C & M B LEASING LIMITED

Register to unlock more data on OkredoRegister

C & M B LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01438943

Incorporation date

23/07/1979

Size

Small

Contacts

Registered address

Registered address

Popes Head Court Offices, Peter Lane, York YO1 8SUCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1986)
dot icon13/02/2026
Liquidators' statement of receipts and payments to 2025-12-17
dot icon09/01/2025
Liquidators' statement of receipts and payments to 2024-12-17
dot icon21/03/2024
Liquidators' statement of receipts and payments to 2023-12-17
dot icon19/02/2023
Liquidators' statement of receipts and payments to 2022-12-17
dot icon16/05/2022
Resignation of a liquidator
dot icon28/04/2022
Removal of liquidator by court order
dot icon15/04/2022
Appointment of a voluntary liquidator
dot icon15/04/2022
Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL to Popes Head Court Offices Peter Lane York YO1 8SU on 2022-04-15
dot icon15/02/2022
Liquidators' statement of receipts and payments to 2021-12-17
dot icon26/02/2021
Liquidators' statement of receipts and payments to 2020-12-17
dot icon30/10/2020
Removal of liquidator by court order
dot icon13/10/2020
Appointment of a voluntary liquidator
dot icon09/03/2020
Appointment of a voluntary liquidator
dot icon27/02/2020
Liquidators' statement of receipts and payments to 2019-12-17
dot icon14/02/2020
Removal of liquidator by court order
dot icon15/02/2019
Liquidators' statement of receipts and payments to 2018-12-17
dot icon19/02/2018
Liquidators' statement of receipts and payments to 2017-12-17
dot icon05/12/2017
Removal of liquidator by court order
dot icon17/11/2017
Appointment of a voluntary liquidator
dot icon20/03/2017
Liquidators' statement of receipts and payments to 2016-12-17
dot icon24/02/2016
Liquidators' statement of receipts and payments to 2015-12-17
dot icon27/02/2015
Liquidators' statement of receipts and payments to 2014-12-17
dot icon14/04/2014
Appointment of a voluntary liquidator
dot icon10/04/2014
Notice of ceasing to act as a voluntary liquidator
dot icon04/01/2014
Registered office address changed from 53 Fore Street Ivybridge Devon PL21 9AE England on 2014-01-04
dot icon03/01/2014
Statement of affairs with form 4.19
dot icon03/01/2014
Appointment of a voluntary liquidator
dot icon03/01/2014
Resolutions
dot icon16/12/2013
Registered office address changed from 2 Bodvean Court, Trethellan Hill Newquay Cornwall TR7 1SB England on 2013-12-16
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon30/09/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Anita Rich as a director
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 27
dot icon18/04/2012
Accounts for a small company made up to 2011-06-30
dot icon02/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon24/03/2011
Accounts for a small company made up to 2010-06-30
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon07/04/2010
Accounts for a small company made up to 2009-06-30
dot icon11/12/2009
Director's details changed for Anita Rich on 2009-12-11
dot icon11/12/2009
Registered office address changed from 126 Polwhele Road Newquay Cornwall TR7 2TN United Kingdom on 2009-12-11
dot icon02/10/2009
Return made up to 30/09/09; full list of members
dot icon30/04/2009
Accounts for a small company made up to 2008-06-30
dot icon03/10/2008
Return made up to 30/09/08; full list of members
dot icon09/05/2008
Registered office changed on 09/05/2008 from 25 hill drive hove east sussex BN3 6QN
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon24/10/2007
Return made up to 30/09/07; full list of members
dot icon26/04/2007
Accounts for a small company made up to 2006-06-30
dot icon02/11/2006
Return made up to 30/09/06; full list of members
dot icon03/08/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon10/02/2006
Accounts for a small company made up to 2005-06-30
dot icon14/10/2005
Return made up to 30/09/05; full list of members
dot icon14/10/2005
New director appointed
dot icon16/08/2005
Amended accounts made up to 2004-06-30
dot icon15/07/2005
Particulars of mortgage/charge
dot icon29/04/2005
Accounts for a small company made up to 2004-06-30
dot icon31/10/2004
Return made up to 30/09/04; full list of members
dot icon28/09/2004
Particulars of mortgage/charge
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon06/04/2004
Particulars of mortgage/charge
dot icon13/03/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon07/10/2003
Return made up to 30/09/03; full list of members
dot icon11/09/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Particulars of mortgage/charge
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon17/10/2002
Return made up to 30/09/02; full list of members
dot icon27/09/2002
Particulars of mortgage/charge
dot icon06/07/2002
Particulars of mortgage/charge
dot icon01/07/2002
Declaration of satisfaction of mortgage/charge
dot icon01/07/2002
Declaration of satisfaction of mortgage/charge
dot icon05/05/2002
Accounts for a small company made up to 2001-06-30
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon01/11/2001
Return made up to 30/09/01; full list of members
dot icon06/06/2001
Particulars of mortgage/charge
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon29/09/2000
Return made up to 30/09/00; full list of members
dot icon23/06/2000
Particulars of mortgage/charge
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon20/04/2000
Particulars of mortgage/charge
dot icon20/10/1999
Return made up to 30/09/99; full list of members
dot icon21/01/1999
Accounts for a small company made up to 1998-06-30
dot icon28/10/1998
Return made up to 30/09/98; no change of members
dot icon23/04/1998
Accounts for a small company made up to 1997-06-30
dot icon29/10/1997
Return made up to 30/09/97; no change of members
dot icon22/04/1997
Accounts for a small company made up to 1996-06-30
dot icon04/11/1996
Return made up to 30/09/96; full list of members
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon31/10/1995
Return made up to 30/09/95; no change of members
dot icon25/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 30/09/94; no change of members
dot icon04/11/1993
Return made up to 30/09/93; full list of members
dot icon21/09/1993
Accounts for a small company made up to 1993-06-30
dot icon10/02/1993
Accounts for a small company made up to 1992-06-30
dot icon03/11/1992
Return made up to 30/09/92; no change of members
dot icon25/10/1991
Accounts for a small company made up to 1991-06-30
dot icon25/10/1991
Return made up to 30/09/91; no change of members
dot icon12/10/1990
Accounts for a small company made up to 1990-06-30
dot icon12/10/1990
Return made up to 30/09/90; full list of members
dot icon13/11/1989
Accounts for a small company made up to 1989-06-30
dot icon13/11/1989
Return made up to 30/09/89; full list of members
dot icon07/12/1988
Particulars of mortgage/charge
dot icon23/11/1988
Accounts for a small company made up to 1988-06-30
dot icon23/11/1988
Return made up to 08/09/88; full list of members
dot icon23/04/1988
Particulars of mortgage/charge
dot icon03/12/1987
Accounts for a small company made up to 1987-06-30
dot icon03/12/1987
Return made up to 21/08/87; full list of members
dot icon14/05/1987
Particulars of mortgage/charge
dot icon18/12/1986
Accounts for a small company made up to 1986-06-30
dot icon18/12/1986
Return made up to 21/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2012
dot iconNext confirmation date
30/09/2016
dot iconLast change occurred
30/06/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2012
dot iconNext account date
30/06/2013
dot iconNext due on
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & M B LEASING LIMITED

C & M B LEASING LIMITED is an(a) Liquidation company incorporated on 23/07/1979 with the registered office located at Popes Head Court Offices, Peter Lane, York YO1 8SU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & M B LEASING LIMITED?

toggle

C & M B LEASING LIMITED is currently Liquidation. It was registered on 23/07/1979 .

Where is C & M B LEASING LIMITED located?

toggle

C & M B LEASING LIMITED is registered at Popes Head Court Offices, Peter Lane, York YO1 8SU.

What does C & M B LEASING LIMITED do?

toggle

C & M B LEASING LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for C & M B LEASING LIMITED?

toggle

The latest filing was on 13/02/2026: Liquidators' statement of receipts and payments to 2025-12-17.