Company NameCMV Holdings London Limited
Company StatusDissolved
Company Number07666146
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date27 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Christian Verhounig
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAustrian
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Simon Mark Weeks
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(2 weeks, 6 days after company formation)
Appointment Duration10 years, 4 months (closed 27 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Duff And Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Christopher Coates
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(3 weeks, 4 days after company formation)
Appointment Duration10 years, 3 months (closed 27 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff And Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Nichloas Tragakes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Global Cruise Lines Inc 5-7 Filellinon Street
Piraeus
18536
Director NameMr Richard John Bastow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(3 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2013)
RoleShip Broker
Country of ResidenceEngland
Correspondence Address4 Horizon Close
Brasted
Kent
TN16 1DH
Director NameMr Stephen James Moore
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(3 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD

Contact

Websiteictsqt.co.uk
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressC/O Duff And Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

3.5m at £1Global Maritime Group Inc
53.91%
Ordinary
250k at £1Christopher Coates
3.91%
Ordinary
900k at £1John Robinson
14.06%
Ordinary
900k at £1Simon Mark Weeks
14.06%
Ordinary
900k at £1Stephen James Moore
14.06%
Ordinary

Financials

Year2014
Turnover£70,045,603
Gross Profit£5,429,088
Net Worth£183,965
Cash£518,529
Current Liabilities£20,170,257

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

19 February 2020Delivered on: 5 March 2020
Persons entitled: Macquarie Euro Limited as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 February 2020Delivered on: 5 March 2020
Persons entitled: Macquarie Euro Limited as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 February 2020Delivered on: 28 February 2020
Persons entitled: Macquarie Euro Limited as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 June 2019Delivered on: 18 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2021Final Gazette dissolved following liquidation (1 page)
27 July 2021Notice of move from Administration to Dissolution (29 pages)
24 February 2021Administrator's progress report (30 pages)
14 October 2020Statement of affairs with form AM02SOA (9 pages)
14 October 2020Statement of administrator's proposal (46 pages)
28 September 2020Statement of administrator's proposal (46 pages)
28 September 2020Statement of affairs with form AM02SOA (9 pages)
19 August 2020Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to C/O Duff and Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 19 August 2020 (2 pages)
5 August 2020Appointment of an administrator (4 pages)
5 March 2020Registration of charge 076661460004, created on 19 February 2020 (24 pages)
5 March 2020Registration of charge 076661460003, created on 19 February 2020 (24 pages)
28 February 2020Registration of charge 076661460002, created on 19 February 2020 (20 pages)
21 November 2019Satisfaction of charge 076661460001 in full (1 page)
24 October 2019Director's details changed for Mr Christian Verhounig on 2 March 2018 (2 pages)
4 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
3 July 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
18 June 2019Registration of charge 076661460001, created on 12 June 2019 (58 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
3 July 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
3 July 2018Director's details changed for Mr Christian Verhounig on 17 January 2018 (2 pages)
22 August 2017Notification of Cmv Travel & Leisure Group Limited as a person with significant control on 1 January 2017 (2 pages)
22 August 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
22 August 2017Notification of Cmv Travel & Leisure Group Limited as a person with significant control on 22 August 2017 (2 pages)
25 July 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
25 July 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
29 July 2016Termination of appointment of Stephen James Moore as a director on 31 August 2015 (1 page)
29 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 6,400,000
(7 pages)
29 July 2016Termination of appointment of Stephen James Moore as a director on 31 August 2015 (1 page)
29 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 6,400,000
(7 pages)
25 August 2015Director's details changed for Mr Christian Verhounig on 10 May 2015 (2 pages)
25 August 2015Director's details changed for Mr Christian Verhounig on 10 May 2015 (2 pages)
24 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6,400,000
(5 pages)
24 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6,400,000
(5 pages)
21 August 2015Director's details changed for Mr Stephen James Moore on 10 May 2015 (2 pages)
21 August 2015Director's details changed for Mr Simon Mark Weeks on 10 May 2015 (2 pages)
21 August 2015Director's details changed for Mr Stephen James Moore on 10 May 2015 (2 pages)
21 August 2015Director's details changed for Mr Simon Mark Weeks on 10 May 2015 (2 pages)
21 August 2015Director's details changed for Christopher Coates on 10 May 2015 (2 pages)
21 August 2015Director's details changed for Christopher Coates on 10 May 2015 (2 pages)
8 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
8 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
1 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
1 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
4 August 2014Director's details changed for Christopher Coates on 4 June 2014 (2 pages)
4 August 2014Director's details changed for Mr Stephen James Moore on 4 June 2014 (2 pages)
4 August 2014Director's details changed for Mr Christian Verhounig on 5 June 2014 (3 pages)
4 August 2014Director's details changed for Mr Simon Mark Weeks on 4 June 2014 (2 pages)
4 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6,400,000
(7 pages)
4 August 2014Director's details changed for Christopher Coates on 4 June 2014 (2 pages)
4 August 2014Director's details changed for Mr Christian Verhounig on 5 June 2014 (3 pages)
4 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6,400,000
(7 pages)
4 August 2014Director's details changed for Mr Stephen James Moore on 4 June 2014 (2 pages)
4 August 2014Director's details changed for Christopher Coates on 4 June 2014 (2 pages)
4 August 2014Director's details changed for Mr Simon Mark Weeks on 4 June 2014 (2 pages)
4 August 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 August 2014 (1 page)
4 August 2014Director's details changed for Mr Stephen James Moore on 4 June 2014 (2 pages)
4 August 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 August 2014 (1 page)
4 August 2014Director's details changed for Mr Simon Mark Weeks on 4 June 2014 (2 pages)
4 August 2014Director's details changed for Mr Christian Verhounig on 5 June 2014 (3 pages)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN United Kingdom to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN United Kingdom to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 November 2013Termination of appointment of Richard Bastow as a director (1 page)
14 November 2013Termination of appointment of Richard Bastow as a director (1 page)
29 August 2013Director's details changed for Mr Christian Verhounig on 26 June 2013 (2 pages)
29 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(8 pages)
29 August 2013Director's details changed for Richard Bastow on 26 June 2013 (2 pages)
29 August 2013Director's details changed for Mr Christian Verhounig on 26 June 2013 (2 pages)
29 August 2013Director's details changed for Richard Bastow on 26 June 2013 (2 pages)
29 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(8 pages)
11 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
11 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
29 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
29 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 January 2013Director's details changed for Mr Christian Verhounig on 16 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Christian Verhounig on 16 January 2013 (2 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
26 November 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
26 November 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
25 June 2012Director's details changed for Mr Simon Mark Weeks on 6 July 2011 (2 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
25 June 2012Director's details changed for Mr Simon Mark Weeks on 6 July 2011 (2 pages)
25 June 2012Director's details changed for Mr Simon Mark Weeks on 6 July 2011 (2 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
19 July 2011Appointment of Christopher Coates as a director (3 pages)
19 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 6,400,000.00
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 6,400,000.00
(4 pages)
19 July 2011Appointment of Stephen James Moore as a director (3 pages)
19 July 2011Termination of appointment of Nichloas Tragakes as a director (2 pages)
19 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 6,400,000.00
(4 pages)
19 July 2011Appointment of Richard Bastow as a director (3 pages)
19 July 2011Appointment of Stephen James Moore as a director (3 pages)
19 July 2011Termination of appointment of Nichloas Tragakes as a director (2 pages)
19 July 2011Appointment of Richard Bastow as a director (3 pages)
19 July 2011Appointment of Christopher Coates as a director (3 pages)
30 June 2011Appointment of Mr Simon Mark Weeks as a director (2 pages)
30 June 2011Appointment of Mr Simon Mark Weeks as a director (2 pages)
10 June 2011Incorporation (23 pages)
10 June 2011Incorporation (23 pages)