Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARPE DIEM GROUP HOLDINGS LIMITED
Company Information for

CARPE DIEM GROUP HOLDINGS LIMITED

LONDON, WC2N,
Company Registration Number
06508330
Private Limited Company
Dissolved

Dissolved 2016-12-05

Company Overview

About Carpe Diem Group Holdings Ltd
CARPE DIEM GROUP HOLDINGS LIMITED was founded on 2008-02-19 and had its registered office in London. The company was dissolved on the 2016-12-05 and is no longer trading or active.

Key Data
Company Name
CARPE DIEM GROUP HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06508330
Date formed 2008-02-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2016-12-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 CARPE DIEM GROUP HOLDINGS LIMITED
The following companies were found which have the same name as CARPE DIEM GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARPE DIEM GROUP HOLDINGS LLC 10300 49th Street N CLEARWATER FL 33762 Inactive Company formed on the 2012-07-30

Company Officers of CARPE DIEM GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GARY MARTIN THORNEYCROFT
Company Secretary 2008-03-04
IAN TERRENCE CLOWES
Director 2008-03-04
FRANK PATRICK LAMBE
Director 2008-06-19
ALAN TAWSE
Director 2008-08-28
GARY MARTIN THORNEYCROFT
Director 2008-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BENJAMIN WALMSLEY
Director 2008-11-26 2012-02-29
SAMANTHA LOUISE GARNER
Director 2008-06-16 2011-08-01
LIAM MCNAMARA
Director 2008-03-12 2010-10-12
JPCORS LIMITED
Company Secretary 2008-02-19 2008-02-19
JPCORD LIMITED
Director 2008-02-19 2008-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MARTIN THORNEYCROFT PAYMENT CARD TECHNOLOGIES (RETAIL) LIMITED Company Secretary 2008-09-08 CURRENT 2008-09-08 Liquidation
GARY MARTIN THORNEYCROFT PAYMENT CARD TECHNOLOGIES (UK) LTD Company Secretary 2008-08-28 CURRENT 2004-02-06 Dissolved 2016-10-11
GARY MARTIN THORNEYCROFT CULVERDEN PROPERTIES LIMITED Company Secretary 2006-05-27 CURRENT 2006-05-22 Dissolved 2017-03-07
GARY MARTIN THORNEYCROFT SOLAR VENDING LIMITED Company Secretary 2004-01-29 CURRENT 2004-01-16 Dissolved 2014-07-15
GARY MARTIN THORNEYCROFT THE BEST GARDEN TOOLS LIMITED Company Secretary 2004-01-14 CURRENT 2003-12-10 Dissolved 2014-07-08
IAN TERRENCE CLOWES PAYMENT CLOUD HOLDINGS LTD Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
IAN TERRENCE CLOWES PAYMENT CARD TECHNOLOGIES (RETAIL) LIMITED Director 2008-09-08 CURRENT 2008-09-08 Liquidation
IAN TERRENCE CLOWES ITC EXECUTIVE LIMITED Director 2004-07-29 CURRENT 2004-07-29 Active
IAN TERRENCE CLOWES PAYMENT CARD TECHNOLOGIES (UK) LTD Director 2004-02-06 CURRENT 2004-02-06 Dissolved 2016-10-11
GARY MARTIN THORNEYCROFT JONES FOOD COMPANY LIMITED Director 2018-05-01 CURRENT 2016-11-30 Active
GARY MARTIN THORNEYCROFT CORP.VISION LTD Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
GARY MARTIN THORNEYCROFT PAYMENT.VISION LTD Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
GARY MARTIN THORNEYCROFT CARD.VISION LTD Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
GARY MARTIN THORNEYCROFT PAYMENT CLOUD HOLDINGS LTD Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
GARY MARTIN THORNEYCROFT PAYMENT CLOUD TECHNOLOGIES LTD Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
GARY MARTIN THORNEYCROFT YORK HOLIDAY RENTALS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
GARY MARTIN THORNEYCROFT TRAVEL WELFARE LTD Director 2014-06-04 CURRENT 2011-06-27 Liquidation
GARY MARTIN THORNEYCROFT RHODIUM CAPITAL LTD Director 2012-07-31 CURRENT 2012-07-31 Active
GARY MARTIN THORNEYCROFT POSTILION CAPITAL LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
GARY MARTIN THORNEYCROFT PAYMENT CARD TECHNOLOGIES (RETAIL) LIMITED Director 2008-09-08 CURRENT 2008-09-08 Liquidation
GARY MARTIN THORNEYCROFT PAYMENT CARD TECHNOLOGIES (UK) LTD Director 2008-08-28 CURRENT 2004-02-06 Dissolved 2016-10-11
GARY MARTIN THORNEYCROFT CULVERDEN PROPERTIES LIMITED Director 2006-05-27 CURRENT 2006-05-22 Dissolved 2017-03-07
GARY MARTIN THORNEYCROFT SOLAR VENDING LIMITED Director 2004-01-29 CURRENT 2004-01-16 Dissolved 2014-07-15
GARY MARTIN THORNEYCROFT THE BEST GARDEN TOOLS LIMITED Director 2004-01-14 CURRENT 2003-12-10 Dissolved 2014-07-08
GARY MARTIN THORNEYCROFT REAL TIME ACCOUNTING LTD Director 2002-08-05 CURRENT 2002-08-05 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
2016-12-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM C/O THE MACDONALD PARTNERSHIP PLC 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2015 FROM C/O C/O THE MACDONALD PARTNERSHIP PLC 4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 5JD
2015-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2015
2014-08-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2014
2013-07-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2013
2013-07-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-02-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/01/2013
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O THE MACDONALD PARTNERSHIP PLC NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH
2012-08-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-08-23F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-08-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-07-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2012-07-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-06-07AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-12LATEST SOC12/03/12 STATEMENT OF CAPITAL;GBP 512665.6
2012-03-12AR0119/02/12 FULL LIST
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALMSLEY
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALMSLEY
2011-10-07RES12VARYING SHARE RIGHTS AND NAMES
2011-10-07RES01ADOPT ARTICLES 31/05/2011
2011-10-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-26SH0108/06/11 STATEMENT OF CAPITAL GBP 512665.6
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GARNER
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-01AR0119/02/11 FULL LIST
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MCNAMARA
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-29SH0112/10/10 STATEMENT OF CAPITAL GBP 162168.3
2011-03-28SH0117/01/11 STATEMENT OF CAPITAL GBP 162168.3
2011-03-28SH0112/10/10 STATEMENT OF CAPITAL GBP 162168.3
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-20DISS40STRIKE-OFF ACTION DISCONTINUED
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-30DISS40DISS40 (DISS40(SOAD))
2010-03-30GAZ1FIRST GAZETTE
2010-03-29AR0119/02/10 FULL LIST
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM MCNAMARA / 19/02/2010
2009-05-07363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2009-05-07190LOCATION OF DEBENTURE REGISTER
2009-05-07353LOCATION OF REGISTER OF MEMBERS
2009-05-0788(2)AD 20/02/09 GBP SI 3081@0.1=308.1 GBP IC 161861.19/162169.29
2008-12-12288aDIRECTOR APPOINTED JAMES BENJAMIN WALMSLEY
2008-12-12RES01ADOPT ARTICLES 26/11/2008
2008-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-1288(2)AD 26/11/08 GBP SI 175602@0.1=17560.2 GBP IC 144300.99/161861.19
2008-12-08SASHARE AGREEMENT OTC
2008-12-0888(2)AD 17/09/08-23/09/08 GBP SI 379171@0.1=37917.1 GBP IC 106383.89/144300.99
2008-09-04288aDIRECTOR APPOINTED ALAN TAWSE
2008-09-0488(2)AD 19/08/08 GBP SI 63830@0.1=6383 GBP IC 100000.89/106383.89
2008-09-0488(2)AD 11/07/08 GBP SI 20000@0.1=2000 GBP IC 98000.89/100000.89
2008-07-1688(2)AD 28/03/08 GBP SI 979998@0.1=97999.8 GBP IC 1.09/98000.89
2008-07-02288aDIRECTOR APPOINTED SAMANTHA LOUISE GARNER
2008-06-24288aDIRECTOR APPOINTED FRANK PATRICK LAMBE
2008-04-08123NC INC ALREADY ADJUSTED 28/03/08
2008-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-08RES13CONS AND DIV 28/03/2008
2008-04-08RES04GBP NC 50000/1000000 28/03/2008
2008-04-08122CONSO DIV
2008-04-0888(2)AD 28/03/08 GBP SI 9@0.01=0.09 GBP IC 1/1.09
2008-03-28225ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/06/2009
2008-03-13288aDIRECTOR APPOINTED LIAM MCNAMARA
2008-03-13288aDIRECTOR AND SECRETARY APPOINTED GARY MARTIN THORNEYCROFT
2008-03-13288aDIRECTOR APPOINTED IAN CLOWES
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bSECRETARY RESIGNED
2008-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CARPE DIEM GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-22
Appointment of Liquidators2013-06-25
Appointment of Administrators2012-07-12
Proposal to Strike Off2010-03-30
Fines / Sanctions
No fines or sanctions have been issued against CARPE DIEM GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-18 Outstanding AREENEY VENTURES LIMITED AND YERRICK HOLDINGS LIMITED
DEBENTURE 2010-12-24 Outstanding YERRICK HOLDINGS LIMITED
DEBENTURE 2010-08-23 Outstanding AREENEY VENTURES LIMITED
Filed Financial Reports
Annual Accounts
2011-06-30

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 CARPE DIEM GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CARPE DIEM GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARPE DIEM GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of CARPE DIEM GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARPE DIEM GROUP HOLDINGS 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 (70100 - Activities of head offices) as CARPE DIEM GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CARPE DIEM GROUP HOLDINGS 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 TypeAppointment of Liquidators
Defending partyCARPE DIEM GROUP HOLDINGS LIMITEDEvent Date2013-06-18
Neil Chesterton , of The MacDonald Partnership Plc , 4th Floor, 100 Fenchurch Street, London, EC3M 5JD . : Further details contact: Grace Nicholls, Tel: 020 3298 0830, Email: grace_nicholls@tmp.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyCARPE DIEM GROUP HOLDINGS LIMITEDEvent Date2013-06-18
Notice is hereby given that a General Meeting of the members of Carpe Diem Group Holdings Limited (In Liquidation) has been called pursuant to Section 106 of the Insolvency Act 1986 and will be held at No. 1, 29 Craven Street, London, WC2N 5NT on 19 August 2016 at 11.00 am to be followed at 11.30 am on the same day by a meeting of the creditors of the company. The meetings are called for the purpose of enabling the Liquidator to present an account showing the manner in which the winding-up of the company has been conducted and to give any explanation that he may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member or creditor. A proxy form (for voting purposes) is available for use in connection with the meeting as necessary. Your proxy/vote will only be valid if we have received a completed proof of debt form. A proof of debt form is available for use by those creditors who have not already lodged one in the liquidation. Proxies and proofs to be used at the meeting should be lodged at The MacDonald Partnership, 3rd Floor, 207 Regent Street, London, W1B 3HH no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 18 June 2013 Office Holder details: Neil Chesterton , (IP No. 9377) of The MacDonald Partnership Plc , 3rd Floor, 207 Regent Street, London, W1B 3HH . For further details contact: Grace Nicholls, Email: grace_nicholls@tmp.co.uk or Tel: 020 3819 8600 Neil Chesterton , Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCARPE DIEM GROUP HOLDINGS LIMITEDEvent Date2012-07-03
In the Royal Court of Justice case number 5090 Neil Chesterton (IP No 9377 ), of The MacDonald Partnership Plc , New Broad Street House, 35 New Broad Street, London, EC2M 1NH Further details contact: Grace Nicholls, Email: grace_nicholls@tmp.co.uk Tel: 020 7194 7623 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCARPE DIEM GROUP HOLDINGS LIMITEDEvent Date2010-03-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARPE DIEM GROUP HOLDINGS 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 CARPE DIEM GROUP HOLDINGS 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.