MHL HOLDCO LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9YQ

Company number 08585667
Status Active
Incorporation Date 26 June 2013
Company Type Private Limited Company
Address BRADBURY HOUSE 830 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 39.1 ; Statement of capital following an allotment of shares on 22 February 2016 GBP 39.1 . The most likely internet sites of MHL HOLDCO LIMITED are www.mhlholdco.co.uk, and www.mhl-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Mhl Holdco Limited is a Private Limited Company. The company registration number is 08585667. Mhl Holdco Limited has been working since 26 June 2013. The present status of the company is Active. The registered address of Mhl Holdco Limited is Bradbury House 830 The Crescent Colchester Business Park Colchester Essex Co4 9yq. . SCHOFIELD, Nigel Bennett is a Secretary of the company. CORMACK, Derek George is a Director of the company. CORSTORPHINE, Iain Anderson is a Director of the company. GRIFFIN, Craig is a Director of the company. HILL, Peter Martin is a Director of the company. JEFFERY, Paul Anthony Keith is a Director of the company. JEFFREY, Helena is a Director of the company. MEDLICOTT, Michael is a Director of the company. SCHOFIELD, Nigel Bennett is a Director of the company. Secretary JEFFERY, Paul Anthony Keith has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SCHOFIELD, Nigel Bennett
Appointed Date: 26 June 2013

Director
CORMACK, Derek George
Appointed Date: 30 September 2013
65 years old

Director
CORSTORPHINE, Iain Anderson
Appointed Date: 26 May 2015
57 years old

Director
GRIFFIN, Craig
Appointed Date: 22 December 2014
58 years old

Director
HILL, Peter Martin
Appointed Date: 04 July 2013
57 years old

Director
JEFFERY, Paul Anthony Keith
Appointed Date: 26 June 2013
58 years old

Director
JEFFREY, Helena
Appointed Date: 04 July 2013
80 years old

Director
MEDLICOTT, Michael
Appointed Date: 04 July 2013
82 years old

Director
SCHOFIELD, Nigel Bennett
Appointed Date: 04 July 2013
75 years old

Resigned Directors

Secretary
JEFFERY, Paul Anthony Keith
Resigned: 26 June 2013
Appointed Date: 26 June 2013

MHL HOLDCO LIMITED Events

23 Aug 2016
Full accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 39.1

11 Apr 2016
Statement of capital following an allotment of shares on 22 February 2016
  • GBP 39.1

09 Feb 2016
Part of the property or undertaking has been released from charge 085856670001
09 Feb 2016
Part of the property or undertaking has been released from charge 085856670002
...
... and 23 more events
01 Aug 2013
Appointment of Michael Medlicott as a director
18 Jul 2013
Appointment of Helena Jeffrey as a director
15 Jul 2013
Appointment of Nigel Bennett Schofield as a director
15 Jul 2013
Appointment of Mr Peter Martin Hill as a director
26 Jun 2013
Incorporation

MHL HOLDCO LIMITED Charges

1 October 2015
Charge code 0858 5667 0004
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Ga Hc Reit Ii Ch U.K. Senior Housing Portfolio Limited
Description: Contains fixed charge…
15 September 2015
Charge code 0858 5667 0003
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: GAHC3 U.K. Senior Care Holding LTD (As Security Agent)
Description: Contains fixed charge…
11 September 2013
Charge code 0858 5667 0002
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0858 5667 0001
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Bank of Sctoland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…