BARBON SUB HOLDCO (NO.2) LIMITED

BARBON SUB HOLDCO (NO.2) LIMITED

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

    Company NameBARBON SUB HOLDCO (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06532037
    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 BARBON SUB HOLDCO (NO.2) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BARBON SUB HOLDCO (NO.2) LIMITED located?

    Registered Office Address
    Hestia House
    Edgewest Road
    LN6 7EL Lincoln
    Undeliverable Registered Office AddressNo

    What were the previous names of BARBON SUB HOLDCO (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAVEBRICK LIMITEDMar 12, 2008Mar 12, 2008

    What are the latest accounts for BARBON SUB HOLDCO (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BARBON SUB HOLDCO (NO.2) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BARBON SUB HOLDCO (NO.2) 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

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of Mr Philip Screeton as a secretary on May 06, 2015

    2 pagesAP03

    Termination of appointment of Stefan Gackowski as a secretary on May 06, 2015

    1 pagesTM02

    Annual return made up to Mar 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Various administrative matters - see image 06/08/2014
    RES13

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Mar 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Stefan Gackowski as a secretary

    2 pagesAP03

    Termination of appointment of Christina Ye as a secretary

    1 pagesTM02

    Termination of appointment of Kevin Withington as a director

    1 pagesTM01

    Appointment of Mr Philip Screeton as a director

    2 pagesAP01

    Termination of appointment of Ian Sutherland as a director

    1 pagesTM01

    Appointment of Martin Totty as a director

    2 pagesAP01

    Registered office address changed from * Third Floor Sunley House Bedford Park South Croydon Surrey CR0 2AP* on Nov 01, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Termination of appointment of Michael Ramsey as a director

    1 pagesTM01

    Appointment of Kevin Michael Withington as a director

    2 pagesAP01

    Annual return made up to Mar 12, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Termination of appointment of David Oliver as a director

    1 pagesTM01

    Appointment of Mr Michael Francis Ramsey as a director

    2 pagesAP01

    Annual return made up to Mar 12, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of BARBON SUB HOLDCO (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCREETON, Philip
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    England
    Secretary
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    England
    197764480001
    SCREETON, Philip
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    Director
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    United KingdomBritish183509400001
    TOTTY, Martin Richard
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    Director
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    EnglandBritish261940540001
    GACKOWSKI, Stefan
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    Secretary
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    184201790001
    YE, Christina Hong
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Secretary
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    British133681410001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Secretary
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    128593950001
    EWEN, Douglas James
    Southvale Road
    Blackheath
    SE3 0TP London
    20
    Director
    Southvale Road
    Blackheath
    SE3 0TP London
    20
    EnglandScottish129519600001
    JENKINSON, Andrew Timothy
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritish74069620002
    LONG, Stephen John Patrick
    Apple Tree House
    15 Bromham Road
    MK40 4AF Biddenham
    Bedfordshire
    Director
    Apple Tree House
    15 Bromham Road
    MK40 4AF Biddenham
    Bedfordshire
    United KingdomBritish93984180002
    OLIVER, David Martin
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    Director
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    United KingdomBritish115764650001
    PACKHAM, Matthew
    Manor Farm Close
    MK45 4TB Barton Le Clay
    The Barn
    Bedfordshire
    Director
    Manor Farm Close
    MK45 4TB Barton Le Clay
    The Barn
    Bedfordshire
    British129519790002
    RAMSEY, Michael Francis
    Sunley House
    Bedford Park
    CR0 2AP South Croydon
    Third Floor
    Surrey
    Director
    Sunley House
    Bedford Park
    CR0 2AP South Croydon
    Third Floor
    Surrey
    United KingdomBritish80310620002
    SUTHERLAND, Ian Ronald
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritish189660790001
    WITHINGTON, Kevin Michael
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    Director
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    EnglandEnglish178721390001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    128593960001

    Does BARBON SUB HOLDCO (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of acession to a security agreement
    Created On Sep 07, 2009
    Delivered On Sep 08, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All real estate,all group shares,investments,plant,machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Trustee for Each of the Secured Creditors
    Transactions
    • Sep 08, 2009Registration of a charge (395)
    • Jul 23, 2015Satisfaction of a charge (MR04)

    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