CMH VEHICLE SALES & HIRE LIMITED

Register to unlock more data on OkredoRegister

CMH VEHICLE SALES & HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04706240

Incorporation date

21/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon26/03/2026
Appointment of a voluntary liquidator
dot icon20/11/2025
Liquidators' statement of receipts and payments to 2025-10-02
dot icon02/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/10/2024
Statement of affairs
dot icon15/10/2024
Appointment of a voluntary liquidator
dot icon15/10/2024
Resolutions
dot icon15/10/2024
Registered office address changed from 31 Parr Street St Helens Merseyside WA9 1JU to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-10-15
dot icon05/04/2024
Termination of appointment of Martyn Kenneth William Webster as a director on 2024-04-04
dot icon04/03/2024
Appointment of Mr Martyn Kenneth William Webster as a director on 2024-01-25
dot icon26/01/2024
Notification of Robert Andrew Cavender as a person with significant control on 2024-01-25
dot icon26/01/2024
Cessation of Clare Maria Hall as a person with significant control on 2024-01-25
dot icon26/01/2024
Cessation of Ronald Ellis Hall as a person with significant control on 2024-01-25
dot icon26/01/2024
Appointment of Mr Robert Andrew Cavender as a director on 2024-01-25
dot icon26/01/2024
Termination of appointment of Clare Maria Hall as a secretary on 2024-01-25
dot icon26/01/2024
Termination of appointment of Ronald Ellis Hall as a director on 2024-01-25
dot icon26/01/2024
Termination of appointment of Clare Maria Hall as a director on 2024-01-25
dot icon26/01/2024
Termination of appointment of Steven Andrew Hall as a director on 2024-01-25
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon12/01/2024
Satisfaction of charge 1 in full
dot icon27/10/2023
Satisfaction of charge 047062400002 in full
dot icon09/08/2023
Micro company accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon19/07/2022
Micro company accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon05/04/2022
Change of details for Mr Ronald Ellis Hall as a person with significant control on 2022-04-05
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Second filing of Confirmation Statement dated 28/04/2018
dot icon06/05/2020
Notification of Ronald Ellis Hall as a person with significant control on 2016-04-06
dot icon30/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon26/04/2018
Change of share class name or designation
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
28/04/17 Statement of Capital gbp 100
dot icon03/12/2016
Registration of charge 047062400002, created on 2016-12-02
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon30/01/2014
Appointment of Mr Steven Andrew Hall as a director
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon09/05/2012
Secretary's details changed for Clare Maria Hall on 2011-08-05
dot icon24/04/2012
Director's details changed for Ronald Ellis Hall on 2011-08-05
dot icon24/04/2012
Director's details changed for Clare Maria Hall on 2011-08-05
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon29/04/2010
Director's details changed for Ronald Ellis Hall on 2010-03-31
dot icon29/04/2010
Director's details changed for Clare Maria Hall on 2010-03-31
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 13/03/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 13/03/08; full list of members
dot icon04/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Return made up to 13/03/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 13/03/06; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 21/03/05; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/08/2004
Secretary's particulars changed;director's particulars changed
dot icon06/08/2004
Director's particulars changed
dot icon25/03/2004
Return made up to 21/03/04; full list of members
dot icon14/08/2003
Particulars of mortgage/charge
dot icon16/04/2003
New secretary appointed;new director appointed
dot icon16/04/2003
New director appointed
dot icon11/04/2003
Ad 21/03/03--------- £ si 98@1=98 £ ic 2/100
dot icon07/04/2003
Registered office changed on 07/04/03 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Registered office changed on 01/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon01/04/2003
Resolutions
dot icon21/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
26/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
148.11K
-
0.00
-
-
2023
6
139.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
21/03/2003 - 24/03/2003
16015
Mr Steven Andrew Hall
Director
01/01/2014 - 25/01/2024
9
Hall, Clare Maria
Secretary
26/03/2003 - 25/01/2024
-
Webster, Martyn Kenneth William
Director
25/01/2024 - 04/04/2024
1
HANOVER DIRECTORS LIMITED
Nominee Director
21/03/2003 - 24/03/2003
15849

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMH VEHICLE SALES & HIRE LIMITED

CMH VEHICLE SALES & HIRE LIMITED is an(a) Liquidation company incorporated on 21/03/2003 with the registered office located at Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMH VEHICLE SALES & HIRE LIMITED?

toggle

CMH VEHICLE SALES & HIRE LIMITED is currently Liquidation. It was registered on 21/03/2003 .

Where is CMH VEHICLE SALES & HIRE LIMITED located?

toggle

CMH VEHICLE SALES & HIRE LIMITED is registered at Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD.

What does CMH VEHICLE SALES & HIRE LIMITED do?

toggle

CMH VEHICLE SALES & HIRE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CMH VEHICLE SALES & HIRE LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of a voluntary liquidator.