CARMEL BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARMEL BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03023973

Incorporation date

19/02/1995

Size

Small

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1995)
dot icon04/12/2025
Administrator's progress report
dot icon19/09/2025
Notice of extension of period of Administration
dot icon05/06/2025
Administrator's progress report
dot icon28/11/2024
Administrator's progress report
dot icon04/06/2024
Administrator's progress report
dot icon07/12/2023
Administrator's progress report
dot icon27/09/2023
Notice of extension of period of Administration
dot icon14/06/2023
Administrator's progress report
dot icon09/02/2023
Registered office address changed from C/O Moorfields Advisory 20 Old Bailey London EC4M 7AN to 82 st. John Street London EC1M 4JN on 2023-02-10
dot icon14/12/2022
Administrator's progress report
dot icon04/10/2022
Notice of appointment of a replacement or additional administrator
dot icon04/10/2022
Notice of appointment of a replacement or additional administrator
dot icon04/10/2022
Notice of order removing administrator from office
dot icon04/10/2022
Notice of order removing administrator from office
dot icon22/09/2022
Notice of extension of period of Administration
dot icon25/05/2022
Administrator's progress report
dot icon08/12/2021
Administrator's progress report
dot icon24/09/2021
Notice of extension of period of Administration
dot icon04/06/2021
Administrator's progress report
dot icon01/02/2021
Registered office address changed from 88 Wood Street London EC2V 7RS to C/O Moorfields Advisory 20 Old Bailey London EC4M 7AN on 2021-02-01
dot icon09/12/2020
Administrator's progress report
dot icon04/06/2020
Administrator's progress report
dot icon17/03/2020
Notice of extension of period of Administration
dot icon13/12/2019
Notice of appointment of a replacement or additional administrator
dot icon13/12/2019
Notice of order removing administrator from office
dot icon23/11/2019
Administrator's progress report
dot icon07/06/2019
Administrator's progress report
dot icon07/06/2019
Notice of extension of period of Administration
dot icon04/04/2019
Termination of appointment of Christopher Clarke as a director on 2019-03-25
dot icon14/12/2018
Administrator's progress report
dot icon08/06/2018
Administrator's progress report
dot icon28/03/2018
Notice of extension of period of Administration
dot icon15/01/2018
Administrator's progress report
dot icon10/06/2017
Administrator's progress report
dot icon28/12/2016
Notice of extension of period of Administration
dot icon22/11/2016
Administrator's progress report to 2016-11-04
dot icon08/06/2016
Administrator's progress report to 2016-05-04
dot icon04/12/2015
Administrator's progress report to 2015-11-04
dot icon17/06/2015
Notice of extension of period of Administration
dot icon21/05/2015
Administrator's progress report to 2015-05-04
dot icon12/11/2014
Administrator's progress report to 2014-11-04
dot icon06/06/2014
Administrator's progress report to 2014-05-04
dot icon20/12/2013
Notice of vacation of office by administrator
dot icon11/12/2013
Notice of appointment of replacement/additional administrator
dot icon10/12/2013
Administrator's progress report to 2013-11-04
dot icon10/12/2013
Notice of extension of period of Administration
dot icon25/07/2013
Administrator's progress report to 2013-05-04
dot icon04/04/2013
Director's details changed for Christopher Clarke on 2012-10-01
dot icon04/04/2013
Director's details changed for Christopher Clarke on 2012-10-01
dot icon25/01/2013
Administrator's progress report to 2012-12-18
dot icon20/11/2012
Notice of appointment of replacement/additional administrator
dot icon20/11/2012
Insolvency filing
dot icon20/11/2012
Notice of vacation of office by administrator
dot icon04/07/2012
Administrator's progress report to 2012-06-18
dot icon04/07/2012
Notice of extension of period of Administration
dot icon19/01/2012
Administrator's progress report to 2011-12-18
dot icon19/08/2011
Notice of appointment of replacement/additional administrator
dot icon19/08/2011
Notice of vacation of office by administrator
dot icon28/07/2011
Administrator's progress report to 2010-12-18
dot icon28/07/2011
Notice of extension of period of Administration
dot icon13/07/2011
Administrator's progress report to 2011-06-18
dot icon31/12/2010
Administrator's progress report to 2010-12-06
dot icon15/12/2010
Notice of extension of period of Administration
dot icon09/07/2010
Administrator's progress report to 2010-06-18
dot icon11/06/2010
Notice of extension of period of Administration
dot icon25/01/2010
Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 2010-01-25
dot icon15/01/2010
Administrator's progress report to 2009-12-18
dot icon20/08/2009
Statement of affairs with form 2.15B
dot icon17/08/2009
Statement of administrator's proposal
dot icon30/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/06/2009
Registered office changed on 24/06/2009 from c/o hill wooldridge & co 107 hindes road harrow middlesex HA1 1RU
dot icon24/06/2009
Appointment of an administrator
dot icon10/06/2009
Appointment terminated director john mooney
dot icon23/02/2009
Return made up to 20/02/09; full list of members
dot icon28/07/2008
Accounts for a small company made up to 2007-09-30
dot icon16/07/2008
Director appointed melvyn spelling
dot icon15/04/2008
Director appointed christopher clarke
dot icon20/02/2008
Return made up to 20/02/08; full list of members
dot icon01/08/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Accounts for a medium company made up to 2006-09-30
dot icon21/02/2007
Return made up to 20/02/07; full list of members
dot icon17/07/2006
Accounts for a small company made up to 2005-09-30
dot icon20/02/2006
Return made up to 20/02/06; full list of members
dot icon23/05/2005
Accounts for a small company made up to 2004-09-30
dot icon05/05/2005
Return made up to 20/02/05; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2003-09-30
dot icon25/02/2004
Return made up to 20/02/04; full list of members
dot icon17/06/2003
Return made up to 20/02/03; full list of members
dot icon24/04/2003
Accounts for a small company made up to 2002-09-30
dot icon07/12/2002
Particulars of mortgage/charge
dot icon12/06/2002
New director appointed
dot icon10/06/2002
Accounts for a small company made up to 2001-09-30
dot icon07/03/2002
Return made up to 20/02/02; full list of members
dot icon15/05/2001
Director resigned
dot icon02/05/2001
Particulars of mortgage/charge
dot icon14/03/2001
Return made up to 20/02/01; full list of members
dot icon07/02/2001
New secretary appointed
dot icon07/12/2000
Accounts for a small company made up to 2000-09-30
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Secretary resigned;director resigned
dot icon10/03/2000
Return made up to 20/02/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-09-30
dot icon04/03/1999
Return made up to 20/02/99; full list of members
dot icon23/12/1998
New director appointed
dot icon09/12/1998
Accounts for a small company made up to 1998-09-30
dot icon11/11/1998
New secretary appointed
dot icon11/11/1998
Secretary resigned
dot icon10/03/1998
Return made up to 20/02/98; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-09-30
dot icon26/03/1997
Return made up to 20/02/97; full list of members
dot icon17/12/1996
Accounts for a small company made up to 1996-09-30
dot icon14/03/1996
Return made up to 20/02/96; full list of members
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Resolutions
dot icon19/02/1996
Accounts for a small company made up to 1995-09-30
dot icon23/03/1995
Accounting reference date notified as 30/09
dot icon09/03/1995
Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100
dot icon27/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconNext confirmation date
19/02/2017
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
dot iconNext due on
29/07/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tippetts, David Charles
Director
30/06/2000 - Present
25
Arnold, Paul Michael
Director
01/02/2002 - Present
3
Spelling, Melvyn
Director
03/07/2008 - Present
-
Brooks, Stephen
Director
30/06/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARMEL BUILDING SERVICES LIMITED

CARMEL BUILDING SERVICES LIMITED is an(a) In Administration company incorporated on 19/02/1995 with the registered office located at 82 St. John Street, London EC1M 4JN. There are currently 4 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 CARMEL BUILDING SERVICES LIMITED?

toggle

CARMEL BUILDING SERVICES LIMITED is currently In Administration. It was registered on 19/02/1995 .

Where is CARMEL BUILDING SERVICES LIMITED located?

toggle

CARMEL BUILDING SERVICES LIMITED is registered at 82 St. John Street, London EC1M 4JN.

What does CARMEL BUILDING SERVICES LIMITED do?

toggle

CARMEL BUILDING SERVICES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CARMEL BUILDING SERVICES LIMITED?

toggle

The latest filing was on 04/12/2025: Administrator's progress report.