Company NameCMH Holdings Limited
Company StatusDissolved
Company NumberSC233988
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameMM&S (2908) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Paul Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(8 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Carolina Court
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Richard Geoffrey Ellis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(11 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Carolina Court
Doncaster
South Yorkshire
DN4 5RA
Secretary NameMr Nicolas Jones
StatusClosed
Appointed31 October 2013(11 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 22 June 2021)
RoleCompany Director
Correspondence AddressUnit 6 Carolina Court
Doncaster
South Yorkshire
DN4 5RA
Director NameMr James Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressRocabella
Avenue Princesse Grace
Monaco
Mc98000
Director NameMr Alexander Stewart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(2 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Edmund's Lane
Milngavie
Glasgow
G62 8LT
Scotland
Secretary NameMr James Graham Lees
NationalityBritish
StatusResigned
Appointed11 September 2002(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Woodland Gardens
Hamilton
Lanarkshire
ML3 7JE
Scotland
Director NameMr John Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Secretary NameMr John Hall
NationalityBritish
StatusResigned
Appointed26 January 2007(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Director NameMr Leonard David Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwood Crescent
Pell Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Jonathan Mark Dove
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(10 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMr Jonathan Mark Dove
StatusResigned
Appointed28 March 2013(10 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2013)
RoleCompany Director
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteschenckprocess.co.uk
Email address[email protected]
Telephone01302 321313
Telephone regionDoncaster

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Clyde Materials Handling LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 October 2002Delivered on: 17 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 October 2002Delivered on: 14 October 2002
Satisfied on: 11 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due under the financing documents.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 January 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
16 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
26 January 2015Secretary's details changed for Mr Nicolas Jones on 23 January 2015 (1 page)
26 January 2015Secretary's details changed for Mr Nicolas Jones on 23 January 2015 (1 page)
23 January 2015Secretary's details changed for Mr Nicolas Jones on 23 January 2015 (1 page)
23 January 2015Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages)
23 January 2015Secretary's details changed for Mr Nicolas Jones on 23 January 2015 (1 page)
23 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages)
19 January 2015Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015 (2 pages)
9 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 November 2013Termination of appointment of Jonathan Dove as a director (1 page)
22 November 2013Termination of appointment of Jonathan Dove as a secretary (1 page)
22 November 2013Appointment of Mr Nicolas Jones as a secretary (1 page)
22 November 2013Appointment of Mr Nicolas Jones as a secretary (1 page)
22 November 2013Appointment of Mr Richard Geoffrey Ellis as a director (2 pages)
22 November 2013Termination of appointment of Jonathan Dove as a director (1 page)
22 November 2013Termination of appointment of Jonathan Dove as a secretary (1 page)
22 November 2013Appointment of Mr Richard Geoffrey Ellis as a director (2 pages)
27 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
22 April 2013Appointment of Mr Jonathan Mark Dove as a director (2 pages)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary (1 page)
22 April 2013Appointment of Mr Jonathan Mark Dove as a director (2 pages)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary (1 page)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary (1 page)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary (1 page)
12 April 2013Termination of appointment of John Hall as a secretary (1 page)
12 April 2013Termination of appointment of John Hall as a director (1 page)
12 April 2013Termination of appointment of John Hall as a director (1 page)
12 April 2013Termination of appointment of John Hall as a secretary (1 page)
24 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 August 2012 (2 pages)
20 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 August 2012 (2 pages)
1 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 July 2011Termination of appointment of Leonard Allen as a director (1 page)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
15 July 2011Termination of appointment of Leonard Allen as a director (1 page)
15 July 2011Appointment of Mr Nicholas Paul Jones as a director (2 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
15 July 2011Appointment of Mr Nicholas Paul Jones as a director (2 pages)
15 June 2011Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride Lanarkshire G74 5PA on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride Lanarkshire G74 5PA on 15 June 2011 (2 pages)
25 May 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
25 May 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
12 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
12 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
15 July 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
15 July 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
25 February 2010Appointment of Leonard David Allen as a director (3 pages)
25 February 2010Termination of appointment of Alexander Stewart as a director (2 pages)
25 February 2010Appointment of Leonard David Allen as a director (3 pages)
25 February 2010Termination of appointment of Alexander Stewart as a director (2 pages)
23 July 2009Return made up to 10/07/09; full list of members (3 pages)
23 July 2009Return made up to 10/07/09; full list of members (3 pages)
19 June 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
19 June 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
22 October 2008Appointment terminated secretary james lees (1 page)
22 October 2008Appointment terminated director james mccoll (1 page)
22 October 2008Appointment terminated director james mccoll (1 page)
22 October 2008Appointment terminated secretary james lees (1 page)
18 July 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
18 July 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
14 July 2008Return made up to 10/07/08; full list of members (4 pages)
14 July 2008Return made up to 10/07/08; full list of members (4 pages)
27 September 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
27 September 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007New secretary appointed;new director appointed (2 pages)
20 October 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
20 October 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
24 July 2006Return made up to 10/07/06; full list of members (2 pages)
24 July 2006Return made up to 10/07/06; full list of members (2 pages)
21 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
21 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
12 July 2005Return made up to 10/07/05; full list of members (2 pages)
12 July 2005Return made up to 10/07/05; full list of members (2 pages)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
15 November 2004Accounts for a dormant company made up to 29 February 2004 (10 pages)
15 November 2004Accounts for a dormant company made up to 29 February 2004 (10 pages)
20 July 2004Return made up to 10/07/04; full list of members (7 pages)
20 July 2004Return made up to 10/07/04; full list of members (7 pages)
5 January 2004Full accounts made up to 28 February 2003 (15 pages)
5 January 2004Full accounts made up to 28 February 2003 (15 pages)
9 August 2003Director's particulars changed (1 page)
9 August 2003Director's particulars changed (1 page)
28 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003Dec mort/charge * (4 pages)
11 February 2003Dec mort/charge * (4 pages)
17 October 2002Partic of mort/charge * (8 pages)
17 October 2002Partic of mort/charge * (8 pages)
14 October 2002Partic of mort/charge * (11 pages)
14 October 2002Partic of mort/charge * (11 pages)
26 September 2002Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
26 September 2002Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 September 2002Registered office changed on 25/09/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
25 September 2002Registered office changed on 25/09/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (3 pages)
16 September 2002New director appointed (4 pages)
16 September 2002New director appointed (5 pages)
16 September 2002New director appointed (4 pages)
16 September 2002New secretary appointed (3 pages)
16 September 2002New director appointed (5 pages)
12 September 2002Company name changed mm&s (2908) LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed mm&s (2908) LIMITED\certificate issued on 12/09/02 (2 pages)
10 July 2002Incorporation (14 pages)
10 July 2002Incorporation (14 pages)