Company NameCarbreeze Limited
Company StatusDissolved
Company Number05546394
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)
Dissolution Date5 October 2012 (11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameIvan Taylor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(1 week, 5 days after company formation)
Appointment Duration7 years, 1 month (closed 05 October 2012)
RoleCompany Director
Correspondence AddressThe Hatch Burton Lane
Little Chalfont
Buckinghamshire
HP8 4BN
Director NameMalcolm Jillard Tovey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(1 week, 5 days after company formation)
Appointment Duration7 years, 1 month (closed 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Grove
Biggin Hill
Westerham
TN16 3TA
Secretary NameMalcolm Jillard Tovey
NationalityBritish
StatusClosed
Appointed06 September 2005(1 week, 5 days after company formation)
Appointment Duration7 years, 1 month (closed 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Grove
Biggin Hill
Westerham
TN16 3TA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2012Final Gazette dissolved following liquidation (1 page)
5 October 2012Final Gazette dissolved following liquidation (1 page)
5 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 29 June 2012 (5 pages)
5 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2012Liquidators statement of receipts and payments to 15 May 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 15 May 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 15 May 2012 (5 pages)
28 November 2011Liquidators' statement of receipts and payments (5 pages)
28 November 2011Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
28 November 2011Liquidators statement of receipts and payments to 15 November 2011 (5 pages)
28 November 2011Liquidators' statement of receipts and payments (5 pages)
28 November 2011Liquidators' statement of receipts and payments (5 pages)
28 November 2011Liquidators' statement of receipts and payments (5 pages)
28 November 2011Liquidators statement of receipts and payments (5 pages)
28 November 2011Liquidators statement of receipts and payments (5 pages)
28 November 2011Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 15 May 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 15 May 2011 (5 pages)
10 June 2011Liquidators statement of receipts and payments to 15 May 2011 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
13 December 2010Liquidators statement of receipts and payments to 15 November 2010 (5 pages)
30 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
30 July 2010Insolvency:sec of state release of liquidator (1 page)
8 June 2010Liquidators statement of receipts and payments to 15 May 2010 (5 pages)
8 June 2010Liquidators' statement of receipts and payments to 15 May 2010 (5 pages)
8 June 2010Liquidators' statement of receipts and payments to 15 May 2010 (5 pages)
7 June 2010Court order insolvency:replacement of liquidator :- n nutting replaces d p hudson 28/04/2010 (21 pages)
7 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2010Appointment of a voluntary liquidator (1 page)
7 June 2010Appointment of a voluntary liquidator (1 page)
7 June 2010Court order INSOLVENCY:Replacement of Liquidator :- n Nutting replaces d p Hudson 28/04/2010 (21 pages)
7 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 May 2009Administrator's progress report to 8 May 2009 (13 pages)
29 May 2009Administrator's progress report to 8 May 2009 (13 pages)
29 May 2009Administrator's progress report to 8 May 2009 (13 pages)
16 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
16 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
31 December 2008Administrator's progress report to 12 November 2008 (10 pages)
31 December 2008Administrator's progress report to 12 November 2008 (10 pages)
10 November 2008Notice of extension of period of Administration (1 page)
10 November 2008Notice of extension of period of Administration (1 page)
23 June 2008Administrator's progress report to 12 November 2008 (9 pages)
23 June 2008Administrator's progress report to 12 November 2008 (9 pages)
5 February 2008Statement of administrator's proposal (17 pages)
5 February 2008Result of meeting of creditors (2 pages)
5 February 2008Statement of administrator's proposal (17 pages)
5 February 2008Result of meeting of creditors (2 pages)
10 January 2008Statement of administrator's proposal (19 pages)
10 January 2008Statement of administrator's proposal (19 pages)
20 November 2007Registered office changed on 20/11/07 from: 3 linkfield street redhill surrey RH1 1HQ (1 page)
20 November 2007Registered office changed on 20/11/07 from: 3 linkfield street redhill surrey RH1 1HQ (1 page)
19 November 2007Appointment of an administrator (1 page)
19 November 2007Appointment of an administrator (1 page)
30 August 2007Return made up to 25/08/07; full list of members (2 pages)
30 August 2007Return made up to 25/08/07; full list of members (2 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
25 September 2006Ad 12/09/05--------- £ si 1@1 (2 pages)
25 September 2006Ad 12/09/05--------- £ si 1@1 (2 pages)
7 September 2006Return made up to 25/08/06; full list of members (2 pages)
7 September 2006Return made up to 25/08/06; full list of members (2 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
8 February 2006Registered office changed on 08/02/06 from: B30 barwell business park leatherhead road chessington surrey KT9 2NY (1 page)
8 February 2006Registered office changed on 08/02/06 from: B30 barwell business park leatherhead road chessington surrey KT9 2NY (1 page)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2005Registered office changed on 11/10/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
11 October 2005Registered office changed on 11/10/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
22 September 2005Particulars of mortgage/charge (6 pages)
22 September 2005Particulars of mortgage/charge (6 pages)
21 September 2005New secretary appointed;new director appointed (3 pages)
21 September 2005New secretary appointed;new director appointed (3 pages)
21 September 2005New director appointed (3 pages)
21 September 2005New director appointed (3 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2005Memorandum and Articles of Association (10 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2005Memorandum and Articles of Association (10 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
25 August 2005Incorporation (17 pages)
25 August 2005Incorporation (17 pages)