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

MHC (SERVICES) LIMITED

PURNELLS SUITE 4 PORTFOLIO HOUSE, 3 PRINCES STREET, DORCHESTER, DORSET, DT1 1TP,
Company Registration Number
04292843
Private Limited Company
Liquidation

Company Overview

About Mhc (services) Ltd
MHC (SERVICES) LIMITED was founded on 2001-09-24 and has its registered office in Dorchester. The organisation's status is listed as "Liquidation". Mhc (services) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MHC (SERVICES) LIMITED
 
Legal Registered Office
PURNELLS SUITE 4 PORTFOLIO HOUSE
3 PRINCES STREET
DORCHESTER
DORSET
DT1 1TP
Other companies in SW6
 
Previous Names
MILLHOUSE CAPITAL UK LIMITED01/08/2008
Filing Information
Company Number 04292843
Company ID Number 04292843
Date formed 2001-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
Last Datalog update: 2022-08-14 05:20:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MHC (SERVICES) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTESMORE LTD   JO 377S LIMITED   MARLBOROUGH & COMPANY (ACCOUNTANTS) LIMITED   TRM FINANCIAL CONTRACTING 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 MHC (SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
PAUL HEAGREN
Company Secretary 2002-02-01
MARIA DAMIANOU
Director 2009-07-23
EUGENE TENENBAUM
Director 2001-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA DAMIANOU
Director 2009-07-23 2012-09-24
MARIA ELIA
Director 2001-09-24 2009-07-23
COMAT REGISTRARS LIMITED
Company Secretary 2001-09-24 2002-02-01
ALEXANDER DU MAYNE
Director 2001-09-24 2001-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HEAGREN 39-40 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-25 CURRENT 1999-04-28 Dissolved 2015-11-03
PAUL HEAGREN STAMFORD BRIDGE PROJECTS LTD Company Secretary 2007-08-31 CURRENT 1990-10-16 Active
PAUL HEAGREN FORDSTAM LIMITED Company Secretary 2004-01-07 CURRENT 2003-06-02 Active
EUGENE TENENBAUM EVRAZ PLC Director 2011-10-14 CURRENT 2011-09-23 Active
EUGENE TENENBAUM 39-40 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED Director 2007-09-25 CURRENT 1999-04-28 Dissolved 2015-11-03
EUGENE TENENBAUM STAMFORD BRIDGE PROJECTS LTD Director 2007-08-31 CURRENT 1990-10-16 Active
EUGENE TENENBAUM LOOKLIGHT LTD Director 2004-09-20 CURRENT 2004-09-20 Dissolved 2015-05-05
EUGENE TENENBAUM CHELSEA FOOTBALL CLUB LIMITED Director 2003-08-07 CURRENT 1985-11-26 Active
EUGENE TENENBAUM CHELSEA FC HOLDINGS LIMITED Director 2003-07-07 CURRENT 1990-09-03 Active
EUGENE TENENBAUM FORDSTAM LIMITED Director 2003-06-27 CURRENT 2003-06-02 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
2023-08-19Voluntary liquidation Statement of receipts and payments to 2023-06-22
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 5th Floor Chelsea Football Club Stamford Bridge Fulham Road London SW6 1HS
2022-07-05Voluntary liquidation Statement of affairs
2022-07-05Appointment of a voluntary liquidator
2022-07-05Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-07-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-06-23
2022-07-05600Appointment of a voluntary liquidator
2022-07-05LIQ02Voluntary liquidation Statement of affairs
2022-04-26TM02Termination of appointment of Stuart Gavin Heiden on 2022-04-26
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIA DAMIANOU
2022-03-14PSC07CESSATION OF DEMETRIS IOANNIDES AS A PERSON OF SIGNIFICANT CONTROL
2022-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DAVIDOVICH
2022-03-10CH01Director's details changed for Mr Paul Neil Heagren on 2022-03-10
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-04-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-04-06AP03Appointment of Mr Stuart Gavin Heiden as company secretary on 2020-04-05
2020-04-06AP01DIRECTOR APPOINTED MR PAUL NEIL HEAGREN
2020-04-06TM02Termination of appointment of Paul Heagren on 2020-04-05
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE ALEXANDER TENENBAUM
2020-03-09CH01Director's details changed for Mr Eugene Alexander Tenenbaum on 2020-03-09
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMETRIS IOANNIDES
2019-09-19PSC07CESSATION OF TATYANA HAYKIN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN SPONRING
2019-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-18CH01Director's details changed for Eugene Tenenbaum on 2018-12-18
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-10-02PSC04Change of details for Mr David Davidovich as a person with significant control on 2017-11-30
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-21AR0124/09/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-30AR0124/09/14 ANNUAL RETURN FULL LIST
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-16AUDAUDITOR'S RESIGNATION
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 100000
2013-09-25AR0124/09/13 ANNUAL RETURN FULL LIST
2012-10-19AR0124/09/12 ANNUAL RETURN FULL LIST
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIA DAMIANOU
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-26AR0124/09/11 FULL LIST
2010-10-06AR0124/09/10 FULL LIST
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-25AP01DIRECTOR APPOINTED MARIA DAMIANOU
2009-11-24AR0124/09/09 FULL LIST
2009-11-24AP01DIRECTOR APPOINTED MRS MARIA DAMIANOU
2009-11-24AP01DIRECTOR APPOINTED MRS MARIA DAMIANOU
2009-11-24AP01DIRECTOR APPOINTED MS MARIA DAMIANOU
2009-11-24AP01DIRECTOR APPOINTED MS MARIA DAMIANOU
2009-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ELIA
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-17363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-01CERTNMCOMPANY NAME CHANGED MILLHOUSE CAPITAL UK LIMITED CERTIFICATE ISSUED ON 01/08/08
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-09-27288cSECRETARY'S PARTICULARS CHANGED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-26363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: ABBEY HOUSE WELLINGTON WAY WEYBRIDGE SURREY KT13 0TT
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-30363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2003-10-01363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-12288cDIRECTOR'S PARTICULARS CHANGED
2002-10-01363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-01363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-02-15287REGISTERED OFFICE CHANGED ON 15/02/02 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
2002-02-15288aNEW SECRETARY APPOINTED
2002-02-15288bSECRETARY RESIGNED
2001-11-2088(2)RAD 31/10/01--------- £ SI 99999@1=99999 £ IC 1/100000
2001-10-12288aNEW DIRECTOR APPOINTED
2001-10-12225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2001-10-12RES04NC INC ALREADY ADJUSTED 24/09/01
2001-10-12288aNEW DIRECTOR APPOINTED
2001-10-12288bDIRECTOR RESIGNED
2001-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-08RES04NC INC ALREADY ADJUSTED 24/09/01
2001-10-08123£ NC 20000/150000 24/09/01
2001-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MHC (SERVICES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding Up2022-06-30
Appointment of Liquidators2022-06-30
Fines / Sanctions
No fines or sanctions have been issued against MHC (SERVICES) 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
RENT DEPOSIT DEED 2008-08-28 Outstanding ALBURN (SOUTH EAST) LIMITED
Intangible Assets
Patents
We have not found any records of MHC (SERVICES) LIMITED registering or being granted any patents
Domain Names

MHC (SERVICES) LIMITED owns 1 domain names.

mhc-services.co.uk  

Trademarks
We have not found any records of MHC (SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MHC (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 (70229 - Management consultancy activities other than financial management) as MHC (SERVICES) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MHC (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 MHC (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 MHC (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.