About

Registered Number: 01438943
Date of Incorporation: 23/07/1979 (45 years and 9 months ago)
Company Status: Liquidation
Registered Address: HASLERS, Old Station Road, Loughton, Essex, IG10 4PL

 

Founded in 1979, C & M B Leasing Ltd has its registered office in Essex, it's status is listed as "Liquidation". This business does not have any directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2020
LIQ03 - N/A 27 February 2020
LIQ10 - N/A 14 February 2020
LIQ03 - N/A 15 February 2019
LIQ03 - N/A 19 February 2018
LIQ10 - N/A 05 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 November 2017
4.68 - Liquidator's statement of receipts and payments 20 March 2017
4.68 - Liquidator's statement of receipts and payments 24 February 2016
4.68 - Liquidator's statement of receipts and payments 27 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 April 2014
4.40 - N/A 10 April 2014
AD01 - Change of registered office address 04 January 2014
RESOLUTIONS - N/A 03 January 2014
4.20 - N/A 03 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2014
AD01 - Change of registered office address 16 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 30 September 2012
TM01 - Termination of appointment of director 18 July 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 02 October 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 07 April 2010
CH01 - Change of particulars for director 11 December 2009
AD01 - Change of registered office address 11 December 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 09 May 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 02 November 2006
395 - Particulars of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 08 June 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
AAMD - Amended Accounts 16 August 2005
395 - Particulars of a mortgage or charge 15 July 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 31 October 2004
395 - Particulars of a mortgage or charge 28 September 2004
AA - Annual Accounts 05 May 2004
395 - Particulars of a mortgage or charge 06 April 2004
395 - Particulars of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 20 January 2004
363s - Annual Return 07 October 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 28 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 08 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 17 October 2002
395 - Particulars of a mortgage or charge 27 September 2002
395 - Particulars of a mortgage or charge 06 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2002
AA - Annual Accounts 05 May 2002
395 - Particulars of a mortgage or charge 07 March 2002
395 - Particulars of a mortgage or charge 07 March 2002
363s - Annual Return 01 November 2001
395 - Particulars of a mortgage or charge 06 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 29 September 2000
395 - Particulars of a mortgage or charge 23 June 2000
AA - Annual Accounts 02 May 2000
395 - Particulars of a mortgage or charge 20 April 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 25 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 November 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 21 September 1993
AA - Annual Accounts 10 February 1993
363s - Annual Return 03 November 1992
AA - Annual Accounts 25 October 1991
363b - Annual Return 25 October 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
395 - Particulars of a mortgage or charge 07 December 1988
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
395 - Particulars of a mortgage or charge 23 April 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
395 - Particulars of a mortgage or charge 14 May 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2012 Outstanding

N/A

Master agreement and charge 01 August 2006 Outstanding

N/A

Assignment and charge of sub-leasing agreements 02 June 2006 Outstanding

N/A

Assignment 14 July 2005 Outstanding

N/A

Supplementary schedule 27 September 2004 Outstanding

N/A

Supplementary schedle 02 April 2004 Outstanding

N/A

Supplementary schedule 25 February 2004 Outstanding

N/A

Fixed charge 16 January 2004 Outstanding

N/A

Supplementary schedule 10 September 2003 Outstanding

N/A

Supplementary schedule 22 August 2003 Outstanding

N/A

Fixed charge 22 May 2003 Outstanding

N/A

Supplementary schedule 08 May 2003 Outstanding

N/A

Supplementary schedule 08 May 2003 Outstanding

N/A

Supplementary schedule 08 May 2003 Outstanding

N/A

Fixed charge 07 May 2003 Outstanding

N/A

Fixed charge 23 September 2002 Outstanding

N/A

Asset sub-hire agreement 04 July 2002 Outstanding

N/A

Fixed charge 27 February 2002 Outstanding

N/A

Fixed charge 27 February 2002 Outstanding

N/A

Fixed charge 30 May 2001 Outstanding

N/A

Fixed charge 14 June 2000 Outstanding

N/A

Deed of charge 13 April 2000 Outstanding

N/A

Fixed and floating charge 30 November 1988 Fully Satisfied

N/A

Deed 15 April 1988 Outstanding

N/A

Debenture 12 May 1987 Outstanding

N/A

Debenture 27 April 1984 Outstanding

N/A

Deed of charge 27 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.