Liquidation
Company Information for C & MB PUBLISHING LIMITED
Popeshead Court Offices, Peter Lane, York, YO1 8SU,
|
Company Registration Number
02492572
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
C & MB PUBLISHING LIMITED | ||
Legal Registered Office | ||
Popeshead Court Offices Peter Lane York YO1 8SU Other companies in IG10 | ||
Previous Names | ||
|
Company Number | 02492572 | |
---|---|---|
Company ID Number | 02492572 | |
Date formed | 1990-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-07-31 | |
Account next due | 2013-04-30 | |
Latest return | 17/04/2012 | |
Return next due | 2017-05-01 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-02-08 14:29:52 |
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 |
||
CHARLES NEWELL BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAXINE SUZANNE BARNETT |
Company Secretary | ||
RAYMOND JOHN BARNETT |
Director | ||
KENNETH ARTHUR FROST |
Company Secretary | ||
KENNETH ARTHUR FROST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C. & M.B. HOLDINGS LIMITED | Company Secretary | 1991-09-30 | CURRENT | 1977-06-13 | Liquidation | |
C & M B LEASING LIMITED | Company Secretary | 1991-09-30 | CURRENT | 1979-07-23 | Liquidation | |
C & M B LEASING LIMITED | Director | 1991-09-30 | CURRENT | 1979-07-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-30 | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/22 FROM Haslers Old Station Road Loughton Essex IG10 4PL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-30 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-30 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-30 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-30 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-30 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-01 | |
4.38 | Voluntary liquidation removal of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/13 FROM 12 Devereux Court Strand London WC2R 3JL | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/12 FROM Millpool House 1 Union Place Truro Cornwall TR1 1EP | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
LATEST SOC | 18/04/12 STATEMENT OF CAPITAL;GBP 280000 | |
AR01 | 17/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 17/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AR01 | 17/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 11/07/06 | |
363s | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GLUVIAN ART LIMITED CERTIFICATE ISSUED ON 09/08/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/05/02 | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
ELRES | S386 DISP APP AUDS 27/05/99 | |
ELRES | S366A DISP HOLDING AGM 27/05/99 | |
363s | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS | |
SRES04 | NC INC ALREADY ADJUSTED 20/05/98 | |
123 | £ NC 150000/1000000 20/05/98 | |
88(2)R | AD 20/05/98--------- £ SI 130000@1=130000 £ IC 150000/280000 | |
363s | RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/04/96 FROM: UNIT 1E, INDUSTRIAL ESTATE ST COLUMB ROAD ST COLUMB CORNWALL TR9 6PZ | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 |
Meetings of Creditors | 2014-05-14 |
Appointment of Liquidators | 2014-04-15 |
Appointment of Liquidators | 2013-10-15 |
Petitions to Wind Up (Companies) | 2013-07-24 |
Resolutions for Winding-up | 2012-12-18 |
Notices to Creditors | 2012-12-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | JEWSON PROPERTY HOLDINGS LIMITED | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
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 & MB PUBLISHING LIMITED
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as C & MB PUBLISHING LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | C & MB PUBLISHING LIMITED | Event Date | 2014-05-06 |
Notice is hereby given, as required by Rule 4.54 of the Insolvency Rules 1986 (as amended) that a meeting of creditors is to take place. The meeting will be held at Haslers, Old Station Road, Loughton, Essex, IG10 4PL , on 04 June 2014 , at 11.00 am. The meeting has been summoned by the Joint Liquidators for the purpose of forming a Liquidation committee or in the alternative to determine the basis of the Joint Liquidators remuneration. Creditors who wish to vote at the meeting must ensure their proxies, and any unlodged proofs, are lodged at Haslers , Old Station Road, Loughton, Essex, IG10 4PL , by no later than 12.00 noon on the business day prior to the meeting. Stratford E Hamilton (IP No: 12212) of Haslers, Old Station Road, Loughton, Essex, IG10 4PL was appointed Joint Liquidator on 1 October 2013 and James Dowers (IP No: 14450) of DJ Insolvency, 100 Borough High Street, London, SE1 1LB was appointed Joint Liquidator on 1 April 2014 replacing Ian Defty (IP No: 009245) of Kingston Smith LLP, 105 St Peters Street, St Albans, Hertfordshire, AL1 3EJ. Stratford Hamilton and Ian Defty replaced Surjit Kumar Singla of Singla & Co, who was previously appointed on 10 December 2012. Further information about this case is available from the offices of Haslers on 0208 418 3432. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C&MB PUBLISHING LTD | Event Date | 2014-04-01 |
James Ashley Dowers of DJ Insolvency Ltd , 100 Borough High Street, London SE1 1LB and Stratford Hamilton of Haslers , Old Station Road, Loughton, Essex, IG10 4PL : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C & MB PUBLISHING LIMITED | Event Date | 2013-10-01 |
Stratford Hamilton , of Haslers , Old Station Road, Loughton, Essex, IG10 4PL and Ian Defty , of Kingston Smith & Partners , 105 St Petes Street, St Albans, Herts, AL1 3EJ . : Further details contact: Andrew Morris, Email: Andrew.Morris@haslers.com, Tel: 0208 418 3314. | |||
Initiating party | OF 12 DEVEREUX COURT, STRAND, LONDON WC2R 3JL, PRESENTED ON THE 27 JUNE 2013 BY | Event Type | Petitions to Wind Up (Companies) |
Defending party | C & MB PUBLISHING LIMITED (IN CREDITORS VOLUNTARY LIQUIDATION) | Event Date | 2013-07-22 |
Solicitor | Moon Beever | ||
In the High Court of Justice (Chancery Division) case number 4559 A petition to wind up the above-named Company whose registered office is situate at Singla & Co OF 12 DEVEREUX COURT, STRAND, LONDON WC2R 3JL, PRESENTED ON THE 27 JUNE 2013 BY HS Works Limited (In Liquidation) (acting by its Joint Liquidator, Mr. Nicholas Nicholson) of Haslers, Old Station Road, Loughton, Essex IG10 4PL , claiming to be a Creditor of the Company, will be heard at The Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on the 19 August 2013 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 16th August 2013. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C & M. B. PUBLISHING LIMITED | Event Date | 2012-12-10 |
At a General Meeting of the above-named Company, duly convened, and held at 4th Floor, 12 Devereux Court, Strand, London WC2R 3JL on 10 December 2012 the following Special Resolution was duly passed: Special Resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily. Ordinary Resolution That Surjit Kumar Singla (IP No. 2521) of Singla & Co , 12 Devereux Court, Strand, London WC2R 3JL be and is hereby appointed liquidator for the purposes of such winding up. Charles Newell Brown , Office holder capacity: Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | C. & M. B. PUBLISHING LIMITED | Event Date | 2012-12-10 |
Notice is hereby given pursuant to Rule 4.106 of the Legislation: Insolvency Rules 1986 that on 10 December 2012, I, Surjit Kumar Singla of Singla & Co . 12, Devereux Court, Strand, London WC2R 3JL was appointed liquidator of the above- named company by the members and creditors. All Creditors of the above named Company are required on or before 17 January 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mr S. K . Singla , of Singla & Co ., 12 Devereux Court, Strand, London WC2R 3JL and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. S K Singla , Office holder capacity: Liquidator (IP No. 2521 ), email: ssingla@btinternet.com , Tel: 020 7353 6922 : | |||
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. |