Company NameMHA Lighting Limited
Company StatusDissolved
Company Number07013646
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameMHA Luminanz Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Thomas Harrison
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dalby Road
Hindley
Wigan
Lancashire
WN2 4RJ
Director NameMr Paul Aston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameThomas Harrison
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Dolby Road
Hindley Green
Wigan
WN2 4RJ
Director NameDavid McMahon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Approach
Atherton
M46 9LJ
Secretary NameMark James Preston
NationalityBritish
StatusResigned
Appointed31 December 2010(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressStation House Station Approach
Atherton
M46 9LJ
Director NameMr Alexander Anderson Whamond
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 21 March 2013)
RoleInvestment Director
Country of ResidenceIsle Of Man
Correspondence AddressStation House Station Approach
Atherton
M46 9LJ

Contact

Websitewww.mhalighting.co.uk/
Email address[email protected]
Telephone01942 887400
Telephone regionWigan

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£595,810
Cash£10,887
Current Liabilities£489,617

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 March 2018Final Gazette dissolved following liquidation (1 page)
7 December 2017Administrator's progress report (34 pages)
7 December 2017Administrator's progress report (34 pages)
7 December 2017Administrator's progress report (31 pages)
7 December 2017Administrator's progress report (31 pages)
6 December 2017Notice of move from Administration to Dissolution (29 pages)
6 December 2017Notice of move from Administration to Dissolution (29 pages)
10 June 2017Administrator's progress report (26 pages)
10 June 2017Administrator's progress report (26 pages)
5 December 2016Notice of extension of period of Administration (1 page)
5 December 2016Administrator's progress report to 4 November 2016 (28 pages)
5 December 2016Notice of extension of period of Administration (1 page)
5 December 2016Administrator's progress report to 4 November 2016 (28 pages)
1 July 2016Administrator's progress report to 31 May 2016 (22 pages)
1 July 2016Administrator's progress report to 31 May 2016 (22 pages)
9 February 2016Notice of deemed approval of proposals (1 page)
9 February 2016Notice of deemed approval of proposals (1 page)
26 January 2016Statement of administrator's proposal (59 pages)
26 January 2016Statement of administrator's proposal (59 pages)
14 January 2016Statement of affairs with form 2.14B (16 pages)
14 January 2016Statement of affairs with form 2.14B (16 pages)
12 December 2015Registered office address changed from Station House Station Approach Atherton M46 9LJ to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from Station House Station Approach Atherton M46 9LJ to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 12 December 2015 (2 pages)
10 December 2015Appointment of an administrator (1 page)
10 December 2015Appointment of an administrator (1 page)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 88,032.48
(4 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 88,032.48
(4 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 88,032.48
(4 pages)
21 August 2015Registration of charge 070136460004, created on 14 August 2015 (57 pages)
21 August 2015Registration of charge 070136460004, created on 14 August 2015 (57 pages)
20 May 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 88,032.48
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 88,032.48
(3 pages)
31 March 2015Appointment of Mr Paul Aston as a director on 25 March 2015 (2 pages)
31 March 2015Termination of appointment of Mark James Preston as a secretary on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Mark James Preston as a secretary on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Paul Aston as a director on 25 March 2015 (2 pages)
31 March 2015Termination of appointment of David Mcmahon as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of David Mcmahon as a director on 25 March 2015 (1 page)
12 September 2014Registration of charge 070136460003, created on 9 September 2014 (52 pages)
12 September 2014Registration of charge 070136460003, created on 9 September 2014 (52 pages)
12 September 2014Registration of charge 070136460003, created on 9 September 2014 (52 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 69,032.48
(4 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 69,032.48
(4 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 69,032.48
(4 pages)
5 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
5 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
11 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 74,632.48
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 74,632.48
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 74,632.48
(3 pages)
12 December 2013Satisfaction of charge 1 in full (1 page)
12 December 2013Satisfaction of charge 1 in full (1 page)
2 November 2013Registration of charge 070136460002 (23 pages)
2 November 2013Registration of charge 070136460002 (23 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 July 2013Second filing of SH01 previously delivered to Companies House (6 pages)
23 July 2013Second filing of SH01 previously delivered to Companies House (6 pages)
15 July 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 55,632.48
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 55,632.48
(4 pages)
18 April 2013Termination of appointment of Alexander Whamond as a director (1 page)
18 April 2013Termination of appointment of Alexander Whamond as a director (1 page)
12 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 55,632.48
  • ANNOTATION A second filing SH01 was registered on 23/07/13.
(5 pages)
12 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 55,632.48
  • ANNOTATION A second filing SH01 was registered on 23/07/13.
(5 pages)
19 December 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
19 December 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
3 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
16 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 24,432.48
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 24,432.48
(3 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 24,375.88
(3 pages)
20 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 24,375.88
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 18,026.44
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 18,026.44
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 18,026.44
(3 pages)
22 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
22 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 10,026.44
(3 pages)
22 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
22 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 10,026.44
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 135
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 135
(3 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Termination of appointment of Thomas Harrison as a secretary (1 page)
11 May 2011Termination of appointment of Thomas Harrison as a secretary (1 page)
1 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2011Appointment of Alexander Anderson Whamond as a director (3 pages)
28 February 2011Appointment of Alexander Anderson Whamond as a director (3 pages)
14 January 2011Appointment of David Mcmahon as a director (3 pages)
14 January 2011Appointment of David Mcmahon as a director (3 pages)
14 January 2011Appointment of Mark James Preston as a secretary (3 pages)
14 January 2011Appointment of Mark James Preston as a secretary (3 pages)
9 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
29 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
29 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
29 October 2009Change of name notice (1 page)
29 October 2009Company name changed mha luminanz LIMITED\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
29 October 2009Company name changed mha luminanz LIMITED\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
29 October 2009Change of name notice (1 page)
9 September 2009Incorporation (17 pages)
9 September 2009Incorporation (17 pages)