Liquidation
Company Information for CMHYT PLC
C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
![]() Public Limited Company
Liquidation |
Company Name | ||
---|---|---|
CMHYT PLC | ||
Legal Registered Office | ||
C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Other companies in EC4Y | ||
Previous Names | ||
|
Company Number | 02587035 | |
---|---|---|
Company ID Number | 02587035 | |
Date formed | 1991-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2005 | |
Account next due | 31/07/2006 | |
Latest return | 01/03/2005 | |
Return next due | 29/03/2006 | |
Type of accounts | FULL |
Last Datalog update: | 2023-01-04 20:48:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
INVESCO ASSET MANAGEMENT LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER EDMUND O`CONNOR |
Director | ||
JONATHAN LOUIS HUBBARD-FORD |
Director | ||
RICHARD HUGH KING |
Director | ||
KENNETH GORDON ROSS MACLENNAN |
Director | ||
CLIVE ANTHONY HOLME NICHOLSON |
Director | ||
ROBIN ALEXANDER MACDONALD BAILLIE |
Director | ||
WILLIAM GRANT COCHRANE |
Director | ||
RICHARD ARTHUR LOCKWOOD |
Director | ||
PETER STANTON CLARK |
Director | ||
ROBERT ALAN JOHNSON |
Director | ||
SRETEN BAKOVLJEV |
Director | ||
PETER STANTON CLARK |
Company Secretary | ||
ANNE-MARIE TOOTELL |
Company Secretary | ||
JONATHAN MARK FENN |
Director | ||
ANNE-MARIE TOOTELL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY | Company Secretary | 2008-09-15 | CURRENT | 1889-03-01 | Active | |
INVESCO GLOBAL EQUITY INCOME TRUST PLC | Company Secretary | 2006-08-25 | CURRENT | 2006-08-25 | Active | |
CITY MERCHANTS HIGH YIELD TRUST PLC | Company Secretary | 2005-11-21 | CURRENT | 1991-09-27 | Dissolved 2014-06-05 | |
INVESCO PERPETUAL RECOVERY TRUST 2011 PLC | Company Secretary | 2005-10-12 | CURRENT | 2005-10-07 | Dissolved 2014-01-25 | |
PERPETUAL ADMINISTRATION LIMITED | Company Secretary | 2005-08-24 | CURRENT | 1988-09-15 | Dissolved 2015-06-30 | |
KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC | Company Secretary | 2003-01-01 | CURRENT | 1954-09-17 | Active | |
PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC | Company Secretary | 2001-05-25 | CURRENT | 1996-02-02 | Liquidation | |
INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC | Company Secretary | 2001-05-11 | CURRENT | 1987-05-07 | Active | |
BERRY STARQUEST LIMITED | Company Secretary | 2001-05-11 | CURRENT | 1964-04-28 | Active - Proposal to Strike off | |
INVESCO PERPETUAL EUROPEAN ABSOLUTE RETURN TRUST PLC | Company Secretary | 2001-04-10 | CURRENT | 1989-01-17 | Liquidation | |
INVESCO INCOME GROWTH TRUST PLC | Company Secretary | 1999-02-17 | CURRENT | 1995-12-22 | Liquidation | |
INVESCO GLOBAL INVESTMENT FUNDS LIMITED | Company Secretary | 1998-11-16 | CURRENT | 1972-03-21 | Liquidation | |
INVESCO ASIA DRAGON TRUST PLC | Company Secretary | 1995-04-07 | CURRENT | 1995-01-19 | Active | |
INVESCO ENGLISH AND INTERNATIONAL TRUST PLC | Company Secretary | 1991-08-01 | CURRENT | 1929-02-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2021-12-19 | |
REGISTERED OFFICE CHANGED ON 10/01/22 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/01/22 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2021-06-19 | |
4.68 | Liquidators' statement of receipts and payments to 2020-12-19 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2020-06-19 | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-19 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-19 | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-19 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2018 | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-19 | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-19 | |
LIQ MISC | Insolvency:secretary of state's release of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-19 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-19 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/15 FROM Kpmg Corporate Recovery 8 Salisbury Square London EC4Y 8BB | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-19 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-19 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-19 | |
LIQ MISC | Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-19 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-19 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-19 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-19 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-19 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2010 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 30 FINSBURY SQUARE LONDON EC2A 1AG | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
CERT17 | REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM | |
OC | RED SHARE CAP/CANCEL SHARE PREM | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
CERTNM | COMPANY NAME CHANGED CITY MERCHANTS HIGH YIELD TRUST PLC. CERTIFICATE ISSUED ON 21/11/05 | |
OC | SCHEME ARRANGMNT / REDUCE SH CAP | |
AA | INTERIM ACCOUNTS MADE UP TO 30/09/05 | |
AA | INTERIM ACCOUNTS MADE UP TO 30/06/05 | |
88(2)R | AD 06/06/05--------- £ SI 250000@.25=62500 £ IC 9395363/9457863 | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 01/03/05; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | INTERIM ACCOUNTS MADE UP TO 30/06/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/03/04; BULK LIST AVAILABLE SEPARATELY | |
AA | INTERIM ACCOUNTS MADE UP TO 30/06/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/03/03; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 11 DEVONSHIRE SQUARE LONDON EC2M 4YL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | INTERIM ACCOUNTS MADE UP TO 30/06/02 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.41 | 9 |
MortgagesNumMortOutstanding | 2.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.00 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6523 - Other financial intermediation
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as CMHYT PLC are:
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. |