CARLTON BUSINESS SERVICES LIMITED

CARLTON BUSINESS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCARLTON BUSINESS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01057250
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CARLTON BUSINESS SERVICES LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is CARLTON BUSINESS SERVICES LIMITED located?

    Registered Office Address
    Airport House
    Purley Way
    CR0 0XZ Croydon
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARLTON BUSINESS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for CARLTON BUSINESS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to Dec 20, 2016

    20 pages4.68

    Registered office address changed from Sequoia House 398a Ringwood Road Ferndown Dorset BH22 9AU to Airport House Purley Way Croydon Surrey CR0 0XZ on Dec 22, 2016

    2 pagesAD01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 21, 2015

    LRESEX

    Termination of appointment of Jeremy Michael Lewis as a secretary on Mar 01, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2014

    Statement of capital on Dec 30, 2014

    • Capital: GBP 250,100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 250,100
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Oct 31, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Oct 31, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Registered office address changed from * Unit 13 Headlands Business Park Ringwood Hampshire BH24 3PB* on Aug 25, 2010

    1 pagesAD01

    legacy

    5 pagesMG01

    Annual return made up to Oct 31, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of CARLTON BUSINESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAFFER, Abdul Hamid
    15 Saint Leonards Way
    Ashley Heath
    BH24 2HS Ringwood
    Hampshire
    Director
    15 Saint Leonards Way
    Ashley Heath
    BH24 2HS Ringwood
    Hampshire
    EnglandBritish20537600002
    JAFFER, Adam
    Cornelia Road
    BH10 4FG Bournemouth
    17
    Dorset
    United Kingdom
    Director
    Cornelia Road
    BH10 4FG Bournemouth
    17
    Dorset
    United Kingdom
    EnglandBritish138239200001
    HAMPTON, Karen Angela
    11 Caton Close
    BH12 5EU Poole
    Dorset
    Secretary
    11 Caton Close
    BH12 5EU Poole
    Dorset
    British75100350001
    JAFFER, Sherbanu
    97 Lions Lane
    Ashley Heath
    BH24 2HJ Ringwood
    Hampshire
    Secretary
    97 Lions Lane
    Ashley Heath
    BH24 2HJ Ringwood
    Hampshire
    British20537610001
    KANJI, Mohamed Hassanali
    42 Beechwood Close
    Chandlers Ford
    SO53 5PB Eastleigh
    Hampshire
    Secretary
    42 Beechwood Close
    Chandlers Ford
    SO53 5PB Eastleigh
    Hampshire
    British6435970001
    LEWIS, Jeremy Michael
    29 Jupiter Way
    Corfe Mullen
    BH21 3XG Wimborne
    Dorset
    Secretary
    29 Jupiter Way
    Corfe Mullen
    BH21 3XG Wimborne
    Dorset
    British14709210003
    PANJU, Jennie
    2451 Glamworth Crescent
    L5K 1G4 Mississauga
    Ontario
    Canada
    Secretary
    2451 Glamworth Crescent
    L5K 1G4 Mississauga
    Ontario
    Canada
    British47592020001
    PARRIS, Mark
    184 Rempstone Road
    Merley
    BH21 1SY Wimborne
    Dorset
    Secretary
    184 Rempstone Road
    Merley
    BH21 1SY Wimborne
    Dorset
    British45095900002
    PATEL, Samir
    97 Lions Lane
    Ashley Heath
    BH24 2HJ Ringwood
    Hampshire
    Secretary
    97 Lions Lane
    Ashley Heath
    BH24 2HJ Ringwood
    Hampshire
    British77957690001
    TILLEY, Lisa Jane
    45 Miles Avenue
    Sandford
    BH20 7AS Wareham
    Dorset
    Secretary
    45 Miles Avenue
    Sandford
    BH20 7AS Wareham
    Dorset
    British75882400001
    WITHEY, John
    The Blarney
    Blandford Road
    BH21 3HQ Wimborne
    Dorset
    Secretary
    The Blarney
    Blandford Road
    BH21 3HQ Wimborne
    Dorset
    British90998120001
    JAFFER, Sherbanu
    97 Lions Lane
    Ashley Heath
    BH24 2HJ Ringwood
    Hampshire
    Director
    97 Lions Lane
    Ashley Heath
    BH24 2HJ Ringwood
    Hampshire
    British20537610001
    JAFFER, Sherbanu
    97 Lions Lane
    Ashley Heath
    BH24 2HJ Ringwood
    Hampshire
    Director
    97 Lions Lane
    Ashley Heath
    BH24 2HJ Ringwood
    Hampshire
    British20537610001
    THOMAS, Simon David
    10a Coleman Road
    BH11 8EQ Bournemouth
    Dorset
    Director
    10a Coleman Road
    BH11 8EQ Bournemouth
    Dorset
    UkBritish105630210001

    Does CARLTON BUSINESS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge by way of debenture
    Created On May 19, 2010
    Delivered On May 26, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • May 26, 2010Registration of a charge (MG01)
    Debenture
    Created On Jan 19, 2009
    Delivered On Jan 20, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Jan 20, 2009Registration of a charge (395)
    Legal mortgage
    Created On Feb 24, 2000
    Delivered On Mar 07, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 23A high west street dorchester dorset. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 07, 2000Registration of a charge (395)
    Debenture
    Created On Aug 11, 1999
    Delivered On Aug 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • Aug 14, 1999Registration of a charge (395)
    • Sep 12, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 23, 1991
    Delivered On Jul 30, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    238 old christchurch road bournemouth dorset t/n dt 185215 and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 1991Registration of a charge
    Mortgage debenture
    Created On Jan 04, 1989
    Delivered On Jan 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 12, 1989Registration of a charge
    • May 16, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 20, 1986
    Delivered On Jun 27, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18, hamilton road, boscombe, bournemouth, dorset t/no: dt 85537 a/or us proceeds sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 27, 1986Registration of a charge
    Legal mortgage
    Created On Jun 04, 1984
    Delivered On Aug 08, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H -/wootton gardens bournemouth, dorset and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 08, 1984Registration of a charge

    Does CARLTON BUSINESS SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2015Commencement of winding up
    Sep 26, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Patrick Jens Wadsted
    Airport House Purley Way
    CR0 0XZ Croydon
    Surrey
    practitioner
    Airport House Purley Way
    CR0 0XZ Croydon
    Surrey
    Jeremy Charles Frost
    Airport House Purley Way
    CR0 0XZ Croydon
    Surrey
    practitioner
    Airport House Purley Way
    CR0 0XZ Croydon
    Surrey

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0