MBH CORPORATION PLC

Register to unlock more data on OkredoRegister

MBH CORPORATION PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10238873

Incorporation date

20/06/2016

Size

Group

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2022)
dot icon15/04/2026
Liquidators' statement of receipts and payments to 2026-02-09
dot icon13/03/2025
Appointment of a voluntary liquidator
dot icon13/03/2025
Administrator's progress report
dot icon10/02/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/12/2024
Satisfaction of charge 102388730001 in full
dot icon27/09/2024
Administrator's progress report
dot icon14/07/2024
Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14
dot icon01/07/2024
Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01
dot icon23/06/2024
Result of meeting of creditors
dot icon14/06/2024
Termination of appointment of Kevin Richard Hanbury as a director on 2024-06-06
dot icon14/06/2024
Termination of appointment of Ian Elsey as a director on 2024-06-06
dot icon10/05/2024
Notice of deemed approval of proposals
dot icon18/04/2024
Statement of administrator's proposal
dot icon06/03/2024
Termination of appointment of David John Hunter as a director on 2024-02-29
dot icon01/03/2024
Appointment of an administrator
dot icon01/03/2024
Registered office address changed from Saxon House Saxon Way Birmingham B37 5AY England to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-03-01
dot icon26/02/2024
Registered office address changed from 3 K's Engineering Company Morfa Works Embankment Road, Machynys Llanelli SA15 2DN Wales to Saxon House Saxon Way Birmingham B37 5AY on 2024-02-26
dot icon26/02/2024
Appointment of Mr David John Hunter as a director on 2024-02-23
dot icon23/02/2024
Termination of appointment of Mohid Miah as a secretary on 2024-02-23
dot icon23/02/2024
Termination of appointment of Mohid Miah as a director on 2024-02-23
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon06/02/2024
Registered office address changed from 3 K's Engineering Company Morfa Works Enbankment Road, Machynys Llanelli SA15 2DN Wales to 3 K's Engineering Company Morfa Works Embankment Road, Machynys Llanelli SA15 2DN on 2024-02-06
dot icon06/02/2024
Termination of appointment of Nigel Paul Seabridge as a director on 2024-02-06
dot icon05/02/2024
Registered office address changed from Robinsons Caravans Limited Ringwood Road Brimington Chesterfield S43 1DG England to 3 K's Engineering Company Morfa Works Enbankment Road, Machynys Llanelli SA15 2DN on 2024-02-05
dot icon22/11/2023
Appointment of Mr Ian Elsey as a director on 2023-11-10
dot icon13/11/2023
Registered office address changed from 7 Royal Victoria Patriotic Building John Archer Way London SW18 3SX England to Robinsons Caravans Limited Ringwood Road Brimington Chesterfield S43 1DG on 2023-11-13
dot icon05/11/2023
Appointment of Mr. Mohid Miah as a secretary on 2023-10-30
dot icon05/11/2023
Termination of appointment of Victoria Anne Sylvester as a secretary on 2023-10-30
dot icon05/11/2023
Appointment of Mr Peter Jonathan Lawrence as a director on 2023-10-30
dot icon05/11/2023
Termination of appointment of Stanislaw Jozef Patey as a director on 2023-10-30
dot icon05/11/2023
Appointment of Mr Kevin Richard Hanbury as a director on 2023-10-30
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon17/10/2023
Termination of appointment of Callum Arthur Michael Laing as a director on 2023-10-13
dot icon17/10/2023
Termination of appointment of Lisa Claire Maynard-Atem as a director on 2023-10-13
dot icon17/10/2023
Termination of appointment of Richard Kevin Hanbury as a director on 2023-10-13
dot icon17/10/2023
Termination of appointment of Victoria Jane Smith as a director on 2023-10-13
dot icon17/10/2023
Appointment of Mr Nigel Paul Seabridge as a director on 2023-10-13
dot icon17/10/2023
Appointment of Mr Mohid Miah as a director on 2023-10-13
dot icon17/10/2023
Termination of appointment of Kevin Anthony Potter as a director on 2023-10-13
dot icon17/10/2023
Termination of appointment of Victoria Anne Sylvester as a director on 2023-10-13
dot icon17/10/2023
Termination of appointment of Melissa Jeanette Shea as a director on 2023-10-13
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon22/09/2023
Resolutions
dot icon22/08/2023
Consolidation of shares on 2023-06-28
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon11/07/2023
Appointment of Ms Melissa Jeanette Shea as a director on 2023-07-03
dot icon11/07/2023
Appointment of Mr Richard Kevin Hanbury as a director on 2023-07-03
dot icon23/06/2023
Registration of charge 102388730001, created on 2023-06-20
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon27/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-09
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-10-24
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-10-24
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-10-04
dot icon26/10/2022
Appointment of Mr Kevin Anthony Potter as a director on 2022-10-20
dot icon18/10/2022
Termination of appointment of Nigel Paul Seabridge as a director on 2022-10-15
dot icon12/10/2022
Statement of capital following an allotment of shares on 2022-07-18

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/06/2024
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elsey, Ian
Director
10/11/2023 - 06/06/2024
42
Manning, Margaret Ann
Director
01/07/2021 - 14/01/2022
30
Hallam, David
Director
07/03/2018 - 29/05/2020
18
Hunter, David John
Director
23/02/2024 - 29/02/2024
80
Mr Allan Michael Presland
Director
07/03/2018 - 29/05/2020
43

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MBH CORPORATION PLC

MBH CORPORATION PLC is an(a) Liquidation company incorporated on 20/06/2016 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MBH CORPORATION PLC?

toggle

MBH CORPORATION PLC is currently Liquidation. It was registered on 20/06/2016 .

Where is MBH CORPORATION PLC located?

toggle

MBH CORPORATION PLC is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does MBH CORPORATION PLC do?

toggle

MBH CORPORATION PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MBH CORPORATION PLC?

toggle

The latest filing was on 15/04/2026: Liquidators' statement of receipts and payments to 2026-02-09.