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

C & MB PUBLISHING LIMITED

Popeshead Court Offices, Peter Lane, York, YO1 8SU,
Company Registration Number
02492572
Private Limited Company
Liquidation

Company Overview

About C & Mb Publishing Ltd
C & MB PUBLISHING LIMITED was founded on 1990-04-17 and has its registered office in York. The organisation's status is listed as "Liquidation". C & Mb Publishing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C & MB PUBLISHING LIMITED
 
Legal Registered Office
Popeshead Court Offices
Peter Lane
York
YO1 8SU
Other companies in IG10
 
Previous Names
GLUVIAN ART LIMITED09/08/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & MB PUBLISHING 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 & MB PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN FRANCES BROWN
Company Secretary 2000-02-01
CHARLES NEWELL BROWN
Director 1999-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MAXINE SUZANNE BARNETT
Company Secretary 1996-05-10 2000-01-31
RAYMOND JOHN BARNETT
Director 1992-04-17 2000-01-31
KENNETH ARTHUR FROST
Company Secretary 1992-04-17 1996-04-21
KENNETH ARTHUR FROST
Director 1992-04-17 1996-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN FRANCES BROWN C. & M.B. HOLDINGS LIMITED Company Secretary 1991-09-30 CURRENT 1977-06-13 Liquidation
MAUREEN FRANCES BROWN C & M B LEASING LIMITED Company Secretary 1991-09-30 CURRENT 1979-07-23 Liquidation
CHARLES NEWELL BROWN C & M B LEASING LIMITED Director 1991-09-30 CURRENT 1979-07-23 Liquidation

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
2023-02-08Voluntary liquidation. Return of final meeting of creditors
2022-12-14Voluntary liquidation Statement of receipts and payments to 2022-09-30
2022-04-29Removal of liquidator by court order
2022-04-29LIQ10Removal of liquidator by court order
2022-04-15600Appointment of a voluntary liquidator
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM Haslers Old Station Road Loughton Essex IG10 4PL
2021-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-30
2020-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-30
2020-10-15LIQ10Removal of liquidator by court order
2020-10-15600Appointment of a voluntary liquidator
2020-04-03600Appointment of a voluntary liquidator
2020-02-14LIQ10Removal of liquidator by court order
2020-01-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-30
2019-09-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-30
2017-12-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-30
2017-12-05LIQ10Removal of liquidator by court order
2017-11-17600Appointment of a voluntary liquidator
2016-12-094.68 Liquidators' statement of receipts and payments to 2016-09-30
2016-02-234.68 Liquidators' statement of receipts and payments to 2015-09-30
2014-12-094.68 Liquidators' statement of receipts and payments to 2014-09-30
2014-04-14600Appointment of a voluntary liquidator
2014-04-104.40Notice of ceasing to act as a voluntary liquidator
2014-02-114.68 Liquidators' statement of receipts and payments to 2013-10-01
2013-11-014.38Voluntary liquidation removal of liquidator
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/13 FROM 12 Devereux Court Strand London WC2R 3JL
2013-10-17600Appointment of a voluntary liquidator
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/12 FROM Millpool House 1 Union Place Truro Cornwall TR1 1EP
2012-12-134.20Volunatary liquidation statement of affairs with form 4.19
2012-12-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-04-18LATEST SOC18/04/12 STATEMENT OF CAPITAL;GBP 280000
2012-04-18AR0117/04/12 FULL LIST
2011-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-04-18AR0117/04/11 FULL LIST
2010-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-04-18AR0117/04/10 FULL LIST
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-04-17363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-04-28363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-05-15363sRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/06
2006-07-11363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-05-18363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-08-09CERTNMCOMPANY NAME CHANGED GLUVIAN ART LIMITED CERTIFICATE ISSUED ON 09/08/04
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-04-27363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-05-17363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/02
2002-05-10363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-08363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-05-17363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-02-09288aNEW SECRETARY APPOINTED
2000-02-09288bDIRECTOR RESIGNED
2000-02-09288bSECRETARY RESIGNED
1999-12-08288aNEW DIRECTOR APPOINTED
1999-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-06-06ELRESS386 DISP APP AUDS 27/05/99
1999-06-06ELRESS366A DISP HOLDING AGM 27/05/99
1999-05-18363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1998-07-06SRES04NC INC ALREADY ADJUSTED 20/05/98
1998-07-06123£ NC 150000/1000000 20/05/98
1998-07-0688(2)RAD 20/05/98--------- £ SI 130000@1=130000 £ IC 150000/280000
1998-05-19363sRETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS
1998-01-22AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-05-13363sRETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS
1997-02-06AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-05-17363sRETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS
1996-05-17288NEW SECRETARY APPOINTED
1996-05-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-04-09287REGISTERED OFFICE CHANGED ON 09/04/96 FROM: UNIT 1E, INDUSTRIAL ESTATE ST COLUMB ROAD ST COLUMB CORNWALL TR9 6PZ
1996-03-14AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-03-12395PARTICULARS OF MORTGAGE/CHARGE
1995-06-01AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-04-28363sRETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS
1994-05-17363sRETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS
1994-05-12AAFULL ACCOUNTS MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to C & MB PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-05-14
Appointment of Liquidators2014-04-15
Appointment of Liquidators2013-10-15
Petitions to Wind Up (Companies)2013-07-24
Resolutions for Winding-up2012-12-18
Notices to Creditors2012-12-18
Fines / Sanctions
No fines or sanctions have been issued against C & MB PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1996-03-12 Outstanding JEWSON PROPERTY HOLDINGS LIMITED
SINGLE DEBENTURE 1992-01-17 Outstanding LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1990-12-12 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31

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

Intangible Assets
Patents
We have not found any records of C & MB PUBLISHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & MB PUBLISHING LIMITED
Trademarks
We have not found any records of C & MB PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & MB PUBLISHING 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 (58190 - Other publishing activities) as C & MB PUBLISHING LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where C & MB PUBLISHING 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 TypeMeetings of Creditors
Defending partyC & MB PUBLISHING LIMITEDEvent Date2014-05-06
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 TypeAppointment of Liquidators
Defending partyC&MB PUBLISHING LTDEvent Date2014-04-01
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 TypeAppointment of Liquidators
Defending partyC & MB PUBLISHING LIMITEDEvent Date2013-10-01
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 BYEvent TypePetitions to Wind Up (Companies)
Defending partyC & MB PUBLISHING LIMITED (IN CREDITORS VOLUNTARY LIQUIDATION)Event Date2013-07-22
SolicitorMoon 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 TypeResolutions for Winding-up
Defending partyC & M. B. PUBLISHING LIMITEDEvent Date2012-12-10
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 TypeNotices to Creditors
Defending partyC. & M. B. PUBLISHING LIMITEDEvent Date2012-12-10
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & MB PUBLISHING 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 & MB PUBLISHING 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.