Dissolved 2017-10-10
Company Information for CARBON DESCENT
HERTS, ENGLAND, N1 7GU,
|
Company Registration Number
03574256
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2017-10-10 |
Company Name | ||||||
---|---|---|---|---|---|---|
CARBON DESCENT | ||||||
Legal Registered Office | ||||||
HERTS ENGLAND N1 7GU Other companies in EC1V | ||||||
Previous Names | ||||||
|
Company Number | 03574256 | |
---|---|---|
Date formed | 1998-05-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2017-10-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-15 16:38:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARBON | Singapore | Dissolved | Company formed on the 2008-09-12 | |
CARBON TECHNOTRADE (M) SDN. BHD. | Active | |||
CARBON -VE LIMITED | 56 HIGHLAND ROAD CHICHESTER PO19 5QS | Active | Company formed on the 2022-08-29 | |
CARBON (AI) LIMITED | 1 Beasley's Yard 126 High Street Uxbridge MIDDLESEX UB8 1JT | Liquidation | Company formed on the 2006-08-22 | |
CARBON (DOMINION) LIMITED | 13 Castle Street St Helier Jersey JE4 5UT | Continuance out | Company formed on the 2000-03-03 | |
CARBON (HK) INDUSTRY LIMITED | Active | Company formed on the 2014-12-18 | ||
CARBON (RETAIL DOMINION) LIMITED | 13 Castle Street St Helier Jersey JE4 5UT | Continuance out | Company formed on the 2001-07-27 | |
CARBON (SPV1) LIMITED | 16 KNAP CLOSE LETCHWORTH GARDEN CITY SG6 1AQ | Active - Proposal to Strike off | Company formed on the 2017-02-01 | |
CARBON & ALLOY METALS LLC | 211 E. 7TH STREET SUITE 620 AUSTIN Texas 78701 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-01-31 | |
CARBON & CARBON, INC. | 15 EMERALD LANE Suffolk HUNTINGTON STATION NY 11746 | Active | Company formed on the 2007-10-23 | |
CARBON & CLASSIC LTD | UNIT 18 DOUGLAS MILL BRADLEY LANE STANDISH WIGAN LANCASHIRE WN6 0XF | Dissolved | Company formed on the 2015-04-07 | |
CARBON & CHEMICALS SUPPLY LTD | 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON UNITED KINGDOM W1W 5DS | Dissolved | Company formed on the 2015-10-16 | |
CARBON & CLEAN ENERGY SOLUTIONS PTY. LTD. | Active | Company formed on the 2015-04-27 | ||
CARBON & COCOA PTE. LTD. | KAKI BUKIT ROAD 2 Singapore 417841 | Dissolved | Company formed on the 2008-09-12 | |
CARBON & COMPANY, LLC | 6226 CLEAR CANYON DR KATY TX 77450 | Active | Company formed on the 2016-10-31 | |
CARBON & CLIMATE CHANGE MATTERS LTD | 101 Rose Street South Lane Edinburgh EH2 3JG | Active - Proposal to Strike off | Company formed on the 2019-10-02 | |
CARBON & CHROME AUTO REPAIRS LTD | 42-44 East Hamilton Street East Hamilton Street Cappielow Industrial Estate Greenock PA15 2TQ | Active - Proposal to Strike off | Company formed on the 2020-09-21 | |
CARBON & CHROME | JURONG EAST STREET 31 Singapore 600317 | Active | Company formed on the 2020-03-11 | |
CARBON & CHROME AUTO PTY LTD | Active | Company formed on the 2021-08-13 | ||
CARBON & CHROME AUTO PTY LTD | Active | Company formed on the 2021-08-13 |
Officer | Role | Date Appointed |
---|---|---|
CHRIS DUNHAM |
||
CHRISTOPHER DUNHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN KING |
Director | ||
AKHIL PATEL |
Director | ||
PAUL TERENCE MCLOUGHLIN |
Director | ||
ANTONY ROBERT DAY |
Director | ||
GODFREY ANDREW BOYLE |
Director | ||
PAUL JAMES JENNINGS |
Director | ||
MICHAEL RICHARD ROSE |
Director | ||
SAMANTHA HEATH |
Director | ||
DEBRA LAWSON |
Director | ||
JAMES VERNON BARBER |
Director | ||
IAN CHARLES TANNER |
Director | ||
ANTONY ERROL TAITTE |
Director | ||
TONY STEWART |
Director | ||
RICHARD THOMAS |
Director | ||
RICHARD ANDERSON |
Director | ||
MARTIN RATCLIFFE |
Director | ||
KEREN DOWN |
Director | ||
NICK DOLEZAL |
Director | ||
MARK TEASDALE |
Director | ||
CLAIRE LOUISE DAVIES |
Company Secretary | ||
FRANK PEMBERTON |
Director | ||
CAROLINE VALERIE PIDGEON |
Director | ||
FRANKIE LYNCH |
Director | ||
PUCK DE RAADT |
Director | ||
HELEN FIRMINGER |
Director | ||
JOHN MARTIN |
Director | ||
RICHARD VICTOR KALMAR |
Director | ||
SHELIA KEATING |
Director | ||
JOHN CLIVE WALKER |
Company Secretary | ||
OENONE CHADBURN |
Director | ||
LESLEY MILLETT |
Director | ||
CRIS CLARIDGE |
Director | ||
JONATHAN ROBERT CHAPMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARBON DESCENT INTERNATIONAL LTD | Director | 2012-06-01 | CURRENT | 2012-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNHAM / 18/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 145-157 ST JOHNS STREET LONDON HERTS EC1V 4PW | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 19/05/16 NO MEMBER LIST | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/15 NO MEMBER LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/14 NO MEMBER LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 NO MEMBER LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 13 CARRIGANS BISHOPS STORTFORD HERTS CM23 2SL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM THIRD FLOOR 84 LONG LANE LONDON SE1 4AU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKHIL PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING | |
AA01 | PREVEXT FROM 31/03/2012 TO 31/08/2012 | |
AR01 | 19/05/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCLOUGHLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY DAY | |
AR01 | 19/05/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL MCLOUGHLIN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MISC | RE AUDS RES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JENNINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JENNINGS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DUNHAM | |
AP01 | DIRECTOR APPOINTED MR AKHIL PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODFREY BOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE TYLER | |
AR01 | 19/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE GRACE AURIOL TYLER / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR SAMANTHA HEATH | |
363a | ANNUAL RETURN MADE UP TO 19/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR DEBRA LAWSON | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED SOPHIE GRACE AURIOL TYLER | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTONY TAITTE | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN TANNER | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES BARBER | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JENNINGS / 01/11/2007 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SUSTAINABLE ENERGY ACTION CERTIFICATE ISSUED ON 07/07/08 | |
363a | ANNUAL RETURN MADE UP TO 19/05/08 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR TONY STEWART | |
287 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 42 BRAGANZA STREET LONDON SE17 3RJ | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 19/05/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 19/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 19/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF SOFTWARE | Outstanding | JAMES MARRIOTT | |
CHARGE OVER SOFTWARE | Outstanding | PETER DUNHAM |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
450 - GRANTS |
City of London | |
|
Repairs & Maintenance |
Wakefield Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
OTHER SERVICES |
Nottingham City Council | |
|
OTHER SERVICES |
City of London | |
|
Repairs & Maintenance |
Coventry City Council | |
|
Software Licenses & Support |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
Nottingham City Council | |
|
GRANTS |
Stockton-On-Tees Borough Council | |
|
|
Wycombe District Council | |
|
Climate Change projects |
Wycombe District Council | |
|
Climate Change projects |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |