Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.H.C. CONSULTING SERVICES LIMITED
Company Information for

M.H.C. CONSULTING SERVICES LIMITED

MHC CONSULTING SERVICES LIMITED, OCSL EAST HOUSE, NEWPOUND COMMON, WISBOROUGH GREEN, BILLINGSHURST, WEST SUSSEX, RH14 0AZ,
Company Registration Number
02817210
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M.h.c. Consulting Services Ltd
M.H.C. CONSULTING SERVICES LIMITED was founded on 1993-05-12 and has its registered office in Billingshurst. The organisation's status is listed as "Active - Proposal to Strike off". M.h.c. Consulting Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
M.H.C. CONSULTING SERVICES LIMITED
 
Legal Registered Office
MHC CONSULTING SERVICES LIMITED
OCSL EAST HOUSE, NEWPOUND COMMON
WISBOROUGH GREEN
BILLINGSHURST
WEST SUSSEX
RH14 0AZ
Other companies in BH31
 
Filing Information
Company Number 02817210
Company ID Number 02817210
Date formed 1993-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts SMALL
Last Datalog update: 2021-03-08 05:29:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.H.C. CONSULTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name M.H.C. CONSULTING SERVICES LIMITED
The following companies were found which have the same name as M.H.C. CONSULTING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.H.C. CONSULTING SERVICES, LLC 1100 S. FEDERAL HWY STE 1124 DEERFIELD BEACH FL 33441 Inactive Company formed on the 2008-01-25

Company Officers of M.H.C. CONSULTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SATINDER KAUR TAMBER
Company Secretary 2015-07-31
NEIL MICHAEL O'MEARA
Director 2015-07-31
NEIL GEOFFREY THROWER
Director 2015-07-31
TIMOTHY CHARLES ELLIOT THROWER
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WOOD
Director 2015-07-31 2017-12-14
ROGER PAUL COGGAN
Company Secretary 2007-01-05 2015-07-31
ROGER PAUL COGGAN
Director 1993-05-17 2015-07-31
BRIAN TIMOTHY BROADBENT
Director 1993-05-12 2010-04-12
BARRY WILLIAM GREENWOOD
Director 1993-05-12 2010-04-12
PETER KENDRICK WHARF
Director 1993-05-17 2010-04-12
STUART DARREN WILKINSON
Company Secretary 2001-01-31 2007-01-05
JACQUELINE MARY GREENWOOD
Company Secretary 1993-05-12 2001-01-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-05-12 1993-05-12
LONDON LAW SERVICES LIMITED
Nominated Director 1993-05-12 1993-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHARLES ELLIOT THROWER CANCOM UK PROFESSIONAL SERVICES LIMITED Director 2014-10-27 CURRENT 2013-05-10 Active - Proposal to Strike off
TIMOTHY CHARLES ELLIOT THROWER TELEFĂ“NICA TECH UK TOG LIMITED Director 1998-01-30 CURRENT 1998-01-30 Active
TIMOTHY CHARLES ELLIOT THROWER OCSL ITO LIMITED Director 1993-01-08 CURRENT 1992-12-02 Active - Proposal to Strike off
TIMOTHY CHARLES ELLIOT THROWER TELEFĂ“NICA TECH UK LIMITED Director 1991-01-11 CURRENT 1990-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-11AP01DIRECTOR APPOINTED MR DIEGO COLCHERO PAETZ
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SABINE DOMES
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-01-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-31DS01Application to strike the company off the register
2020-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-19RES01ADOPT ARTICLES 19/08/20
2020-05-19SH19Statement of capital on 2020-05-19 GBP 1
2020-05-19RES13Resolutions passed:
  • Cancel share premium account 06/05/2020
  • Resolution of reduction in issued share capital
2020-05-19SH20Statement by Directors
2020-05-19CAP-SSSolvency Statement dated 06/05/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-02-14AP01DIRECTOR APPOINTED MR THOMAS STARK
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PAUL ERICH VOLK
2019-12-18AP01DIRECTOR APPOINTED MS SABINE DOMES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MATHIAS MICHAEL GIESEMANN
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-04-23PSC05Change of details for Ocsl Project Services Limited as a person with significant control on 2019-04-15
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MICHAEL O'MEARA
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-30RES01ADOPT ARTICLES 30/08/18
2018-08-20AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-08-20AP01DIRECTOR APPOINTED MR MATHIAS MICHAEL GIESEMANN
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES ELLIOT THROWER
2018-08-20TM02Termination of appointment of Satinder Kaur Tamber on 2018-08-09
2018-06-27PSC07CESSATION OF TIMOTHY CHARLES ELLIOT THROWER AS A PSC
2018-06-27PSC07CESSATION OF NEIL GEOFFREY THROWER AS A PSC
2018-06-25PSC02Notification of Ocsl Project Services Limited as a person with significant control on 2016-04-06
2018-06-21SH06Cancellation of shares. Statement of capital on 2010-04-12 GBP 3,850
2018-06-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Increase in nominal capital 06/03/1996
2018-06-19RES13INCREASE IN NOMINAL CAPITAL 06/03/1996
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2018-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028172100008
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 3850
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 3850
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028172100008
2015-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028172100007
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 3850
2015-09-11AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-01AA01Current accounting period shortened from 30/04/16 TO 31/03/16
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM C/O MHC CONSULTING SERVICES LIMITED (FAO LEGAL COUNSEL SATINDER TAMBER) OCSL EAST HOUSE NEWPOUND WISBOROUGH GREEN BILLINGSHURST WEST SUSSEX RH14 0AZ ENGLAND
2015-07-31AP01DIRECTOR APPOINTED MR NEIL MICHAEL O'MEARA
2015-07-31AP01DIRECTOR APPOINTED MR DAVID WOOD
2015-07-31AP03SECRETARY APPOINTED MRS SATINDER KAUR TAMBER
2015-07-31AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES ELLIOT THROWER
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM C/O MHC CONSULTING SERVICES LIMITED OCSL EAST HOUSE NEWPOUND WISBOROUGH GREEN BILLINGSHURST WEST SUSSEX RH14 0AZ ENGLAND
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM C/O C/O OCSL/ MHC FAO SATINDER TAMBER OCSL EAST HOUSE NEWPOUND WISBOROUGH GREEN BILLINGSHURST WEST SUSSEX RH14 0AZ ENGLAND
2015-07-31TM02APPOINTMENT TERMINATED, SECRETARY ROGER COGGAN
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COGGAN
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM ST. MICHAELS COTTAGE ST MICHAELS ROAD VERWOOD DORSET BH31 6JA
2015-07-31AP01DIRECTOR APPOINTED MR NEIL GEOFFREY THROWER
2015-07-09AA30/04/15 TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 3850
2015-03-23AR0123/03/15 FULL LIST
2014-06-19AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 3850
2014-05-14AR0112/05/14 FULL LIST
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028172100007
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-21AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-13AR0112/05/13 FULL LIST
2012-08-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-14AR0112/05/12 FULL LIST
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-12AR0112/05/11 FULL LIST
2010-09-23AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-03AR0112/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL COGGAN / 01/04/2010
2010-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GREENWOOD
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHARF
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BROADBENT
2010-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-07-28363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-07-08AA30/04/08 TOTAL EXEMPTION SMALL
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-16363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-01-15288bSECRETARY RESIGNED
2007-01-15288aNEW SECRETARY APPOINTED
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-18363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: MHC HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX
2005-08-17363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-25363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-11-25287REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 2 STRATFIELD SAYE 20-22 WELLINGTON ROAD BOURNEMOUTH DORSET BH8 8JN
2003-05-23363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-16363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-22363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-04-10288aNEW SECRETARY APPOINTED
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-17363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-12363sRETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS
1999-02-17AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-07-22395PARTICULARS OF MORTGAGE/CHARGE
1998-06-12363sRETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS
1998-03-11287REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 7 STRATFIELD SAYE 20-22 WELLINGTON ROAD BOURNEMOUTH BH8 8JN
1997-10-07AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-08363sRETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS
1996-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-25363sRETURN MADE UP TO 12/05/96; CHANGE OF MEMBERS
1996-03-25123£ NC 10000/100000 06/03/96
1995-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to M.H.C. CONSULTING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.H.C. CONSULTING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-14 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of M.H.C. CONSULTING SERVICES LIMITED registering or being granted any patents
Domain Names

M.H.C. CONSULTING SERVICES LIMITED owns 2 domain names.

mhc.co.uk   saphira.co.uk  

Trademarks
We have not found any records of M.H.C. CONSULTING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.H.C. CONSULTING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as M.H.C. CONSULTING SERVICES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where M.H.C. CONSULTING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.H.C. CONSULTING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.H.C. CONSULTING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.