Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMHYT PLC
Company Information for

CMHYT PLC

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
02587035
Public Limited Company
Liquidation

Company Overview

About Cmhyt Plc
CMHYT PLC was founded on 1991-03-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Cmhyt Plc is a Public 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
CMHYT PLC
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC4Y
 
Previous Names
CITY MERCHANTS HIGH YIELD TRUST PLC.21/11/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMHYT PLC
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 CMHYT PLC

Current Directors
Officer Role Date Appointed
INVESCO ASSET MANAGEMENT LIMITED
Company Secretary 1991-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDMUND O`CONNOR
Director 1991-05-03 2007-09-10
JONATHAN LOUIS HUBBARD-FORD
Director 2004-05-04 2007-09-07
RICHARD HUGH KING
Director 2003-03-03 2007-09-07
KENNETH GORDON ROSS MACLENNAN
Director 2005-05-03 2007-09-07
CLIVE ANTHONY HOLME NICHOLSON
Director 2005-01-01 2007-09-07
ROBIN ALEXANDER MACDONALD BAILLIE
Director 1991-05-03 2007-08-07
WILLIAM GRANT COCHRANE
Director 1991-05-03 2004-12-31
RICHARD ARTHUR LOCKWOOD
Director 1991-04-26 2004-05-04
PETER STANTON CLARK
Director 1991-04-26 2003-04-25
ROBERT ALAN JOHNSON
Director 1993-11-26 2001-08-10
SRETEN BAKOVLJEV
Director 1991-05-03 1992-12-08
PETER STANTON CLARK
Company Secretary 1991-04-26 1991-05-20
ANNE-MARIE TOOTELL
Company Secretary 1991-04-09 1991-04-26
JONATHAN MARK FENN
Director 1991-04-09 1991-04-26
ANNE-MARIE TOOTELL
Director 1991-04-09 1991-04-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-03-01 1991-04-09
INSTANT COMPANIES LIMITED
Nominated Director 1991-03-01 1991-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INVESCO ASSET MANAGEMENT LIMITED THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY Company Secretary 2008-09-15 CURRENT 1889-03-01 Active
INVESCO ASSET MANAGEMENT LIMITED INVESCO GLOBAL EQUITY INCOME TRUST PLC Company Secretary 2006-08-25 CURRENT 2006-08-25 Active
INVESCO ASSET MANAGEMENT LIMITED CITY MERCHANTS HIGH YIELD TRUST PLC Company Secretary 2005-11-21 CURRENT 1991-09-27 Dissolved 2014-06-05
INVESCO ASSET MANAGEMENT LIMITED INVESCO PERPETUAL RECOVERY TRUST 2011 PLC Company Secretary 2005-10-12 CURRENT 2005-10-07 Dissolved 2014-01-25
INVESCO ASSET MANAGEMENT LIMITED PERPETUAL ADMINISTRATION LIMITED Company Secretary 2005-08-24 CURRENT 1988-09-15 Dissolved 2015-06-30
INVESCO ASSET MANAGEMENT LIMITED KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC Company Secretary 2003-01-01 CURRENT 1954-09-17 Active
INVESCO ASSET MANAGEMENT LIMITED PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC Company Secretary 2001-05-25 CURRENT 1996-02-02 Liquidation
INVESCO ASSET MANAGEMENT LIMITED INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2001-05-11 CURRENT 1987-05-07 Active
INVESCO ASSET MANAGEMENT LIMITED BERRY STARQUEST LIMITED Company Secretary 2001-05-11 CURRENT 1964-04-28 Active - Proposal to Strike off
INVESCO ASSET MANAGEMENT LIMITED INVESCO PERPETUAL EUROPEAN ABSOLUTE RETURN TRUST PLC Company Secretary 2001-04-10 CURRENT 1989-01-17 Liquidation
INVESCO ASSET MANAGEMENT LIMITED INVESCO INCOME GROWTH TRUST PLC Company Secretary 1999-02-17 CURRENT 1995-12-22 Liquidation
INVESCO ASSET MANAGEMENT LIMITED INVESCO GLOBAL INVESTMENT FUNDS LIMITED Company Secretary 1998-11-16 CURRENT 1972-03-21 Liquidation
INVESCO ASSET MANAGEMENT LIMITED INVESCO ASIA DRAGON TRUST PLC Company Secretary 1995-04-07 CURRENT 1995-01-19 Active
INVESCO ASSET MANAGEMENT LIMITED INVESCO ENGLISH AND INTERNATIONAL TRUST PLC Company Secretary 1991-08-01 CURRENT 1929-02-02 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
2023-01-03Final Gazette dissolved via compulsory strike-off
2023-01-03GAZ2Final Gazette dissolved via compulsory strike-off
2022-10-03Voluntary liquidation. Notice of members return of final meeting
2022-10-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-28600Appointment of a voluntary liquidator
2022-06-28LIQ10Removal of liquidator by court order
2022-03-034.68 Liquidators' statement of receipts and payments to 2021-12-19
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-08-10LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-10600Appointment of a voluntary liquidator
2021-07-224.68 Liquidators' statement of receipts and payments to 2021-06-19
2021-01-144.68 Liquidators' statement of receipts and payments to 2020-12-19
2021-01-13600Appointment of a voluntary liquidator
2021-01-13LIQ06Voluntary liquidation. Resignation of liquidator
2020-07-314.68 Liquidators' statement of receipts and payments to 2020-06-19
2020-01-234.68 Liquidators' statement of receipts and payments to 2019-12-19
2019-07-314.68 Liquidators' statement of receipts and payments to 2019-06-19
2019-01-234.68 Liquidators' statement of receipts and payments to 2018-12-19
2018-08-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2018
2018-08-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2018
2018-01-284.68 Liquidators' statement of receipts and payments to 2017-12-19
2017-07-274.68 Liquidators' statement of receipts and payments to 2017-06-19
2017-05-124.68 Liquidators' statement of receipts and payments to 2016-12-19
2017-03-07LIQ MISCInsolvency:secretary of state's release of liquidator
2016-10-274.40Notice of ceasing to act as a voluntary liquidator
2016-10-27LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2016-10-27600Appointment of a voluntary liquidator
2016-07-274.68 Liquidators' statement of receipts and payments to 2016-06-19
2016-01-274.68 Liquidators' statement of receipts and payments to 2015-12-19
2015-07-274.68 Liquidators' statement of receipts and payments to 2015-06-19
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/15 FROM Kpmg Corporate Recovery 8 Salisbury Square London EC4Y 8BB
2015-01-274.68 Liquidators' statement of receipts and payments to 2014-12-19
2014-07-244.68 Liquidators' statement of receipts and payments to 2014-06-19
2014-01-204.68 Liquidators' statement of receipts and payments to 2013-12-19
2013-09-12LIQ MISCInsolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company
2013-09-124.40Notice of ceasing to act as a voluntary liquidator
2013-09-12600Appointment of a voluntary liquidator
2013-07-234.68 Liquidators' statement of receipts and payments to 2013-06-19
2013-01-214.68 Liquidators' statement of receipts and payments to 2012-12-19
2012-07-174.68 Liquidators' statement of receipts and payments to 2012-06-19
2012-01-184.68 Liquidators' statement of receipts and payments to 2011-12-19
2011-06-294.68 Liquidators' statement of receipts and payments to 2011-06-19
2011-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2010
2010-07-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2010
2010-04-28LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2010-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-04-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2010-01-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2009
2009-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2009
2009-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008
2008-07-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008
2008-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 30 FINSBURY SQUARE LONDON EC2A 1AG
2005-12-29600APPOINTMENT OF LIQUIDATOR
2005-12-29LRESSPSPECIAL RESOLUTION TO WIND UP
2005-12-294.70DECLARATION OF SOLVENCY
2005-11-24CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2005-11-24OCRED SHARE CAP/CANCEL SHARE PREM
2005-11-21CERT15REDUCTION OF ISSUED CAPITAL
2005-11-21CERTNMCOMPANY NAME CHANGED CITY MERCHANTS HIGH YIELD TRUST PLC. CERTIFICATE ISSUED ON 21/11/05
2005-11-21OCSCHEME ARRANGMNT / REDUCE SH CAP
2005-11-04AAINTERIM ACCOUNTS MADE UP TO 30/09/05
2005-09-29AAINTERIM ACCOUNTS MADE UP TO 30/06/05
2005-06-1688(2)RAD 06/06/05--------- £ SI 250000@.25=62500 £ IC 9395363/9457863
2005-06-10288aNEW DIRECTOR APPOINTED
2005-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-13363sRETURN MADE UP TO 01/03/05; BULK LIST AVAILABLE SEPARATELY
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14288bDIRECTOR RESIGNED
2005-01-14288aNEW DIRECTOR APPOINTED
2004-10-01AAINTERIM ACCOUNTS MADE UP TO 30/06/04
2004-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-19288bDIRECTOR RESIGNED
2004-07-02288aNEW DIRECTOR APPOINTED
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30363(288)DIRECTOR RESIGNED
2004-03-30363sRETURN MADE UP TO 01/03/04; BULK LIST AVAILABLE SEPARATELY
2003-09-30AAINTERIM ACCOUNTS MADE UP TO 30/06/03
2003-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-02363sRETURN MADE UP TO 01/03/03; BULK LIST AVAILABLE SEPARATELY
2003-03-25288aNEW DIRECTOR APPOINTED
2003-01-10288cSECRETARY'S PARTICULARS CHANGED
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 11 DEVONSHIRE SQUARE LONDON EC2M 4YL
2002-10-24288cDIRECTOR'S PARTICULARS CHANGED
2002-09-27AAINTERIM ACCOUNTS MADE UP TO 30/06/02
2002-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to CMHYT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CMHYT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CMHYT PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.419
MortgagesNumMortOutstanding2.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.009

This shows the max and average number of mortgages for companies with the same SIC code of 6523 - Other financial intermediation

Intangible Assets
Patents
We have not found any records of CMHYT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CMHYT PLC
Trademarks
We have not found any records of CMHYT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMHYT PLC. 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 (6523 - Other financial intermediation) as CMHYT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CMHYT PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMHYT PLC 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 CMHYT PLC 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.