CMHYT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCMHYT PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02587035
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CMHYT PLC?

    • (6523) /

    Where is CMHYT PLC located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CMHYT PLC?

    Previous Company Names
    Company NameFromUntil
    CITY MERCHANTS HIGH YIELD TRUST PLC.May 15, 1991May 15, 1991
    TOWEROFFER PUBLIC LIMITED COMPANYMar 01, 1991Mar 01, 1991

    What are the latest accounts for CMHYT PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What are the latest filings for CMHYT PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 01, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 19, 2021

    5 pages4.68

    Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on Jan 10, 2022

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to Jun 19, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 19, 2020

    5 pages4.68

    Appointment of a voluntary liquidator

    14 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Jun 19, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 19, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 19, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 19, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 19, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 19, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 19, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 19, 2016

    5 pages4.68

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Who are the officers of CMHYT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVESCO ASSET MANAGEMENT LIMITED
    30 Finsbury Square
    EC2A 1AG London
    Secretary
    30 Finsbury Square
    EC2A 1AG London
    86602430001
    CLARK, Peter Stanton
    Hollingbourne
    Greenway Hutton Mount
    CM13 2NP Brentwood
    Essex
    Secretary
    Hollingbourne
    Greenway Hutton Mount
    CM13 2NP Brentwood
    Essex
    BritishStockbroker141311110001
    TOOTELL, Anne-Marie
    177 Broomwood Road
    Battersea
    SW11 6JX London
    Secretary
    177 Broomwood Road
    Battersea
    SW11 6JX London
    BritishSolicitor8042840001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAILLIE, Robin Alexander Macdonald
    19 Post Office Square
    London Road
    TN1 1BQ Tunbridge Wells
    Kent
    Director
    19 Post Office Square
    London Road
    TN1 1BQ Tunbridge Wells
    Kent
    BritishCompany Director26138380004
    BAKOVLJEV, Sreten
    Kikinda
    Fairoak Lane, Oxshott
    KT22 0TP Leatherhead
    Surrey
    Director
    Kikinda
    Fairoak Lane, Oxshott
    KT22 0TP Leatherhead
    Surrey
    BritishInvestment Manager68911010001
    CLARK, Peter Stanton
    Hollingbourne
    Greenway Hutton Mount
    CM13 2NP Brentwood
    Essex
    Director
    Hollingbourne
    Greenway Hutton Mount
    CM13 2NP Brentwood
    Essex
    United KingdomBritishStockbroker141311110001
    COCHRANE, William Grant
    Aros
    Strathtay
    PH9 0PJ Pitlochry
    Perthshire
    Director
    Aros
    Strathtay
    PH9 0PJ Pitlochry
    Perthshire
    BritishFinancial Consultant33786880002
    FENN, Jonathan Mark
    2 Walnut Close
    Yalding
    ME18 6DH Maidstone
    Kent
    Director
    2 Walnut Close
    Yalding
    ME18 6DH Maidstone
    Kent
    BritishSolicitor9491480001
    HUBBARD-FORD, Jonathan Louis
    11 Lansdowne House
    Lansdowne Road
    W11 3LP London
    Director
    11 Lansdowne House
    Lansdowne Road
    W11 3LP London
    United KingdomBritishConsultant12875040002
    JOHNSON, Robert Alan
    Kingsmead 354 Dover House Road
    Roehampton
    SW15 5BL London
    Director
    Kingsmead 354 Dover House Road
    Roehampton
    SW15 5BL London
    BritishExecutive Chairman2260080001
    KING, Richard Hugh
    Welful Lake House
    Sherborne
    GL54 3PR Northleach
    Gloucestershire
    Director
    Welful Lake House
    Sherborne
    GL54 3PR Northleach
    Gloucestershire
    United KingdomBritishRetired88371150001
    LOCKWOOD, Richard Arthur
    Glasses
    Graffham
    GU28 0PU Petworth
    West Sussex
    Director
    Glasses
    Graffham
    GU28 0PU Petworth
    West Sussex
    BritishBusiness Consultant45722000001
    MACLENNAN, Kenneth Gordon Ross
    49 Winchester Street
    SW1V 4NY London
    Director
    49 Winchester Street
    SW1V 4NY London
    United KingdomBritishDirector71626810001
    NICHOLSON, Clive Anthony Holme
    30 Shrewsbury Avenue
    SW14 8JZ London
    Director
    30 Shrewsbury Avenue
    SW14 8JZ London
    EnglandBritishChartered Accountant102533240001
    O'CONNOR, Peter Edmund
    16 Bramcote Road
    Putney
    SW15 6UG London
    Director
    16 Bramcote Road
    Putney
    SW15 6UG London
    BritishConsultant109477110001
    TOOTELL, Anne-Marie
    177 Broomwood Road
    Battersea
    SW11 6JX London
    Director
    177 Broomwood Road
    Battersea
    SW11 6JX London
    BritishSolicitor8042840001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CMHYT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2005Commencement of winding up
    Jan 03, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Finbarr O'Connell
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    David John Pike
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0