BLUE CARBON LIMITED
Overview
| Company Name | BLUE CARBON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07280821 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BLUE CARBON LIMITED?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BLUE CARBON LIMITED located?
| Registered Office Address | GEOFFREY MARTIN & CO 7-8 Conduit Street W1S 2XF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUE CARBON LIMITED?
| Company Name | From | Until |
|---|---|---|
| SABRE POWER SOLUTIONS LIMITED | Jun 10, 2010 | Jun 10, 2010 |
What are the latest accounts for BLUE CARBON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BLUE CARBON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to May 29, 2013 | 23 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 13 Hunns Mere Way Brighton East Sussex BN2 6AH England on May 22, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Feb 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 20, 2011
| 3 pages | SH01 | ||||||||||
Termination of appointment of Edward Nicolas Cowdery as a director on Dec 23, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Blue Carbon (Uk) Limited as a director on Aug 31, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Appointment of Blue Carbon (Uk) Limited as a director on Aug 01, 2011 | 2 pages | AP02 | ||||||||||
Previous accounting period shortened from Nov 30, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 10, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from Unit 1 Woodingdean Business Park Sea View Way Brighton East Sussex BN2 6NX England on Jul 05, 2011 | 1 pages | AD01 | ||||||||||
legacy | 9 pages | MG01 | ||||||||||
Current accounting period extended from Jun 30, 2011 to Nov 30, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Mr Neil James Barnett as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Grant Lyndon Price as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Darren Ian Trussell on Dec 01, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Edward Nicolas Cowdery as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Ian Trussell as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed sabre power solutions LIMITED\certificate issued on 09/08/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of BLUE CARBON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARNETT, Neil James | Director | Conduit Street W1S 2XF London 7-8 | United Kingdom | British | Finance Director | 73925280002 | ||||||||
| PRICE, Grant Lyndon | Director | Conduit Street W1S 2XF London 7-8 | England | British | Consultant | 98068310001 | ||||||||
| TRUSSELL, Darren Ian | Director | Conduit Street W1S 2XF London 7-8 | England | British | Company Director | 90261910003 | ||||||||
| VAN TENAC, Phillip John | Director | Woodingdean Business Park Sea View Way BN2 6NX Brighton Unit 1 East Sussex England | United Kingdom | British | Director | 84141330001 | ||||||||
| COWDERY, Edward Nicolas | Director | Hunns Mere Way BN2 6AH Brighton 13 East Sussex England | England | British | Company Director | 99498990001 | ||||||||
| BLUE CARBON (UK) LIMITED | Director | Townsend Drive AL3 5LJ St. Albans Spinney Cottage Hertfordshire England |
| 162791740001 |
Does BLUE CARBON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 27, 2011 Delivered On Jul 05, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BLUE CARBON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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