CMR HOLDINGS (UK) LIMITED

CMR HOLDINGS (UK) LIMITED

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

    Company NameCMR HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02616278
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CMR HOLDINGS (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CMR HOLDINGS (UK) LIMITED located?

    Registered Office Address
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of CMR HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 115 LIMITEDMay 31, 1991May 31, 1991

    What are the latest accounts for CMR HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CMR HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Statement of capital on May 08, 2017

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Hanns Martin Lipp as a director on Dec 21, 2016

    2 pagesAP01

    Termination of appointment of Thorsten Beer as a director on Dec 21, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 300,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 300,000
    SH01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 300,000
    SH01

    Appointment of Mrs Wendy Margaret Hall as a director

    2 pagesAP01

    Termination of appointment of William Shepherd as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Appointment of Mr Thorsten Beer as a director

    2 pagesAP01

    Termination of appointment of Andrew Willetts as a director

    1 pagesTM01

    Appointment of Mrs Nichola Louise Legg as a secretary

    1 pagesAP03

    Who are the officers of CMR HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGG, Nichola Louise
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    163214890001
    HALL, Wendy Margaret
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish172979860001
    LIPP, Hanns Martin
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGerman220582440001
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Other128834920001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    MURPHY, Francis Joseph
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    Secretary
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    British32866430003
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British16898700002
    STRONG, Nicholas George
    43 The Village
    IRISH Newbridge
    Co Kildare
    Ireland
    Secretary
    43 The Village
    IRISH Newbridge
    Co Kildare
    Ireland
    British13228230001
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGerman172030260001
    DAVIDSON, Ian
    Gable End
    190 Station Road Knowle
    B93 0ER Solihull
    West Midlands
    Director
    Gable End
    190 Station Road Knowle
    B93 0ER Solihull
    West Midlands
    EnglandBritish127506640001
    HIGGINS, Peter Paul
    Longmead
    Brighton Road
    Foxrock
    Dublin 18
    Director
    Longmead
    Brighton Road
    Foxrock
    Dublin 18
    Irish25299130002
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritish8991780003
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Germany62107000001
    MITTERMEIER, Ronald Armin
    501 Millennium Apartments
    Newhall Street
    B3 1BA Birmingham
    West Midlands
    Director
    501 Millennium Apartments
    Newhall Street
    B3 1BA Birmingham
    West Midlands
    Germany71790580001
    REVELL, Anthony William
    26 Ryland Road
    Welton
    LN2 3LU Lincoln
    Director
    26 Ryland Road
    Welton
    LN2 3LU Lincoln
    British980590001
    SCHNEIDER, Ulf Markus, Dr
    Flat 3 Burlington House
    3 Bertie Terrace
    CV32 5BL Leamington Spa
    Warwickshire
    Director
    Flat 3 Burlington House
    3 Bertie Terrace
    CV32 5BL Leamington Spa
    Warwickshire
    German73331570001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    STRONG, Nicholas George
    43 The Village
    IRISH Newbridge
    Co Kildare
    Ireland
    Director
    43 The Village
    IRISH Newbridge
    Co Kildare
    Ireland
    IrelandBritish13228230001
    TOMASZEWSKI, Claude
    Fishers Drive
    B90 1QH Solihull
    Dickens Heath, 28
    Director
    Fishers Drive
    B90 1QH Solihull
    Dickens Heath, 28
    Luxembourger130368930002
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    British122881190001
    WALLIS, Andrew Leonard
    The Old Rectory
    Church Street South Collingham
    NG23 7LH Newark
    Nottinghamshire
    Director
    The Old Rectory
    Church Street South Collingham
    NG23 7LH Newark
    Nottinghamshire
    British681750001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002

    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