CARBERRY CONTRACT SERVICES LTD

Register to unlock more data on OkredoRegister

CARBERRY CONTRACT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05770310

Incorporation date

05/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O AD BUSINESS RECOVERY LIMITED, 2nd Floor, Milstrete House 29 New Street, Chelmsford, Essex CM1 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2006)
dot icon19/12/2025
Liquidators' statement of receipts and payments to 2025-10-28
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Appointment of a voluntary liquidator
dot icon11/11/2024
Declaration of solvency
dot icon11/11/2024
Registered office address changed from 40 Chamberlayne Road London NW10 3JE United Kingdom to 2nd Floor, Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-11-11
dot icon30/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/07/2024
Change of details for Mr Michael Robert Vaughan as a person with significant control on 2024-06-28
dot icon23/07/2024
Change of details for Mr. Jonathan William O'donovan as a person with significant control on 2024-06-28
dot icon23/07/2024
Director's details changed for Michael Vaughan on 2024-06-28
dot icon23/07/2024
Director's details changed for Mr. Jonathan William O'donovan on 2024-06-28
dot icon23/07/2024
Registered office address changed from 284 Friern Barnet Lane Whetstone London N20 0LS United Kingdom to 40 Chamberlayne Road London NW10 3JE on 2024-07-23
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon23/01/2024
Director's details changed for Mr. Jonathan William O'donovan on 2023-08-14
dot icon23/01/2024
Registered office address changed from 132 Hertford Road Enfield Middlesex EN3 5AX to 284 Friern Barnet Lane Whetstone London N20 0LS on 2024-01-23
dot icon23/01/2024
Change of details for Mr. Jonathan William O'donovan as a person with significant control on 2023-08-14
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/02/2022
Change of details for Mr. Jonathan William O'donovan as a person with significant control on 2022-02-22
dot icon22/02/2022
Director's details changed for Michael Vaughan on 2022-02-22
dot icon22/02/2022
Secretary's details changed for Mr Michael Vaughan on 2022-02-22
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/05/2021
Satisfaction of charge 1 in full
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon27/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon01/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon21/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon12/11/2015
Total exemption full accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon01/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon14/04/2014
Director's details changed for Michael Vaughan on 2014-04-14
dot icon27/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon08/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon05/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon12/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon21/11/2011
Director's details changed for Jonathan William O'donovan on 2011-10-07
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2011
Appointment of Mr Michael Vaughan as a secretary
dot icon20/09/2011
Termination of appointment of Siobhan Mackey as a secretary
dot icon07/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2011
Registered office address changed from Unit 1a Carberry Enterprise Park 36 White Hart Lane London N17 8DP on 2011-01-13
dot icon16/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon13/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon13/04/2010
Director's details changed for Jonathan William O'donovan on 2010-04-04
dot icon13/04/2010
Director's details changed for Michael Vaughan on 2010-04-04
dot icon02/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon14/04/2009
Return made up to 05/04/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/04/2008
Return made up to 05/04/08; full list of members
dot icon08/04/2008
Location of debenture register
dot icon08/04/2008
Location of register of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from unit 1A carbey enterprise park 36 white hart lane london N17 8DP
dot icon07/04/2008
Director's change of particulars / jonathan o'donovan / 07/04/2008
dot icon06/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/08/2007
Return made up to 05/04/07; full list of members
dot icon09/08/2007
Secretary's particulars changed
dot icon25/07/2007
Registered office changed on 25/07/07 from: 171 ballards lane finchley london N3 1LP
dot icon04/06/2007
Director's particulars changed
dot icon09/02/2007
Particulars of mortgage/charge
dot icon24/10/2006
New director appointed
dot icon25/04/2006
Secretary resigned
dot icon25/04/2006
Director resigned
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New secretary appointed
dot icon05/04/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
06/02/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
659.50K
-
0.00
350.86K
-
2022
7
835.06K
-
0.00
677.65K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Michael
Director
05/04/2006 - Present
3
O'donovan, Jonathan William
Director
16/10/2006 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBERRY CONTRACT SERVICES LTD

CARBERRY CONTRACT SERVICES LTD is an(a) Liquidation company incorporated on 05/04/2006 with the registered office located at C/O AD BUSINESS RECOVERY LIMITED, 2nd Floor, Milstrete House 29 New Street, Chelmsford, Essex CM1 1NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARBERRY CONTRACT SERVICES LTD?

toggle

CARBERRY CONTRACT SERVICES LTD is currently Liquidation. It was registered on 05/04/2006 .

Where is CARBERRY CONTRACT SERVICES LTD located?

toggle

CARBERRY CONTRACT SERVICES LTD is registered at C/O AD BUSINESS RECOVERY LIMITED, 2nd Floor, Milstrete House 29 New Street, Chelmsford, Essex CM1 1NT.

What does CARBERRY CONTRACT SERVICES LTD do?

toggle

CARBERRY CONTRACT SERVICES LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CARBERRY CONTRACT SERVICES LTD?

toggle

The latest filing was on 19/12/2025: Liquidators' statement of receipts and payments to 2025-10-28.