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

CARLTON BUILDING SERVICES LIMITED

8 MANCHESTER ROAD, BURY, LANCASHIRE, BL9 0ED,
Company Registration Number
02588486
Private Limited Company
Liquidation

Company Overview

About Carlton Building Services Ltd
CARLTON BUILDING SERVICES LIMITED was founded on 1991-03-05 and has its registered office in Bury. The organisation's status is listed as "Liquidation". Carlton Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CARLTON BUILDING SERVICES LIMITED
 
Legal Registered Office
8 MANCHESTER ROAD
BURY
LANCASHIRE
BL9 0ED
Other companies in BL1
 
Previous Names
METAL SOLUTIONS LIMITED03/11/2010
CARLTON BUILDING SERVICES LIMITED01/11/2010
Filing Information
Company Number 02588486
Company ID Number 02588486
Date formed 1991-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2011
Account next due 31/07/2013
Latest return 05/03/2012
Return next due 02/04/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:53:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON BUILDING SERVICES LIMITED
The accountancy firm based at this address is HORSFIELDS LTD
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 BUILDING SERVICES LIMITED
The following companies were found which have the same name as CARLTON BUILDING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Carlton Building Services Corp. 1300 OAK RIDGE LN CHESAPEAKE VA 23320 ACTIVE Company formed on the 2017-07-31

Company Officers of CARLTON BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY FLOOD
Company Secretary 1991-03-26
JANET MARY FLOOD
Director 1991-03-26
JOHN ANTHONY FLOOD
Director 1991-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER BROWN
Director 2003-03-07 2005-12-21
ANDREW ROBERT FLETCHER
Director 2004-02-02 2004-09-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-03-05 1991-03-26
INSTANT COMPANIES LIMITED
Nominated Director 1991-03-05 1991-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET MARY FLOOD METAL SOLUTIONS LIMITED Director 2010-01-16 CURRENT 2010-01-16 Active
JOHN ANTHONY FLOOD METAL SOLUTIONS LIMITED Director 2010-01-16 CURRENT 2010-01-16 Active

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
2018-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-29
2017-04-244.68 Liquidators' statement of receipts and payments to 2017-01-29
2016-04-104.68 Liquidators' statement of receipts and payments to 2016-01-29
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/15 FROM 67 Chorley Old Road Bolton BL1 3AJ England
2015-04-094.68 Liquidators' statement of receipts and payments to 2015-01-29
2014-09-014.68 Liquidators' statement of receipts and payments to 2014-01-29
2013-02-054.20Volunatary liquidation statement of affairs with form 4.19
2013-02-05600Appointment of a voluntary liquidator
2013-02-05LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2013-01-30<li>Extraordinary resolution to wind up on 2013-01-30</ul>
2013-01-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/12 FROM Sofa Street Bolton Greater Manchester BL1 4QE
2012-07-10AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01LATEST SOC01/05/12 STATEMENT OF CAPITAL;GBP 100
2012-05-01AR0105/03/12 ANNUAL RETURN FULL LIST
2012-01-09AA01Previous accounting period extended from 30/04/11 TO 31/10/11
2011-03-07AR0105/03/11 ANNUAL RETURN FULL LIST
2011-02-15MG01Particulars of a mortgage or charge / charge no: 2
2011-01-13AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-03RES15CHANGE OF NAME 02/11/2010
2010-11-03CERTNMCompany name changed metal solutions LIMITED\certificate issued on 03/11/10
2010-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-01RES15CHANGE OF NAME 27/10/2010
2010-11-01CERTNMCompany name changed carlton building services LIMITED\certificate issued on 01/11/10
2010-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-05AR0105/03/10 ANNUAL RETURN FULL LIST
2009-09-03363aReturn made up to 05/03/09; full list of members
2009-09-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN FLOOD / 01/05/2009
2009-09-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN FLOOD / 01/05/2009
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / JANET FLOOD / 01/05/2009
2009-07-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-11-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-201.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2008-02-151.309/01/08 ABSTRACTS AND PAYMENTS
2008-01-181.309/01/08 ABSTRACTS AND PAYMENTS
2007-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-11MISCC/O - REPLACEMENT OF SUPERVISOR
2007-03-14363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-01-251.309/01/07 ABSTRACTS AND PAYMENTS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-03363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-01-181.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-12288bDIRECTOR RESIGNED
2005-05-09363aRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-21288bDIRECTOR RESIGNED
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-03-02288aNEW DIRECTOR APPOINTED
2004-03-02363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-02-20288aNEW DIRECTOR APPOINTED
2003-04-24288aNEW DIRECTOR APPOINTED
2003-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-01-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-14288cDIRECTOR'S PARTICULARS CHANGED
2002-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-03363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-08363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-07363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-15363sRETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-15287REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 77 HARPERS LANE SMITHILLS BOLTON BL1 6HU
1998-03-09363sRETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS
1997-09-08AAFULL ACCOUNTS MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to CARLTON BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-02-04
Appointment of Liquidators2013-02-04
Fines / Sanctions
No fines or sanctions have been issued against CARLTON BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2010-04-30

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 BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CARLTON BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON BUILDING SERVICES LIMITED
Trademarks
We have not found any records of CARLTON BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON BUILDING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as CARLTON BUILDING SERVICES LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where CARLTON BUILDING 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.
Import/Export of Goods
Goods imported/exported by CARLTON BUILDING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0184629980Presses, not hydraulic, not numerically controlled, for working metals (excl. forging, bending, folding, straightening and flattening presses)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCARLTON BUILDING SERVICES LIMITEDEvent Date2013-01-30
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened, and held at the offices of Mistry Associates Limited, 51 Oldham Road, Ashton Under Lyne OL6 7DF on 30 January 2013 the following SPECIAL RESOLUTION was duly passed: THAT it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Manubhai Govindbhai Mistry and Hemal Mistry of Mistry Associates Limited be and are hereby appointed Liquidators for the purposes of such winding up. Manubhai Govindbhai Mistry and Hemal Mistry , (IP Nos 7787 and 10770), Joint Liquidatiors , Mistry Associates Limited , 51 Oldham Road, Ashton under Lyne OL6 7DF . Tel: 0161 343 8228 . J A Flood , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCARLTON BUILDING SERVICES LIMITEDEvent Date2013-01-30
Manubhai Govindbhai Mistry and Hemal Mistry , Mistry Associates Limited , 51 Oldham Road, Ashton-under-Lyne OL6 7DF . Tel: 0161 343 8228 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLTON BUILDING 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 BUILDING 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.