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

CARMEL BUILDING SERVICES LIMITED

82 ST. JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
03023973
Private Limited Company
In Administration

Company Overview

About Carmel Building Services Ltd
CARMEL BUILDING SERVICES LIMITED was founded on 1995-02-20 and has its registered office in London. The organisation's status is listed as "In Administration". Carmel Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARMEL BUILDING SERVICES LIMITED
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
Other companies in EC2V
 
Filing Information
Company Number 03023973
Company ID Number 03023973
Date formed 1995-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2007
Account next due 30/07/2009
Latest return 20/02/2009
Return next due 20/03/2010
Type of accounts SMALL
VAT Number /Sales tax ID GB236980870  
Last Datalog update: 2023-06-05 17:57:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARMEL BUILDING 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 CARMEL BUILDING SERVICES LIMITED
The following companies were found which have the same name as CARMEL BUILDING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARMEL BUILDING SERVICES MAINTENANCE LIMITED 107 Hindes Road Harrow MIDDLESEX HA1 1RU Active - Proposal to Strike off Company formed on the 2008-04-17

Company Officers of CARMEL BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL ARNOLD
Company Secretary 2000-06-30
PAUL MICHAEL ARNOLD
Director 2002-02-01
STEPHEN BROOKS
Director 2000-06-30
CHRISTOPHER CLARKE
Director 2008-04-08
MELVYN SPELLING
Director 2008-07-03
DAVID CHARLES TIPPETTS
Director 2000-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MOONEY
Director 2007-06-07 2009-04-30
CHRISTOPHER CLARKE
Director 2007-06-07 2007-06-07
JOHN ERNEST BEAMENT
Director 1995-02-20 2000-12-31
PAUL MICHAEL ARNOLD
Director 2000-06-30 2000-09-30
MARK KEVIN ENGLISH
Company Secretary 1998-09-30 2000-06-30
MARK KEVIN ENGLISH
Director 1998-09-30 2000-06-30
ELIZABETH JEAN SORRELL
Company Secretary 1995-02-20 1998-09-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-02-20 1995-02-20
WATERLOW NOMINEES LIMITED
Nominated Director 1995-02-20 1995-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL ARNOLD J H G HOLDINGS LIMITED Director 2010-04-01 CURRENT 2004-10-13 Active
CHRISTOPHER CLARKE DIRECT AUDIO VISUAL LTD Director 2018-03-21 CURRENT 2014-02-14 Active
CHRISTOPHER CLARKE TCH CONSULT LIMITED Director 2017-11-08 CURRENT 2013-03-04 Active
CHRISTOPHER CLARKE CARMEL FIRE & SECURITY LIMITED Director 2016-10-03 CURRENT 2016-01-21 Active - Proposal to Strike off
CHRISTOPHER CLARKE CARMEL MEP CONSULTING LTD Director 2015-09-30 CURRENT 2015-09-30 Active
CHRISTOPHER CLARKE CARMEL (GROUP) LIMITED Director 2013-10-02 CURRENT 2011-11-28 Active
CHRISTOPHER CLARKE SOLUTIONS (CO) LTD Director 2010-03-25 CURRENT 2007-05-30 Active
CHRISTOPHER CLARKE CARMEL (UK) LIMITED Director 2007-06-07 CURRENT 2004-07-14 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
2023-12-07Administrator's progress report
2023-09-27liquidation-in-administration-extension-of-period
2023-06-14Administrator's progress report
2023-06-14Administrator's progress report
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM C/O Moorfields Advisory 20 Old Bailey London EC4M 7AN
2022-12-14Administrator's progress report
2022-10-04Notice of order removing administrator from office
2022-10-04Notice of appointment of a replacement or additional administrator
2022-10-04AM11Notice of appointment of a replacement or additional administrator
2022-10-04AM16Notice of order removing administrator from office
2022-09-22AM19liquidation-in-administration-extension-of-period
2022-05-25AM10Administrator's progress report
2021-12-08AM10Administrator's progress report
2021-09-24AM19liquidation-in-administration-extension-of-period
2021-06-04AM10Administrator's progress report
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM 88 Wood Street London EC2V 7RS
2020-12-09AM10Administrator's progress report
2020-06-04AM10Administrator's progress report
2020-03-17AM19liquidation-in-administration-extension-of-period
2019-12-13AM11Notice of appointment of a replacement or additional administrator
2019-12-13AM16Notice of order removing administrator from office
2019-11-23AM10Administrator's progress report
2019-06-07AM10Administrator's progress report
2019-06-07AM19liquidation-in-administration-extension-of-period
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE
2018-12-14AM10Administrator's progress report
2018-06-08AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-06-08AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-03-28AM19liquidation-in-administration-extension-of-period
2018-01-15AM10Administrator's progress report
2017-06-10AM10Administrator's progress report
2016-12-282.31BNotice of extension of period of Administration
2016-11-222.24BAdministrator's progress report to 2016-11-04
2016-06-082.24BAdministrator's progress report to 2016-05-04
2015-12-042.24BAdministrator's progress report to 2015-11-04
2015-06-172.31BNotice of extension of period of Administration
2015-05-212.24BAdministrator's progress report to 2015-05-04
2014-11-122.24BAdministrator's progress report to 2014-11-04
2014-06-062.24BAdministrator's progress report to 2014-05-04
2013-12-202.39BNotice of vacation of office by administrator
2013-12-112.40BNotice of vacation of appointment of replacement additional administrator
2013-12-102.24BAdministrator's progress report to 2013-11-04
2013-12-102.31BNotice of extension of period of Administration
2013-07-252.24BAdministrator's progress report to 2013-05-04
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLARKE / 01/10/2012
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLARKE / 01/10/2012
2013-01-252.24BAdministrator's progress report to 2012-12-18
2012-11-202.40BNotice of vacation of appointment of replacement additional administrator
2012-11-20LIQ MISCInsolvency:order of court removing robert harry pick as administrator of the company
2012-11-202.39BNotice of vacation of office by administrator
2012-07-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2012
2012-07-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-01-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2011
2011-08-192.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:AMENDING FORM
2011-08-192.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2011-07-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2010
2011-07-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-07-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2011
2010-12-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/12/2010
2010-12-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-07-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2010
2010-06-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM C/O RSM BENTLEY JENNISON & CO 45 MOORFIELDS LONDON EC2Y 9AE
2010-01-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2009
2009-08-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B
2009-08-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM C/O HILL WOOLDRIDGE & CO 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU
2009-06-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN MOONEY
2009-02-23363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-16288aDIRECTOR APPOINTED MELVYN SPELLING
2008-04-15288aDIRECTOR APPOINTED CHRISTOPHER CLARKE
2008-02-20363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-08-01288bDIRECTOR RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-02-21363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-20363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-05-05363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-25363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-17363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-07395PARTICULARS OF MORTGAGE/CHARGE
2002-06-12288aNEW DIRECTOR APPOINTED
2002-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-05-15288bDIRECTOR RESIGNED
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-03-14363(288)DIRECTOR RESIGNED
2001-03-14363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-02-07288aNEW SECRETARY APPOINTED
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to CARMEL 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
Appointment of Administrators2009-06-25
Fines / Sanctions
No fines or sanctions have been issued against CARMEL BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-04-20 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CARMEL BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARMEL BUILDING SERVICES LIMITED
Trademarks
We have not found any records of CARMEL BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARMEL 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 (4521 - Gen construction & civil engineer) as CARMEL BUILDING SERVICES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where CARMEL 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCARMEL BUILDING SERVICES LIMITEDEvent Date2009-06-19
In the High Court of Justice, Chancery Division Companies Court case number 15504 Simon Thomas and Fred Satow (IP Nos 8920 and 8326 ), both of RSM Bentley Jennison & Co , 45 Moorfields, London, EC2Y 9AE . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARMEL 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 CARMEL 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.