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

CARISWAY FACILITIES MANAGEMENT LIMITED

110 Cannon Street, London, EC4N 6EU,
Company Registration Number
01799249
Private Limited Company
Liquidation

Company Overview

About Carisway Facilities Management Ltd
CARISWAY FACILITIES MANAGEMENT LIMITED was founded on 1984-03-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Carisway Facilities Management 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
CARISWAY FACILITIES MANAGEMENT LIMITED
 
Legal Registered Office
110 Cannon Street
London
EC4N 6EU
Other companies in PO7
 
Previous Names
CARISWAY CONTRACT CLEANING LIMITED12/09/2005
Filing Information
Company Number 01799249
Company ID Number 01799249
Date formed 1984-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-03-31
Account next due 31/12/2015
Latest return 31/12/2014
Return next due 28/01/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-05-02 12:58:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARISWAY FACILITIES MANAGEMENT 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 CARISWAY FACILITIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK KEVIN PINHORN
Company Secretary 2014-06-01
ALFIE JAMES BARNES
Director 2003-04-28
MARK KEVIN PINHORN
Director 2014-06-01
WALTER EDWARD PINHORN
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALFIE JAMES BARNES
Company Secretary 2013-09-01 2014-06-01
MARK KEVIN PINHORN
Company Secretary 2003-04-28 2013-09-01
MARK KEVIN PINHORN
Director 2010-01-01 2013-09-01
ANDREW LYNN
Director 2003-10-13 2007-03-22
MARK KEVIN PINHORN
Director 2002-07-02 2007-03-22
WALTER EDWARD PINHORN
Director 1990-12-31 2007-03-22
JACQUELINE MARGARET BARNES
Company Secretary 1990-12-31 2003-04-28
ALFRED JAMES BARNES
Director 1990-12-31 2003-04-28
JACQUELINE MARGARET BARNES
Director 1992-10-08 2003-04-28
CHRISTINE PINHORN
Director 1992-10-08 2002-07-02
KAREN JACQULINE BLACKGROVE
Director 1997-09-01 1998-04-03
RODNEY GEORGE BOOTH
Director 1994-02-09 1997-10-31
ALFIE JAMES BARNES
Director 1994-02-09 1996-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK KEVIN PINHORN WATERLOOVILLE GOLFERS LIMITED Director 2013-03-16 CURRENT 1965-12-13 Active
MARK KEVIN PINHORN SANDCHRIST LIMITED Director 1999-05-27 CURRENT 1999-05-27 Dissolved 2014-01-07
MARK KEVIN PINHORN PETERSFIELD DEVELOPMENTS LIMITED Director 1991-04-11 CURRENT 1966-08-18 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
2023-05-02Final Gazette dissolved via compulsory strike-off
2023-02-02Voluntary liquidation. Return of final meeting of creditors
2022-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-12
2021-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-12
2020-06-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-12
2019-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-12
2018-06-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-12
2017-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-12
2016-05-25600Appointment of a voluntary liquidator
2016-05-062.24BAdministrator's progress report to 2016-04-13
2016-04-132.34BNotice of move from Administration to creditors voluntary liquidation
2015-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-022.24BAdministrator's progress report to 2015-10-31
2015-06-082.23BResult of meeting of creditors
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM Lancaster Court 8 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TU England
2015-05-192.12BAppointment of an administrator
2015-05-192.17BStatement of administrator's proposal
2015-05-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2015-05-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM 11 the Spinney Parklands Business Park, Forest Road, Denmead, Waterlooville Hampshire PO7 6AR
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2500
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02AP01DIRECTOR APPOINTED MR MARK KEVIN PINHORN
2014-07-02AP03Appointment of Mr Mark Kevin Pinhorn as company secretary
2014-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALFIE BARNES
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2500
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AP03Appointment of Mr Alfie James Barnes as company secretary
2013-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK PINHORN
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK PINHORN
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-12AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 FULL LIST
2011-02-17AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-19AR0131/12/10 FULL LIST
2010-04-07AA31/05/09 TOTAL EXEMPTION SMALL
2010-04-01AP01DIRECTOR APPOINTED MARK KEVIN PINHORN
2010-04-01AP01DIRECTOR APPOINTED WALTER EDWARD PINHORN
2010-03-04AR0131/12/09 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFIE JAMES BARNES / 31/12/2009
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-28363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-13288cDIRECTOR'S PARTICULARS CHANGED
2006-02-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-12CERTNMCOMPANY NAME CHANGED CARISWAY CONTRACT CLEANING LIMIT ED CERTIFICATE ISSUED ON 12/09/05
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: ST MARGARETS HAMBLEDON ROAD DENMEAD HAMPSHIRE PO7 6NU
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-03-12288cDIRECTOR'S PARTICULARS CHANGED
2005-03-12288cDIRECTOR'S PARTICULARS CHANGED
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31288aNEW DIRECTOR APPOINTED
2003-05-22288bDIRECTOR RESIGNED
2003-05-22288aNEW SECRETARY APPOINTED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-03-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-15288bDIRECTOR RESIGNED
2002-07-15288aNEW DIRECTOR APPOINTED
2002-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2002-02-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
2001-03-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-09363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99
1999-11-11288bDIRECTOR RESIGNED
1999-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98
1999-01-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services




Licences & Regulatory approval
We could not find any licences issued to CARISWAY FACILITIES MANAGEMENT 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 Liquidators2016-04-26
Appointment of Administrators2015-05-13
Meetings of Creditors2015-05-11
Fines / Sanctions
No fines or sanctions have been issued against CARISWAY FACILITIES MANAGEMENT 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
FIXED AND FLOATING CHARGE 2003-11-06 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1989-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 CARISWAY FACILITIES MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CARISWAY FACILITIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARISWAY FACILITIES MANAGEMENT LIMITED
Trademarks
We have not found any records of CARISWAY FACILITIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARISWAY FACILITIES MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2012-05-11 GBP £534 SPORTS DEVELOPMENT

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 CARISWAY FACILITIES MANAGEMENT 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 Liquidators
Defending partyCARISWAY FACILITIES MANAGEMENT LIMITEDEvent Date2016-04-13
Alastair Rex Massey and Anthony John Wright , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : Further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyCARISWAY FACILITIES MANAGEMENT LIMITEDEvent Date2015-05-07
In the High Court of Justice case number 2854 Notice is hereby given that an initial meeting of creditors of Carisway Facilities Management Limited is to be held at FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 26 May 2015 at 10.00 am for the purpose of considering the Joint Administrators statement of proposals, to consider a resolution for the approval of pre-appointment costs and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 1 May 2015. Office Holder details: Alastair Massey and Anthony John Wright (IP Nos. 16890 and 10870) both of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU For further details contact: The Joint Administators, Email: cp.london@frpadvisory.com Tel: 020 3005 4000
 
Initiating party Event TypeAppointment of Administrators
Defending partyCARISWAY FACILITIES MANAGEMENT LIMITEDEvent Date2015-05-01
In the High Court of Justice case number 2854 Alastair Massey and Anthony John Wright (IP Nos 16890 and 10870 ), both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU For further details contact: The Joint Administrators on Tel: 020 3005 4000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARISWAY FACILITIES MANAGEMENT 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 CARISWAY FACILITIES MANAGEMENT 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.