Liquidation
Company Information for CARBON MARKETING LIMITED
VINTERS BUSINESS PARK, NEW CUT ROAD, MAIDSTONE, KENT, ME14 5NZ,
|
Company Registration Number
03034961
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARBON MARKETING LIMITED | |
Legal Registered Office | |
VINTERS BUSINESS PARK NEW CUT ROAD MAIDSTONE KENT ME14 5NZ Other companies in ME15 | |
Company Number | 03034961 | |
---|---|---|
Company ID Number | 03034961 | |
Date formed | 1995-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 20/03/2013 | |
Return next due | 17/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-07-05 16:44:03 |
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 MARKETING LLC | 220 HORIZON PEAK DR HENDERSON NV 89012-4802 | Revoked | Company formed on the 2013-08-07 | |
CARBON MARKETING & ADVERTISING AGENCIES PRIVATE LIMITED | BC-75 AKANSHA APARTMENT 4TH FLOOR KAMAL PARK NEAR GHOSH SWEET KESTOPORE KOLKATA West Bengal 700101 | ACTIVE | Company formed on the 2009-12-30 | |
CARBON MARKETING GROUP PTY. LTD. | QLD 4220 | Active | Company formed on the 2014-06-13 | |
CARBON MARKETING & CONSULTING, LLC | 1300 SEA ISLAND RD SAN ANGELO TX 76904 | Forfeited | Company formed on the 2016-04-29 | |
CARBON MARKETING INCORPORATED | California | Unknown | ||
CARBON MARKETING SOLUTIONS LLC | 3204 E MCLOUGHLIN BLVD VANCOUVER WA 986615306 | Dissolved | Company formed on the 2020-04-20 | |
Carbon Marketing Solutions Limited | Unknown | Company formed on the 2022-09-08 |
Officer | Role | Date Appointed |
---|---|---|
GERARD FRANCES LAWLESS |
||
WENDY HOOPER |
||
VINCENT WILLIAM TICKEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSANNA MARY TICKEL |
Company Secretary | ||
VICTORIA ELSPETH JACKSON |
Company Secretary | ||
DAVID HENRY JACKSON |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIANGLE PROPERTY DEVELOPMENTS LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
FOUR DIGITAL SOLUTIONS LTD | Director | 2011-09-06 | CURRENT | 2011-06-17 | Active | |
INTERFACE CMS LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-22 | Active | |
REDS TECHNOLOGIES LIMITED | Director | 2010-05-04 | CURRENT | 2010-04-13 | Dissolved 2016-06-23 | |
UNION EXPERIENTIAL LIMITED | Director | 2006-10-01 | CURRENT | 2006-08-18 | Dissolved 2016-12-06 | |
HUNTER WORLDWIDE LIMITED | Director | 2001-04-11 | CURRENT | 2001-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-08 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/21 FROM Kent House Romney Place Maidstone Kent ME15 6LH | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-08 | |
LIQ06 | NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009188 | |
LIQ06 | NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009188 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/14 FROM Harpendem Hall Southdown Road Harpenden Hertfordshire AL5 1TE | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Wendy Hooper on 2010-03-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 20/03/09; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 20/03/08; no change of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS; AMEND | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
CERTNM | COMPANY NAME CHANGED FIRST PEOPLE EVENT MANAGEMENT LI MITED CERTIFICATE ISSUED ON 02/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 21/01/02 | |
ELRES | S366A DISP HOLDING AGM 21/01/02 | |
363a | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/05/01 | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 27/03/95--------- £ SI 98@1=98 £ IC 2/100 | |
288 | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2014-05-16 |
Appointment of Liquidators | 2014-05-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17TH APRIL 2002 | Satisfied | LLOYDS TSB BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
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 CARBON MARKETING LIMITED
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as CARBON MARKETING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CARBON MARKETING LIMITED | Event Date | 2014-05-09 |
At a general meeting of the members of the above named Company duly convened and held at Mynott House, 14 Bowling Green Lane, London EC1R 0BD on 09 May 2014 the following resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company and accordingly that the Company be wound up voluntarily and that Ruth Ellen Duncan and Filippa Connor , both of RNF Business Advisory , Kent House, Romney Place, Maidstone, Kent, ME15 6LH , (IP Nos 9246 and 9188) be and are hereby appointed Joint Liquidators for the purpose of such winding up. For further details contact: The Joint Liquidators, Tel: 01622 764612. Fax: 01622 764622. Email: Ruth Duncan, Email: ruth.duncan@rnfba.com or Filippa Connor, Email: filippa.connor@rnfba.com Wendy Hooper , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARBON MARKETING LIMITED | Event Date | 2014-05-09 |
Ruth Ellen Duncan and Filippa Connor , both of RNF Business Advisory , Kent House, Romney Place, Maidstone, Kent, ME15 6LH . : For further details contact: The Joint Liquidators, Tel: 01622 764612. Fax: 01622 764622. Email: Ruth Duncan, Email: ruth.duncan@rnfba.com or Filippa Connor, Email: filippa.connor@rnfba.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AGGREGATE SUPPLIES SOUTH WEST COMPANY LIMITED | Event Date | 2009-07-07 |
A Final Meeting of Creditors of the above-named Company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidator and resolving that the Liquidator should be granted his release and may destroy the Company books and records one year after the Final Meeting. The Meeting will be held at 10 & 11 Lynher Building, Queen Annes Battery, Plymouth PL4 0LP, on 7 August 2009 at 10.30 am. A proxy form must be lodged with me not later than 6 August 2009, to entitle you to vote by proxy at the Meeting together with a completed proof of debt form if you have not already lodged one. R Neville , Liquidator : | |||
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. |