Liquidation
Company Information for CARBVEE LIMITED
OFFICE D BERESFORD HOUSE, TOWN QUAY, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CARBVEE LIMITED | ||||
Legal Registered Office | ||||
OFFICE D BERESFORD HOUSE TOWN QUAY TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in TN22 | ||||
Previous Names | ||||
|
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 |
Last Datalog update: | 2019-03-08 08:22:33 |
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 |
---|---|---|
IAN CECIL TOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY TOLL |
Company Secretary | ||
CHRISTIAN HUNTER SIMMONDS |
Director | ||
CHRISTIAN ANDREW IAN TOLL |
Director | ||
TRISTAN ROBERT LLOYD-BAKER |
Company Secretary | ||
TRISTAN ROBERT LLOYD-BAKER |
Director | ||
MARY TOLL |
Company Secretary | ||
IAN CECIL TOLL |
Director | ||
ANTHONY IAN TOLL |
Director | ||
DAVID LESLIE HORROCKS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O2E GREEN ENERGY LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active - Proposal to Strike off | |
AEROTHERMAL ENVIRONMENTAL RESEARCH LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
B&C2013 LIMITED | Director | 2013-09-09 | CURRENT | 2007-03-06 | Dissolved 2018-06-21 | |
AAD (SOUTH WEST) LIMITED | Director | 2013-05-09 | CURRENT | 2010-11-30 | Dissolved 2016-06-17 | |
ENVIROTHERMAL LIMITED | Director | 2013-05-09 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
ENVIROFORM LIMITED | Director | 2013-05-09 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
AEROTHERMAL GROUP HOLDINGS LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
AADSW MANAGEMENT LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Dissolved 2016-03-29 | |
AEROFORM AUTOCLAVES LIMITED | Director | 2008-03-13 | CURRENT | 2008-03-13 | Active - Proposal to Strike off | |
AEROTHERMAL GREEN ENERGY LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
HLM LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
AEROTHERMAL LIMITED | Director | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
AEROTHERMAL MANAGEMENT LIMITED | Director | 1997-11-04 | CURRENT | 1997-11-04 | Active | |
AEROTHERMAL TECHNOLOGY GROUP LIMITED | Director | 1991-12-21 | CURRENT | 1978-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON HAMPSHIRE SO14 3EX | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 28/11/15 FULL LIST | |
RES15 | CHANGE OF NAME 28/07/2015 | |
CERTNM | COMPANY NAME CHANGED AEROTHERMAL LIMITED CERTIFICATE ISSUED ON 13/08/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY TOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SIMMONDS | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 28/11/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 28/11/13 FULL LIST | |
SH01 | 07/10/13 STATEMENT OF CAPITAL GBP 40000 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRISTAN LLOYD-BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN LLOYD-BAKER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP03 | SECRETARY APPOINTED MARY TOLL | |
AP01 | DIRECTOR APPOINTED MR IAN CECIL TOLL | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN HUNTER SIMMONDS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 28/11/12 FULL LIST | |
AP03 | SECRETARY APPOINTED TRISTAN ROBERT LLOYD-BAKER | |
AP01 | DIRECTOR APPOINTED TRISTAN ROBERT LLOYD-BAKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY TOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TOLL | |
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 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 28/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDREW IAN TOLL / 24/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 28/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDREW IAN TOLL / 01/11/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES13 | LOAN DEBENTURE 22/02/2010 | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDREW IAN TOLL / 01/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FUTAIR LIMITED CERTIFICATE ISSUED ON 14/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: DAWKINS ROAD HAMWORTHY POOLE DORSET BH15 4JW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 |
Resolutions for Winding-up | 2016-03-10 |
Appointment of Liquidators | 2016-03-10 |
Meetings of Creditors | 2016-02-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
EQUIPMENT CHARGE AND GUARANTEE | Satisfied | AAD (SOUTH WEST) LIMITED | |
EQUIPMENT CHARGE & GUARANTEE | Satisfied | BRIDGES COMMUNITY VENTURES NOMINEES LIMITED | |
LOAN NOTE DEBENTURE | Satisfied | BRIDGES COMMUNITY VENTURES NOMINEES LIMITED |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (28210 - Manufacture of ovens, furnaces and furnace burners) as CARBVEE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CARBVEE LIMITED | Event Date | 2016-03-01 |
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 Type | Appointment of Liquidators | |
Defending party | CARBVEE LIMITED | Event Date | 2016-03-01 |
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 Type | Meetings of Creditors | |
Defending party | CARBVEE LIMITED | Event Date | 2016-01-28 |
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. | |||
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. |