CARBON LAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARBON LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08830187
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARBON LAND LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is CARBON LAND LIMITED located?

    Registered Office Address
    16 Knap Close
    SG6 1AQ Letchworth Garden City
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CARBON LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALTIUS GOC (82 HIGH STREET KIMPTON) LIMITEDOct 20, 2015Oct 20, 2015
    THE FOURTH PLINTH 3 LIMITEDMar 20, 2015Mar 20, 2015
    PACKAGED ENERGY INSTALLATIONS LTDJan 02, 2014Jan 02, 2014

    What are the latest accounts for CARBON LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for CARBON LAND 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

    1 pagesDS01

    Termination of appointment of Robert Michael Fidock as a director on Apr 07, 2018

    1 pagesTM01

    Termination of appointment of Stuart Thurston Gibbs as a director on Apr 06, 2018

    1 pagesTM01

    Termination of appointment of Nicholas Duncan Wood as a director on Apr 05, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Mar 10, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Confirmation statement made on Mar 10, 2017 with updates

    4 pagesCS01

    Appointment of Mr Carl Mccormick as a director on Mar 10, 2017

    2 pagesAP01

    Appointment of Mr Stuart Thurston Gibbs as a director on Mar 10, 2017

    2 pagesAP01

    Appointment of Mr Nicholas Duncan Wood as a director on Mar 10, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 10, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 06, 2017

    RES15

    Confirmation statement made on Nov 06, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Paul Anthony Ash as a director on Nov 06, 2015

    1 pagesTM01

    Termination of appointment of Jamie Ross Slender as a director on Nov 02, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed the fourth plinth 3 LIMITED\certificate issued on 20/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 20, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 19, 2015

    RES15

    Appointment of Mr Paul Anthony Ash as a director on Oct 19, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Certificate of change of name

    Company name changed packaged energy installations LTD\certificate issued on 20/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 20, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 19, 2015

    RES15

    Current accounting period extended from Jan 31, 2015 to Jun 30, 2015

    1 pagesAA01

    Appointment of Mr Jamie Ross Slender as a director on Mar 19, 2015

    2 pagesAP01

    Annual return made up to Jan 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2015

    Statement of capital on Jan 31, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of CARBON LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Carl
    Knap Close
    SG6 1AQ Letchworth Garden City
    16
    Hertfordshire
    Director
    Knap Close
    SG6 1AQ Letchworth Garden City
    16
    Hertfordshire
    EnglandBritish223721950001
    ASH, Paul Anthony
    Knap Close
    SG6 1AQ Letchworth Garden City
    16
    Hertfordshire
    Director
    Knap Close
    SG6 1AQ Letchworth Garden City
    16
    Hertfordshire
    EnglandBritish200191430001
    FIDOCK, Robert Michael
    Knap Close
    SG6 1AQ Letchworth Garden City
    16
    Hertfordshire
    England
    Director
    Knap Close
    SG6 1AQ Letchworth Garden City
    16
    Hertfordshire
    England
    United KingdomBritish118521540001
    GIBBS, Stuart Thurston
    Knap Close
    SG6 1AQ Letchworth Garden City
    16
    Hertfordshire
    Director
    Knap Close
    SG6 1AQ Letchworth Garden City
    16
    Hertfordshire
    EnglandBritish223721990001
    SLENDER, Jamie Ross
    Knap Close
    SG6 1AQ Letchworth Garden City
    16
    Hertfordshire
    Director
    Knap Close
    SG6 1AQ Letchworth Garden City
    16
    Hertfordshire
    EnglandBritish156060190001
    WOOD, Nicholas Duncan
    Knap Close
    SG6 1AQ Letchworth Garden City
    16
    Hertfordshire
    Director
    Knap Close
    SG6 1AQ Letchworth Garden City
    16
    Hertfordshire
    EnglandBritish223721960001

    Who are the persons with significant control of CARBON LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Michael Fidock
    Knap Close
    SG6 1AQ Letchworth Garden City
    16
    Hertfordshire
    Apr 06, 2016
    Knap Close
    SG6 1AQ Letchworth Garden City
    16
    Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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