Company Information for C & M (HOLDINGS) LIMITED
C/O GEOFFREY MARTIN & CO, 3RD FLOOR, ONE PARK ROW, LEEDS, LS1 5HN,
|
Company Registration Number
02973535
Private Limited Company
Liquidation |
Company Name | |
---|---|
C & M (HOLDINGS) LIMITED | |
Legal Registered Office | |
C/O GEOFFREY MARTIN & CO, 3RD FLOOR ONE PARK ROW LEEDS LS1 5HN Other companies in BD11 | |
Company Number | 02973535 | |
---|---|---|
Company ID Number | 02973535 | |
Date formed | 1994-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-08 07:40:43 |
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 |
---|---|---|
CAROLYN ANNE DRACUP |
||
CAROLYN ANNE DRACUP |
||
MICHAEL DRACUP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M. DRACUP LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1972-10-27 | Liquidation | |
M. DRACUP LIMITED | Director | 1991-12-31 | CURRENT | 1972-10-27 | Liquidation | |
M. DRACUP LIMITED | Director | 1991-12-31 | CURRENT | 1972-10-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/20 FROM 52 Dean Park Drive Drighlington Bradford West Yorkshire BD11 1AP | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANNE DRACUP | |
PSC07 | CESSATION OF CAROLYN ANNE DRACUP AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 10006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 10006 | |
SH01 | 29/03/16 STATEMENT OF CAPITAL GBP 10006 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 29/03/2016 | |
CC04 | Statement of company's objects | |
RES10 | Resolutions passed:
| |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 10002 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 10002 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
RES10 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 16/07/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 16/07/14 STATEMENT OF CAPITAL GBP 10005 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-07-31 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | ML28 to replace a form AA01 for company number 03509043 | |
AR01 | 05/10/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DRACUP / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN ANNE DRACUP / 20/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/10/2008 FROM SPRINGFIELD HOUSE C/O PANTHEON FIN. MGMT. LTD 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY UK | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 52 DEAN PARK DRIVE DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1AP | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DRACUP / 06/10/2007 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 05/10/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03 | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363a | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/10/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363a | RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363a | RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363x | RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
88(2)R | AD 31/01/95--------- £ SI 10000@1=10000 £ IC 2/10002 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/94 FROM: 52 DEAN PARK DRIVE DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1AP | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-05-15 |
Resolution | 2020-05-15 |
Appointmen | 2020-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2011-08-01 | £ 111,154 |
---|---|---|
Other Creditors Due Within One Year | 2011-08-01 | £ 96,459 |
Taxation Social Security Due Within One Year | 2011-08-01 | £ 246 |
Trade Creditors Within One Year | 2011-08-01 | £ 13,729 |
Creditors and other liabilities
|
|
|
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 C & M (HOLDINGS) LIMITED
Called Up Share Capital | 2011-08-01 | £ 10,002 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 347,111 |
Current Assets | 2011-08-01 | £ 347,111 |
Fixed Assets | 2011-08-01 | £ 10,000 |
Shareholder Funds | 2011-08-01 | £ 245,957 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as C & M (HOLDINGS) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | C & M (HOLDINGS) LIMITED | Event Date | 2020-05-15 |
Initiating party | Event Type | Resolution | |
Defending party | C & M (HOLDINGS) LIMITED | Event Date | 2020-05-15 |
Initiating party | Event Type | Appointmen | |
Defending party | C & M (HOLDINGS) LIMITED | Event Date | 2020-05-15 |
Company Number: 02973535 Name of Company: C & M (HOLDINGS) LIMITED Nature of Business: Activities of head offices Type of Liquidation: Members' Voluntary Liquidation Registered office: 52 Dean Park Dr… | |||
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. |