M H M (CHESTER) LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L1 5JW

Company number 05265667
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address 116 DUKE STREET, LIVERPOOL, MERSEYSIDE, L1 5JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of M H M (CHESTER) LIMITED are www.mhmchester.co.uk, and www.m-h-m-chester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.6 miles; to Port Sunlight Rail Station is 3.6 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M H M Chester Limited is a Private Limited Company. The company registration number is 05265667. M H M Chester Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of M H M Chester Limited is 116 Duke Street Liverpool Merseyside L1 5jw. . HINGLEY, Roger Stuart is a Secretary of the company. HINGLEY, Roger Stuart is a Director of the company. HINGLEY, Susan Anne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HINGLEY, Roger Stuart
Appointed Date: 20 October 2004

Director
HINGLEY, Roger Stuart
Appointed Date: 08 November 2004
78 years old

Director
HINGLEY, Susan Anne
Appointed Date: 20 October 2004
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Persons With Significant Control

Mr Roger Stuart Hingley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Anne Hingley
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Charlotte Elizabeth Hingley
Notified on: 6 April 2016
20 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M H M (CHESTER) LIMITED Events

11 Jan 2017
Compulsory strike-off action has been discontinued
10 Jan 2017
First Gazette notice for compulsory strike-off
05 Jan 2017
Confirmation statement made on 20 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 150

...
... and 32 more events
16 Nov 2004
Ad 21/10/04--------- £ si 50@1=50 £ ic 100/150
16 Nov 2004
Ad 20/10/04--------- £ si 49@1=49 £ ic 51/100
16 Nov 2004
Ad 21/10/04--------- £ si 50@1=50 £ ic 1/51
20 Oct 2004
Secretary resigned
20 Oct 2004
Incorporation

M H M (CHESTER) LIMITED Charges

29 January 2010
Deed of legal mortgage
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Old chapel house, tattenhall, chester t/no's CH537584 and…
29 January 2010
Mortgage debenture
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
7 November 2006
Legal charge
Delivered: 17 November 2006
Status: Satisfied on 16 January 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h or l/h property k/a 28 heath lane broughton…
7 November 2006
Legal charge
Delivered: 17 November 2006
Status: Satisfied on 4 March 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h or l/h property k/a land on the west side of…
7 November 2006
Debenture
Delivered: 17 November 2006
Status: Satisfied on 9 April 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
9 June 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied on 21 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the old chapel high street tattenhall cheshire. By…