Dissolved 2018-06-21
Company Information for CORE CARBON LIMITED
THE FOUNTAIN PRECINCT, SHEFFIELD, S1 2JA,
|
Company Registration Number
06087478
Private Limited Company
Dissolved Dissolved 2018-06-21 |
Company Name | ||||
---|---|---|---|---|
CORE CARBON LIMITED | ||||
Legal Registered Office | ||||
THE FOUNTAIN PRECINCT SHEFFIELD S1 2JA Other companies in DN6 | ||||
Previous Names | ||||
|
Company Number | 06087478 | |
---|---|---|
Date formed | 2007-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2018-06-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-06-23 02:07:11 |
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 | ||
---|---|---|---|---|
CORE CARBONS PRIVATE LIMITED | 117 FIRST FLOOR KRISHNA COLONY TRICHY ROAD COIMABATORE Tamil Nadu 641005 | ACTIVE | Company formed on the 1998-06-26 | |
CORE CARBONX SOLUTIONS PRIVATE LIMITED | 5R 'A' Block 6-3-668/9 Kanthi Sikhara Complex Punjagutta HYDERABAD Telangana 500082 | ACTIVE | Company formed on the 2008-03-11 | |
CORE CARBONS PRIVATE LIMITED | Singapore | Active | Company formed on the 2020-08-18 | |
CORE CARBON SERVICES LTD | ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF | Active | Company formed on the 2022-05-16 | |
CORE CARBON LTD | 17 WALNUT AVENUE BIRSTALL LEICESTER LE4 3EB | Active | Company formed on the 2024-02-05 |
Officer | Role | Date Appointed |
---|---|---|
HEATHER RIMMER |
||
JOHN HARROP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CFS SECRETARIES LIMITED |
Director | ||
BRYAN ANTHONY THORNTON |
Director | ||
PETER ANTHONY VALAITIS |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM DEPT 1103 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 21/07/2014 | |
CERTNM | COMPANY NAME CHANGED BUSINESS TRADING SERVICES LIMITED CERTIFICATE ISSUED ON 22/07/14 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA | |
AP03 | SECRETARY APPOINTED MRS HEATHER RIMMER | |
AP01 | DIRECTOR APPOINTED MR JOHN HARROP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
RES15 | CHANGE OF NAME 15/04/2014 | |
CERTNM | COMPANY NAME CHANGED WOODY'S SCHOOL OF MOTORING LTD CERTIFICATE ISSUED ON 23/04/14 | |
AR01 | 07/02/14 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP02 | CORPORATE DIRECTOR APPOINTED CFS SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 07/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 07/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 07/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 07/02/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 07/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 07/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PETER VALAITIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-13 |
Resolutions for Winding-up | 2015-02-13 |
Meetings of Creditors | 2015-01-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
|
|
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 CORE CARBON LIMITED
Cash Bank In Hand | 2012-03-01 | £ 2 |
---|---|---|
Shareholder Funds | 2013-03-01 | £ 1 |
Shareholder Funds | 2012-03-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as CORE CARBON LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CORE CARBON LIMITED | Event Date | 2015-02-04 |
Adrian Graham of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CORE CARBON LIMITED | Event Date | 2015-02-04 |
At a General Meeting of the members of the above named company, duly convened and held at Abbey Taylor Limited, The Blades Enterprise Centre, John Street, Sheffield, S2 4SW on 4 February 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Philip D Nunney (lP No. 009507 ) and Tracy A Taylor (IP No. 008899 ), Licensed Insolvency Practitioners of Abbey Taylor Limited , The Blades Enterprise Centre, John Street, Sheffield, S2 4SW be and hereby are appointed Joint Liquidators for the purpose of such winding-up and be authorised to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, held on the same day at 1.15 pm, creditors resolved that Adrian Graham of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA be hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Adrian Graham (IP Number: 008980) : John Harrop Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CORE CARBON LIMITED | Event Date | 2015-01-12 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Abbey Taylor Limited, the Blades Enterprise Centre, John Street, Sheffield S2 4SW on 4 February 2015 at 1.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt, to Abbey Taylor Ltd at the Blades Enterprise Centre, John Street, Sheffield S2 4SW not later than 12 noon on the business day preceding the meeting. Philip David Nunney (IP No. 9507 ) and Tracy Ann Taylor (IP No. 8899 ) of Abbey Taylor Ltd , Blades Enterprise Centre, John Street, Sheffield S2 4SW are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the companys affairs as is reasonably required. Abbey Taylor Ltd can be contacted on 0114 292 2402 or info@abbeytaylor.co.uk. The resolutions at the creditors meeting may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Note: Forms of proxy and proof of debt are available which, to be used at the meeting, must be lodged with Abbey Taylor Ltd at the Blades Enterprise Centre, John Street, Sheffield S2 4SW not later than 12 noon on the business day preceding the meeting. John Harrop , Director : | |||
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. |