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

MBH MANCHESTER LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
04090055
Private Limited Company
Liquidation

Company Overview

About Mbh Manchester Ltd
MBH MANCHESTER LIMITED was founded on 2000-10-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Mbh Manchester Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MBH MANCHESTER LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in SK3
 
Previous Names
MULTIBUILD HOLDINGS LIMITED29/09/2010
Filing Information
Company Number 04090055
Company ID Number 04090055
Date formed 2000-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-01-05 12:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MBH MANCHESTER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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.

Company Officers of MBH MANCHESTER LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY LEONARD SHORT
Company Secretary 2000-11-21
MICHAEL PEDEN
Director 2000-11-21
ANTHONY LEONARD SHORT
Director 2000-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ANNE WHITTAM
Company Secretary 2009-02-12 2010-01-20
KAREN ANNE WHITTAM
Director 2009-02-12 2010-01-20
DEAN BRYANT JOHNSTON
Director 2001-06-14 2005-12-30
DAMIAN PAUL WATERS
Director 2001-06-14 2005-01-31
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2000-10-13 2000-11-21
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2000-10-13 2000-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY LEONARD SHORT LEXINGTON CAPITAL LIMITED Company Secretary 2004-01-30 CURRENT 2004-01-29 Active
ANTHONY LEONARD SHORT NORTH CHESHIRE GOLF RANGE LIMITED Company Secretary 2002-11-13 CURRENT 1993-01-06 Liquidation
ANTHONY LEONARD SHORT CLIVEDEN HOMES LTD Company Secretary 2000-07-10 CURRENT 2000-07-07 Liquidation
ANTHONY LEONARD SHORT MULTIPRINT PROCESS LIMITED Company Secretary 1996-11-25 CURRENT 1996-11-08 Dissolved 2015-04-07
MICHAEL PEDEN MEDLOCK BESPOKE JOINERY LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
MICHAEL PEDEN TRUMAN DESIGN AND BUILD LTD Director 2016-05-24 CURRENT 2016-05-24 Active
MICHAEL PEDEN FIVE BAR HOLDINGS LIMITED Director 2013-11-04 CURRENT 2006-09-27 Active - Proposal to Strike off
MICHAEL PEDEN MEDLOCK FRB LIMITED Director 2013-11-04 CURRENT 2006-11-16 Active
MICHAEL PEDEN MEDLOCK INTERIORS (LEISURE) LIMITED Director 2013-11-04 CURRENT 2002-08-05 Active
MICHAEL PEDEN SEVEN CONSTRUCTION MANAGEMENT LTD Director 2011-04-08 CURRENT 2008-04-28 Active - Proposal to Strike off
MICHAEL PEDEN NORTH CHESHIRE GOLF RANGE LIMITED Director 2002-11-13 CURRENT 1993-01-06 Liquidation
MICHAEL PEDEN MCL CAPITAL LIMITED Director 2001-11-19 CURRENT 1998-06-03 Liquidation
MICHAEL PEDEN CLIVEDEN HOMES LTD Director 2000-07-10 CURRENT 2000-07-07 Liquidation
MICHAEL PEDEN MULTIPRINT PROCESS LIMITED Director 1996-11-25 CURRENT 1996-11-08 Dissolved 2015-04-07
MICHAEL PEDEN MBL CONSTRUCTION LIMITED Director 1991-08-18 CURRENT 1986-12-22 Active - Proposal to Strike off
ANTHONY LEONARD SHORT PARTNERS PRINT MANAGEMENT LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2018-01-09
ANTHONY LEONARD SHORT LEXINGTON CAPITAL LIMITED Director 2004-01-30 CURRENT 2004-01-29 Active
ANTHONY LEONARD SHORT NORTH CHESHIRE GOLF RANGE LIMITED Director 2002-11-13 CURRENT 1993-01-06 Liquidation
ANTHONY LEONARD SHORT CLIVEDEN HOMES LTD Director 2000-07-10 CURRENT 2000-07-07 Liquidation
ANTHONY LEONARD SHORT MCL CAPITAL LIMITED Director 1998-06-03 CURRENT 1998-06-03 Liquidation
ANTHONY LEONARD SHORT MULTIPRINT PROCESS LIMITED Director 1996-11-25 CURRENT 1996-11-08 Dissolved 2015-04-07
ANTHONY LEONARD SHORT MBL CONSTRUCTION LIMITED Director 1991-08-18 CURRENT 1986-12-22 Active - Proposal to Strike off

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
2023-05-17Voluntary liquidation Statement of receipts and payments to 2023-03-10
2022-05-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-10
2021-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-10
2020-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-10
2019-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-10
2018-03-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-10
2017-03-294.68 Liquidators' statement of receipts and payments to 2017-03-10
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM Alpha House 4 Greek Street Stockport SK3 8AB
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
2016-03-254.20STATEMENT OF AFFAIRS/4.19
2016-03-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-254.20STATEMENT OF AFFAIRS/4.19
2016-03-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-26AR0113/10/15 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-04DISS40Compulsory strike-off action has been discontinued
2014-10-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-05AR0113/10/13 ANNUAL RETURN FULL LIST
2013-06-27AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/12 FROM Unit 4D Bramhall Moor Technology Park Pepper Road, Hazel Grove Stockport Cheshire SK7 5BW United Kingdom
2012-10-16AR0113/10/12 ANNUAL RETURN FULL LIST
2012-10-03DISS40Compulsory strike-off action has been discontinued
2012-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/12 FROM Unit 4K Pepper Road Hazel Grove Stockport Cheshire SK7 5BW United Kingdom
2011-11-02AR0113/10/11 ANNUAL RETURN FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-15CH01Director's details changed for Anthony Leonard Short on 2011-02-15
2010-12-02AR0113/10/10 FULL LIST
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM THE PARAGON BUILDING, PEPPER ROAD, HAZEL GROVE STOCKPORT CHESHIRE SK7 5BU
2010-09-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-29CERTNMCOMPANY NAME CHANGED MULTIBUILD HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/09/10
2010-09-20RES15CHANGE OF NAME 13/09/2010
2010-08-25RES15CHANGE OF NAME 09/08/2010
2010-08-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY KAREN WHITTAM
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WHITTAM
2009-12-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-24AR0113/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD SHORT / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY LEONARD SHORT / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ANNE WHITTAM / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANNE WHITTAM / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD SHORT / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEDEN / 01/10/2009
2009-02-12288aSECRETARY APPOINTED MRS KAREN WHITTAM
2009-02-12288aDIRECTOR APPOINTED MRS KAREN WHITTAM
2008-11-04363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-01-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-09363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-07-18AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-07363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-11-06288bDIRECTOR RESIGNED
2006-05-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-09363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-11-09288bDIRECTOR RESIGNED
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: CENTURY HOUSE BRAMHALL ROAD TECHNOLOGY PARK PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5BU
2005-04-13AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-29363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-12363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-09-20AUDAUDITOR'S RESIGNATION
2003-09-18MISCRE SECTION 394
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-16363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-08-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-31363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-09-05225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01
2001-08-23288bDIRECTOR RESIGNED
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-23288bSECRETARY RESIGNED
2001-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MBH MANCHESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-21
Notices to Creditors2016-03-21
Resolutions for Winding-up2016-03-21
Meetings of Creditors2016-02-29
Proposal to Strike Off2014-09-30
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against MBH MANCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MBH MANCHESTER LIMITED

Intangible Assets
Patents
We have not found any records of MBH MANCHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MBH MANCHESTER LIMITED
Trademarks
We have not found any records of MBH MANCHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBH MANCHESTER 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 (70100 - Activities of head offices) as MBH MANCHESTER LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MBH MANCHESTER 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMBH MANCHESTER LIMITEDEvent Date2016-03-15
Paul Stanley (IP No 008123) and Paul W Barber (IP No 009469) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 11 March 2016. Creditors of the above named company are required on or before 17 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Richard Sutcliffe by e-mail at richard.sutcliffe@begbies-traynor.com or by telephone on 0161 837 1700
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMBH MANCHESTER LIMITEDEvent Date2016-03-11
Paul Stanley and Paul W Barber , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Richard Sutcliffe by e-mail at richard.sutcliffe@begbies-traynor.com or by telephone on 0161 837 1700
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMBH MANCHESTER LIMITEDEvent Date2016-03-11
At a General Meeting of the Members of the above-named Company, duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on 11 March 2016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Stanley and Paul W Barber , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos 008123 and 009469) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Richard Sutcliffe by e-mail at richard.sutcliffe@begbies-traynor.com or by telephone on 0161 837 1700 Anthony Leonard Short , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMBH MANCHESTER LIMITEDEvent Date2016-02-19
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at 340 Deansgate, Manchester, M3 4LY on 11 March 2016 at 11.45 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , not later than 12.00 noon on 10 March 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Richard Sutcliffe by e-mail at richard.sutcliffe@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeProposal to Strike Off
Defending partyMBH MANCHESTER LIMITEDEvent Date2014-09-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyMBH MANCHESTER LIMITEDEvent Date2012-10-02
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyKAVANAGH HOMES LIMITEDEvent Date2008-06-09
In the High Court of Justice (Chancery Division) Companies Court case number 4639 A Petition to wind up the above-named Company of 22 Melton Street, London NW1 2BW , presented on 9 June 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 12 August 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 August 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6363.(Ref SLR 1288055/37/J/IS.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBH MANCHESTER 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 MBH MANCHESTER 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.