Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B&C2013 LIMITED
Company Information for

B&C2013 LIMITED

TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
06141723
Private Limited Company
Dissolved

Dissolved 2018-06-21

Company Overview

About B&c2013 Ltd
B&C2013 LIMITED was founded on 2007-03-06 and had its registered office in Town Quay. The company was dissolved on the 2018-06-21 and is no longer trading or active.

Key Data
Company Name
B&C2013 LIMITED
 
Legal Registered Office
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in TN22
 
Previous Names
AEROTHERMAL GROUP LIMITED26/02/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B&C2013 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 B&C2013 LIMITED

Current Directors
Officer Role Date Appointed
IAN CECIL TOLL
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARY TOLL
Company Secretary 2013-09-09 2015-03-31
CHRISTIAN HUNTER SIMMONDS
Director 2007-12-12 2015-03-31
CHRISTIAN ANDREW IAN TOLL
Director 2008-03-06 2015-03-31
TRISTAN ROBERT LLOYD-BAKER
Company Secretary 2012-03-30 2013-09-09
TRISTAN ROBERT LLOYD-BAKER
Director 2008-03-01 2013-09-09
PAUL WARWICK CAPELL
Director 2012-03-31 2013-05-09
PHILIP WILLIAM NEWBOROUGH
Director 2010-02-22 2013-05-09
NIGEL ANTHONY BAILEY
Director 2007-12-12 2012-04-17
MARY TOLL
Company Secretary 2007-03-06 2012-03-30
IAN CECIL TOLL
Director 2007-03-06 2012-03-30
MARY TOLL
Director 2007-03-06 2012-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CECIL TOLL O2E GREEN ENERGY LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL ENVIRONMENTAL RESEARCH LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
IAN CECIL TOLL AAD (SOUTH WEST) LIMITED Director 2013-05-09 CURRENT 2010-11-30 Dissolved 2016-06-17
IAN CECIL TOLL CARBVEE LIMITED Director 2013-05-09 CURRENT 1995-02-02 Liquidation
IAN CECIL TOLL ENVIROTHERMAL LIMITED Director 2013-05-09 CURRENT 2010-01-26 Active - Proposal to Strike off
IAN CECIL TOLL ENVIROFORM LIMITED Director 2013-05-09 CURRENT 2010-01-26 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
IAN CECIL TOLL AADSW MANAGEMENT LIMITED Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-03-29
IAN CECIL TOLL AEROFORM AUTOCLAVES LIMITED Director 2008-03-13 CURRENT 2008-03-13 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL GREEN ENERGY LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
IAN CECIL TOLL HLM LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
IAN CECIL TOLL AEROTHERMAL MANAGEMENT LIMITED Director 1997-11-04 CURRENT 1997-11-04 Active
IAN CECIL TOLL AEROTHERMAL TECHNOLOGY GROUP LIMITED Director 1991-12-21 CURRENT 1978-06-06 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
2018-06-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-21LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON HAMPSHIRE SO14 3EX
2017-03-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE
2016-03-154.20STATEMENT OF AFFAIRS/4.19
2016-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 237700
2015-04-15AR0130/03/15 FULL LIST
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY MARY TOLL
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TOLL
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SIMMONDS
2015-02-26RES15CHANGE OF NAME 23/02/2015
2015-02-26CERTNMCOMPANY NAME CHANGED AEROTHERMAL GROUP LIMITED CERTIFICATE ISSUED ON 26/02/15
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 237700
2014-06-26AR0130/03/14 FULL LIST
2014-04-24AR0129/03/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-13AP03SECRETARY APPOINTED MARY TOLL
2013-12-13AP01DIRECTOR APPOINTED MR IAN CECIL TOLL
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAPELL
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWBOROUGH
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY TRISTAN LLOYD-BAKER
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN LLOYD-BAKER
2013-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-16AR0129/03/13 FULL LIST
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-24AP01DIRECTOR APPOINTED MR PAUL WARWICK CAPELL
2012-06-08AR0130/03/12 FULL LIST
2012-05-25AP03SECRETARY APPOINTED TRISTAN ROBERT LLOYD-BAKER
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BAILEY
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HUNTER SIMMONDS / 29/03/2012
2012-04-19AR0129/03/12 FULL LIST
2012-04-11RES01ADOPT ARTICLES 30/03/2012
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY MARY TOLL
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY TOLL
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN TOLL
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-29SH0114/09/11 STATEMENT OF CAPITAL GBP 237970
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDREW IAN TOLL / 24/06/2011
2011-05-09RES01ADOPT ARTICLES 31/03/2011
2011-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-11MEM/ARTSARTICLES OF ASSOCIATION
2011-04-11RES01ADOPT ARTICLES 31/03/2011
2011-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-11SH0131/03/11 STATEMENT OF CAPITAL GBP 206615
2011-03-30AR0129/03/11 FULL LIST
2011-03-15AR0106/03/11 FULL LIST
2011-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-18AP01DIRECTOR APPOINTED MR PHILIP WILLIAM NEWBOROUGH
2010-03-17AR0106/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HUNTER SIMMONDS / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN LLOYD-BAKER / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL ANTHONY BAILEY / 01/03/2010
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-05RES13LOAN DEBENTURE 22/02/2010
2010-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/02/2010
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-25SH0122/02/10 STATEMENT OF CAPITAL GBP 3062027.80
2010-02-24CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-02-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-02-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-02-18RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-02-18RES02REREG PLC TO PRI; RES02 PASS DATE:18/02/2010
2010-02-05AR0106/03/09 FULL LIST AMEND
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-19363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-10-0888(2)AD 12/05/08-12/05/08 GBP SI 4075@1=4075 GBP IC 73855/77930
2008-10-0888(2)AD 11/08/08 GBP SI 4584@1=4584 GBP IC 69271/73855
2008-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-25RES04GBP NC 500000/5000000 14/04/2008
2008-04-10288aDIRECTOR APPOINTED CHRISTIAN ANDREW IAN TOLL
2008-04-10288aDIRECTOR APPOINTED TRISTAN LLOYD-BAKER
2008-03-26363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to B&C2013 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-10
Resolutions for Winding-up2016-03-10
Meetings of Creditors2016-02-11
Fines / Sanctions
No fines or sanctions have been issued against B&C2013 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN NOTE DEBENTURE 2010-02-22 Satisfied BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
DEBENTURE 2009-06-01 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 B&C2013 LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by B&C2013 LIMITED

B&C2013 LIMITED has registered 2 patents

GB2492070 , GB2477423 ,

Domain Names

B&C2013 LIMITED owns 2 domain names.

aerothermal.co.uk   aerothermalgroup.co.uk  

Trademarks
We have not found any records of B&C2013 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B&C2013 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 (70100 - Activities of head offices) as B&C2013 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where B&C2013 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 TypeAppointment of Liquidators
Defending partyB&C2013 LIMITEDEvent Date2016-03-01
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 TypeResolutions for Winding-up
Defending partyB&C2013 LIMITEDEvent Date2016-03-01
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 TypeMeetings of Creditors
Defending partyB&C2013 LIMITEDEvent Date2016-01-28
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.
 
Government Grants / Awards
Technology Strategy Board Awards
B&C2013 LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 50,070

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded B&C2013 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.