ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CMH Vehicle Sales & Hire Limited

CMH Vehicle Sales & Hire Limited is a liquidation company incorporated on 21 March 2003 with the registered office located in Manchester, Greater Manchester. CMH Vehicle Sales & Hire Limited was registered 22 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
04706240
Private limited company
Age
22 years
Incorporated 21 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 January 2024 (1 year 7 months ago)
Next confirmation dated 26 January 2025
Was due on 9 February 2025 (7 months ago)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
Xeinadin Corporate Recovery Limited
100 Barbirolli Square
Manchester
M2 3BD
Address changed on 15 Oct 2024 (11 months ago)
Previous address was 31 Parr Street St Helens Merseyside WA9 1JU
Telephone
01744730777
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1967
Mr Robert Andrew Cavender
PSC • British • Lives in England • Born in Jul 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£302.89K
Decreased by £37.17K (-11%)
Total Liabilities
-£163.69K
Decreased by £28.26K (-15%)
Net Assets
£139.2K
Decreased by £8.91K (-6%)
Debt Ratio (%)
54%
Decreased by 2.4% (-4%)
Latest Activity
Registered Address Changed
11 Months Ago on 15 Oct 2024
Voluntary Liquidator Appointed
11 Months Ago on 15 Oct 2024
Martyn Kenneth William Webster Resigned
1 Year 5 Months Ago on 4 Apr 2024
Mr Martyn Kenneth William Webster Appointed
1 Year 7 Months Ago on 25 Jan 2024
Ronald Ellis Hall (PSC) Resigned
1 Year 7 Months Ago on 25 Jan 2024
Steven Andrew Hall Resigned
1 Year 7 Months Ago on 25 Jan 2024
Clare Maria Hall Resigned
1 Year 7 Months Ago on 25 Jan 2024
Ronald Ellis Hall Resigned
1 Year 7 Months Ago on 25 Jan 2024
Clare Maria Hall (PSC) Resigned
1 Year 7 Months Ago on 25 Jan 2024
Robert Andrew Cavender (PSC) Appointed
1 Year 7 Months Ago on 25 Jan 2024
Get Credit Report
Discover CMH Vehicle Sales & Hire Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 2 Nov 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 15 October 2024
Submitted on 15 Oct 2024
Appointment of a voluntary liquidator
Submitted on 15 Oct 2024
Statement of affairs
Submitted on 15 Oct 2024
Resolutions
Submitted on 15 Oct 2024
Termination of appointment of Martyn Kenneth William Webster as a director on 4 April 2024
Submitted on 5 Apr 2024
Appointment of Mr Martyn Kenneth William Webster as a director on 25 January 2024
Submitted on 4 Mar 2024
Appointment of Mr Robert Andrew Cavender as a director on 25 January 2024
Submitted on 26 Jan 2024
Confirmation statement made on 26 January 2024 with updates
Submitted on 26 Jan 2024
Termination of appointment of Clare Maria Hall as a secretary on 25 January 2024
Submitted on 26 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year