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

CARLTON BUSINESS SERVICES LIMITED

CROYDON, SURREY, CR0 0XZ,
Company Registration Number
01057250
Private Limited Company
Dissolved

Dissolved 2017-09-26

Company Overview

About Carlton Business Services Ltd
CARLTON BUSINESS SERVICES LIMITED was founded on 1972-06-07 and had its registered office in Croydon. The company was dissolved on the 2017-09-26 and is no longer trading or active.

Key Data
Company Name
CARLTON BUSINESS SERVICES LIMITED
 
Legal Registered Office
CROYDON
SURREY
CR0 0XZ
Other companies in BH22
 
Filing Information
Company Number 01057250
Date formed 1972-06-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-09-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON BUSINESS SERVICES 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.
Companies with same name CARLTON BUSINESS SERVICES LIMITED
The following companies were found which have the same name as CARLTON BUSINESS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLTON BUSINESS SERVICES, INC. 119 N COMMERCIAL #860 BELLINGHAM WA 98225 Dissolved Company formed on the 1999-11-24

Company Officers of CARLTON BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ABDUL HAMID JAFFER
Director 1991-10-31
ADAM JAFFER
Director 2009-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY MICHAEL LEWIS
Company Secretary 2005-05-26 2015-03-01
SIMON DAVID THOMAS
Director 2005-05-26 2007-02-16
SAMIR PATEL
Company Secretary 2001-09-13 2005-05-26
LISA JANE TILLEY
Company Secretary 2001-04-19 2001-09-18
KAREN ANGELA HAMPTON
Company Secretary 2000-09-08 2001-04-19
JENNIE PANJU
Company Secretary 1995-10-25 2000-09-08
JOHN WITHEY
Company Secretary 2000-03-20 2000-09-08
MARK PARRIS
Company Secretary 1996-03-04 2000-03-20
SHERBANU JAFFER
Company Secretary 1994-12-01 1995-10-25
SHERBANU JAFFER
Director 1994-12-31 1995-10-25
MOHAMED HASSANALI KANJI
Company Secretary 1991-10-31 1994-12-01
SHERBANU JAFFER
Director 1991-10-31 1994-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABDUL HAMID JAFFER AVON LEA NURSING HOME (DORSET) LIMITED Director 2009-07-30 CURRENT 2009-07-30 Dissolved 2016-07-21
ABDUL HAMID JAFFER CBS NURSING CARE LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2016-05-23
ABDUL HAMID JAFFER FLEET INDUSTRIAL PERSONNEL LIMITED Director 2002-12-03 CURRENT 2002-10-10 Dissolved 2016-11-15
ABDUL HAMID JAFFER A JAFFER CONSULTANCY LIMITED Director 1999-09-27 CURRENT 1999-06-14 Dissolved 2018-01-09
ABDUL HAMID JAFFER THE AVALON NURSING HOME (DORSET) LIMITED Director 1997-05-16 CURRENT 1997-05-13 Dissolved 2016-07-13
ABDUL HAMID JAFFER C.B.S. GROUP (HOLDINGS) LTD Director 1990-12-31 CURRENT 1975-12-03 Active - Proposal to Strike off
ADAM JAFFER AVON LEA NURSING HOME (DORSET) LIMITED Director 2009-07-30 CURRENT 2009-07-30 Dissolved 2016-07-21
ADAM JAFFER CBS NURSING CARE LIMITED Director 2009-05-12 CURRENT 2007-04-12 Dissolved 2016-05-23
ADAM JAFFER THE AVALON NURSING HOME (DORSET) LIMITED Director 2009-05-12 CURRENT 1997-05-13 Dissolved 2016-07-13
ADAM JAFFER FLEET INDUSTRIAL PERSONNEL LIMITED Director 2009-05-12 CURRENT 2002-10-10 Dissolved 2016-11-15
ADAM JAFFER A JAFFER CONSULTANCY LIMITED Director 2009-05-12 CURRENT 1999-06-14 Dissolved 2018-01-09
ADAM JAFFER C.B.S. GROUP (HOLDINGS) LTD Director 2009-05-12 CURRENT 1975-12-03 Active - Proposal to Strike off

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
2017-09-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2016 FROM SEQUOIA HOUSE 398A RINGWOOD ROAD FERNDOWN DORSET BH22 9AU
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-044.20STATEMENT OF AFFAIRS/4.19
2016-01-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-12TM02APPOINTMENT TERMINATED, SECRETARY JEREMY LEWIS
2015-03-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-12-31DISS40DISS40 (DISS40(SOAD))
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 250100
2014-12-30AR0131/10/14 FULL LIST
2014-12-30GAZ1FIRST GAZETTE
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 250100
2013-11-27AR0131/10/13 FULL LIST
2013-11-27AD02SAIL ADDRESS CREATED
2013-10-31AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-07AR0131/10/12 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-24AR0131/10/11 FULL LIST
2011-07-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-21AR0131/10/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM UNIT 13 HEADLANDS BUSINESS PARK RINGWOOD HAMPSHIRE BH24 3PB
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-09AR0131/10/09 FULL LIST
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-12288aDIRECTOR APPOINTED MR ADAM JAFFER
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-26363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-05288bDIRECTOR RESIGNED
2006-11-15363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-21288cSECRETARY'S PARTICULARS CHANGED
2006-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-27288cSECRETARY'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-08288bSECRETARY RESIGNED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-08288aNEW SECRETARY APPOINTED
2004-11-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-01287REGISTERED OFFICE CHANGED ON 01/09/04 FROM: CBS HOUSE 1 WOOTTON GARDENS BOURNEMOUTH DORSET BH1 1PW
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-31123NC INC ALREADY ADJUSTED 24/06/03
2003-07-31RES04£ NC 500000/500100
2003-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-3188(2)RAD 24/06/03--------- £ SI 100@1=100 £ IC 250000/250100
2003-07-31RES04£ NC 500000/500100 24/06
2003-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-07363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-11-13363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-09-26288bSECRETARY RESIGNED
2001-09-17288aNEW SECRETARY APPOINTED
2001-05-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-05-14288aNEW SECRETARY APPOINTED
2001-05-14288bSECRETARY RESIGNED
2000-11-14288aNEW SECRETARY APPOINTED
2000-11-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-14363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-05-12288bSECRETARY RESIGNED
2000-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-05-12288aNEW SECRETARY APPOINTED
2000-03-07395PARTICULARS OF MORTGAGE/CHARGE
1999-11-24363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-08-14395PARTICULARS OF MORTGAGE/CHARGE
1999-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-03-09123£ NC 5000/500000 17/12/98
1998-12-10363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1997-10-26363(288)SECRETARY'S PARTICULARS CHANGED
1997-10-26363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1996-11-14363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to CARLTON BUSINESS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-05
Appointment of Liquidators2015-12-23
Resolutions for Winding-up2015-12-23
Meetings of Creditors2015-12-08
Fines / Sanctions
No fines or sanctions have been issued against CARLTON BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE BY WAY OF DEBENTURE 2010-05-26 Outstanding CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2009-01-20 Outstanding GMAC COMMERCIAL FINANCE PLC
LEGAL MORTGAGE 2000-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-08-11 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
MORTGAGE 1991-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,215,350
Creditors Due Within One Year 2011-12-31 £ 1,113,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 CARLTON BUSINESS SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 250,100
Called Up Share Capital 2011-12-31 £ 250,100
Cash Bank In Hand 2012-12-31 £ 596,840
Cash Bank In Hand 2011-12-31 £ 648,164
Current Assets 2012-12-31 £ 736,676
Current Assets 2011-12-31 £ 948,782
Debtors 2012-12-31 £ 139,836
Debtors 2011-12-31 £ 300,618
Tangible Fixed Assets 2012-12-31 £ 13,687
Tangible Fixed Assets 2011-12-31 £ 16,108

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLTON BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names

CARLTON BUSINESS SERVICES LIMITED owns 2 domain names.

avalonnursinghome.co.uk   ormondenursinghome.co.uk  

Trademarks
We have not found any records of CARLTON BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARLTON BUSINESS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-10-21 GBP £370 2BN-PM - Boundaries
Nottingham City Council 2014-09-11 GBP £600
Nottingham City Council 2014-09-11 GBP £600 2BN-PM - Boundaries
Essex County Council 2014-08-29 GBP £2,108
Essex County Council 2014-07-30 GBP £2,108
Essex County Council 2014-06-30 GBP £2,040
Essex County Council 2014-05-30 GBP £2,108
Essex County Council 2014-04-30 GBP £2,040
Essex County Council 2014-03-28 GBP £2,108
Essex County Council 2014-02-28 GBP £1,904
Essex County Council 2014-01-30 GBP £2,108
Essex County Council 2013-12-24 GBP £2,108
Essex County Council 2013-11-28 GBP £2,040
Essex County Council 2013-10-29 GBP £2,108
Essex County Council 2013-09-27 GBP £2,040
Essex County Council 2013-08-29 GBP £2,108
Essex County Council 2013-07-30 GBP £2,108
Essex County Council 2013-07-25 GBP £2,720

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARLTON BUSINESS SERVICES 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 TypeFinal Meet
Defending partyCARLTON BUSINESS SERVICES LIMITEDEvent Date2017-04-05
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCARLTON BUSINESS SERVICES LIMITEDEvent Date2015-12-21
Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ : Further information about this case is available from Gabriella Storey at the offices of Frost Business Recovery on 0845 260 0101 or at gabriellas@frostbr.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCARLTON BUSINESS SERVICES LIMITEDEvent Date2015-12-21
Passed on 21 December 2015 RESOLUTIONS At a General Meeting of the above named Company, duly convened, and held at 10.00 am on 21 December 2015 at Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch BH23 6NX the following resolutions were duly passed: As a Special Resolution "That the Company be wound up voluntarily". As an Ordinary Resolution "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ be and are hereby appointed Joint Liquidators for the purposes of such winding up", and As an Ordinary Resolution "That anything required or authorised to be done by the Joint Liquidators be done by both or either of them". At a subsequent meeting of creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Jeremy Charles Frost and Stephen Patrick Jens Wadsted was confirmed. Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Wadsted (IP numbers 9091 and 6064 ) of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ . Date of Appointment: 21 December 2015 . Further information about this case is available from Gabriella Storey at the offices of Frost Business Recovery on 0845 260 0101 or at gabriellas@frostbr.co.uk. Abdul Jaffer , Chairman of Both Meetings : Dated: 21 December 2015
 
Initiating party Event TypeMeetings of Creditors
Defending partyCARLTON BUSINESS SERVICES LIMITEDEvent Date
NOTICE IS HEREBY given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at the offices of Frost Group Limited Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, BH23 6NX on 21 December 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening of the meeting. NOTICE IS ALSO HEREBY GIVEN that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at the offices of Frost Group Limited, Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, BH23 6NX, before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged with the company, together with proof of debt, at the offices of Frost Group Limited, Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, BH23 6NX no later than noon on the business day preceding the date of the meeting. In accordance with Section 98(2)(b) a list of names and addresses of the Company's creditors will be available for inspection, free of charge, at the offices of Frost Group Limited, Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, BH23 6NX, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Gabriella Storey at the offices of Frost Business Recovery on 0845 260 0101 or at gabriellas@frostbr.co.uk. Abdul Jaffer , Director : 25 November 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLTON BUSINESS SERVICES 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 CARLTON BUSINESS SERVICES 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.