Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITAL BUSINESS SERVICES LIMITED
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 Overview

About Capital Business Services Ltd
CAPITAL BUSINESS SERVICES LIMITED was founded on 2000-03-20 and has its registered office in Winslow. The organisation's status is listed as "Liquidation". Capital Business Services Limited is a Private Limited Company registered in United Kingdom 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
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
 
Filing Information
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 GB784083115  
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL BUSINESS SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY & TAX SOLUTIONS LIMITED   CHESHAM ACCOUNTING SERVICES LTD   M KNIGHTS INVESTMENTS 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.
Companies with same name CAPITAL BUSINESS SERVICES LIMITED
The following companies were found which have the same name as CAPITAL BUSINESS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CAPITAL BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER BABIS
Director 2000-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
RAE JULIE BABIS
Company Secretary 2000-11-02 2015-10-09
RAE JULIE BABIS
Director 2002-07-14 2015-10-09
SHEILA MARGARET SANDERS
Director 2008-02-01 2015-05-01
MICHAEL DAVID SANDERS
Director 2002-07-14 2008-01-31
MARINA DUNDERDALE
Company Secretary 2000-03-20 2000-11-02
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2000-03-20 2000-03-20
ENERGIZE DIRECTOR LIMITED
Nominated Director 2000-03-20 2000-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER BABIS CB AIR LIMITED Director 2006-01-25 CURRENT 2006-01-25 Active

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
2018-10-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM East House 109 South Worple Way London SW14 8TN England
2017-10-25LIQ02Voluntary liquidation Statement of affairs
2017-10-25600Appointment of a voluntary liquidator
2017-10-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-10-06
2017-08-09SH0105/10/15 STATEMENT OF CAPITAL GBP 2000
2017-08-09SH0123/12/15 STATEMENT OF CAPITAL GBP 30000
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 51 Washington Drive Windsor Berkshire SL4 4NR
2016-07-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 30000
2016-02-23AR0122/02/16 FULL LIST
2016-02-23AR0122/02/16 FULL LIST
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-16CH01Director's details changed for Alexander Babis on 2015-06-01
2015-10-12TM02Termination of appointment of Rae Julie Babis on 2015-10-09
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RAE JULIE BABIS
2015-10-05AR0105/10/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARGARET SANDERS
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 51 WASHINGTON DRIVE WINDSOR BERKSHIRE SL4 4NR
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0120/03/15 ANNUAL RETURN FULL LIST
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 27 NUN STREET ST. DAVIDS HAVERFORDWEST DYFED SA62 6NT WALES
2014-09-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/14 FROM Old Cross Hotel Cross Square, St. Davids Pembrokeshire SA62 6SP
2014-03-22LATEST SOC22/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-22AR0120/03/14 FULL LIST
2013-09-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-09AR0120/03/13 FULL LIST
2012-09-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-16AR0120/03/12 FULL LIST
2011-08-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-14AR0120/03/11 FULL LIST
2010-11-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-27AR0120/03/10 FULL LIST
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET SANDERS / 27/03/2010
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAE JULIE BABIS / 27/03/2010
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-07-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288bDIRECTOR RESIGNED
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-02363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-10-29225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-02288cDIRECTOR'S PARTICULARS CHANGED
2003-05-02363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-12287REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 98 GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1QW
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01225ACC. REF. DATE SHORTENED FROM 19/09/02 TO 31/07/02
2002-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-19288aNEW DIRECTOR APPOINTED
2002-07-19288aNEW DIRECTOR APPOINTED
2002-07-18395PARTICULARS OF MORTGAGE/CHARGE
2002-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-15363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/09/01
2001-04-03363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-11-09288bSECRETARY RESIGNED
2000-11-09288aNEW SECRETARY APPOINTED
2000-11-09225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 19/09/01
2000-07-03287REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 7 NURSERY ROAD STRAWBERRY VALE LONDON N2 9RA
2000-07-03288cDIRECTOR'S PARTICULARS CHANGED
2000-04-07288aNEW DIRECTOR APPOINTED
2000-03-29288aNEW SECRETARY APPOINTED
2000-03-29288bSECRETARY RESIGNED
2000-03-29288bDIRECTOR RESIGNED
2000-03-29287REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 7 NURSERY ROAD STRAWBERRY VALE LONDON N2 9RA
2000-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities

79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities



Licences & Regulatory approval
We could not find any licences issued to CAPITAL BUSINESS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-10-12
Appointment of Liquidators2017-10-12
Deemed Consent2017-09-25
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-08-02 Satisfied HSBC BANK PLC
DEBENTURE 2002-07-18 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31

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 CAPITAL BUSINESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CAPITAL BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of CAPITAL BUSINESS SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for CAPITAL BUSINESS 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 (79110 - Travel agency activities) as CAPITAL BUSINESS SERVICES LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL BUSINESS 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCAPITAL BUSINESS SERVICES LIMITEDEvent Date2017-10-06
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 TypeAppointment of Liquidators
Defending partyCAPITAL BUSINESS SERVICES LIMITEDEvent Date2017-10-06
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 TypeDeemed Consent
Defending partyCAPITAL BUSINESS SERVICES LIMITEDEvent Date1970-01-01
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL BUSINESS 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 CAPITAL BUSINESS SERVICES 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.