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

CARBVEE LIMITED

OFFICE D BERESFORD HOUSE, TOWN QUAY, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
03017407
Private Limited Company
Liquidation

Company Overview

About Carbvee Ltd
CARBVEE LIMITED was founded on 1995-02-02 and has its registered office in Town Quay. The organisation's status is listed as "Liquidation". Carbvee Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CARBVEE LIMITED
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in TN22
 
Previous Names
AEROTHERMAL LIMITED13/08/2015
FUTAIR LIMITED14/07/2006
Filing Information
Company Number 03017407
Company ID Number 03017407
Date formed 1995-02-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-03-31
Account next due 2015-12-31
Latest return 2015-11-28
Return next due 2016-12-12
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB902893613  
Last Datalog update: 2019-03-08 08:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBVEE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT LIMITED
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 CARBVEE LIMITED

Current Directors
Officer Role Date Appointed
IAN CECIL TOLL
Director 2013-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARY TOLL
Company Secretary 2013-05-09 2015-03-31
CHRISTIAN HUNTER SIMMONDS
Director 2013-05-09 2015-03-31
CHRISTIAN ANDREW IAN TOLL
Director 2006-06-01 2015-03-31
TRISTAN ROBERT LLOYD-BAKER
Company Secretary 2012-03-30 2013-09-09
TRISTAN ROBERT LLOYD-BAKER
Director 2012-03-30 2013-09-09
MARY TOLL
Company Secretary 1995-02-02 2012-03-30
IAN CECIL TOLL
Director 1995-02-02 2012-03-30
ANTHONY IAN TOLL
Director 1995-03-01 2008-01-28
DAVID LESLIE HORROCKS
Director 1995-02-02 1996-07-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-02-02 1995-02-02
WATERLOW NOMINEES LIMITED
Nominated Director 1995-02-02 1995-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CECIL TOLL O2E GREEN ENERGY LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL ENVIRONMENTAL RESEARCH LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
IAN CECIL TOLL B&C2013 LIMITED Director 2013-09-09 CURRENT 2007-03-06 Dissolved 2018-06-21
IAN CECIL TOLL AAD (SOUTH WEST) LIMITED Director 2013-05-09 CURRENT 2010-11-30 Dissolved 2016-06-17
IAN CECIL TOLL ENVIROTHERMAL LIMITED Director 2013-05-09 CURRENT 2010-01-26 Active - Proposal to Strike off
IAN CECIL TOLL ENVIROFORM LIMITED Director 2013-05-09 CURRENT 2010-01-26 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
IAN CECIL TOLL AADSW MANAGEMENT LIMITED Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-03-29
IAN CECIL TOLL AEROFORM AUTOCLAVES LIMITED Director 2008-03-13 CURRENT 2008-03-13 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL GREEN ENERGY LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
IAN CECIL TOLL HLM LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
IAN CECIL TOLL AEROTHERMAL MANAGEMENT LIMITED Director 1997-11-04 CURRENT 1997-11-04 Active
IAN CECIL TOLL AEROTHERMAL TECHNOLOGY GROUP LIMITED Director 1991-12-21 CURRENT 1978-06-06 Active

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
2018-03-28LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON HAMPSHIRE SO14 3EX
2017-03-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE
2016-03-154.20STATEMENT OF AFFAIRS/4.19
2016-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 40000
2015-12-11AR0128/11/15 FULL LIST
2015-08-13RES15CHANGE OF NAME 28/07/2015
2015-08-13CERTNMCOMPANY NAME CHANGED AEROTHERMAL LIMITED CERTIFICATE ISSUED ON 13/08/15
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY MARY TOLL
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TOLL
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SIMMONDS
2015-01-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 40000
2014-12-08AR0128/11/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 40000
2013-12-05AR0128/11/13 FULL LIST
2013-10-17SH0107/10/13 STATEMENT OF CAPITAL GBP 40000
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY TRISTAN LLOYD-BAKER
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN LLOYD-BAKER
2013-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-17AP03SECRETARY APPOINTED MARY TOLL
2013-05-17AP01DIRECTOR APPOINTED MR IAN CECIL TOLL
2013-05-17AP01DIRECTOR APPOINTED MR CHRISTIAN HUNTER SIMMONDS
2012-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-11AR0128/11/12 FULL LIST
2012-05-25AP03SECRETARY APPOINTED TRISTAN ROBERT LLOYD-BAKER
2012-04-17AP01DIRECTOR APPOINTED TRISTAN ROBERT LLOYD-BAKER
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY MARY TOLL
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN TOLL
2012-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-09AR0128/11/11 FULL LIST
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDREW IAN TOLL / 24/06/2011
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07AR0128/11/10 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDREW IAN TOLL / 01/11/2010
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-04RES13LOAN DEBENTURE 22/02/2010
2009-12-07AR0128/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDREW IAN TOLL / 01/12/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-10363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-08288bDIRECTOR RESIGNED
2007-12-13363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-21363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2006-07-14CERTNMCOMPANY NAME CHANGED FUTAIR LIMITED CERTIFICATE ISSUED ON 14/07/06
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: DAWKINS ROAD HAMWORTHY POOLE DORSET BH15 4JW
2005-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-07363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-06363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-01-29363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-12363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-11363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-16363sRETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS
1998-10-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-09363sRETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS
1997-09-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-06363sRETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS
1996-12-12AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28210 - Manufacture of ovens, furnaces and furnace burners




Licences & Regulatory approval
We could not find any licences issued to CARBVEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-03-10
Appointment of Liquidators2016-03-10
Meetings of Creditors2016-02-11
Fines / Sanctions
No fines or sanctions have been issued against CARBVEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUIPMENT CHARGE AND GUARANTEE 2012-03-30 Satisfied AAD (SOUTH WEST) LIMITED
EQUIPMENT CHARGE & GUARANTEE 2011-12-02 Satisfied BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
LOAN NOTE DEBENTURE 2010-02-22 Satisfied BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARBVEE LIMITED

Intangible Assets
Patents
We have not found any records of CARBVEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBVEE LIMITED
Trademarks
We have not found any records of CARBVEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBVEE 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 (28210 - Manufacture of ovens, furnaces and furnace burners) as CARBVEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARBVEE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCARBVEE LIMITEDEvent Date2016-03-01
At a General Meeting of the Company, duly convened, and held at 14 Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 1 March 2016 , the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. That the Company be wound up voluntarily and 2. That Andrew Watling and Carl Jackson, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company and that they be authorised to act jointly and severally. Andrew Watling and Carl Jackson (IP Nos 15910 and 8860 ), Joint Liquidators , Quantuma LLP , 14th Floor Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Alternative contact : Karen.paracchini@quantuma.com or 02380 336464 Ian Toll , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCARBVEE LIMITEDEvent Date2016-03-01
Andrew Watling and Carl Jackson , Joint Liquidators , Quantuma LLP , 14th Floor Dukes Keep, Marsh Lane, Southampton, SO104 3EX . Alternative contact: Karen Paracchini on 02380 336464 or Karen.paracchini@quantuma.com . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCARBVEE LIMITEDEvent Date2016-01-28
NOTICE IS HEREBY GIVEN, per section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the Company will be held at 14 Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 1 March 2016 at 10.45 am for the purposes of receiving the directors Statement of Affairs, appointing a liquidator and if the creditors think fit, appointing a Liquidation Committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 12 noon on 29 February 2016 . The meeting may receive information about, or be asked to approve resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report for presentation at the meeting. Andrew Watling (IP No. 15910) and Carl Jackson (IP No. 8860) of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as an Insolvency Practitioner in relation to the company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARBVEE 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 CARBVEE 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.