ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MWH Holdings Limited

MWH Holdings Limited is a liquidation company incorporated on 3 April 2019 with the registered office located in Sale, Greater Manchester. MWH Holdings Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
11923025
Private limited company
Age
6 years
Incorporated 3 April 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 267 days
Dated 4 February 2024 (1 year 9 months ago)
Next confirmation dated 4 February 2025
Was due on 18 February 2025 (8 months ago)
Last change occurred 2 years 8 months ago
Accounts
Overdue
Accounts overdue by 165 days
For period 1 May31 Aug 2023 (1 year 4 months)
Accounts type is Small
Next accounts for period 31 August 2024
Was due on 31 May 2025 (5 months ago)
Address
Stamford House
Northenden Road
Sale
Cheshire
M33 2DH
Address changed on 1 Nov 2024 (1 year ago)
Previous address was South Court 1 Sharston Road Manchester M22 4SN England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1980
Director • British • Lives in UK • Born in Jun 1970
Express Solicitors Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Accident Law Limited
James Thomas Maxey and Daniel Adam Slade are mutual people.
Active
Injury Lawyers 4u Limited
James Thomas Maxey and Daniel Adam Slade are mutual people.
Active
Ontime Reports Limited
James Thomas Maxey and Daniel Adam Slade are mutual people.
Active
UK Law Nationwide Limited
James Thomas Maxey and Daniel Adam Slade are mutual people.
Active
Express Solicitors Limited
James Thomas Maxey and Daniel Adam Slade are mutual people.
Active
Express Group Holdings Ltd
James Thomas Maxey and Daniel Adam Slade are mutual people.
Active
Lion Lawyers 4u Limited
James Thomas Maxey and Daniel Adam Slade are mutual people.
Active
South Court Property Limited
James Thomas Maxey and Daniel Adam Slade are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Aug 2023
For period 1 May31 Aug 2023
Traded for 16 months
Cash in Bank
£1.34K
Decreased by £4.23M (-100%)
Turnover
Unreported
Decreased by £11.66M (-100%)
Employees
Unreported
Decreased by 80 (-100%)
Total Assets
£948.18K
Decreased by £7.23M (-88%)
Total Liabilities
-£196.85K
Decreased by £1.81M (-90%)
Net Assets
£751.33K
Decreased by £5.43M (-88%)
Debt Ratio (%)
21%
Decreased by 3.71% (-15%)
Latest Activity
Declaration of Solvency
12 Months Ago on 15 Nov 2024
Voluntary Liquidator Appointed
1 Year Ago on 8 Nov 2024
Registered Address Changed
1 Year Ago on 1 Nov 2024
Small Accounts Submitted
1 Year 5 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Feb 2024
Express Solicitors Limited (PSC) Details Changed
2 Years 2 Months Ago on 25 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 24 Aug 2023
Confirmation Submitted
2 Years 8 Months Ago on 8 Mar 2023
Accounting Period Extended
2 Years 9 Months Ago on 19 Jan 2023
Daniel Adam Slade Appointed
3 Years Ago on 31 Oct 2022
Get Credit Report
Discover MWH Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 17 Oct 2025
Declaration of solvency
Submitted on 15 Nov 2024
Resolutions
Submitted on 8 Nov 2024
Appointment of a voluntary liquidator
Submitted on 8 Nov 2024
Registered office address changed from South Court 1 Sharston Road Manchester M22 4SN England to Stamford House Northenden Road Sale Cheshire M33 2DH on 1 November 2024
Submitted on 1 Nov 2024
Accounts for a small company made up to 31 August 2023
Submitted on 28 May 2024
Confirmation statement made on 4 February 2024 with no updates
Submitted on 16 Feb 2024
Change of details for Express Solicitors Limited as a person with significant control on 25 August 2023
Submitted on 25 Aug 2023
Registered office address changed from 11 the Parks Newton-Le-Willows Merseyside WA12 0JQ England to South Court 1 Sharston Road Manchester M22 4SN on 24 August 2023
Submitted on 24 Aug 2023
Confirmation statement made on 4 February 2023 with updates
Submitted on 8 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year