Active
Company Information for MGH INVESTMENTS LIMITED
WEST BARN MANOR LANE, OARE HERMITAGE, THATCHAM, BERKSHIRE, RG18 9SB,
|
Company Registration Number
03550286
Private Limited Company
Active |
Company Name | |
---|---|
MGH INVESTMENTS LIMITED | |
Legal Registered Office | |
WEST BARN MANOR LANE OARE HERMITAGE THATCHAM BERKSHIRE RG18 9SB Other companies in RG18 | |
Company Number | 03550286 | |
---|---|---|
Company ID Number | 03550286 | |
Date formed | 1998-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB781498093 |
Last Datalog update: | 2024-07-06 01:32:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MGH INVESTMENTS I LLC | 306 N COMMERCIAL ST STE 101 BELLINGHAM WA 982254012 | Dissolved | Company formed on the 2007-12-20 | |
MGH INVESTMENTS II LLC | 1223 COMMERCIAL ST BELLINGHAM WA 98225 | Dissolved | Company formed on the 2007-12-20 | |
MGH INVESTMENTS LLC | 5580 STATE ST STE 6 SAGINAW Michigan 48603 | UNKNOWN | Company formed on the 2006-11-01 | |
MGH INVESTMENTS PTY LTD | Active | Company formed on the 1995-03-17 | ||
MGH INVESTMENTS, LLC | 2711 Centerville Rd Ste 400 Wilmington DE 19808 | Unknown | Company formed on the 2002-05-13 | |
MGH INVESTMENTS CO., INC. | 13810 SW 18TH STREET MIAMI FL 33175 | Inactive | Company formed on the 2007-10-29 | |
MGH Investments LLC | 4625 E Mansfield Avenue Englewood CO 80113 | Delinquent | Company formed on the 2017-11-22 | |
MGH INVESTMENTS, LP | 2800 JOE DIMAGGIO BLVD UNIT 4 ROUND ROCK TX 78665 | Dissolved | Company formed on the 2006-11-03 | |
MGH INVESTMENTS MANAGEMENT, LLC | 2800 JOE DIMAGGIO BLVD UNIT 4 ROUND ROCK TX 78665 | Dissolved | Company formed on the 2006-11-03 | |
MGH INVESTMENTS LLC | Delaware | Unknown | ||
MGH INVESTMENTS LIMITED PARTNERSHIP | North Carolina | Unknown | ||
MGH INVESTMENTS, LLC | 875 NW 126TH CT MIAMI FL 33182 | Active | Company formed on the 2020-06-24 | |
MGH INVESTMENTS TASMANIA PTY LTD | Active | Company formed on the 2021-09-30 | ||
MGH INVESTMENTS TASMANIA PTY LTD | Active | Company formed on the 2021-09-30 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY EUSTACE |
||
ANDREW TIMMS CRAIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH CHRISTINA SELF |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEALIX INTERNATIONAL LIMITED | Company Secretary | 2006-05-24 | CURRENT | 2000-01-24 | Active | |
HEALIX HEALTH SERVICES LIMITED | Company Secretary | 2006-05-24 | CURRENT | 2000-03-10 | Active | |
HEALIX IT LIMITED | Company Secretary | 2006-05-24 | CURRENT | 2005-03-29 | Active | |
HEALIX INSURANCE SERVICES LIMITED | Company Secretary | 2006-05-24 | CURRENT | 2005-06-17 | Active | |
HEALIX LIMITED | Company Secretary | 2006-05-24 | CURRENT | 2000-06-21 | Active | |
TOBY BLACKWELL LIMITED | Company Secretary | 2005-11-18 | CURRENT | 2005-11-18 | Active | |
GENEVA FINANCE LIMITED | Company Secretary | 2004-08-17 | CURRENT | 2004-08-17 | Dissolved 2016-11-08 | |
OWLPORT LIMITED | Company Secretary | 2003-01-28 | CURRENT | 2001-08-03 | Active | |
LITTLE TINKER LIMITED | Company Secretary | 2003-01-28 | CURRENT | 1993-05-04 | Active | |
ORBI-TEL LIMITED | Company Secretary | 2003-01-28 | CURRENT | 1984-03-12 | Active | |
BLACKWELL PROPERTIES (BRISTOL) LIMITED | Company Secretary | 2002-04-22 | CURRENT | 2002-04-05 | Dissolved 2017-07-18 | |
BLACKWELL (SCOTLAND) LIMITED | Company Secretary | 2002-04-17 | CURRENT | 2001-11-09 | Active | |
YOUTH FM LIMITED | Company Secretary | 2001-11-06 | CURRENT | 1998-03-17 | Active | |
BLACKWELL'S CENTRAL SERVICES LIMITED | Company Secretary | 2000-06-26 | CURRENT | 2000-06-07 | Dissolved 2017-07-04 | |
HEADFILLER LIMITED | Company Secretary | 2000-02-03 | CURRENT | 2000-02-03 | Dissolved 2018-01-16 | |
BH BLACKWELL LIMITED | Company Secretary | 1999-11-05 | CURRENT | 1999-10-28 | Active | |
W.HEFFER & SONS LIMITED | Company Secretary | 1999-03-24 | CURRENT | 1909-12-09 | Active | |
PARKER & SON LIMITED | Company Secretary | 1996-10-10 | CURRENT | 1927-03-28 | Dissolved 2017-07-18 | |
ALDEN & BLACKWELL (ETON) LIMITED | Company Secretary | 1996-10-10 | CURRENT | 1946-06-22 | Dissolved 2017-07-04 | |
BLACKWELL UK LIMITED | Company Secretary | 1996-10-10 | CURRENT | 1964-03-17 | Active | |
BLACKWELL (TRUSTEES) LIMITED | Company Secretary | 1996-10-10 | CURRENT | 1982-01-21 | Active | |
BLACKWELL'S BOOK SERVICES LIMITED | Company Secretary | 1996-10-09 | CURRENT | 1996-10-09 | Dissolved 2018-01-16 | |
BLACKWELL LIMITED | Company Secretary | 1992-11-17 | CURRENT | 1992-11-09 | Active | |
MOTIONLED TECHNOLOGY LIMITED | Director | 2014-05-27 | CURRENT | 2013-11-25 | Active | |
IONOCO LIMITED | Director | 2013-01-06 | CURRENT | 2007-12-11 | Liquidation | |
REAL TIME ADVERTISING LIMITED | Director | 2013-01-06 | CURRENT | 2006-02-17 | Active - Proposal to Strike off | |
IONOCO HOLDINGS LIMITED | Director | 2013-01-06 | CURRENT | 2009-02-20 | Active | |
VIGILANT APPLICATIONS LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active | |
CYBERSIFT LIMITED | Director | 2010-03-17 | CURRENT | 2010-03-17 | Active | |
OVERTIS GROUP LIMITED | Director | 2008-02-29 | CURRENT | 2003-10-29 | Dissolved 2014-03-04 | |
OWLPORT LIMITED | Director | 2001-08-15 | CURRENT | 2001-08-03 | Active | |
YOUTH FM LIMITED | Director | 1998-03-17 | CURRENT | 1998-03-17 | Active | |
LITTLE TINKER LIMITED | Director | 1993-05-04 | CURRENT | 1993-05-04 | Active | |
ORBI-TEL LIMITED | Director | 1992-02-26 | CURRENT | 1984-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/04/09; full list of members | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/04/08; full list of members | |
AA | 30/09/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/04 FROM: MANOR LANE STUDIO'S OARE, HERMITAGE THATCHAM BERKSHIRE RG18 9SE | |
363a | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MILESTONE GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/05/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/99 FROM: CONSORT HOUSE 42 BONE LANE NEWBURY BERKSHIRE RG14 5SD | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/09/98 | |
363s | RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2009-02-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | INTRINSIC VALUE PLC | |
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | GENERALE BANK NV - GENERALE DE BANQUE SA |
|
|
|
|
|
|
|
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 MGH INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MGH INVESTMENTS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | MGH INVESTMENTS LTD | Event Date | 2009-02-04 |
In the High Court of Justice (Chancery Division) Newcastle District Registry case number 351 A Petition to wind up the above-named Company of West Barn, Manor Lane, Oare Hermitage, Thatham, Berkshire RG18 9SB , presented on 4 February 2009 by BRIAN THOMPSON , of 26-27 Lansdowne Terrace, Gosforth, Newcastle upon Tyne NE3 1HP , claiming to be a Creditor of the Company, will be heard at Newcastle upon Tyne District Registry, The Law Courts, Quayside, Newcastle upon Tyne NE1 3LA , on 6 March 2009 , at 1500 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 5 March 2009. The Petitioners Solicitor is Sintons LLP , The Cube, Barrack Road, Newcastle upon Tyne NE4 6DB . : | |||
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. |