Company NameMHM Holdings Limited
Company StatusDissolved
Company Number04720254
CategoryPrivate Limited Company
Incorporation Date2 April 2003(20 years, 11 months ago)
Dissolution Date24 June 2016 (7 years, 9 months ago)
Previous NameBroomco (3160) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameIan Redfern Forbes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(2 months after company formation)
Appointment Duration13 years (closed 24 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac Cottage
Hirst Courtney
Selby
North Yorkshire
YO8 8QT
Secretary NameMargaret Denton
NationalityBritish
StatusClosed
Appointed31 October 2006(3 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 24 June 2016)
RoleAccountant
Correspondence Address3 Richmond Lea
Mirfield
West Yorkshire
WF14 9TQ
Director NameMr Alan Lockwood
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 24 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address77 Hangingstone Road
Berry Brow
Huddersfield
West Yorkshire
HD4 7QS
Director NameMr Jonathan Brandon Cowan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Murieston Road
Hale
Altrincham
Cheshire
WA15 9SU
Secretary NameMr Jonathan Brandon Cowan
NationalityBritish
StatusResigned
Appointed02 June 2003(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Murieston Road
Hale
Altrincham
Cheshire
WA15 9SU
Director NameNorman Peter Hughes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2008)
RoleCompany Director
Correspondence AddressDalmore White Edge Drive
Baslow
Bakewell
Derbyshire
DE45 1SJ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitehardmet.com
Email address[email protected]
Telephone0114 2752282
Telephone regionSheffield

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£5,815,661
Gross Profit£607,630
Net Worth£301,936
Cash£72,043
Current Liabilities£1,160,876

Accounts

Latest Accounts31 March 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Notice of move from Administration to Dissolution on 8 March 2016 (20 pages)
19 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
22 October 2015Administrator's progress report to 25 September 2015 (20 pages)
14 July 2015Result of meeting of creditors (2 pages)
18 June 2015Statement of administrator's revised proposal (2 pages)
17 June 2015Notice of deemed approval of proposals (1 page)
28 May 2015Statement of administrator's proposal (36 pages)
8 May 2015Statement of affairs with form 2.14B (6 pages)
17 April 2015Registered office address changed from Windsor Street Sheffield S Yorkshire S4 7WB to C/O Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 17 April 2015 (2 pages)
14 April 2015Appointment of an administrator (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 500,036.25
(6 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 500,036.25
(6 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (30 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
14 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
11 May 2011Statement of company's objects (2 pages)
11 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 500,036.25
(4 pages)
11 May 2011Sub-division of shares on 4 May 2011 (5 pages)
11 May 2011Sub-division of shares on 4 May 2011 (5 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided 05/04/2011
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
11 May 2011Particulars of variation of rights attached to shares (2 pages)
11 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 500,036.25
(4 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
21 December 2010Cancellation of shares. Statement of capital on 21 December 2010
  • GBP 500,029
(4 pages)
21 December 2010Purchase of own shares. (3 pages)
16 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 October 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
6 December 2009Accounts for a medium company made up to 31 March 2009 (12 pages)
30 April 2009Return made up to 02/04/09; full list of members (4 pages)
20 January 2009Accounts for a medium company made up to 31 March 2008 (13 pages)
6 August 2008Director appointed mr alan lockwood (1 page)
19 May 2008Resolutions
  • RES13 ‐ Share purchase contract 13/03/2008
(5 pages)
19 May 2008Capitals not rolled up (1 page)
23 April 2008Secretary's change of particulars / margaret busz / 01/04/2008 (1 page)
23 April 2008Appointment terminated director norman hughes (1 page)
23 April 2008Return made up to 02/04/08; full list of members (4 pages)
18 December 2007Accounts for a medium company made up to 31 March 2007 (12 pages)
2 May 2007Return made up to 02/04/07; full list of members (7 pages)
1 April 2007Amended accounts made up to 31 March 2006 (12 pages)
21 December 2006Accounts for a medium company made up to 31 March 2006 (12 pages)
17 November 2006New secretary appointed (1 page)
17 November 2006£ ic 500101/500081 13/10/06 £ sr [email protected]=20 (1 page)
6 November 2006Secretary resigned;director resigned (2 pages)
20 June 2006Return made up to 02/04/06; no change of members (7 pages)
10 January 2006Registered office changed on 10/01/06 from: west lane southowram halifax west yorkshire HX3 9TW (1 page)
12 September 2005Accounts made up to 31 March 2005 (14 pages)
20 April 2005Return made up to 02/04/05; no change of members (7 pages)
11 March 2005Particulars of mortgage/charge (9 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Return made up to 02/04/04; full list of members (8 pages)
13 October 2003Ad 19/06/03--------- £ si 500000@1=500000 £ ic 101/500101 (2 pages)
13 October 2003Statement of affairs (12 pages)
3 September 2003Particulars of mortgage/charge (5 pages)
11 July 2003S-div recon 19/06/03 (1 page)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
11 July 2003Ad 19/06/03--------- £ si [email protected]=99 £ si 1@1=1 £ ic 1/101 (2 pages)
11 July 2003£ nc 1000/500106 19/06/03 (1 page)
9 June 2003Registered office changed on 09/06/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
9 June 2003Secretary resigned;director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 June 2003Director resigned (1 page)
20 May 2003Company name changed broomco (3160) LIMITED\certificate issued on 20/05/03 (2 pages)
2 April 2003Incorporation (20 pages)