Dissolved
Dissolved 2014-08-05
Company Information for CARBON COMPLIANCE ACQUISITION 23 LIMITED
LEEDS, WEST YORKSHIRE, LS1,
|
Company Registration Number
05709353
Private Limited Company
Dissolved Dissolved 2014-08-05 |
Company Name | ||
---|---|---|
CARBON COMPLIANCE ACQUISITION 23 LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 05709353 | |
---|---|---|
Date formed | 2006-02-14 | |
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: | 2015-06-06 08:15:26 |
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. |
Officer | Role | Date Appointed |
---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
||
JACK DAVID COGEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN ALBERT ROY RICHARDSON |
Director | ||
DERRICK FORRISTER |
Company Secretary | ||
BENJAMIN ALBERT ROY RICHARDSON |
Company Secretary | ||
TIM ATKINSON |
Director | ||
DERRICK FORRISTER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATSOURCE ASSET MANAGEMENT EUROPE LIMITED | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Dissolved 2015-04-14 | |
DARK TEMPLE LIMITED | Company Secretary | 2007-10-30 | CURRENT | 2007-10-30 | Active - Proposal to Strike off | |
BRUNEL OILFIELD SERVICES (UK) LIMITED | Company Secretary | 2007-07-01 | CURRENT | 1995-05-03 | Dissolved 2015-05-05 | |
CANADENIS ACQUISITION LIMITED | Company Secretary | 2006-11-27 | CURRENT | 2005-12-09 | Dissolved 2014-12-23 | |
CARBON COMPLIANCE ACQUISITION 14 LIMITED | Company Secretary | 2006-09-15 | CURRENT | 2006-02-01 | Dissolved 2014-08-05 | |
RACOON PROPERTY LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2001-11-14 | Dissolved 2018-02-13 | |
CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED | Company Secretary | 2004-03-02 | CURRENT | 2000-06-27 | Active | |
BANNER AIRFORCE LIMITED | Company Secretary | 2001-10-04 | CURRENT | 2001-10-04 | Active - Proposal to Strike off | |
CARBON COMPLIANCE ACQUISITION 13 LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Dissolved 2014-08-05 | |
CARBON COMPLIANCE ACQUISITION 14 LIMITED | Director | 2006-04-21 | CURRENT | 2006-02-01 | Dissolved 2014-08-05 | |
BLUELITE LIMITED | Director | 2005-04-04 | CURRENT | 2005-03-11 | Dissolved 2015-05-12 | |
NTEL HOLDINGS LIMITED | Director | 2003-02-26 | CURRENT | 2001-03-06 | Dissolved 2018-04-17 | |
NATSOURCE EUROPE LIMITED | Director | 2002-06-01 | CURRENT | 1990-07-31 | Dissolved 2018-04-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM ELIZABETH HOUSE 13- 19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 23/12/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACK DAVID COGEN / 01/01/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 14/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACK DAVID COGEN / 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARDSON | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 14/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 04/03/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
ELRES | S369(4) SHT NOTICE MEET 18/01/07 | |
ELRES | S80A AUTH TO ALLOT SEC 18/01/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 30 ST MARY AXE LONDON EC3A 8EP | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
CERTNM | COMPANY NAME CHANGED SPRINT 1095 LIMITED CERTIFICATE ISSUED ON 21/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.95 | 9 |
MortgagesNumMortOutstanding | 0.52 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as CARBON COMPLIANCE ACQUISITION 23 LIMITED are:
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. |