Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARBON DIOXIDE COMPANY LIMITED(THE)
Company Information for

CARBON DIOXIDE COMPANY LIMITED(THE)

BIRMINGHAM, B3,
Company Registration Number
01432473
Private Limited Company
Dissolved

Dissolved 2016-01-27

Company Overview

About Carbon Dioxide Company Limited(the)
CARBON DIOXIDE COMPANY LIMITED(THE) was founded on 1979-06-22 and had its registered office in Birmingham. The company was dissolved on the 2016-01-27 and is no longer trading or active.

Key Data
Company Name
CARBON DIOXIDE COMPANY LIMITED(THE)
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
Company Number 01432473
Date formed 1979-06-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-27
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
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 DIOXIDE COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
ANDREW THOMPSON
Company Secretary 2006-05-15
ANDREW THOMPSON
Director 2006-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN BAPTISTE DELLON
Director 2006-09-01 2010-06-01
GRAHAM JOHN ANDREW
Director 2003-04-25 2006-08-31
CHRISTOPHER JOHN WILSON
Company Secretary 2005-07-01 2006-05-15
CHRISTOPHER JOHN WILSON
Director 2005-07-01 2006-05-15
EGON JOACHIM GLITZ
Company Secretary 2003-04-25 2005-06-30
EGON JOACHIM GLITZ
Director 2003-04-25 2005-06-30
PETER EDWARD ARTHUR TUCKER
Company Secretary 1991-05-30 2003-04-25
CLIVE CUMNER
Director 1995-11-25 2003-04-25
PETER EDWARD ARTHUR TUCKER
Director 1991-05-30 2003-04-25
MANFRED ERICH NEUBERT
Director 1992-10-01 1995-11-25
JOERG REINER DIMKE
Director 1991-05-30 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW THOMPSON AIR LIQUIDE DRINKS DISPENSE LIMITED Company Secretary 2006-05-15 CURRENT 1991-08-14 Dissolved 2016-01-27
ANDREW THOMPSON AIR GAS PRODUCTION LIMITED Company Secretary 2006-05-15 CURRENT 1991-08-13 Dissolved 2016-01-27
ANDREW THOMPSON DISTILLERS MG LIMITED Company Secretary 2006-05-15 CURRENT 1986-01-30 Dissolved 2016-01-27
ANDREW THOMPSON MG GAS PRODUCTS LIMITED Company Secretary 2006-05-15 CURRENT 1996-11-05 Dissolved 2016-01-27
ANDREW THOMPSON AIR LIQUIDE UK PENSION TRUSTEES LIMITED Company Secretary 2006-05-15 CURRENT 1998-11-17 Active
ANDREW THOMPSON AIR LIQUIDE UK PENSION TRUSTEES LIMITED Director 2012-01-31 CURRENT 1998-11-17 Active
ANDREW THOMPSON AIR LIQUIDE DRINKS DISPENSE LIMITED Director 2006-05-15 CURRENT 1991-08-14 Dissolved 2016-01-27
ANDREW THOMPSON AIR GAS PRODUCTION LIMITED Director 2006-05-15 CURRENT 1991-08-13 Dissolved 2016-01-27
ANDREW THOMPSON DISTILLERS MG LIMITED Director 2006-05-15 CURRENT 1986-01-30 Dissolved 2016-01-27
ANDREW THOMPSON MG GAS PRODUCTS LIMITED Director 2006-05-15 CURRENT 1996-11-05 Dissolved 2016-01-27

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
2016-01-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-07SH20STATEMENT BY DIRECTORS
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07SH1907/01/15 STATEMENT OF CAPITAL GBP 1
2015-01-07RES06REDUCE ISSUED CAPITAL 18/12/2014
2015-01-07CAP-SSSOLVENCY STATEMENT DATED 18/12/14
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM STATION ROAD COLESHILL BIRMINGHAM B46 1JY
2015-01-054.70DECLARATION OF SOLVENCY
2015-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0130/05/14 FULL LIST
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-11AR0130/05/13 FULL LIST
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DELLON
2012-06-13AR0130/05/12 FULL LIST
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-23AR0130/05/11 FULL LIST
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-14AR0130/05/10 FULL LIST
2009-06-22363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-30363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-02363sRETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-14363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: CEDAR HOUSE 39 LONDON ROAD REIGATE SURREY RH2 9QE
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-20363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-30363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-08-19288cDIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-16288aNEW SECRETARY APPOINTED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288bSECRETARY RESIGNED
2003-05-16288bDIRECTOR RESIGNED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288bDIRECTOR RESIGNED
2002-06-25363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-06-12363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-14363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-09-23363sRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-24363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1997-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-06-25363sRETURN MADE UP TO 30/05/97; CHANGE OF MEMBERS
1996-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-06-28288NEW DIRECTOR APPOINTED
1996-06-28363sRETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS
1995-12-08288DIRECTOR RESIGNED
1995-06-26363sRETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS
1995-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-07-14SRES03EXEMPTION FROM APPOINTING AUDITORS 14/05/93
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CARBON DIOXIDE COMPANY LIMITED(THE) 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 DIOXIDE COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARBON DIOXIDE COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing not elsewhere classified

Intangible Assets
Patents
We have not found any records of CARBON DIOXIDE COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON DIOXIDE COMPANY LIMITED(THE)
Trademarks
We have not found any records of CARBON DIOXIDE COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBON DIOXIDE COMPANY LIMITED(THE). 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 (32990 - Other manufacturing not elsewhere classified) as CARBON DIOXIDE COMPANY LIMITED(THE) are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CARBON DIOXIDE COMPANY LIMITED(THE) 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.
Legal Notices/Action
Initiating party Event Type
Defending partyTHE CARBON DIOXIDE COMPANY LIMITEDEvent Date2014-12-18
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of Appointment: 18 December 2014 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meetings: 16 October 2015 Times of Members Meetings: 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyTHE CARBON DIOXIDE COMPANY LIMITEDEvent Date
Date of appointment: 18 December 2014 Date by which Creditors must submit their claims: 30 January 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARBON DIOXIDE COMPANY LIMITED(THE) 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 DIOXIDE COMPANY LIMITED(THE) 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.