CARBONEERING LIMITED
Overview
| Company Name | CARBONEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02083473 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARBONEERING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CARBONEERING LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARBONEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILSOM INDUSTRIAL DESIGNS LIMITED | Feb 25, 1987 | Feb 25, 1987 |
| ZONEPUSH LIMITED | Dec 12, 1986 | Dec 12, 1986 |
What are the latest accounts for CARBONEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for CARBONEERING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CARBONEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Oct 06, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Douglas Edward Sharp on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Scott Neil Greenberg on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Kenneth Lee Crawford on Aug 01, 2013 | 1 pages | CH03 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on Sep 05, 2013 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed milsom industrial designs LIMITED\certificate issued on 19/07/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Registered office address changed from Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on Jun 06, 2012 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Kenneth Lee Crawford on Oct 01, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Douglas Edward Sharp on Oct 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Scott Neil Greenberg on Oct 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Who are the officers of CARBONEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAWFORD, Kenneth Lee | Secretary | Corporate Center, 11000 Broken Land Parkway Suite 200 MD 21044 Columbia 70 Usa | British | 59147580002 | ||||||
| GREENBERG, Scott Neil | Director | Corporate Center, 11000 Broken Land Parkway Suite 200 MD 21044 Columbia 70 Usa | Usa | American | 173054330001 | |||||
| SHARP, Douglas Edward | Director | Corporate Center, 11000 Broken Land Parkway Suite 200 MD 21044 Columbia 70 Usa | United States | American | 84822340001 | |||||
| KENNY, Peter | Secretary | Axbridge Dean Hill Lane BA1 4DU Bath Somerset | British | 103353030001 | ||||||
| MOORE, Carole Lynne | Secretary | Hillcrest Villa Richmond Place Lansdown BA1 5QA Bath Avon | British | 3311710001 | ||||||
| RICHARDSON, William Ernest | Secretary | 36 Chaucer Road BA2 4SL Bath | British | 35211120001 | ||||||
| UNDERWOOD, Peter John | Secretary | 19 Butts Hill BA11 1HU Frome Somerset | British | 48848010001 | ||||||
| JAMES, Alfred John Arnott | Director | 9 Northfields Close Lansdown BA1 5TE Bath Avon | British | 3311740001 | ||||||
| KENNY, Peter | Director | Axbridge Dean Hill Lane BA1 4DU Bath Somerset | United Kingdom | British | 103353030001 | |||||
| MOORE, Carole Lynne | Director | Orchard House 47 Old Newbridge Hill BA1 3LU Bath | England | British | 3311710004 | |||||
| MOORE, Richard John Albert | Director | Orchard House 47 Old Newbridge Hill BA1 3LU Bath Avon | England | British | 3311730004 | |||||
| ROBBINS, Josephine Mary | Director | 30 Royal Crescent BA1 2LT Bath Avon | British | 3311720001 | ||||||
| UNDERWOOD, Peter John | Director | 19 Butts Hill BA11 1HU Frome Somerset | British | 48848010001 |
Does CARBONEERING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Sep 07, 1993 Delivered On Sep 20, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 06, 1989 Delivered On Dec 14, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Uphill works hawardan terrace workhall bath avon t/n av 6492. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 13, 1988 Delivered On Apr 20, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0