Liquidation
Company Information for C. & M.B. HOLDINGS LIMITED
30 FINSBURY STREET, LONDON, EC2A 1EG,
|
Company Registration Number
01316822
Private Limited Company
Liquidation |
Company Name | |
---|---|
C. & M.B. HOLDINGS LIMITED | |
Legal Registered Office | |
30 FINSBURY STREET LONDON EC2A 1EG Other companies in TR7 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MAUREEN FRANCES BROWN |
||
MAUREEN FRANCES BROWN |
||
ROBIN JAMES MOSTYN PUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES NEWELL BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C & MB PUBLISHING LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1990-04-17 | Liquidation | |
C & M B LEASING LIMITED | Company Secretary | 1991-09-30 | CURRENT | 1979-07-23 | Liquidation | |
BLUE SALAMANDA LIMITED | Director | 2014-05-16 | CURRENT | 1994-05-17 | Liquidation | |
LIME PRODUCTIONS (UK) LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/06/22 FROM Haslers Old Station Road Loughton Essex IG10 4PL | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2017-04-04 | |
RM02 | Notice of ceasing to act as receiver or manager | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.31 | Compulsory liquidaton liquidator appointment | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/16 FROM Millpool House 1 Union Place Truro Cornwall TR1 1EP | |
RM01 | Liquidation appointment of receiver | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBIN JAMES MOSTYN PUGH | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/15 FROM 2 Bodvean Court, Trethellan Hill Newquay Cornwall TR7 1SB | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BROWN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN FRANCES BROWN / 01/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NEWELL BROWN / 01/03/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MAUREEN FRANCES BROWN on 2014-03-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013168220002 | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 30/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 30/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FRANCES BROWN / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 126 POLWHELE ROAD NEWQUAY CORNWALL TR7 2TN UNITED KINGDOM | |
363a | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 25 HILL DRIVE HOVE EAST SUSSEX BN3 6QN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
363 | RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 | |
363 | RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notices to | 2019-10-16 |
Appointment of Liquidators | 2019-04-30 |
Appointment of Liquidators | 2016-09-28 |
Winding-Up Orders | 2016-09-21 |
Petitions to Wind Up (Companies) | 2016-08-15 |
Petitions to Wind Up (Companies) | 2015-09-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CHARLES BROWN AS TRUSTEE OF THE C & MB EXECUTIVE PENSION FUND | ||
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
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
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 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | C. & M.B. HOLDINGS LIMITED | Event Date | 2019-10-16 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C & MB HOLDINGS LIMITED | Event Date | 2019-04-17 |
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 Type | Appointment of Liquidators | |
Defending party | C. & M.B. HOLDINGS LIMITED | Event Date | 2016-09-16 |
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 Type | Winding-Up Orders | |
Defending party | C. & M.B. HOLDINGS LIMITED | Event Date | 2016-09-12 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | C. & M.B. HOLDINGS LIMITED | Event Date | 2016-07-20 |
Solicitor | Moon 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 Type | Petitions to Wind Up (Companies) | |
Defending party | C. & M.B. HOLDINGS LIMITED | Event Date | 2015-06-11 |
Solicitor | Moon 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 . | |||
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. |