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

CARTODRAFT SERVICES LIMITED

PORTWALL LANE, BRISTOL, BS1 6NA,
Company Registration Number
01774988
Private Limited Company
Dissolved

Dissolved 2013-08-08

Company Overview

About Cartodraft Services Ltd
CARTODRAFT SERVICES LIMITED was founded on 1983-12-02 and had its registered office in Portwall Lane. The company was dissolved on the 2013-08-08 and is no longer trading or active.

Key Data
Company Name
CARTODRAFT SERVICES LIMITED
 
Legal Registered Office
PORTWALL LANE
BRISTOL
BS1 6NA
Other companies in BS1
 
Filing Information
Company Number 01774988
Date formed 1983-12-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-01-31
Date Dissolved 2013-08-08
Type of accounts FULL
Last Datalog update: 2015-06-03 07:54:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTODRAFT 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.

Company Officers of CARTODRAFT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BOWYER
Company Secretary 2002-04-03
MICHAEL BOWYER
Director 1992-03-15
PHILIP GEORGE DAVIES
Director 1994-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JOHN JENNENS
Director 1992-05-04 2009-01-30
MARGUERITE ANNETTE BOWYER
Director 1994-07-08 2002-05-31
MARGUERITE ANNETTE BOWYER
Company Secretary 1992-03-15 2002-04-03
RONALD GORDON BEER
Director 1995-05-01 1999-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GEORGE DAVIES ABATEC LIMITED Director 2013-12-11 CURRENT 2013-04-18 Active
PHILIP GEORGE DAVIES FRANKLYN RECRUITMENT LIMITED Director 2007-03-15 CURRENT 2007-03-15 Liquidation

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
2013-08-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-08L64.07NOTICE OF COMPLETION OF WINDING UP
2012-07-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-18COCOMPORDER OF COURT TO WIND UP
2012-03-16COCOMPORDER OF COURT TO WIND UP
2012-02-232.30BNOTICE OF AUTOMATIC END OF ADMINISTRATION
2012-02-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2012
2011-08-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-08-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/07/2011
2011-03-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2011
2010-11-161.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-11-032.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-10-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-10-131.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-10-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2010-09-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM ABATEC HOUSE OLDMIXON CRESCENT WESTON SUPER MARE NORTH SOMERSET BS24 9AX
2010-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-211.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2010
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR TREVOR JENNENS
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-14363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-03-051.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-03-13363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-19363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-04-05363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-02-07363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-17363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-19363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-07-03288bDIRECTOR RESIGNED
2002-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-08288bSECRETARY RESIGNED
2002-04-08288aNEW SECRETARY APPOINTED
2002-02-28395PARTICULARS OF MORTGAGE/CHARGE
2002-02-22363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-02-21363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-11-30AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-04363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-11-23AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-15363sRETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS
1999-02-09288bDIRECTOR RESIGNED
1998-11-17288cDIRECTOR'S PARTICULARS CHANGED
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-02-20363sRETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS
1997-08-08AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-03-06363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-10-01AAFULL ACCOUNTS MADE UP TO 31/01/96
Industry Information
SIC/NAIC Codes
7450 - Labour recruitment



Licences & Regulatory approval
We could not find any licences issued to CARTODRAFT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2012-04-17
Petitions to Wind Up (Companies)2012-01-19
Meetings of Creditors2010-10-13
Appointment of Administrators2010-09-07
Fines / Sanctions
No fines or sanctions have been issued against CARTODRAFT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-06-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 2005-06-20 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 2002-02-28 Outstanding HSBC BANK PLC
LEGAL CHARGE 1995-07-07 Satisfied MIDLAND BANK PLC
CHARGE 1994-09-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-31 Satisfied MIDLAND BANK PLC
CHARGE 1988-04-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2009-01-31

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 CARTODRAFT SERVICES LIMITED

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

CARTODRAFT SERVICES LIMITED owns 2 domain names.

regency-recruitment.co.uk   regencyrecruitment.co.uk  

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

Government spend with CARTODRAFT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2011-07-22 GBP £1,650
Borough of Poole 2011-07-15 GBP £1,652
Borough of Poole 2011-07-08 GBP £1,648
Borough of Poole 2011-06-30 GBP £1,650
Borough of Poole 2011-06-24 GBP £1,653
Borough of Poole 2011-06-17 GBP £1,652
Borough of Poole 2011-06-10 GBP £1,654
Borough of Poole 2011-06-03 GBP £3,294
Borough of Poole 2011-05-20 GBP £1,652
Borough of Poole 2011-05-13 GBP £1,653
Borough of Poole 2011-05-06 GBP £1,613
Borough of Poole 2011-04-29 GBP £800
Borough of Poole 2011-04-22 GBP £1,608
Borough of Poole 2011-04-15 GBP £1,652
Borough of Poole 2011-04-08 GBP £1,647
Borough of Poole 2011-03-31 GBP £599
Borough of Poole 2011-03-25 GBP £1,903
Borough of Poole 2011-03-18 GBP £1,633
Borough of Poole 2011-03-11 GBP £1,639
Borough of Poole 2011-03-04 GBP £1,633
Borough of Poole 2011-02-25 GBP £1,639
Borough of Poole 2011-02-18 GBP £3,276
Borough of Poole 2011-02-04 GBP £1,632
Borough of Poole 2011-01-28 GBP £1,642
Borough of Poole 2011-01-21 GBP £1,642
Borough of Poole 2011-01-14 GBP £1,634
Borough of Poole 2011-01-07 GBP £1,697

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 CARTODRAFT 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 TypeWinding-Up Orders
Defending partyCARTODRAFT SERVICES LIMITEDEvent Date2012-02-16
In the Bristol District Registry case number 12 Liquidator appointed: R Clack 1st Floor Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCARTODRAFT SERVICES LIMITEDEvent Date2010-08-26
In the High Court of Justice (Chancery Division) Bristol District Registry No 1684110 of 2010 Principal trading address: Abatec House, Oldmixon Crescent, Weston Super Mare, BS24 9AX Henry Shinners (IP No 9280 ) of Smith & Williamson Limited , Portwall Place, Portwall Lane, Bristol BS1 6NA ; and Anthony Spicer (IP No 9071 ) of Smith & Williamson Limited , 25 Moorgate, London, EC2R 6AY : Joint Administrators Further information about this case is available from the offices of Smith & Williamson Limited on 0117 376 2029 or by email at nicola.hooper@smith.williamson.co.uk
 
Initiating party Event TypeMeetings of Creditors
Defending partyCARTODRAFT SERVICES LIMITEDEvent Date
In the Bristol District Registry 1684110 of 2010 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at Smith & Williamson Limited, Portwall Place, Portwall Lane, Bristol BS1 6NA on 29 October 2010 at 11.00 am . The Meeting is initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 . A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Henry Anthony Shinners (IP Number 9280) of Smith & Williamson Limited , Portwall Place, Portwall Lane, Bristol BS1 6NA and Anthony Cliff Spicer (IP Number 9071) of Smith & Williamson Limited , 25 Moorgate, London, EC2R 6AY were appointed as Joint Administrators of the Company on 26 August 2010. The Companys registered office is Portwall Place, Portwall Lane, Bristol BS1 6NA and the Companys principal trading address is Abatec House, Oldmixon Crescent, Weston super Mare, North Somerset, BS24 9AX and Sixth Floor, Centre Gate, Colston Avenue, Bristol, BS1 4TH. Further information about this case is available from Mary Lord at the offices of Smith & Williamson Limited on 0117 376 2084 or by email at mary,lord@smith.williamson.co.uk.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCARTODRAFT SERVICES LIMITEDEvent Date
In the High Court of Justice, Chancery Division, Companies Court, Bristol District Registry case number 12 A Petition to wind up Cartodraft Services Limited of Portwall Place, Portwall Lane, Bristol BS1 6NA, presented on 4 January 2012 by Henry Shinners and Anthony Spicer as joint administrators of Cartodraft Services Limited of Smith & Williamson Limited, Portwall Place, Portwall Lane, Bristol BS1 6NA will be heard at The Bristol District Registry, 2 Redcliff Street, Bristol BS1 6GR on 16 February 2012 at 10.00 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 15 February 2012. The Petitioners Solicitors are Beachcroft LLP of Portwall Place, Portwall Lane, Bristol BS99 7UD (Ref: KVH SMI511-0633782). :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARTODRAFT 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 CARTODRAFT 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.