Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MTH MIDCO 1 LIMITED

Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ,
Company Registration Number
10209933
Private Limited Company
Liquidation

Company Overview

About Mth Midco 1 Ltd
MTH MIDCO 1 LIMITED was founded on 2016-06-01 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Mth Midco 1 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
MTH MIDCO 1 LIMITED
 
Legal Registered Office
Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
 
Filing Information
Company Number 10209933
Company ID Number 10209933
Date formed 2016-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-07-31
Account next due 2023-01-31
Latest return 2022-05-31
Return next due 2023-06-14
Type of accounts FULL
Last Datalog update: 2024-06-22 05:44:34
Primary Source:Companies House
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 MTH MIDCO 1 LIMITED

Current Directors
Officer Role Date Appointed
ALEX PHILLIP KHAN
Director 2016-10-03
PETER JAMES MITCHELL
Director 2016-10-03
SIMON BENEDICT WITHEY
Director 2016-10-03
ADRIAN MICHAEL YURKWICH
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HUDSON
Director 2016-10-03 2018-03-31
MARK PIASECKI
Director 2016-06-01 2018-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX PHILLIP KHAN MTH MIDCO 2 LIMITED Director 2016-10-03 CURRENT 2016-06-01 Active
ALEX PHILLIP KHAN MTH BIDCO LIMITED Director 2016-10-03 CURRENT 2016-06-01 Active
ALEX PHILLIP KHAN MTH TOPCO LIMITED Director 2016-10-03 CURRENT 2016-06-01 Liquidation
ALEX PHILLIP KHAN THE ASSOCIATION OF EMPLOYMENT AND LEARNING PROVIDERS LIMITED Director 2015-02-26 CURRENT 1988-01-06 Active
ALEX PHILLIP KHAN LIFETIME TRAINING LIMITED Director 2012-05-17 CURRENT 2010-12-22 Active
ALEX PHILLIP KHAN RAPIDO TRAINING LIMITED Director 2012-05-17 CURRENT 2003-03-27 Active
ALEX PHILLIP KHAN RISING STARS ( HEALTH CLUBS ) LIMITED Director 2012-05-17 CURRENT 2003-07-14 Active - Proposal to Strike off
ALEX PHILLIP KHAN GO VOCATIONAL SOLUTIONS LTD Director 2012-05-17 CURRENT 2003-04-17 Active
ALEX PHILLIP KHAN LIFETIME HEALTH & FITNESS LIMITED Director 2012-05-17 CURRENT 2010-12-13 Active
ALEX PHILLIP KHAN LVTG HOLDINGS LIMITED Director 2012-05-17 CURRENT 2011-08-08 Active
ALEX PHILLIP KHAN LVTG LIMITED Director 2012-05-17 CURRENT 2011-08-08 Active
ALEX PHILLIP KHAN LIFETIME TRAINING GROUP LIMITED Director 2012-05-17 CURRENT 1996-10-15 Active
PETER JAMES MITCHELL MTH MIDCO 2 LIMITED Director 2016-10-03 CURRENT 2016-06-01 Active
PETER JAMES MITCHELL MTH BIDCO LIMITED Director 2016-10-03 CURRENT 2016-06-01 Active
PETER JAMES MITCHELL GO VOCATIONAL SOLUTIONS LTD Director 2016-10-03 CURRENT 2003-04-17 Active
PETER JAMES MITCHELL MTH TOPCO LIMITED Director 2016-10-03 CURRENT 2016-06-01 Liquidation
PETER JAMES MITCHELL LVTG HOLDINGS LIMITED Director 2011-08-25 CURRENT 2011-08-08 Active
PETER JAMES MITCHELL LVTG LIMITED Director 2011-08-25 CURRENT 2011-08-08 Active
PETER JAMES MITCHELL LIFETIME TRAINING LIMITED Director 2011-01-17 CURRENT 2010-12-22 Active
PETER JAMES MITCHELL LIFETIME HEALTH & FITNESS LIMITED Director 2011-01-17 CURRENT 2010-12-13 Active
PETER JAMES MITCHELL RAPIDO TRAINING LIMITED Director 2010-08-31 CURRENT 2003-03-27 Active
PETER JAMES MITCHELL RISING STARS ( HEALTH CLUBS ) LIMITED Director 2010-04-01 CURRENT 2003-07-14 Active - Proposal to Strike off
PETER JAMES MITCHELL LIFETIME TRAINING GROUP LIMITED Director 2009-11-02 CURRENT 1996-10-15 Active
SIMON BENEDICT WITHEY INNOVATE AWARDING LTD Director 2017-07-17 CURRENT 2010-04-06 Active
SIMON BENEDICT WITHEY MTH MIDCO 2 LIMITED Director 2016-10-03 CURRENT 2016-06-01 Active
SIMON BENEDICT WITHEY MTH BIDCO LIMITED Director 2016-10-03 CURRENT 2016-06-01 Active
SIMON BENEDICT WITHEY MTH TOPCO LIMITED Director 2016-10-03 CURRENT 2016-06-01 Liquidation
SIMON BENEDICT WITHEY BIGWIG ADVISORY LIMITED Director 2010-08-04 CURRENT 2010-08-04 Liquidation
ADRIAN MICHAEL YURKWICH WAVE DEBTCO LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
ADRIAN MICHAEL YURKWICH WAVE TOPCO LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
ADRIAN MICHAEL YURKWICH WAVE MIDCO LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
ADRIAN MICHAEL YURKWICH WAVE BIDCO LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
ADRIAN MICHAEL YURKWICH MTH MIDCO 2 LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
ADRIAN MICHAEL YURKWICH MTH BIDCO LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
ADRIAN MICHAEL YURKWICH MTH TOPCO LIMITED Director 2016-06-01 CURRENT 2016-06-01 Liquidation

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
2024-06-22Voluntary liquidation. Return of final meeting of creditors
2024-05-28Removal of liquidator by court order
2024-05-28Appointment of a voluntary liquidator
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Clifton Heights Triangle West Bristol Avon BS8 1EJ
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT GRAHAM
2022-10-14APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL YURKWICH
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL YURKWICH
2022-07-14AP01DIRECTOR APPOINTED MR NEIL ROBERT GRAHAM
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-19CH01Director's details changed for Mr Jonathan Charles Graham on 2022-05-19
2022-05-06AP01DIRECTOR APPOINTED MR JONATHAN CHARLES GRAHAM
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MITCHELL
2022-04-29APPOINTMENT TERMINATED, DIRECTOR ALEX PHILLIP KHAN
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEX PHILLIP KHAN
2022-04-05AP01DIRECTOR APPOINTED MR GEOFFREY SCOTT RUSSELL
2022-03-30AA01Previous accounting period extended from 31/07/21 TO 31/01/22
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER VICTOR MUWANGUZI KISENYI
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BENEDICT WITHEY
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-07-03AP01DIRECTOR APPOINTED MR PETER VICTOR MUWANGUZI KISENYI
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-03-19AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUDSON
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL YURKWICH / 01/03/2018
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENEDICT WITHEY / 01/03/2018
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MITCHELL / 01/03/2018
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PHILLIP KHAN / 01/03/2018
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUDSON / 01/03/2018
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK PIASECKI
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM 5 Fleet Place London EC4M 7rd United Kingdom
2016-11-03AP01DIRECTOR APPOINTED PETER MITCHELL
2016-11-02SH02Sub-division of shares on 2016-09-22
2016-11-01AP01DIRECTOR APPOINTED ALEX KHAN
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 383956.06
2016-10-26SH0103/10/16 STATEMENT OF CAPITAL GBP 383956.06
2016-10-17AP01DIRECTOR APPOINTED SIMON WITHEY
2016-10-17AP01DIRECTOR APPOINTED PAUL HUDSON
2016-10-08RES01ADOPT ARTICLES 08/10/16
2016-06-16AA01Current accounting period extended from 30/06/17 TO 31/07/17
2016-06-01NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MTH MIDCO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-27
Resolution2023-04-27
Fines / Sanctions
No fines or sanctions have been issued against MTH MIDCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MTH MIDCO 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MTH MIDCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MTH MIDCO 1 LIMITED
Trademarks
We have not found any records of MTH MIDCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MTH MIDCO 1 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 (74990 - Non-trading company) as MTH MIDCO 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MTH MIDCO 1 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMTH MIDCO 1 LIMITEDEvent Date2023-04-27
Name of Company: MTH MIDCO 1 LIMITED Company Number: 10209933 Nature of Business: Holding company Registered office: Clifton Heights, Triangle West, Bristol, BS8 1EJ in process of being changed to Kin…
 
Initiating party Event TypeResolution
Defending partyMTH MIDCO 1 LIMITEDEvent Date2023-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MTH MIDCO 1 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 MTH MIDCO 1 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.