MH PROPERTIES (BOGNOR REGIS) LIMITED

Register to unlock more data on OkredoRegister

MH PROPERTIES (BOGNOR REGIS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00810242

Incorporation date

24/06/1964

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon24/08/2013
Final Gazette dissolved following liquidation
dot icon24/05/2013
Return of final meeting in a members' voluntary winding up
dot icon27/02/2013
Liquidators' statement of receipts and payments to 2013-01-15
dot icon31/01/2012
Registered office address changed from Haddan House Shripney Road Bognor Regis West Sussex PO22 9PA on 2012-01-31
dot icon26/01/2012
Declaration of solvency
dot icon26/01/2012
Appointment of a voluntary liquidator
dot icon26/01/2012
Resolutions
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Director's details changed for Peggy Joyce Mercer on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr William Thomas Honeybourne on 2010-03-02
dot icon02/03/2010
Register inspection address has been changed
dot icon02/03/2010
Director's details changed for Michael Ernest Malby on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Paul Robin Irish on 2010-03-02
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 02/02/09; full list of members
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 02/02/08; full list of members
dot icon31/01/2008
Full accounts made up to 2006-12-31
dot icon31/10/2007
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon31/10/2007
Application for reregistration from PLC to private
dot icon31/10/2007
Re-registration of Memorandum and Articles
dot icon31/10/2007
Resolutions
dot icon26/02/2007
Return made up to 02/02/07; full list of members
dot icon26/02/2007
Secretary's particulars changed;director's particulars changed
dot icon22/12/2006
Registered office changed on 22/12/06 from: dickinson place south bersted industrial estate bognor regis sussex PO22 9QU
dot icon02/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 02/02/06; full list of members
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 02/02/05; full list of members
dot icon27/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/02/2004
Return made up to 02/02/04; full list of members
dot icon25/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Return made up to 02/02/03; full list of members
dot icon10/01/2003
Particulars of mortgage/charge
dot icon23/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/02/2002
Return made up to 02/02/02; full list of members
dot icon31/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 02/02/01; full list of members
dot icon02/08/2000
Full group accounts made up to 1999-12-31
dot icon31/05/2000
Director resigned
dot icon29/02/2000
Return made up to 02/02/00; full list of members
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon04/08/1999
Re-registration of Memorandum and Articles
dot icon04/08/1999
Auditor's statement
dot icon04/08/1999
Balance Sheet
dot icon04/08/1999
Auditor's report
dot icon04/08/1999
Declaration on reregistration from private to PLC
dot icon04/08/1999
Application for reregistration from private to PLC
dot icon04/08/1999
Resolutions
dot icon08/07/1999
Director resigned
dot icon08/07/1999
New director appointed
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon17/02/1999
Return made up to 02/02/99; full list of members
dot icon19/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon11/02/1998
Return made up to 02/02/98; no change of members
dot icon11/02/1998
Director's particulars changed
dot icon30/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon19/02/1997
Return made up to 02/02/97; no change of members
dot icon28/01/1997
New director appointed
dot icon21/10/1996
Accounts for a small company made up to 1995-12-31
dot icon26/06/1996
Particulars of mortgage/charge
dot icon26/02/1996
Return made up to 02/02/96; full list of members
dot icon18/10/1995
Accounts for a small company made up to 1994-12-31
dot icon28/03/1995
Return made up to 02/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Accounts for a small company made up to 1993-12-31
dot icon01/03/1994
Return made up to 02/02/94; no change of members
dot icon03/11/1993
Accounts for a medium company made up to 1992-12-31
dot icon22/02/1993
Return made up to 02/02/93; full list of members
dot icon01/10/1992
£ ic 74970/56823 15/09/92 £ sr 18147@1=18147
dot icon28/09/1992
Director resigned
dot icon22/09/1992
Memorandum and Articles of Association
dot icon22/09/1992
Resolutions
dot icon21/05/1992
Accounts for a small company made up to 1991-12-31
dot icon10/02/1992
Return made up to 02/02/92; no change of members
dot icon07/09/1991
Accounting reference date shortened from 30/06 to 31/12
dot icon27/04/1991
Full accounts made up to 1990-06-30
dot icon27/04/1991
Return made up to 02/02/91; no change of members
dot icon13/02/1990
Return made up to 02/02/90; full list of members
dot icon13/02/1990
Full accounts made up to 1989-06-30
dot icon08/11/1989
Return made up to 22/08/89; full list of members
dot icon05/07/1989
Accounts for a small company made up to 1988-06-30
dot icon14/11/1988
Director resigned
dot icon04/07/1988
Full accounts made up to 1987-06-30
dot icon04/07/1988
Return made up to 27/05/88; full list of members
dot icon01/10/1987
Accounts for a small company made up to 1986-06-30
dot icon01/10/1987
Return made up to 10/07/87; full list of members
dot icon04/02/1987
Return made up to 24/04/86; full list of members
dot icon30/04/1986
Accounts for a small company made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, John Walter
Director
02/01/1997 - 12/05/2000
-
Mercer, Peggy Joyce
Director
25/06/1999 - 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 MH PROPERTIES (BOGNOR REGIS) LIMITED

MH PROPERTIES (BOGNOR REGIS) LIMITED is an(a) Dissolved company incorporated on 24/06/1964 with the registered office located at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY. 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 MH PROPERTIES (BOGNOR REGIS) LIMITED?

toggle

MH PROPERTIES (BOGNOR REGIS) LIMITED is currently Dissolved. It was registered on 24/06/1964 and dissolved on 24/08/2013.

Where is MH PROPERTIES (BOGNOR REGIS) LIMITED located?

toggle

MH PROPERTIES (BOGNOR REGIS) LIMITED is registered at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY.

What does MH PROPERTIES (BOGNOR REGIS) LIMITED do?

toggle

MH PROPERTIES (BOGNOR REGIS) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for MH PROPERTIES (BOGNOR REGIS) LIMITED?

toggle

The latest filing was on 24/08/2013: Final Gazette dissolved following liquidation.