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

SINDICATUM CARBON TECHNOLOGY LIMITED

CITY OF LONDON, LONDON, EC1A 2AY,
Company Registration Number
05897981
Private Limited Company
Dissolved

Dissolved 2014-09-18

Company Overview

About Sindicatum Carbon Technology Ltd
SINDICATUM CARBON TECHNOLOGY LIMITED was founded on 2006-08-07 and had its registered office in City Of London. The company was dissolved on the 2014-09-18 and is no longer trading or active.

Key Data
Company Name
SINDICATUM CARBON TECHNOLOGY LIMITED
 
Legal Registered Office
CITY OF LONDON
LONDON
EC1A 2AY
Other companies in EC1A
 
Previous Names
SWANE ASSOCIATES LIMITED14/11/2006
Filing Information
Company Number 05897981
Date formed 2006-08-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-09-18
Type of accounts FULL
Last Datalog update: 2015-05-19 09:45:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINDICATUM CARBON TECHNOLOGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS 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 SINDICATUM CARBON TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS TARA KELLY
Company Secretary 2007-08-16
ROBERT EUGENE DRISCOLL
Director 2012-02-28
NICHOLAS TARA KELLY
Director 2009-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK JAMES PEREGRINE MACKENZIE-SMITH
Director 2011-03-25 2012-02-28
ASSAAD WAJDI RAZZOUK
Director 2006-10-30 2011-03-25
RICHARD JOHN FRANKLIN
Director 2007-09-24 2009-08-25
SIMON THOMAS ZUANIC
Director 2006-10-30 2008-10-06
ASSAAD WAJDI RAZZOUK
Company Secretary 2006-10-30 2007-08-16
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2006-08-07 2006-10-30
INCORPORATE DIRECTORS LIMITED
Nominated Director 2006-08-07 2006-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS TARA KELLY SINDICATUM CARBON CAPITAL SERVICES LIMITED Company Secretary 2007-05-14 CURRENT 2007-05-14 Liquidation
NICHOLAS TARA KELLY SINDICATUM CARBON CAPITAL HOLDINGS LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Dissolved 2018-01-03
NICHOLAS TARA KELLY SINDICATUM CARBON CAPITAL LIMITED Company Secretary 2007-03-08 CURRENT 2005-03-29 Active
ROBERT EUGENE DRISCOLL SINDICATUM CARBON CAPITAL HOLDINGS LIMITED Director 2012-02-28 CURRENT 2007-04-18 Dissolved 2018-01-03
ROBERT EUGENE DRISCOLL SINDICATUM CARBON CAPITAL SERVICES LIMITED Director 2012-02-28 CURRENT 2007-05-14 Liquidation
NICHOLAS TARA KELLY KELLY LEGAL SERVICES LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
NICHOLAS TARA KELLY INKY PAWS PRESS LIMITED Director 2012-10-04 CURRENT 2012-10-04 Dissolved 2014-02-18
NICHOLAS TARA KELLY SINDICATUM CLIMATE CHANGE FOUNDATION Director 2012-02-15 CURRENT 2009-01-16 Dissolved 2013-11-05
NICHOLAS TARA KELLY SINDICATUM CARBON CAPITAL HOLDINGS LIMITED Director 2010-10-29 CURRENT 2007-04-18 Dissolved 2018-01-03
NICHOLAS TARA KELLY WOODSFORD SQUARE MANAGEMENT LIMITED Director 2008-11-12 CURRENT 1999-01-04 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
2014-09-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2013
2012-11-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-304.70DECLARATION OF SOLVENCY
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 25 ECCLESTON PLACE LONDON SW1W 9NF
2012-10-24LRESSPSPECIAL RESOLUTION TO WIND UP
2012-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS TARA KELLY / 26/09/2012
2012-09-04LATEST SOC04/09/12 STATEMENT OF CAPITAL;GBP 1
2012-09-04AR0107/08/12 FULL LIST
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 33 DUKE STREET LONDON W1U 1JY
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MACKENZIE-SMITH
2012-03-19AP01DIRECTOR APPOINTED ROBERT EUGENE DRISCOLL
2011-10-10MISCSECTION 519
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AR0107/08/11 FULL LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ASSAAD RAZZOUK
2011-04-06AP01DIRECTOR APPOINTED RODERICK JAMES PEREGRINE MACKENZIE-SMITH
2011-03-30AUDAUDITOR'S RESIGNATION
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23AR0107/08/10 FULL LIST
2009-10-12AP01DIRECTOR APPOINTED MR. NICHOLAS TARA KELLY
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FRANKLIN
2009-09-04363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 18 HANOVER SQUARE LONDON W1S 1HX
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR SIMON ZUANIC
2008-08-11363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON ZUANIC / 13/03/2008
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-28288aNEW SECRETARY APPOINTED
2007-09-28288bSECRETARY RESIGNED
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 1 CONDUIT STREET LONDON W1S 2XA
2007-04-14225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06
2006-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29123NC INC ALREADY ADJUSTED 07/11/06
2006-11-29RES04£ NC 1000/10000000 07/
2006-11-14CERTNMCOMPANY NAME CHANGED SWANE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 14/11/06
2006-10-30288bDIRECTOR RESIGNED
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2006-10-30288bSECRETARY RESIGNED
2006-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SINDICATUM CARBON TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-09
Fines / Sanctions
No fines or sanctions have been issued against SINDICATUM CARBON TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SINDICATUM CARBON TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SINDICATUM CARBON TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SINDICATUM CARBON TECHNOLOGY LIMITED
Trademarks
We have not found any records of SINDICATUM CARBON TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SINDICATUM CARBON TECHNOLOGY 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 (82990 - Other business support service activities n.e.c.) as SINDICATUM CARBON TECHNOLOGY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SINDICATUM CARBON TECHNOLOGY 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 TypeFinal Meetings
Defending partySINDICATUM CARBON TECHNOLOGY LIMITEDEvent Date2014-05-06
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY on 12 June 2014 at 10.30. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY by no later than 12 noon on the business day prior to the day of the meeting. Office Holder details: Michael David Rollings, (IP No. 8107) and Vivienne Elizabeth Oliver, (IP No. 9520) both of Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. Date of appointment: 16 October 2012. The Joint Liquidators can be contacted by telephone: 020 7002 7960. Alternative contact name: Nick Rollings.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SINDICATUM CARBON TECHNOLOGY 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 SINDICATUM CARBON TECHNOLOGY 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.