Company Information for CAPITAL BUSINESS SERVICES LIMITED
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
03951795
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAPITAL BUSINESS SERVICES LIMITED | |
Legal Registered Office | |
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ Other companies in SA62 | |
Company Number | 03951795 | |
---|---|---|
Company ID Number | 03951795 | |
Date formed | 2000-03-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 09:25:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAPITAL BUSINESS SERVICES TRADING LTD | 6 WESTMOUNT APARTMENTS METROPOLITAN STATION APPROACH WATFORD ENGLAND WD18 7BE | Dissolved | Company formed on the 2010-02-19 | |
CAPITAL BUSINESS SERVICES LIMITED | ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* | Dissolved | Company formed on the 0001-01-01 | |
CAPITAL BUSINESS SERVICES, LLC | PO BOX 1052 5766 BALCONES DRIVE SUITE 204 FRISCO TX 75034 | Active | Company formed on the 2013-03-20 | |
CAPITAL BUSINESS SERVICES LLC | 80 STATE ST. Richmond ALBANY NY 12207 | Active | Company formed on the 2015-12-28 | |
CAPITAL BUSINESS SERVICES | 9121 W RUSSELL RD STE 110 LAS VEGAS NV 89148 | Revoked | Company formed on the 2006-12-27 | |
CAPITAL BUSINESS SERVICES GROUP, LLC | 9500 W FLAMINGO RD SUITE 108 LAS VEGAS NV 89147 | Active | Company formed on the 2010-08-03 | |
CAPITAL BUSINESS SERVICES (U.K.) LIMITED | 61 Harrogate Close Great Sankey Warrington WA5 3AU | Active - Proposal to Strike off | Company formed on the 2016-11-02 | |
CAPITAL BUSINESS SERVICES LIMITED | Dissolved | Company formed on the 1991-07-02 | ||
CAPITAL BUSINESS SERVICES, INC. | 10218 FINLANDIA LN MECHANICSVILLE VA 23116 | TERMINATED (VOLUNTARY) (CORP) | Company formed on the 2001-10-31 | |
CAPITAL BUSINESS SERVICES, INC. | 2300 W. OAKLAND PARK BLVD. FT. LAUDERDALE FL 33311 | Inactive | Company formed on the 1985-01-16 | |
CAPITAL BUSINESS SERVICES OF FLORIDA LLC | 8130 BAYMEADOWS WAY JACKSONVILLE FL 32256 | Inactive | Company formed on the 2015-01-30 | |
CAPITAL BUSINESS SERVICES, INC. | 240 N. WASHINGTON BLVD. SARASOTA FL 34237 | Inactive | Company formed on the 1993-01-27 | |
CAPITAL BUSINESS SERVICES, LTD. | FL | Inactive | Company formed on the 1973-11-29 | |
CAPITAL BUSINESS SERVICES, INC. | 25301 NW 62ND AVENUE NEWBERRY FL 32669 | Inactive | Company formed on the 2012-03-28 | |
CAPITAL BUSINESS SERVICES LIMITED | Unknown | |||
CAPITAL BUSINESS SERVICES LTD | Delaware | Unknown | ||
CAPITAL BUSINESS SERVICES GROUP LLC | Georgia | Unknown | ||
CAPITAL BUSINESS SERVICES INC | Georgia | Unknown | ||
CAPITAL BUSINESS SERVICES INCORPORATED | California | Unknown | ||
Capital Business Services Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER BABIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAE JULIE BABIS |
Company Secretary | ||
RAE JULIE BABIS |
Director | ||
SHEILA MARGARET SANDERS |
Director | ||
MICHAEL DAVID SANDERS |
Director | ||
MARINA DUNDERDALE |
Company Secretary | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CB AIR LIMITED | Director | 2006-01-25 | CURRENT | 2006-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/17 FROM East House 109 South Worple Way London SW14 8TN England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
SH01 | 05/10/15 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 23/12/15 STATEMENT OF CAPITAL GBP 30000 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM 51 Washington Drive Windsor Berkshire SL4 4NR | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 22/02/16 FULL LIST | |
AR01 | 22/02/16 FULL LIST | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alexander Babis on 2015-06-01 | |
TM02 | Termination of appointment of Rae Julie Babis on 2015-10-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAE JULIE BABIS | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA MARGARET SANDERS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 51 WASHINGTON DRIVE WINDSOR BERKSHIRE SL4 4NR | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 27 NUN STREET ST. DAVIDS HAVERFORDWEST DYFED SA62 6NT WALES | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/14 FROM Old Cross Hotel Cross Square, St. Davids Pembrokeshire SA62 6SP | |
LATEST SOC | 22/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET SANDERS / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAE JULIE BABIS / 27/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 98 GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1QW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 19/09/02 TO 31/07/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/09/01 | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 19/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 7 NURSERY ROAD STRAWBERRY VALE LONDON N2 9RA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 7 NURSERY ROAD STRAWBERRY VALE LONDON N2 9RA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-10-12 |
Appointment of Liquidators | 2017-10-12 |
Deemed Consent | 2017-09-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC 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 CAPITAL BUSINESS SERVICES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | PHARMA ALLIANCE INTERNATIONAL LIMITED | 2005-01-07 | Outstanding |
We have found 1 mortgage charges which are owed to CAPITAL BUSINESS SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as CAPITAL BUSINESS SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CAPITAL BUSINESS SERVICES LIMITED | Event Date | 2017-10-06 |
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 6 October 2017 at 12.00 Noon the following special resolution numbered one and ordinary resolution numbered two were passed: 1That the Company be wound up voluntarily. 2That Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be appointed liquidator of the Company for the purposes of the voluntary winding-up. Robert Day (IP No. 9142 ), Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, mail@robertday.biz, 0845 226 7331. ALEXANDER BABIS : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAPITAL BUSINESS SERVICES LIMITED | Event Date | 2017-10-06 |
Liquidator's name and address: Robert Day Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ. Tel: 0845 226 7331, E-mail: mail@robertday.biz : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | CAPITAL BUSINESS SERVICES LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN under Rules 6.14, 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent procedure is being proposed by Alexander Babis, a director of the company in accordance with resolutions passed by the board of directors. The proposed decision is in respect of the appointment of Robert Day as liquidator of the company and the decision date is 23.59 on 6 October 2017. A meeting of shareholders has been called and will be held prior to 23.59 on 6 October 2017, the decision date of the deemed consent. In order to object to the proposed decision you must deliver a notice stating that you object not later than the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , mail@robertday.biz , 0845 226 7331 is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as they may reasonable require. By order of the board | |||
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. |