Company Information for CARISWAY FACILITIES MANAGEMENT LIMITED
110 Cannon Street, London, EC4N 6EU,
|
Company Registration Number
01799249
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CARISWAY FACILITIES MANAGEMENT LIMITED | ||
Legal Registered Office | ||
110 Cannon Street London EC4N 6EU Other companies in PO7 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK KEVIN PINHORN |
||
ALFIE JAMES BARNES |
||
MARK KEVIN PINHORN |
||
WALTER EDWARD PINHORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALFIE JAMES BARNES |
Company Secretary | ||
MARK KEVIN PINHORN |
Company Secretary | ||
MARK KEVIN PINHORN |
Director | ||
ANDREW LYNN |
Director | ||
MARK KEVIN PINHORN |
Director | ||
WALTER EDWARD PINHORN |
Director | ||
JACQUELINE MARGARET BARNES |
Company Secretary | ||
ALFRED JAMES BARNES |
Director | ||
JACQUELINE MARGARET BARNES |
Director | ||
CHRISTINE PINHORN |
Director | ||
KAREN JACQULINE BLACKGROVE |
Director | ||
RODNEY GEORGE BOOTH |
Director | ||
ALFIE JAMES BARNES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERLOOVILLE GOLFERS LIMITED | Director | 2013-03-16 | CURRENT | 1965-12-13 | Active | |
SANDCHRIST LIMITED | Director | 1999-05-27 | CURRENT | 1999-05-27 | Dissolved 2014-01-07 | |
PETERSFIELD DEVELOPMENTS LIMITED | Director | 1991-04-11 | CURRENT | 1966-08-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-12 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2016-04-13 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
2.24B | Administrator's progress report to 2015-10-31 | |
2.23B | Result of meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/15 FROM Lancaster Court 8 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TU England | |
2.12B | Appointment of an administrator | |
2.17B | Statement of administrator's proposal | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/15 FROM 11 the Spinney Parklands Business Park, Forest Road, Denmead, Waterlooville Hampshire PO7 6AR | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK KEVIN PINHORN | |
AP03 | Appointment of Mr Mark Kevin Pinhorn as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALFIE BARNES | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Alfie James Barnes as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK PINHORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PINHORN | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/03/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARK KEVIN PINHORN | |
AP01 | DIRECTOR APPOINTED WALTER EDWARD PINHORN | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALFIE JAMES BARNES / 31/12/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CARISWAY CONTRACT CLEANING LIMIT ED CERTIFICATE ISSUED ON 12/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: ST MARGARETS HAMBLEDON ROAD DENMEAD HAMPSHIRE PO7 6NU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98 | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2016-04-26 |
Appointment of Administrators | 2015-05-13 |
Meetings of Creditors | 2015-05-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | 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 | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fareham Borough Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CARISWAY FACILITIES MANAGEMENT LIMITED | Event Date | 2016-04-13 |
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 Type | Meetings of Creditors | |
Defending party | CARISWAY FACILITIES MANAGEMENT LIMITED | Event Date | 2015-05-07 |
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 Type | Appointment of Administrators | |
Defending party | CARISWAY FACILITIES MANAGEMENT LIMITED | Event Date | 2015-05-01 |
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. : | |||
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. |