Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C & M (HOLDINGS) LIMITED
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 Overview

About C & M (holdings) Ltd
C & M (HOLDINGS) LIMITED was founded on 1994-10-05 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". C & M (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & M (HOLDINGS) LIMITED
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 C & M (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN ANNE DRACUP
Company Secretary 1994-10-05
CAROLYN ANNE DRACUP
Director 1994-10-05
MICHAEL DRACUP
Director 1994-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-10-05 1994-10-31
COMPANY DIRECTORS LIMITED
Nominated Director 1994-10-05 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN ANNE DRACUP M. DRACUP LIMITED Company Secretary 1991-12-31 CURRENT 1972-10-27 Liquidation
CAROLYN ANNE DRACUP M. DRACUP LIMITED Director 1991-12-31 CURRENT 1972-10-27 Liquidation
MICHAEL DRACUP M. DRACUP LIMITED Director 1991-12-31 CURRENT 1972-10-27 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
2021-08-05GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 52 Dean Park Drive Drighlington Bradford West Yorkshire BD11 1AP
2020-05-21LIQ01Voluntary liquidation declaration of solvency
2020-05-21600Appointment of a voluntary liquidator
2020-05-21LRESSPResolutions passed:
  • Special resolution to wind up on 2020-05-12
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANNE DRACUP
2020-04-08PSC07CESSATION OF CAROLYN ANNE DRACUP AS A PERSON OF SIGNIFICANT CONTROL
2020-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-04-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-04-18AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-04-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 10006
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 10006
2016-05-09SH0129/03/16 STATEMENT OF CAPITAL GBP 10006
2016-05-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-04RES01ADOPT ARTICLES 29/03/2016
2016-05-04CC04Statement of company's objects
2016-05-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 10002
2015-10-07AR0105/10/15 ANNUAL RETURN FULL LIST
2015-05-07AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 10002
2014-11-18AR0105/10/14 ANNUAL RETURN FULL LIST
2014-08-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2014-08-15CC04Statement of company's objects
2014-08-15RES01ADOPT ARTICLES 16/07/2014
2014-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-15SH0116/07/14 STATEMENT OF CAPITAL GBP 10005
2014-04-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0105/10/13 ANNUAL RETURN FULL LIST
2013-05-09AAMDAmended accounts made up to 2012-07-31
2013-04-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0105/10/12 ANNUAL RETURN FULL LIST
2012-04-25AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0105/10/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23MISCML28 to replace a form AA01 for company number 03509043
2010-10-11AR0105/10/10 FULL LIST
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-21AR0105/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DRACUP / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN ANNE DRACUP / 20/10/2009
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM SPRINGFIELD HOUSE C/O PANTHEON FIN. MGMT. LTD 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY UK
2008-10-29363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-29190LOCATION OF DEBENTURE REGISTER
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 52 DEAN PARK DRIVE DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1AP
2008-10-29353LOCATION OF REGISTER OF MEMBERS
2008-10-28288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DRACUP / 06/10/2007
2008-05-21AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-19363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-08-18363sRETURN MADE UP TO 05/10/06; NO CHANGE OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-20190LOCATION OF DEBENTURE REGISTER
2006-06-20353LOCATION OF REGISTER OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-29363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-14363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-02-09363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-04225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03
2003-05-20363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2003-05-20363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-18363aRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-04-07363aRETURN MADE UP TO 05/10/99; NO CHANGE OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-29363sRETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-20363aRETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-11-28363aRETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS
1995-10-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-10-12363xRETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS
1995-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-0388(2)RAD 31/01/95--------- £ SI 10000@1=10000 £ IC 2/10002
1994-11-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-07287REGISTERED OFFICE CHANGED ON 07/11/94 FROM: 52 DEAN PARK DRIVE DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1AP
1994-11-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-07288NEW DIRECTOR APPOINTED
1994-11-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to C & M (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-05-15
Resolution2020-05-15
Appointmen2020-05-15
Fines / Sanctions
No fines or sanctions have been issued against C & M (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C & M (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
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

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of C & M (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & M (HOLDINGS) LIMITED
Trademarks
We have not found any records of C & M (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & M (HOLDINGS) 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 (70100 - Activities of head offices) as C & M (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where C & M (HOLDINGS) 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 TypeNotices to
Defending partyC & M (HOLDINGS) LIMITED Event Date2020-05-15
 
Initiating party Event TypeResolution
Defending partyC & M (HOLDINGS) LIMITED Event Date2020-05-15
 
Initiating party Event TypeAppointmen
Defending partyC & M (HOLDINGS) LIMITED Event Date2020-05-15
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & M (HOLDINGS) 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 C & M (HOLDINGS) 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.