot icon08/05/1999
New director appointed
dot icon08/05/1999
New director appointed
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
New director appointed
dot icon25/06/1998
Return made up to 13/06/98; no change of members
dot icon21/07/1997
Accounts for a medium company made up to 1996-12-31
dot icon07/07/1997
Return made up to 13/06/97; full list of members
dot icon25/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon18/09/1996
Return made up to 13/06/96; full list of members
dot icon08/11/1995
Full accounts made up to 1994-12-31
dot icon18/06/1995
Return made up to 13/06/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Accounts for a small company made up to 1993-12-31
dot icon18/07/1994
Return made up to 13/06/94; no change of members
dot icon26/09/1993
Accounts for a small company made up to 1992-12-31
dot icon30/08/1993
Director resigned
dot icon26/06/1993
Director's particulars changed
dot icon26/06/1993
Return made up to 13/06/93; full list of members
dot icon01/11/1992
Accounts for a medium company made up to 1991-12-31
dot icon29/09/1992
Return made up to 13/06/92; no change of members
dot icon16/09/1992
New director appointed
dot icon16/09/1992
New director appointed
dot icon04/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon29/10/1991
New director appointed
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon09/07/1991
Return made up to 31/05/91; no change of members
dot icon05/07/1990
Full accounts made up to 1989-12-31
dot icon05/07/1990
Return made up to 13/06/90; full list of members
dot icon07/01/1990
New director appointed
dot icon07/01/1990
Secretary resigned;new secretary appointed
dot icon07/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon11/04/1989
Particulars of mortgage/charge
dot icon19/02/1989
Secretary resigned;new secretary appointed
dot icon19/02/1989
Director resigned;new director appointed
dot icon19/02/1989
Registered office changed on 20/02/89 from: 60 scotland street sheffield S3 7DB
dot icon18/02/1989
Wd 06/02/89 ad 11/01/89--------- £ si 998@1=998 £ ic 2/1000
dot icon25/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/01/1989
Registered office changed on 26/01/89 from: 2 baches street london N1 6UB
dot icon12/01/1989
Certificate of change of name
dot icon12/01/1989
Memorandum and Articles of Association
dot icon12/01/1989
Resolutions
dot icon19/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prince, Peter
Director
17/10/2007 - 29/07/2008
52
Hogarty, Martin John
Director
01/12/1999 - 30/06/2001
18
Crowther, John
Director
01/04/1999 - 31/12/2001
11
Taylor, Keith Wilhall
Director
13/02/2007 - 19/06/2007
73
Horn, Nigel David
Director
31/12/2004 - 04/12/2006
56

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.G. (SYSTEMS) LIMITED

M.H.G. (SYSTEMS) LIMITED is an(a) Dissolved company incorporated on 19/12/1988 with the registered office located at BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BU. 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.G. (SYSTEMS) LIMITED?

toggle

M.H.G. (SYSTEMS) LIMITED is currently Dissolved. It was registered on 19/12/1988 and dissolved on 01/03/2011.

Where is M.H.G. (SYSTEMS) LIMITED located?

toggle

M.H.G. (SYSTEMS) LIMITED is registered at BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BU.

What is the latest filing for M.H.G. (SYSTEMS) LIMITED?

toggle

The latest filing was on 01/03/2011: Final Gazette dissolved following liquidation.