Dissolved 2017-09-26
Company Information for CARLTON BUSINESS SERVICES LIMITED
CROYDON, SURREY, CR0 0XZ,
|
Company Registration Number
01057250
Private Limited Company
Dissolved Dissolved 2017-09-26 |
Company Name | |
---|---|
CARLTON BUSINESS SERVICES LIMITED | |
Legal Registered Office | |
CROYDON SURREY CR0 0XZ Other companies in BH22 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARLTON BUSINESS SERVICES, INC. | 119 N COMMERCIAL #860 BELLINGHAM WA 98225 | Dissolved | Company formed on the 1999-11-24 |
Officer | Role | Date Appointed |
---|---|---|
ABDUL HAMID JAFFER |
||
ADAM JAFFER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY MICHAEL LEWIS |
Company Secretary | ||
SIMON DAVID THOMAS |
Director | ||
SAMIR PATEL |
Company Secretary | ||
LISA JANE TILLEY |
Company Secretary | ||
KAREN ANGELA HAMPTON |
Company Secretary | ||
JENNIE PANJU |
Company Secretary | ||
JOHN WITHEY |
Company Secretary | ||
MARK PARRIS |
Company Secretary | ||
SHERBANU JAFFER |
Company Secretary | ||
SHERBANU JAFFER |
Director | ||
MOHAMED HASSANALI KANJI |
Company Secretary | ||
SHERBANU JAFFER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVON LEA NURSING HOME (DORSET) LIMITED | Director | 2009-07-30 | CURRENT | 2009-07-30 | Dissolved 2016-07-21 | |
CBS NURSING CARE LIMITED | Director | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2016-05-23 | |
FLEET INDUSTRIAL PERSONNEL LIMITED | Director | 2002-12-03 | CURRENT | 2002-10-10 | Dissolved 2016-11-15 | |
A JAFFER CONSULTANCY LIMITED | Director | 1999-09-27 | CURRENT | 1999-06-14 | Dissolved 2018-01-09 | |
THE AVALON NURSING HOME (DORSET) LIMITED | Director | 1997-05-16 | CURRENT | 1997-05-13 | Dissolved 2016-07-13 | |
C.B.S. GROUP (HOLDINGS) LTD | Director | 1990-12-31 | CURRENT | 1975-12-03 | Active - Proposal to Strike off | |
AVON LEA NURSING HOME (DORSET) LIMITED | Director | 2009-07-30 | CURRENT | 2009-07-30 | Dissolved 2016-07-21 | |
CBS NURSING CARE LIMITED | Director | 2009-05-12 | CURRENT | 2007-04-12 | Dissolved 2016-05-23 | |
THE AVALON NURSING HOME (DORSET) LIMITED | Director | 2009-05-12 | CURRENT | 1997-05-13 | Dissolved 2016-07-13 | |
FLEET INDUSTRIAL PERSONNEL LIMITED | Director | 2009-05-12 | CURRENT | 2002-10-10 | Dissolved 2016-11-15 | |
A JAFFER CONSULTANCY LIMITED | Director | 2009-05-12 | CURRENT | 1999-06-14 | Dissolved 2018-01-09 | |
C.B.S. GROUP (HOLDINGS) LTD | Director | 2009-05-12 | CURRENT | 1975-12-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM SEQUOIA HOUSE 398A RINGWOOD ROAD FERNDOWN DORSET BH22 9AU | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY LEWIS | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 250100 | |
AR01 | 31/10/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 250100 | |
AR01 | 31/10/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM UNIT 13 HEADLANDS BUSINESS PARK RINGWOOD HAMPSHIRE BH24 3PB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 31/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
288a | DIRECTOR APPOINTED MR ADAM JAFFER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/04 FROM: CBS HOUSE 1 WOOTTON GARDENS BOURNEMOUTH DORSET BH1 1PW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
123 | NC INC ALREADY ADJUSTED 24/06/03 | |
RES04 | £ NC 500000/500100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 24/06/03--------- £ SI 100@1=100 £ IC 250000/250100 | |
RES04 | £ NC 500000/500100 24/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
123 | £ NC 5000/500000 17/12/98 | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS |
Final Meetings | 2017-04-05 |
Appointment of Liquidators | 2015-12-23 |
Resolutions for Winding-up | 2015-12-23 |
Meetings of Creditors | 2015-12-08 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE BY WAY OF DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | GMAC COMMERCIAL FINANCE PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CONFIDENTIAL INVOICE DISCOUNTING LIMITED | |
MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
|
|
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
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
CARLTON BUSINESS SERVICES LIMITED owns 2 domain names.
avalonnursinghome.co.uk ormondenursinghome.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
2BN-PM - Boundaries |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
2BN-PM - Boundaries |
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
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.
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | CARLTON BUSINESS SERVICES LIMITED | Event Date | 2017-04-05 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARLTON BUSINESS SERVICES LIMITED | Event Date | 2015-12-21 |
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 Type | Resolutions for Winding-up | |
Defending party | CARLTON BUSINESS SERVICES LIMITED | Event Date | 2015-12-21 |
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 Type | Meetings of Creditors | |
Defending party | CARLTON BUSINESS SERVICES LIMITED | Event 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 | |||
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. |