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

CARTUS SERVICES LIMITED

SWINDON, WILTSHIRE, SN5 8RS,
Company Registration Number
01389936
Private Limited Company
Dissolved

Dissolved 2014-01-28

Company Overview

About Cartus Services Ltd
CARTUS SERVICES LIMITED was founded on 1978-09-20 and had its registered office in Swindon. The company was dissolved on the 2014-01-28 and is no longer trading or active.

Key Data
Company Name
CARTUS SERVICES LIMITED
 
Legal Registered Office
SWINDON
WILTSHIRE
SN5 8RS
Other companies in SN5
 
Previous Names
CENDANT MOBILITY SERVICES LTD19/05/2006
CENDANT RELOCATION SERVICES LIMITED02/09/2002
BRADFORD & BINGLEY RELOCATION SERVICES LIMITED31/10/2000
BLACK HORSE RELOCATION SERVICES LIMITED31/03/1999
Filing Information
Company Number 01389936
Date formed 1978-09-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-01-28
Type of accounts FULL
Last Datalog update: 2015-05-20 15:58:54
Primary Source:Companies House
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 CARTUS SERVICES LIMITED
The following companies were found which have the same name as CARTUS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARTUS SERVICES II LIMITED UNIT 3, ARCLITE HOUSE CENTURY ROAD PEATMOOR SWINDON WILTSHIRE SN5 5YN Active Company formed on the 1987-12-04

Company Officers of CARTUS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARTIN TUCKER
Company Secretary 2013-06-24
ROBERT GEORGE ABBOTT
Director 2005-01-19
DAVID ANDREW PASCOE
Director 2012-12-06
IAN CHRISTOPHER BALFOUR PAYNE
Director 2005-12-22
RICHARD MARTIN TUCKER
Director 2006-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY SPRING
Company Secretary 2006-07-17 2013-06-24
JEREMY SPRING
Director 2005-02-15 2013-06-24
MARIUS ION NASTA
Company Secretary 2000-11-30 2006-07-17
MARIUS ION NASTA
Director 2000-11-30 2006-07-17
JOHN GERARD MICHAEL HAUGH
Director 2000-12-08 2004-11-18
IAN SPARKS
Director 2000-09-06 2002-07-12
ELIZABETH TANNER
Company Secretary 2000-09-06 2000-11-30
ELIZABETH TANNER
Director 2000-09-06 2000-11-30
ALAN FORBES SHANKLEY
Company Secretary 1998-07-01 2000-09-06
ROMANA ABDIN
Director 1992-06-05 2000-09-06
JOHN FRANCIS CAROLAN
Director 1992-06-05 2000-09-06
WARWICK RICHARD JONES
Director 1998-05-20 2000-09-06
CHRISTOPHER JOHN RODRIGUES
Director 1998-03-31 2000-09-06
ROSEMARY PRUDENCE THORNE
Director 2000-01-04 2000-09-06
DAVID HART WOODCOCK
Director 1993-08-19 2000-09-06
JOHN ARTHUR WILLIAM SMITH
Director 1998-03-31 2000-01-04
KENNETH CROMAR
Company Secretary 1998-03-31 1998-07-01
SHARON NOELLE O'CONNOR
Company Secretary 1997-03-17 1998-03-31
RICHARD ANDREW DAY
Director 1993-08-19 1998-02-27
DAVID BERNARD WOOD
Director 1992-06-05 1997-05-19
PAUL ANDREW STAFFORD
Company Secretary 1997-01-10 1997-03-17
SHARON NOELLE O'CONNOR
Company Secretary 1995-11-15 1997-01-10
ROGER BRIAN PECK
Company Secretary 1992-06-05 1995-11-15
KEITH PORTEOUS WOOD
Director 1992-06-05 1993-08-19
SUSAN PEGGY DUGDALE
Director 1992-06-05 1993-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GEORGE ABBOTT CARTUS FINANCING LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
ROBERT GEORGE ABBOTT CARTUS UK PLC Director 2005-01-19 CURRENT 1989-11-28 Active
ROBERT GEORGE ABBOTT CARTUS SERVICES II LIMITED Director 2005-01-19 CURRENT 1987-12-04 Active
ROBERT GEORGE ABBOTT CARTUS BUSINESS ANSWERS (NO.2) PLC Director 2005-01-19 CURRENT 1989-11-28 Active
ROBERT GEORGE ABBOTT CARTUS HOLDINGS LIMITED Director 2005-01-19 CURRENT 1999-05-11 Active
ROBERT GEORGE ABBOTT CARTUS LIMITED Director 2005-01-19 CURRENT 1979-06-19 Active
ROBERT GEORGE ABBOTT CARTUS II LIMITED Director 2005-01-19 CURRENT 2000-07-31 Active - Proposal to Strike off
DAVID ANDREW PASCOE CARTUS UK PLC Director 2012-12-06 CURRENT 1989-11-28 Active
DAVID ANDREW PASCOE CARTUS SERVICES II LIMITED Director 2012-12-06 CURRENT 1987-12-04 Active
DAVID ANDREW PASCOE CARTUS BUSINESS ANSWERS (NO.2) PLC Director 2012-12-06 CURRENT 1989-11-28 Active
DAVID ANDREW PASCOE CARTUS HOLDINGS LIMITED Director 2012-12-06 CURRENT 1999-05-11 Active
DAVID ANDREW PASCOE CARTUS FINANCING LIMITED Director 2012-12-06 CURRENT 2010-07-28 Active
DAVID ANDREW PASCOE CARTUS LIMITED Director 2012-12-06 CURRENT 1979-06-19 Active
IAN CHRISTOPHER BALFOUR PAYNE CARTUS FINANCING LIMITED Director 2011-11-30 CURRENT 2010-07-28 Active
IAN CHRISTOPHER BALFOUR PAYNE CARTUS UK PLC Director 2005-12-22 CURRENT 1989-11-28 Active
IAN CHRISTOPHER BALFOUR PAYNE CARTUS SERVICES II LIMITED Director 2005-12-22 CURRENT 1987-12-04 Active
IAN CHRISTOPHER BALFOUR PAYNE CARTUS BUSINESS ANSWERS (NO.2) PLC Director 2005-12-22 CURRENT 1989-11-28 Active
IAN CHRISTOPHER BALFOUR PAYNE CARTUS HOLDINGS LIMITED Director 2005-12-22 CURRENT 1999-05-11 Active
IAN CHRISTOPHER BALFOUR PAYNE CARTUS LIMITED Director 2005-12-22 CURRENT 1979-06-19 Active
RICHARD MARTIN TUCKER CARTUS FINANCING LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
RICHARD MARTIN TUCKER CARTUS UK PLC Director 2006-07-17 CURRENT 1989-11-28 Active
RICHARD MARTIN TUCKER CARTUS SERVICES II LIMITED Director 2006-07-17 CURRENT 1987-12-04 Active
RICHARD MARTIN TUCKER CARTUS BUSINESS ANSWERS (NO.2) PLC Director 2006-07-17 CURRENT 1989-11-28 Active
RICHARD MARTIN TUCKER CARTUS HOLDINGS LIMITED Director 2006-07-17 CURRENT 1999-05-11 Active
RICHARD MARTIN TUCKER CARTUS LIMITED Director 2006-07-17 CURRENT 1979-06-19 Active
RICHARD MARTIN TUCKER CARTUS II LIMITED Director 2006-07-17 CURRENT 2000-07-31 Active - Proposal to Strike off

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
2014-01-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-02DS01APPLICATION FOR STRIKING-OFF
2013-07-11AP03SECRETARY APPOINTED RICHARD MARTIN TUCKER
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY JEREMY SPRING
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SPRING
2013-06-14LATEST SOC14/06/13 STATEMENT OF CAPITAL;GBP 177225
2013-06-14AR0105/06/13 FULL LIST
2012-12-21AP01DIRECTOR APPOINTED DAVID ANDREW PASCOE
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21AR0105/06/12 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0105/06/11 FULL LIST
2010-11-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15AR0105/06/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY SPRING / 26/03/2008
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-18363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-01288aNEW SECRETARY APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-06-12363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-06-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-19CERTNMCOMPANY NAME CHANGED CENDANT MOBILITY SERVICES LTD CERTIFICATE ISSUED ON 19/05/06
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-17288aNEW DIRECTOR APPOINTED
2005-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-12244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-07-11363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-03-02288aNEW DIRECTOR APPOINTED
2005-02-08288aNEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-11363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-02-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-22363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-06287REGISTERED OFFICE CHANGED ON 06/09/02 FROM: EPSILON WINDMILL HILL WHITEHILL WAY SWINDON WILTSHIRE SN5 6PE
2002-09-02CERTNMCOMPANY NAME CHANGED CENDANT RELOCATION SERVICES LIMI TED CERTIFICATE ISSUED ON 02/09/02
2002-08-05244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-08-04288bDIRECTOR RESIGNED
2002-06-13363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-11-03288cDIRECTOR'S PARTICULARS CHANGED
2001-06-20363aRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-06-20353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2001-04-27395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-04-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-04-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-19123£ NC 150100/177225 09/04/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CARTUS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARTUS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2008-05-23 Outstanding CALYON S.A. LONDON BRANCH
COMPOSITE DEBENTURE AND GUARANTEE 2001-04-12 Satisfied PHH HOLDINGS CORPORATION
DEBENTURE 1982-07-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CARTUS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTUS SERVICES LIMITED
Trademarks
We have not found any records of CARTUS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTUS 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 (41100 - Development of building projects) as CARTUS SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CARTUS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARTUS 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 CARTUS SERVICES LIMITED any grants or awards.
Ownership
    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.
    Other companies at postcode SN5 8RS