Company NameJ.P. Morgan Climate Care Limited
Company StatusDissolved
Company Number03369922
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 1997(26 years, 11 months ago)
Dissolution Date28 April 2014 (9 years, 12 months ago)
Previous NameThe Carbon Storage Trust

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Mark Kelly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 2009(11 years, 11 months after company formation)
Appointment Duration5 years (closed 28 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed17 June 2009(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 28 April 2014)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Paul Michael Mason
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Way
Iffley
Oxford
OX4 4EF
Secretary NameMrs Caroline Mason
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Way
Iffley
Oxford
OX4 4EF
Director NameThomas Sholto Douglas Morton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 2008)
RoleEnvironmentalist
Correspondence AddressC/O Pioneer Carbon
Edens Square Business Centre, Westlands Road
PO Box 856-00606
Nairobi
Kenya
Director NameDavid Wellington
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 2008)
RoleEnvironmentalist
Correspondence Address4 Temple Cloisters
Oxford
Oxfordshire
OX4 2YG
Secretary NameMr Timothy Eustace
NationalityBritish
StatusResigned
Appointed24 May 2006(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gardiner Close
Abingdon
Oxfordshire
OX14 3YA
Director NameMr Bruce Christian Tozer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(10 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrooke House Swallowcliffe
Tisbury
Wiltshire
SP3 5PA
Director NameMr Daniel Francis Hines
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2008(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address81 Hampshire Road Rockville Centre
New York
New York Ny 11570
United States
Secretary NameCubious Limited (Corporation)
StatusResigned
Appointed01 April 2005(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2006)
Correspondence Address18 Southolm Street
London
SW11 5EZ

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Final Gazette dissolved following liquidation (1 page)
28 January 2014Return of final meeting in a members' voluntary winding up (3 pages)
28 January 2014Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
1 July 2013Declaration of solvency (3 pages)
1 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-19
(1 page)
1 July 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Declaration of solvency (3 pages)
3 May 2013Annual return made up to 1 May 2013 no member list (3 pages)
3 May 2013Annual return made up to 1 May 2013 no member list (3 pages)
3 May 2013Annual return made up to 1 May 2013 no member list (3 pages)
9 October 2012Director's details changed for Paul Mark Kelly on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Paul Mark Kelly on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Paul Mark Kelly on 9 October 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
2 July 2012Accounts made up to 30 September 2011 (10 pages)
2 July 2012Full accounts made up to 30 September 2011 (10 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 May 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (16 pages)
23 May 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (16 pages)
23 May 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (16 pages)
14 May 2012Director's details changed for Paul Mark Kelly on 17 February 2012 (2 pages)
14 May 2012Annual return made up to 1 May 2012 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2012
(4 pages)
14 May 2012Annual return made up to 1 May 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 23/05/2012
(4 pages)
14 May 2012Director's details changed for Paul Mark Kelly on 17 February 2012 (2 pages)
14 May 2012Annual return made up to 1 May 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 23/05/2012
(4 pages)
20 February 2012Director's details changed for Paul Mark Kelly on 17 February 2012 (2 pages)
20 February 2012Director's details changed for Paul Mark Kelly on 17 February 2012 (2 pages)
21 November 2011Termination of appointment of Daniel Hines as a director (1 page)
21 November 2011Termination of appointment of Daniel Francis Hines as a director on 1 November 2011 (1 page)
4 July 2011Full accounts made up to 30 September 2010 (11 pages)
4 July 2011Accounts made up to 30 September 2010 (11 pages)
9 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
9 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
9 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
20 September 2010Full accounts made up to 30 September 2009 (10 pages)
20 September 2010Accounts made up to 30 September 2009 (10 pages)
26 May 2010Director's details changed for Daniel Hines on 13 May 2010 (2 pages)
26 May 2010Annual return made up to 13 May 2010 no member list (3 pages)
26 May 2010Director's details changed for Paul Mark Kelly on 13 May 2010 (2 pages)
26 May 2010Director's details changed for Paul Mark Kelly on 13 May 2010 (2 pages)
26 May 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 13 May 2010 (1 page)
26 May 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 13 May 2010 (1 page)
26 May 2010Annual return made up to 13 May 2010 no member list (3 pages)
26 May 2010Director's details changed for Daniel Hines on 13 May 2010 (2 pages)
30 March 2010Termination of appointment of Paul Mason as a director (1 page)
30 March 2010Termination of appointment of Paul Mason as a director (1 page)
1 September 2009Full accounts made up to 30 September 2008 (12 pages)
1 September 2009Accounts made up to 30 September 2008 (12 pages)
24 June 2009Registered office changed on 24/06/2009 from, 112 magdalen road, oxford, oxon, OX4 1RQ (1 page)
24 June 2009Registered office changed on 24/06/2009 from, 112 magdalen road, oxford, oxon, OX4 1RQ (1 page)
22 June 2009Secretary appointed J.P. morgan secretaries (uk) LIMITED (2 pages)
22 June 2009Secretary appointed J.P. morgan secretaries (uk) LIMITED (2 pages)
27 May 2009Annual return made up to 13/05/09 (5 pages)
27 May 2009Annual return made up to 13/05/09 (5 pages)
13 May 2009Director appointed paul mark kelly (2 pages)
13 May 2009Director appointed paul mark kelly (2 pages)
11 May 2009Appointment terminated director bruce tozer (1 page)
11 May 2009Appointment Terminated Director bruce tozer (1 page)
11 September 2008Auditor's resignation (1 page)
11 September 2008Auditor's resignation (1 page)
5 September 2008Annual return made up to 13/05/08 (6 pages)
5 September 2008Full accounts made up to 30 September 2007 (12 pages)
5 September 2008Accounts made up to 30 September 2007 (12 pages)
5 September 2008Annual return made up to 13/05/08 (6 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
9 May 2008Company name changed climate care trust LIMITED\certificate issued on 09/05/08 (2 pages)
9 May 2008Company name changed climate care trust LIMITED\certificate issued on 09/05/08 (2 pages)
2 May 2008Appointment terminated director thomas morton (1 page)
2 May 2008Appointment terminated director david wellington (1 page)
2 May 2008Appointment Terminated Director thomas morton (1 page)
2 May 2008Appointment Terminated Director david wellington (1 page)
2 May 2008Director appointed bruce christian james tozer (1 page)
2 May 2008Director appointed bruce christian james tozer (1 page)
2 May 2008Appointment terminated secretary timothy eustace (1 page)
2 May 2008Director appointed daniel hines (1 page)
2 May 2008Director appointed daniel hines (1 page)
2 May 2008Appointment Terminated Secretary timothy eustace (1 page)
15 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
11 May 2007Annual return made up to 13/05/07 (2 pages)
11 May 2007Annual return made up to 13/05/07 (2 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
26 July 2006Registered office changed on 26/07/06 from: 58 church way iffley, oxford, oxfordshire, OX4 4EF (1 page)
26 July 2006Registered office changed on 26/07/06 from: 58 church way iffley, oxford, oxfordshire, OX4 4EF (1 page)
30 May 2006Annual return made up to 13/05/06 (4 pages)
30 May 2006Annual return made up to 13/05/06 (4 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (1 page)
19 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
19 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
7 June 2005Annual return made up to 13/05/05 (2 pages)
7 June 2005Annual return made up to 13/05/05 (2 pages)
6 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (1 page)
7 May 2004Annual return made up to 13/05/04 (4 pages)
7 May 2004Annual return made up to 13/05/04 (4 pages)
11 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
11 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
4 July 2003Company name changed the carbon storage trust\certificate issued on 04/07/03 (2 pages)
4 July 2003Company name changed the carbon storage trust\certificate issued on 04/07/03 (2 pages)
28 May 2003Annual return made up to 13/05/03 (4 pages)
28 May 2003Annual return made up to 13/05/03 (4 pages)
20 May 2003Accounts made up to 30 September 2002 (11 pages)
20 May 2003Full accounts made up to 30 September 2002 (11 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
3 September 2002Accounts made up to 30 September 2001 (10 pages)
3 September 2002Full accounts made up to 30 September 2001 (10 pages)
2 July 2002Annual return made up to 13/05/02 (3 pages)
2 July 2002Annual return made up to 13/05/02 (3 pages)
17 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
17 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
24 May 2001Annual return made up to 13/05/01 (3 pages)
24 May 2001Annual return made up to 13/05/01 (3 pages)
1 August 2000Full accounts made up to 30 September 1999 (10 pages)
1 August 2000Accounts made up to 30 September 1999 (10 pages)
24 May 2000Annual return made up to 13/05/00 (3 pages)
24 May 2000Annual return made up to 13/05/00 (3 pages)
16 June 1999Annual return made up to 13/05/99 (4 pages)
16 June 1999Annual return made up to 13/05/99 (4 pages)
16 March 1999Accounts made up to 30 September 1998 (10 pages)
16 March 1999Full accounts made up to 30 September 1998 (10 pages)
13 July 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
13 July 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
2 June 1998Annual return made up to 13/05/98 (4 pages)
2 June 1998Annual return made up to 13/05/98 (4 pages)
13 May 1997Incorporation (20 pages)