Company NameClimate Change Capital China Limited
Company StatusDissolved
Company Number05670882
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)
Previous NameChargelines Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Roland Mark Deller
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(9 months after company formation)
Appointment Duration7 years, 8 months (closed 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameBedell Corporate Sevices UK Limited (Corporation)
StatusClosed
Appointed11 May 2006(4 months after company formation)
Appointment Duration8 years, 1 month (closed 20 June 2014)
Correspondence Address11 Old Jewry
London
EC2R 8DU
Secretary NameBedell Trust UK Limited (Corporation)
StatusClosed
Appointed31 May 2006(4 months, 2 weeks after company formation)
Appointment Duration8 years (closed 20 June 2014)
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameClimate Change Holdings Limited (Corporation)
StatusClosed
Appointed04 February 2013(7 years after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2014)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameAnthony Robert Hobley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2007)
RoleGeneral Counsel
Correspondence Address104 Camden Park
Tunbridge Wells
Kent
TN2 5BB
Director NameMr John Vincent Ventress
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Andrew Christopher Pearson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(9 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 February 2013)
RoleFinance
Country of ResidenceEngland
Correspondence AddressSecond Floor 11 Old Jewry
London
EC2R 8DU
Director NamePaul Bodnar
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2009)
RoleVice President
Correspondence Address19d Alwyne Road
London
N1 2HN
Director NameTaryn Louise Fisher
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 2009(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 29 July 2009)
RoleAccountant
Correspondence Address113 Matilda House St. Katharines Way
London
E1W 1LF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed30 March 2006(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 11 May 2006)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2006(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 11 May 2006)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2006(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 11 May 2006)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameBedell Secretary Limited (Corporation)
StatusResigned
Appointed11 May 2006(4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 May 2006)
Correspondence Address26 New Street
St Helier
Jersey
JE4 8PP

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bedell Corporate Trustees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,318
Net Worth£27,458
Cash£860
Current Liabilities£2,939

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2014Liquidators statement of receipts and payments to 10 March 2014 (8 pages)
20 March 2014Return of final meeting in a members' voluntary winding up (6 pages)
20 March 2014Liquidators' statement of receipts and payments to 10 March 2014 (8 pages)
4 September 2013Registered office address changed from Second Floor 11 Old Jewry London EC2R 8DU on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from Second Floor 11 Old Jewry London EC2R 8DU on 4 September 2013 (2 pages)
3 September 2013Declaration of solvency (3 pages)
3 September 2013Appointment of a voluntary liquidator (1 page)
3 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 February 2013Termination of appointment of Andrew Pearson as a director (1 page)
4 February 2013Appointment of Climate Change Holdings Limited as a director (2 pages)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(4 pages)
17 July 2012Full accounts made up to 31 December 2011 (11 pages)
25 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
7 February 2011Termination of appointment of John Ventress as a director (1 page)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
17 February 2010Secretary's details changed for Bedell Trust Uk Limited on 1 January 2010 (1 page)
17 February 2010Secretary's details changed for Bedell Trust Uk Limited on 1 January 2010 (1 page)
17 February 2010Director's details changed for Andrew Christopher Pearson on 1 January 2010 (2 pages)
17 February 2010Director's details changed for John Vincent Ventress on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Bedell Corporate Sevices Uk Limited on 1 January 2010 (1 page)
17 February 2010Director's details changed for Mr Roland Mark Deller on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Bedell Corporate Sevices Uk Limited on 1 January 2010 (1 page)
17 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mr Roland Mark Deller on 1 January 2010 (2 pages)
17 February 2010Director's details changed for John Vincent Ventress on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Andrew Christopher Pearson on 1 January 2010 (2 pages)
6 August 2009Appointment terminated director taryn fisher (1 page)
2 July 2009Full accounts made up to 31 December 2008 (11 pages)
30 April 2009Director appointed taryn louise fisher (2 pages)
30 April 2009Appointment terminated director paul bodnar (1 page)
6 February 2009Return made up to 10/01/09; full list of members (4 pages)
28 January 2009Director's change of particulars / roland deller / 01/09/2008 (1 page)
28 January 2009Director's change of particulars / john ventress / 16/11/2007 (1 page)
22 July 2008Full accounts made up to 31 December 2007 (11 pages)
12 February 2008Return made up to 10/01/08; full list of members (3 pages)
6 December 2007New director appointed (2 pages)
16 October 2007Full accounts made up to 31 December 2006 (11 pages)
10 September 2007Director resigned (1 page)
6 March 2007Return made up to 10/01/07; full list of members (8 pages)
26 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 11 old jewry london EC2R 8DU (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006Secretary resigned;director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006Location of register of members (non legible) (1 page)
22 May 2006Registered office changed on 22/05/06 from: 100 new bridge street london EC4V 6JA (1 page)
6 April 2006New director appointed (12 pages)
6 April 2006Registered office changed on 06/04/06 from: 280 grays inn road london WC1X 8EB (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New director appointed (12 pages)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
31 March 2006Company name changed chargelines LIMITED\certificate issued on 31/03/06 (2 pages)
10 January 2006Incorporation (10 pages)