Company NameM.H. Character Homes Limited
Company StatusDissolved
Company Number04001836
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameM.H. Construction Character Homes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark Hulbert
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(2 weeks, 4 days after company formation)
Appointment Duration10 years, 8 months (closed 22 February 2011)
RoleProperty Developer
Correspondence AddressNo 2 Blakes Cottage
Well Long Sutton
Odiham
RG29 1TH
Secretary NameJustin Spencer Blockley
NationalityBritish
StatusClosed
Appointed24 May 2007(7 years after company formation)
Appointment Duration3 years, 9 months (closed 22 February 2011)
RoleCompany Director
Correspondence Address12 Starting Gate 22-24 Brockenhurst Road
Ascot
Berkshire
SL5 9DL
Director NameSharon Margaret Hulbert
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2006)
RoleProperty Consultant
Correspondence AddressHunters Lodge
Fenns Lane, West End
Woking
Surrey
GU24 9QF
Secretary NameSharon Margaret Hulbert
NationalityBritish
StatusResigned
Appointed12 June 2000(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressHunters Lodge
Fenns Lane, West End
Woking
Surrey
GU24 9QF
Secretary NameMr Terry William Sebborn
NationalityBritish
StatusResigned
Appointed23 October 2006(6 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post House
Debtford Lane, Greywell
Hook
Hampshire
RG29 1BZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 March 2017Bona Vacantia disclaimer (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved following liquidation (1 page)
22 November 2010Liquidators' statement of receipts and payments to 12 November 2010 (6 pages)
22 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2010Liquidators statement of receipts and payments to 12 November 2010 (6 pages)
1 September 2010Liquidators statement of receipts and payments to 18 August 2010 (7 pages)
1 September 2010Liquidators' statement of receipts and payments to 18 August 2010 (7 pages)
4 September 2009Statement of affairs with form 4.19 (6 pages)
4 September 2009Appointment of a voluntary liquidator (1 page)
4 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2009Statement of affairs with form 4.19 (6 pages)
4 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-19
(1 page)
4 September 2009Appointment of a voluntary liquidator (1 page)
14 July 2009Registered office changed on 14/07/2009 from 33 the clarendon centre salisbury business park dairy meadow lane salisbury wiltshire SP1 2TJ (1 page)
14 July 2009Registered office changed on 14/07/2009 from 33 the clarendon centre salisbury business park dairy meadow lane salisbury wiltshire SP1 2TJ (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Return made up to 25/05/07; full list of members (3 pages)
28 January 2009Return made up to 25/05/08; full list of members (3 pages)
28 January 2009Return made up to 25/05/08; full list of members (3 pages)
28 January 2009Return made up to 25/05/07; full list of members (3 pages)
27 January 2009Secretary appointed justin spencer blockley (3 pages)
27 January 2009Secretary appointed justin spencer blockley (3 pages)
27 January 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
12 August 2008Registered office changed on 12/08/2008 from 2 blakes cottages well long sutton odiham basingstoke hampshire RG29 1TH (1 page)
12 August 2008Registered office changed on 12/08/2008 from 2 blakes cottages well long sutton odiham basingstoke hampshire RG29 1TH (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: 33 clarendon centre salisbury business park dairy meadow lane salisbury wiltshire SP1 2TJ (1 page)
11 May 2007Registered office changed on 11/05/07 from: 33 clarendon centre salisbury business park dairy meadow lane salisbury wiltshire SP1 2TJ (1 page)
8 March 2007Registered office changed on 08/03/07 from: hunters lodge fenns lane west end woking surrey GU24 9QF (1 page)
8 March 2007Registered office changed on 08/03/07 from: hunters lodge fenns lane west end woking surrey GU24 9QF (1 page)
2 February 2007New secretary appointed (2 pages)
2 February 2007New secretary appointed (2 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2006Return made up to 25/05/06; full list of members (2 pages)
14 July 2006Return made up to 25/05/06; full list of members (2 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (7 pages)
29 December 2005Particulars of mortgage/charge (7 pages)
29 December 2005Particulars of mortgage/charge (7 pages)
29 December 2005Particulars of mortgage/charge (7 pages)
29 December 2005Particulars of mortgage/charge (7 pages)
29 December 2005Particulars of mortgage/charge (7 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
19 September 2005Particulars of mortgage/charge (7 pages)
19 September 2005Particulars of mortgage/charge (7 pages)
19 September 2005Particulars of mortgage/charge (7 pages)
19 September 2005Particulars of mortgage/charge (7 pages)
3 June 2005Return made up to 25/05/05; full list of members (7 pages)
3 June 2005Return made up to 25/05/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
22 December 2004Registered office changed on 22/12/04 from: fiscal house 367 london road camberley surrey GU15 3HQ (1 page)
22 December 2004Registered office changed on 22/12/04 from: fiscal house 367 london road camberley surrey GU15 3HQ (1 page)
19 May 2004Return made up to 25/05/04; full list of members (5 pages)
19 May 2004Return made up to 25/05/04; full list of members (5 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (7 pages)
29 April 2004Particulars of mortgage/charge (7 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
23 February 2004Full accounts made up to 30 June 2003 (15 pages)
23 February 2004Full accounts made up to 30 June 2003 (15 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (7 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (7 pages)
6 January 2004Particulars of mortgage/charge (7 pages)
6 January 2004Particulars of mortgage/charge (7 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Return made up to 25/05/03; full list of members (5 pages)
29 May 2003Return made up to 25/05/03; full list of members (5 pages)
13 May 2003Full accounts made up to 30 June 2002 (16 pages)
13 May 2003Full accounts made up to 30 June 2002 (16 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
5 June 2002Return made up to 25/05/02; full list of members (5 pages)
5 June 2002Return made up to 25/05/02; full list of members (5 pages)
7 May 2002Full accounts made up to 30 June 2001 (11 pages)
7 May 2002Full accounts made up to 30 June 2001 (11 pages)
7 March 2002Company name changed M.H. construction character home s LIMITED\certificate issued on 07/03/02 (2 pages)
7 March 2002Company name changed M.H. construction character home s LIMITED\certificate issued on 07/03/02 (2 pages)
13 September 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
13 September 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
24 May 2001Return made up to 25/05/01; full list of members (6 pages)
24 May 2001Return made up to 25/05/01; full list of members (6 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
25 May 2000Incorporation (16 pages)
25 May 2000Incorporation (16 pages)