Company NameM H Equipments (UK) Ltd
Company StatusDissolved
Company Number08828622
CategoryPrivate Limited Company
Incorporation Date31 December 2013(10 years, 3 months ago)
Dissolution Date5 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Mariam Habib Ihsan
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(1 week, 2 days after company formation)
Appointment Duration4 years, 11 months (closed 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreg's Building 1 Booth Street
Manchester
M2 4DU
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mariam Habib Ihsan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

25 April 2016Delivered on: 28 April 2016
Persons entitled: Marco Trading Co. Limited

Classification: A registered charge
Outstanding

Filing History

5 December 2018Final Gazette dissolved following liquidation (1 page)
5 September 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
3 May 2018Liquidators' statement of receipts and payments to 27 February 2018 (13 pages)
20 October 2017Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
10 March 2017Statement of affairs with form 4.19 (6 pages)
10 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-28
(1 page)
10 March 2017Statement of affairs with form 4.19 (6 pages)
10 March 2017Appointment of a voluntary liquidator (1 page)
10 March 2017Appointment of a voluntary liquidator (1 page)
10 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-28
(1 page)
2 February 2017Registered office address changed from Unit 1D, Moss Mill Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 2 February 2017 (2 pages)
2 February 2017Registered office address changed from Unit 1D, Moss Mill Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 2 February 2017 (2 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 April 2016Registration of charge 088286220001, created on 25 April 2016 (32 pages)
28 April 2016Registration of charge 088286220001, created on 25 April 2016 (32 pages)
28 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
28 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
28 February 2016Director's details changed for Mrs Mariam Habib Ihsan on 1 March 2015 (2 pages)
28 February 2016Director's details changed for Mrs Mariam Habib Ihsan on 1 March 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
1 July 2014Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 1 July 2014 (1 page)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Director's details changed for Mrs Mariam Habib on 9 January 2014 (2 pages)
9 January 2014Appointment of Mrs Mariam Habib as a director (2 pages)
9 January 2014Appointment of Mrs Mariam Habib as a director (2 pages)
9 January 2014Director's details changed for Mrs Mariam Habib on 9 January 2014 (2 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Director's details changed for Mrs Mariam Habib on 9 January 2014 (2 pages)
31 December 2013Termination of appointment of Osker Heiman as a director (1 page)
31 December 2013Termination of appointment of Osker Heiman as a director (1 page)
31 December 2013Incorporation (20 pages)
31 December 2013Incorporation (20 pages)