Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C. & M.B. HOLDINGS LIMITED
Company Information for

C. & M.B. HOLDINGS LIMITED

30 FINSBURY STREET, LONDON, EC2A 1EG,
Company Registration Number
01316822
Private Limited Company
Liquidation

Company Overview

About C. & M.b. Holdings Ltd
C. & M.B. HOLDINGS LIMITED was founded on 1977-06-13 and has its registered office in London. The organisation's status is listed as "Liquidation". C. & M.b. Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C. & M.B. HOLDINGS LIMITED
 
Legal Registered Office
30 FINSBURY STREET
LONDON
EC2A 1EG
Other companies in TR7
 
Filing Information
Company Number 01316822
Company ID Number 01316822
Date formed 1977-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-08-07 22:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. & M.B. HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C. & M.B. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN FRANCES BROWN
Company Secretary 1991-09-30
MAUREEN FRANCES BROWN
Director 1995-12-01
ROBIN JAMES MOSTYN PUGH
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES NEWELL BROWN
Director 1991-09-30 2014-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN FRANCES BROWN C & MB PUBLISHING LIMITED Company Secretary 2000-02-01 CURRENT 1990-04-17 Liquidation
MAUREEN FRANCES BROWN C & M B LEASING LIMITED Company Secretary 1991-09-30 CURRENT 1979-07-23 Liquidation
MAUREEN FRANCES BROWN BLUE SALAMANDA LIMITED Director 2014-05-16 CURRENT 1994-05-17 Liquidation
ROBIN JAMES MOSTYN PUGH LIME PRODUCTIONS (UK) LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-05Compulsory liquidation winding up progress report
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM Haslers Old Station Road Loughton Essex IG10 4PL
2021-11-15WU07Compulsory liquidation winding up progress report
2021-04-27LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2021-01-29WU04Compulsory liquidation appointment of liquidator
2020-11-27WU07Compulsory liquidation winding up progress report
2019-11-22WU07Compulsory liquidation winding up progress report
2019-11-22WU07Compulsory liquidation winding up progress report
2019-11-22WU07Compulsory liquidation winding up progress report
2019-05-13WU04Compulsory liquidation appointment of liquidator
2018-11-29WU07Compulsory liquidation winding up progress report
2017-12-13WU07Compulsory liquidation winding up progress report
2017-05-19REC2Liquidation. Receiver abstract of receipts and payments to 2017-04-04
2017-05-04RM02Notice of ceasing to act as receiver or manager
2017-04-19F10.2Notice to Registrar of Companies of Notice of disclaimer
2017-02-02F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-12-234.31Compulsory liquidaton liquidator appointment
2016-11-23F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-10-26COCOMPCompulsory winding up order
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Millpool House 1 Union Place Truro Cornwall TR1 1EP
2016-09-08RM01Liquidation appointment of receiver
2016-04-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14AP01DIRECTOR APPOINTED MR ROBIN JAMES MOSTYN PUGH
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 500
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM 2 Bodvean Court, Trethellan Hill Newquay Cornwall TR7 1SB
2015-05-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 500
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BROWN
2014-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN FRANCES BROWN / 01/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NEWELL BROWN / 01/03/2014
2014-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS MAUREEN FRANCES BROWN on 2014-03-01
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 013168220002
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 500
2013-10-02AR0130/09/13 ANNUAL RETURN FULL LIST
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-09-30AR0130/09/12 FULL LIST
2012-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-02AR0130/09/11 FULL LIST
2011-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-01AR0130/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FRANCES BROWN / 01/10/2009
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 126 POLWHELE ROAD NEWQUAY CORNWALL TR7 2TN UNITED KINGDOM
2009-10-02363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-03363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 25 HILL DRIVE HOVE EAST SUSSEX BN3 6QN
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-24363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-02363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-14363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-31363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-07363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-17363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-01363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-29363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-20363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-28363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-29363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-04363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-11288NEW DIRECTOR APPOINTED
1995-10-31363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-15363sRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1993-10-28363sRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1993-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-02-10AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/92
1992-10-12363sRETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS
1991-10-25363bRETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS
1991-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1990-10-12363RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS
1990-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1989-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-11-13363RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS
1988-12-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to C. & M.B. HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-10-16
Appointment of Liquidators2019-04-30
Appointment of Liquidators2016-09-28
Winding-Up Orders2016-09-21
Petitions to Wind Up (Companies)2016-08-15
Petitions to Wind Up (Companies)2015-09-21
Fines / Sanctions
No fines or sanctions have been issued against C. & M.B. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-24 Outstanding CHARLES BROWN AS TRUSTEE OF THE C & MB EXECUTIVE PENSION FUND
FIXED AND FLOATING CHARGE 1988-12-07 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C. & M.B. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of C. & M.B. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. & M.B. HOLDINGS LIMITED
Trademarks
We have not found any records of C. & M.B. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. & M.B. HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as C. & M.B. HOLDINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where C. & M.B. HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyC. & M.B. HOLDINGS LIMITEDEvent Date2019-10-16
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC & MB HOLDINGS LIMITEDEvent Date2019-04-17
In the Truro County Court case number 83 Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England and Wales) Rules 2016 , that a Joint Liquidator has been appointed to the Company by a decision of creditors. Name, IP number, firm name and address of Liquidator: Giles Richard Frampton (IP Number: 7911 ) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE Date of appointment of Liquidator: 17 April 2019 Contact information for Liquidator Either an e-mail address or a telephone number: info@richardjsmith.com , 01752 690101 Optional alternative contact name: Ken Cole
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC. & M.B. HOLDINGS LIMITEDEvent Date2016-09-16
In the High Court of Justice case number 004177 Principal Trading Address: Millpool House, 1 Union Place, Truro, Cornwall TR1 1EP Notice is hereby given, pursuant to Section 137(4) of the Insolvency Act 1986 (as amended) that Nicholas W Nicholson , of Haslers , Old Station Road, Loughton, Essex, IG10 4PL and Louise Brittain , both of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, TW20 9HY , (IP Nos. 9624 and 9000) were appointed Joint Liquidators of the above Company by the Secretary of State on 16 September 2016 . Further details contact: Brooke Overton-Yorke, Email: brooke.overton-yorke@haslers.com Tel: 0208 418 3432.
 
Initiating party Event TypeWinding-Up Orders
Defending partyC. & M.B. HOLDINGS LIMITEDEvent Date2016-09-12
In the High Court Of Justice case number 004177 Official Receiver appointed: D Elliott 3rd Floor , Senate Court , Southernhay Gardens , Exeter , EX1 1UG , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk :
 
Initiating party PEER REAL ESTATE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyC. & M.B. HOLDINGS LIMITEDEvent Date2016-07-20
SolicitorMoon Beever
In the High Court of Justice case number 004177 A petition to wind up the above-named Company whose registered office is situate at Millpool House, 1 Union Place, Truro, Cornwall TR1 1EP , presented on the 20th July 2016 by PEER REAL ESTATE LIMITED of The Peer Suite, The Hop Exchange, 24 Southwark Street, London SE1 1TY , claiming to be a Creditor of the Company, will be heard at The Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on the 12th September 2016 at 10:30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on the 09th September 2016.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyC. & M.B. HOLDINGS LIMITEDEvent Date2015-06-11
SolicitorMoon Beever Solicitors
In the High Court of Justice case number 4111 A Petition to wind up the above named Company of Millpool House, 1 Union Place, Truro, Cornwall TR1 1EP presented on 11 June 2015 by STRATFORD EDWARD HAMILTON of Haslers, Old Station Road, Loughton IG10 4PL and JAMES ASHLEY DOWERS of DDJ Insolvency, 100 Borough High Street, London SE1 1LB claiming to be creditors of the Company, will be heard at The Rolls Building, 7 Rolls Buildings, London EC4A 1NL on 7 - 11 December 2015 at 10:30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 December 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C. & M.B. HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C. & M.B. HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.