JMCH SERVICES LIMITED
Overview
| Company Name | JMCH SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03380670 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JMCH SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JMCH SERVICES LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JMCH SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| C L GROUP (UK) LIMITED | Aug 06, 1999 | Aug 06, 1999 |
| CARLSON LEISURE GROUP (UK) LIMITED | Jul 11, 1997 | Jul 11, 1997 |
| FARADEW LIMITED | Jun 04, 1997 | Jun 04, 1997 |
What are the latest accounts for JMCH SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for JMCH SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2017 | 12 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2016 | 10 pages | 4.68 | ||||||||||
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on Jul 10, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB | 2 pages | AD02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 23, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jun 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nigel Arthur as a director | 1 pages | TM01 | ||||||||||
Appointment of Paul Andrew Hemingway as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 9 pages | AA | ||||||||||
Termination of appointment of Julia Seary as a director | 1 pages | TM01 | ||||||||||
Appointment of Nigel John Arthur as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of JMCH SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Shirley | Secretary | 1 Little New Street EC4A 3TR London Hill House | British | 65475670001 | ||||||||||
| HEMINGWAY, Paul Andrew | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 188221460001 | |||||||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs |
| 146474110001 | ||||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| EMMEN, Mark Jeffrey | Secretary | 11 Grosvenor Crescent G12 9AF Glasgow | American | 55451200001 | ||||||||||
| HALLISEY, David Michael William | Secretary | 6 Castlebar Road Ealing W5 2DP London | British | 1919030001 | ||||||||||
| PHILLIPS, Anita | Secretary | Backsett Two Mile Ash RH13 7LA Horsham West Sussex | Usa | 58996410001 | ||||||||||
| ROGERS, Claire Nicola | Secretary | 19 Longwood Close LS17 8SP Leeds West Yorkshire | British | 51544800002 | ||||||||||
| AILLES, Ian Simon | Director | Commonwealth House Chicago Avenue M90 3FL Manchester | England | British | 69582910005 | |||||||||
| ARTHUR, Nigel John | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | English | 175689210001 | |||||||||
| BATT, Michael | Director | 12000 Marion Lane Apartment 1318 55343 Minnetonka Minneapolis Usa | British | 54558240001 | ||||||||||
| DIGNAN, John | Director | 19111 Magenta Bay 55437 Eden Prairie Minnesota Usa | Usa | 58997520001 | ||||||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| FROUD, Keith | Director | 12 Cavalier Drive Apperley Bridge BD10 0UF Bradford West Yorkshire | British | 54853670002 | ||||||||||
| GADSBY, Christopher James | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 118396090002 | |||||||||
| HALLISEY, David Michael William | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 1919030001 | |||||||||
| HEWITT, Malcolm Andrew | Director | 2 Kirklee Terrace G12 0TQ Glasgow | British | 46493410003 | ||||||||||
| JACKSON, Paul Francis | Director | Santon Manor Flanchford Road RH2 8QZ Reigate Heath Surrey | England | British | 34594460001 | |||||||||
| PHILLIPS, Anita | Director | Backsett Two Mile Ash RH13 7LA Horsham West Sussex | Usa | 58996410001 | ||||||||||
| ROGERS, Claire Nicola | Director | 19 Longwood Close LS17 8SP Leeds West Yorkshire | British | 51544800002 | ||||||||||
| SEARY, Julia Louise | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | United Kingdom | British | 158190160001 | |||||||||
| STEWART, Alan James | Director | Little Chantersluer Smalls Hill Road RH6 0HR Norwood Hill Surrey | British | 62877180001 |
Does JMCH SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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