Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARBON COMPLIANCE ACQUISITION 14 LIMITED
Company Information for

CARBON COMPLIANCE ACQUISITION 14 LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
05693745
Private Limited Company
Dissolved

Dissolved 2014-08-05

Company Overview

About Carbon Compliance Acquisition 14 Ltd
CARBON COMPLIANCE ACQUISITION 14 LIMITED was founded on 2006-02-01 and had its registered office in Leeds. The company was dissolved on the 2014-08-05 and is no longer trading or active.

Key Data
Company Name
CARBON COMPLIANCE ACQUISITION 14 LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
SPRINT 1086 LIMITED21/04/2006
Filing Information
Company Number 05693745
Date formed 2006-02-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-08-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-14 11:11:05
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CARBON COMPLIANCE ACQUISITION 14 LIMITED

Current Directors
Officer Role Date Appointed
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2006-09-15
JACK DAVID COGEN
Director 2006-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN ALBERT ROY RICHARDSON
Director 2006-04-21 2010-05-02
DERRICK FORRISTER
Company Secretary 2006-04-20 2006-04-21
TIM ATKINSON
Director 2006-04-20 2006-04-21
DERRICK FORRISTER
Director 2006-04-20 2006-04-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-02-01 2006-04-20
WATERLOW NOMINEES LIMITED
Nominated Director 2006-02-01 2006-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YORK PLACE COMPANY SECRETARIES LIMITED NATSOURCE ASSET MANAGEMENT EUROPE LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Dissolved 2015-04-14
YORK PLACE COMPANY SECRETARIES LIMITED DARK TEMPLE LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED BRUNEL OILFIELD SERVICES (UK) LIMITED Company Secretary 2007-07-01 CURRENT 1995-05-03 Dissolved 2015-05-05
YORK PLACE COMPANY SECRETARIES LIMITED CANADENIS ACQUISITION LIMITED Company Secretary 2006-11-27 CURRENT 2005-12-09 Dissolved 2014-12-23
YORK PLACE COMPANY SECRETARIES LIMITED CARBON COMPLIANCE ACQUISITION 23 LIMITED Company Secretary 2006-09-15 CURRENT 2006-02-14 Dissolved 2014-08-05
YORK PLACE COMPANY SECRETARIES LIMITED RACOON PROPERTY LIMITED Company Secretary 2006-03-16 CURRENT 2001-11-14 Dissolved 2018-02-13
YORK PLACE COMPANY SECRETARIES LIMITED CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED Company Secretary 2004-03-02 CURRENT 2000-06-27 Active
YORK PLACE COMPANY SECRETARIES LIMITED BANNER AIRFORCE LIMITED Company Secretary 2001-10-04 CURRENT 2001-10-04 Active - Proposal to Strike off
JACK DAVID COGEN CARBON COMPLIANCE ACQUISITION 13 LIMITED Director 2006-05-05 CURRENT 2006-05-05 Dissolved 2014-08-05
JACK DAVID COGEN CARBON COMPLIANCE ACQUISITION 23 LIMITED Director 2006-04-21 CURRENT 2006-02-14 Dissolved 2014-08-05
JACK DAVID COGEN BLUELITE LIMITED Director 2005-04-04 CURRENT 2005-03-11 Dissolved 2015-05-12
JACK DAVID COGEN NTEL HOLDINGS LIMITED Director 2003-02-26 CURRENT 2001-03-06 Dissolved 2018-04-17
JACK DAVID COGEN NATSOURCE EUROPE LIMITED Director 2002-06-01 CURRENT 1990-07-31 Dissolved 2018-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-10DS01APPLICATION FOR STRIKING-OFF
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0101/02/14 FULL LIST
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ
2014-01-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 23/12/2013
2013-03-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-26AR0101/02/13 FULL LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK DAVID COGEN / 01/01/2013
2012-05-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-16AR0101/02/12 FULL LIST
2011-11-23AA31/12/10 TOTAL EXEMPTION FULL
2011-02-23AR0101/02/11 FULL LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK DAVID COGEN / 31/12/2010
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARDSON
2010-03-10AA31/12/09 TOTAL EXEMPTION FULL
2010-03-04AR0101/02/10 FULL LIST
2010-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 04/03/2009
2009-10-13AA31/12/08 TOTAL EXEMPTION FULL
2009-03-06363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2008-07-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-18225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2007-03-05363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-29ELRESS369(4) SHT NOTICE MEET 18/01/07
2007-01-29ELRESS80A AUTH TO ALLOT SEC 18/01/07
2006-11-11288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-06288bDIRECTOR RESIGNED
2006-10-09288aNEW SECRETARY APPOINTED
2006-10-09288bSECRETARY RESIGNED
2006-10-09287REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 30 ST MARY AXE LONDON EC3A 8EP
2006-04-28MEM/ARTSARTICLES OF ASSOCIATION
2006-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bSECRETARY RESIGNED
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2006-04-21CERTNMCOMPANY NAME CHANGED SPRINT 1086 LIMITED CERTIFICATE ISSUED ON 21/04/06
2006-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to CARBON COMPLIANCE ACQUISITION 14 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARBON COMPLIANCE ACQUISITION 14 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARBON COMPLIANCE ACQUISITION 14 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities

Intangible Assets
Patents
We have not found any records of CARBON COMPLIANCE ACQUISITION 14 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON COMPLIANCE ACQUISITION 14 LIMITED
Trademarks
We have not found any records of CARBON COMPLIANCE ACQUISITION 14 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBON COMPLIANCE ACQUISITION 14 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as CARBON COMPLIANCE ACQUISITION 14 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARBON COMPLIANCE ACQUISITION 14 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARBON COMPLIANCE ACQUISITION 14 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARBON COMPLIANCE ACQUISITION 14 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1