CARBVEE LIMITED
SOUTHAMPTON AEROTHERMAL LIMITED FUTAIR LIMITED

Hellopages » Hampshire » Southampton » SO14 3EX

Company number 03017407
Status Liquidation
Incorporation Date 2 February 1995
Company Type Private Limited Company
Address 14TH FLOOR DUKES KEEP, MARSH LANE, SOUTHAMPTON, HAMPSHIRE, SO14 3EX
Home Country United Kingdom
Nature of Business 28210 - Manufacture of ovens, furnaces and furnace burners
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Liquidators' statement of receipts and payments to 28 February 2017; Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 17 March 2016; Statement of affairs with form 4.19. The most likely internet sites of CARBVEE LIMITED are www.carbvee.co.uk, and www.carbvee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.6 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carbvee Limited is a Private Limited Company. The company registration number is 03017407. Carbvee Limited has been working since 02 February 1995. The present status of the company is Liquidation. The registered address of Carbvee Limited is 14th Floor Dukes Keep Marsh Lane Southampton Hampshire So14 3ex. . TOLL, Ian Cecil is a Director of the company. Secretary LLOYD-BAKER, Tristan Robert has been resigned. Secretary TOLL, Mary has been resigned. Secretary TOLL, Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HORROCKS, David Leslie has been resigned. Director LLOYD-BAKER, Tristan Robert has been resigned. Director SIMMONDS, Christian Hunter has been resigned. Director TOLL, Anthony Ian has been resigned. Director TOLL, Christian Andrew Ian has been resigned. Director TOLL, Ian Cecil has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of ovens, furnaces and furnace burners".


Current Directors

Director
TOLL, Ian Cecil
Appointed Date: 09 May 2013
80 years old

Resigned Directors

Secretary
LLOYD-BAKER, Tristan Robert
Resigned: 09 September 2013
Appointed Date: 30 March 2012

Secretary
TOLL, Mary
Resigned: 31 March 2015
Appointed Date: 09 May 2013

Secretary
TOLL, Mary
Resigned: 30 March 2012
Appointed Date: 02 February 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 February 1995
Appointed Date: 02 February 1995

Director
HORROCKS, David Leslie
Resigned: 19 July 1996
Appointed Date: 02 February 1995
99 years old

Director
LLOYD-BAKER, Tristan Robert
Resigned: 09 September 2013
Appointed Date: 30 March 2012
50 years old

Director
SIMMONDS, Christian Hunter
Resigned: 31 March 2015
Appointed Date: 09 May 2013
65 years old

Director
TOLL, Anthony Ian
Resigned: 28 January 2008
Appointed Date: 01 March 1995
66 years old

Director
TOLL, Christian Andrew Ian
Resigned: 31 March 2015
Appointed Date: 01 June 2006
53 years old

Director
TOLL, Ian Cecil
Resigned: 30 March 2012
Appointed Date: 02 February 1995
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 February 1995
Appointed Date: 02 February 1995

CARBVEE LIMITED Events

29 Mar 2017
Liquidators' statement of receipts and payments to 28 February 2017
17 Mar 2016
Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 17 March 2016
15 Mar 2016
Statement of affairs with form 4.19
15 Mar 2016
Appointment of a voluntary liquidator
15 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01

...
... and 70 more events
29 Dec 1995
Accounts for a small company made up to 31 March 1995
29 Mar 1995
New director appointed
21 Mar 1995
Accounting reference date notified as 31/03
06 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1995
Incorporation

CARBVEE LIMITED Charges

30 March 2012
Equipment charge and guarantee
Delivered: 5 April 2012
Status: Satisfied on 23 May 2013
Persons entitled: Aad (South West) Limited
Description: The equipement,any policy of insurance and cover note in…
2 December 2011
Equipment charge & guarantee
Delivered: 7 December 2011
Status: Satisfied on 5 April 2012
Persons entitled: Bridges Community Ventures Nominees Limited
Description: Fixed charge the equipment, all rights in the insurance…
22 February 2010
Loan note debenture
Delivered: 9 March 2010
Status: Satisfied on 23 May 2013
Persons entitled: Bridges Community Ventures Nominees Limited
Description: Fixed and floating charge over the undertaking and all…