Company NameC & M B Leasing Limited
DirectorCharles Newell Brown
Company StatusLiquidation
Company Number01438943
CategoryPrivate Limited Company
Incorporation Date23 July 1979(44 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameCharles Newell Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressShag Rock
Portloe
Truro
Cornwall
TR2 5PS
Secretary NameMrs Maureen Frances Brown
NationalityBritish
StatusCurrent
Appointed30 September 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShag Rock
Portloe
Truro
Cornwall
TR2 5PS
Director NameMrs Anita Rich
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(26 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Bodvean Court, Trethellan Hill
Newquay
Cornwall
TR7 1SB

Location

Registered AddressPopes Head Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£633,698
Cash£14,951
Current Liabilities£146,257

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Next Accounts Due31 March 2014 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Next Return Due14 October 2016 (overdue)

Filing History

20 February 2023Liquidators' statement of receipts and payments to 17 December 2022 (14 pages)
16 May 2022Resignation of a liquidator (3 pages)
28 April 2022Removal of liquidator by court order (10 pages)
15 April 2022Registered 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 15 April 2022 (2 pages)
15 April 2022Appointment of a voluntary liquidator (3 pages)
15 February 2022Liquidators' statement of receipts and payments to 17 December 2021 (26 pages)
26 February 2021Liquidators' statement of receipts and payments to 17 December 2020 (23 pages)
30 October 2020Removal of liquidator by court order (11 pages)
13 October 2020Appointment of a voluntary liquidator (3 pages)
9 March 2020Appointment of a voluntary liquidator (3 pages)
27 February 2020Liquidators' statement of receipts and payments to 17 December 2019 (24 pages)
14 February 2020Removal of liquidator by court order (11 pages)
15 February 2019Liquidators' statement of receipts and payments to 17 December 2018 (24 pages)
19 February 2018Liquidators' statement of receipts and payments to 17 December 2017 (22 pages)
5 December 2017Removal of liquidator by court order (6 pages)
17 November 2017Appointment of a voluntary liquidator (1 page)
17 November 2017Appointment of a voluntary liquidator (1 page)
20 March 2017Liquidators' statement of receipts and payments to 17 December 2016 (22 pages)
20 March 2017Liquidators' statement of receipts and payments to 17 December 2016 (22 pages)
24 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (16 pages)
24 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (16 pages)
24 February 2016Liquidators statement of receipts and payments to 17 December 2015 (16 pages)
27 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (20 pages)
27 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (20 pages)
27 February 2015Liquidators statement of receipts and payments to 17 December 2014 (20 pages)
14 April 2014Appointment of a voluntary liquidator (1 page)
14 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Notice of ceasing to act as a voluntary liquidator (1 page)
10 April 2014Notice of ceasing to act as a voluntary liquidator (1 page)
4 January 2014Registered office address changed from 53 Fore Street Ivybridge Devon PL21 9AE England on 4 January 2014 (2 pages)
4 January 2014Registered office address changed from 53 Fore Street Ivybridge Devon PL21 9AE England on 4 January 2014 (2 pages)
4 January 2014Registered office address changed from 53 Fore Street Ivybridge Devon PL21 9AE England on 4 January 2014 (2 pages)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Statement of affairs with form 4.19 (9 pages)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2014Statement of affairs with form 4.19 (9 pages)
16 December 2013Registered office address changed from 2 Bodvean Court, Trethellan Hill Newquay Cornwall TR7 1SB England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 2 Bodvean Court, Trethellan Hill Newquay Cornwall TR7 1SB England on 16 December 2013 (1 page)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
30 September 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
18 July 2012Termination of appointment of Anita Rich as a director (1 page)
18 July 2012Termination of appointment of Anita Rich as a director (1 page)
4 May 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
18 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
18 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
2 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
2 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
24 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
11 December 2009Registered office address changed from 126 Polwhele Road Newquay Cornwall TR7 2TN United Kingdom on 11 December 2009 (1 page)
11 December 2009Director's details changed for Anita Rich on 11 December 2009 (2 pages)
11 December 2009Registered office address changed from 126 Polwhele Road Newquay Cornwall TR7 2TN United Kingdom on 11 December 2009 (1 page)
11 December 2009Director's details changed for Anita Rich on 11 December 2009 (2 pages)
2 October 2009Return made up to 30/09/09; full list of members (3 pages)
2 October 2009Return made up to 30/09/09; full list of members (3 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
3 October 2008Return made up to 30/09/08; full list of members (3 pages)
3 October 2008Return made up to 30/09/08; full list of members (3 pages)
9 May 2008Registered office changed on 09/05/2008 from 25 hill drive hove east sussex BN3 6QN (1 page)
9 May 2008Registered office changed on 09/05/2008 from 25 hill drive hove east sussex BN3 6QN (1 page)
29 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
24 October 2007Return made up to 30/09/07; full list of members (2 pages)
24 October 2007Return made up to 30/09/07; full list of members (2 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
2 November 2006Return made up to 30/09/06; full list of members (7 pages)
2 November 2006Return made up to 30/09/06; full list of members (7 pages)
3 August 2006Particulars of mortgage/charge (4 pages)
3 August 2006Particulars of mortgage/charge (4 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
10 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
10 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
14 October 2005Return made up to 30/09/05; full list of members (6 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Return made up to 30/09/05; full list of members (6 pages)
14 October 2005New director appointed (2 pages)
16 August 2005Amended accounts made up to 30 June 2004 (6 pages)
16 August 2005Amended accounts made up to 30 June 2004 (6 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
31 October 2004Return made up to 30/09/04; full list of members (6 pages)
31 October 2004Return made up to 30/09/04; full list of members (6 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
7 October 2003Return made up to 30/09/03; full list of members (6 pages)
7 October 2003Return made up to 30/09/03; full list of members (6 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
17 October 2002Return made up to 30/09/02; full list of members (6 pages)
17 October 2002Return made up to 30/09/02; full list of members (6 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
1 November 2001Return made up to 30/09/01; full list of members (6 pages)
1 November 2001Return made up to 30/09/01; full list of members (6 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 September 2000Return made up to 30/09/00; full list of members (6 pages)
29 September 2000Return made up to 30/09/00; full list of members (6 pages)
23 June 2000Particulars of mortgage/charge (4 pages)
23 June 2000Particulars of mortgage/charge (4 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 October 1999Return made up to 30/09/99; full list of members (6 pages)
20 October 1999Return made up to 30/09/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 October 1998Return made up to 30/09/98; no change of members (4 pages)
28 October 1998Return made up to 30/09/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 October 1997Return made up to 30/09/97; no change of members (4 pages)
29 October 1997Return made up to 30/09/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 November 1996Return made up to 30/09/96; full list of members (6 pages)
4 November 1996Return made up to 30/09/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 October 1995Return made up to 30/09/95; no change of members (4 pages)
31 October 1995Return made up to 30/09/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)