Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARBON MARKETING LIMITED
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 Overview

About Carbon Marketing Ltd
CARBON MARKETING LIMITED was founded on 1995-03-20 and has its registered office in Maidstone. The organisation's status is listed as "Liquidation". Carbon Marketing Limited is a Private Limited Company registered in 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
CARBON MARKETING LIMITED
 
Legal Registered Office
VINTERS BUSINESS PARK
NEW CUT ROAD
MAIDSTONE
KENT
ME14 5NZ
Other companies in ME15
 
Filing Information
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 17:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON MARKETING 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.
Companies with same name CARBON MARKETING LIMITED
The following companies were found which have the same name as CARBON MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CARBON MARKETING LIMITED

Current Directors
Officer Role Date Appointed
GERARD FRANCES LAWLESS
Company Secretary 1999-10-11
WENDY HOOPER
Director 1998-05-19
VINCENT WILLIAM TICKEL
Director 1995-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNA MARY TICKEL
Company Secretary 1996-04-11 2000-03-10
VICTORIA ELSPETH JACKSON
Company Secretary 1995-03-20 1996-04-11
DAVID HENRY JACKSON
Director 1995-03-20 1996-04-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-03-20 1995-03-20
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-03-20 1995-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT WILLIAM TICKEL TRIANGLE PROPERTY DEVELOPMENTS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
VINCENT WILLIAM TICKEL FOUR DIGITAL SOLUTIONS LTD Director 2011-09-06 CURRENT 2011-06-17 Active
VINCENT WILLIAM TICKEL INTERFACE CMS LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
VINCENT WILLIAM TICKEL REDS TECHNOLOGIES LIMITED Director 2010-05-04 CURRENT 2010-04-13 Dissolved 2016-06-23
VINCENT WILLIAM TICKEL UNION EXPERIENTIAL LIMITED Director 2006-10-01 CURRENT 2006-08-18 Dissolved 2016-12-06
VINCENT WILLIAM TICKEL HUNTER WORLDWIDE LIMITED Director 2001-04-11 CURRENT 2001-04-11 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
2023-06-26Voluntary liquidation Statement of receipts and payments to 2023-05-08
2022-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-08
2021-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-08
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM Kent House Romney Place Maidstone Kent ME15 6LH
2020-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-08
2019-06-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-08
2018-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-08
2018-01-09LIQ06NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009188
2018-01-09LIQ06NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009188
2017-07-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-08
2016-07-204.68 Liquidators' statement of receipts and payments to 2016-05-08
2015-11-064.68 Liquidators' statement of receipts and payments to 2015-05-08
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/14 FROM Harpendem Hall Southdown Road Harpenden Hertfordshire AL5 1TE
2014-05-204.20Volunatary liquidation statement of affairs with form 4.19
2014-05-20600Appointment of a voluntary liquidator
2014-05-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25LATEST SOC25/03/13 STATEMENT OF CAPITAL;GBP 100
2013-03-25AR0120/03/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0120/03/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0120/03/11 ANNUAL RETURN FULL LIST
2011-03-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-03-09MG01Particulars of a mortgage or charge / charge no: 3
2011-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-03-26AR0120/03/10 ANNUAL RETURN FULL LIST
2010-03-26CH01Director's details changed for Wendy Hooper on 2010-03-26
2010-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-06-06363aReturn made up to 20/03/09; no change of members
2009-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2009-01-09363aReturn made up to 20/03/08; no change of members
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-27363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-16363aRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS; AMEND
2004-07-15288cDIRECTOR'S PARTICULARS CHANGED
2004-04-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-02CERTNMCOMPANY NAME CHANGED FIRST PEOPLE EVENT MANAGEMENT LI MITED CERTIFICATE ISSUED ON 02/06/03
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-20288cDIRECTOR'S PARTICULARS CHANGED
2003-05-01363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-01363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-14288cDIRECTOR'S PARTICULARS CHANGED
2002-05-10ELRESS386 DISP APP AUDS 21/01/02
2002-05-10ELRESS366A DISP HOLDING AGM 21/01/02
2002-05-09363aRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-05-09353LOCATION OF REGISTER OF MEMBERS
2002-05-09190LOCATION OF DEBENTURE REGISTER
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/01
2001-05-24363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-22288bSECRETARY RESIGNED
2000-05-17363(288)SECRETARY RESIGNED
2000-05-17363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
1999-12-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-13288aNEW SECRETARY APPOINTED
1999-04-08363sRETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-26288aNEW DIRECTOR APPOINTED
1998-04-09363sRETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-30363sRETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS
1996-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-25363sRETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS
1996-05-15288DIRECTOR RESIGNED
1996-05-15288NEW SECRETARY APPOINTED
1996-05-15288SECRETARY RESIGNED
1995-09-08395PARTICULARS OF MORTGAGE/CHARGE
1995-04-1288(2)RAD 27/03/95--------- £ SI 98@1=98 £ IC 2/100
1995-04-11288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to CARBON MARKETING 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-up2014-05-16
Appointment of Liquidators2014-05-16
Fines / Sanctions
No fines or sanctions have been issued against CARBON MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-03-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17TH APRIL 2002 2003-05-19 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1995-09-08 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 CARBON MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of CARBON MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON MARKETING LIMITED
Trademarks
We have not found any records of CARBON MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBON MARKETING 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 (82301 - Activities of exhibition and fair organisers) as CARBON MARKETING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARBON MARKETING 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 partyCARBON MARKETING LIMITEDEvent Date2014-05-09
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 TypeAppointment of Liquidators
Defending partyCARBON MARKETING LIMITEDEvent Date2014-05-09
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 TypeFinal Meetings
Defending partyAGGREGATE SUPPLIES SOUTH WEST COMPANY LIMITEDEvent Date2009-07-07
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARBON MARKETING 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 CARBON MARKETING 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.