CARBONEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCARBONEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02083473
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARBONEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILSOM INDUSTRIAL DESIGNS LIMITEDFeb 25, 1987Feb 25, 1987
    ZONEPUSH LIMITEDDec 12, 1986Dec 12, 1986

    What are the latest accounts for CARBONEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CARBONEERING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CARBONEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Oct 06, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Douglas Edward Sharp on Aug 01, 2013

    2 pagesCH01

    Director's details changed for Mr Scott Neil Greenberg on Aug 01, 2013

    2 pagesCH01

    Secretary's details changed for Kenneth Lee Crawford on Aug 01, 2013

    1 pagesCH03

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on Sep 05, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed milsom industrial designs LIMITED\certificate issued on 19/07/13
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 25, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Registered office address changed from Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on Jun 06, 2012

    1 pagesAD01

    Secretary's details changed for Kenneth Lee Crawford on Oct 01, 2011

    2 pagesCH03

    Director's details changed for Douglas Edward Sharp on Oct 01, 2011

    2 pagesCH01

    Director's details changed for Scott Neil Greenberg on Oct 01, 2011

    2 pagesCH01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Who are the officers of CARBONEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, Kenneth Lee
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    Usa
    Secretary
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    Usa
    British59147580002
    GREENBERG, Scott Neil
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    Usa
    Director
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    Usa
    UsaAmerican173054330001
    SHARP, Douglas Edward
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    Usa
    Director
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    Usa
    United StatesAmerican84822340001
    KENNY, Peter
    Axbridge
    Dean Hill Lane
    BA1 4DU Bath
    Somerset
    Secretary
    Axbridge
    Dean Hill Lane
    BA1 4DU Bath
    Somerset
    British103353030001
    MOORE, Carole Lynne
    Hillcrest Villa Richmond Place
    Lansdown
    BA1 5QA Bath
    Avon
    Secretary
    Hillcrest Villa Richmond Place
    Lansdown
    BA1 5QA Bath
    Avon
    British3311710001
    RICHARDSON, William Ernest
    36 Chaucer Road
    BA2 4SL Bath
    Secretary
    36 Chaucer Road
    BA2 4SL Bath
    British35211120001
    UNDERWOOD, Peter John
    19 Butts Hill
    BA11 1HU Frome
    Somerset
    Secretary
    19 Butts Hill
    BA11 1HU Frome
    Somerset
    British48848010001
    JAMES, Alfred John Arnott
    9 Northfields Close
    Lansdown
    BA1 5TE Bath
    Avon
    Director
    9 Northfields Close
    Lansdown
    BA1 5TE Bath
    Avon
    British3311740001
    KENNY, Peter
    Axbridge
    Dean Hill Lane
    BA1 4DU Bath
    Somerset
    Director
    Axbridge
    Dean Hill Lane
    BA1 4DU Bath
    Somerset
    United KingdomBritish103353030001
    MOORE, Carole Lynne
    Orchard House
    47 Old Newbridge Hill
    BA1 3LU Bath
    Director
    Orchard House
    47 Old Newbridge Hill
    BA1 3LU Bath
    EnglandBritish3311710004
    MOORE, Richard John Albert
    Orchard House 47 Old Newbridge Hill
    BA1 3LU Bath
    Avon
    Director
    Orchard House 47 Old Newbridge Hill
    BA1 3LU Bath
    Avon
    EnglandBritish3311730004
    ROBBINS, Josephine Mary
    30 Royal Crescent
    BA1 2LT Bath
    Avon
    Director
    30 Royal Crescent
    BA1 2LT Bath
    Avon
    British3311720001
    UNDERWOOD, Peter John
    19 Butts Hill
    BA11 1HU Frome
    Somerset
    Director
    19 Butts Hill
    BA11 1HU Frome
    Somerset
    British48848010001

    Does CARBONEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1993Registration of a charge (395)
    • Aug 12, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 14, 1989Registration of a charge
    • Aug 12, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 20, 1988Registration of a charge
    • Nov 13, 2009Statement of satisfaction of a charge in full or part (MG02)

    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