Dissolved 2018-06-21
Company Information for B&C2013 LIMITED
TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
06141723
Private Limited Company
Dissolved Dissolved 2018-06-21 |
Company Name | ||
---|---|---|
B&C2013 LIMITED | ||
Legal Registered Office | ||
TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in TN22 | ||
Previous Names | ||
|
Company Number | 06141723 | |
---|---|---|
Date formed | 2007-03-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2018-06-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:22:33 |
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 | ||
PAUL WARWICK CAPELL |
Director | ||
PHILIP WILLIAM NEWBOROUGH |
Director | ||
NIGEL ANTHONY BAILEY |
Director | ||
MARY TOLL |
Company Secretary | ||
IAN CECIL TOLL |
Director | ||
MARY TOLL |
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 | |
AAD (SOUTH WEST) LIMITED | Director | 2013-05-09 | CURRENT | 2010-11-30 | Dissolved 2016-06-17 | |
CARBVEE LIMITED | Director | 2013-05-09 | CURRENT | 1995-02-02 | Liquidation | |
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 |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
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 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 237700 | |
AR01 | 30/03/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY TOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SIMMONDS | |
RES15 | CHANGE OF NAME 23/02/2015 | |
CERTNM | COMPANY NAME CHANGED AEROTHERMAL GROUP LIMITED CERTIFICATE ISSUED ON 26/02/15 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 237700 | |
AR01 | 30/03/14 FULL LIST | |
AR01 | 29/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MARY TOLL | |
AP01 | DIRECTOR APPOINTED MR IAN CECIL TOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CAPELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWBOROUGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRISTAN LLOYD-BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN LLOYD-BAKER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 29/03/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR PAUL WARWICK CAPELL | |
AR01 | 30/03/12 FULL LIST | |
AP03 | SECRETARY APPOINTED TRISTAN ROBERT LLOYD-BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BAILEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HUNTER SIMMONDS / 29/03/2012 | |
AR01 | 29/03/12 FULL LIST | |
RES01 | ADOPT ARTICLES 30/03/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY TOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY TOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TOLL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 14/09/11 STATEMENT OF CAPITAL GBP 237970 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDREW IAN TOLL / 24/06/2011 | |
RES01 | ADOPT ARTICLES 31/03/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 31/03/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 206615 | |
AR01 | 29/03/11 FULL LIST | |
AR01 | 06/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR PHILIP WILLIAM NEWBOROUGH | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HUNTER SIMMONDS / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN LLOYD-BAKER / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL ANTHONY BAILEY / 01/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES13 | LOAN DEBENTURE 22/02/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 22/02/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
SH01 | 22/02/10 STATEMENT OF CAPITAL GBP 3062027.80 | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:18/02/2010 | |
AR01 | 06/03/09 FULL LIST AMEND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
88(2) | AD 12/05/08-12/05/08 GBP SI 4075@1=4075 GBP IC 73855/77930 | |
88(2) | AD 11/08/08 GBP SI 4584@1=4584 GBP IC 69271/73855 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
RES04 | GBP NC 500000/5000000 14/04/2008 | |
288a | DIRECTOR APPOINTED CHRISTIAN ANDREW IAN TOLL | |
288a | DIRECTOR APPOINTED TRISTAN LLOYD-BAKER | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-10 |
Resolutions for Winding-up | 2016-03-10 |
Meetings of Creditors | 2016-02-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LOAN NOTE DEBENTURE | Satisfied | BRIDGES COMMUNITY VENTURES NOMINEES LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
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 B&C2013 LIMITED
B&C2013 LIMITED owns 2 domain names.
aerothermal.co.uk aerothermalgroup.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as B&C2013 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | B&C2013 LIMITED | Event Date | 2016-03-01 |
Andrew Watling and Carl Jackson , Joint Liquidators , Quantuma LLP , 14th Floor Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Alternative contact: Karen Paracchini on 02380 336464 or Karen.paracchini@quantuma.com . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B&C2013 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 on 02380 336464 or Karen.paracchini@quantuma.com. Ian Toll , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | B&C2013 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 11.15 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 company’s affairs as is reasonably required. | |||
Category | Award/Grant | |
---|---|---|
HIGH TEMP CONVERSION TECHNOLOGY FOR ADVANCED BIOFUELS (HITAB) : Collaborative Research and Development | 2011-09-01 | £ 50,070 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |