Company NameBlue Carbon Limited
Company StatusDissolved
Company Number07280821
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Dissolution Date13 March 2014 (10 years, 1 month ago)
Previous NameSabre Power Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Darren Ian Trussell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-8 Conduit Street
London
W1S 2XF
Director NameMr Phillip John Van Tenac
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Woodingdean Business Park
Sea View Way
Brighton
East Sussex
BN2 6NX
Director NameMr Neil James Barnett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 13 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Conduit Street
London
W1S 2XF
Director NameMr Grant Lyndon Price
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 13 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7-8 Conduit Street
London
W1S 2XF
Director NameMr Edward Nicolas Cowdery
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hunns Mere Way
Brighton
East Sussex
BN2 6AH
Director NameBlue Carbon (UK) Limited (Corporation)
StatusResigned
Appointed01 August 2011(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 31 August 2011)
Correspondence AddressSpinney Cottage Townsend Drive
St. Albans
Hertfordshire
AL3 5LJ

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 March 2014Final Gazette dissolved following liquidation (1 page)
13 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2014Final Gazette dissolved following liquidation (1 page)
13 December 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
13 December 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
3 July 2013Liquidators statement of receipts and payments to 29 May 2013 (23 pages)
3 July 2013Liquidators' statement of receipts and payments to 29 May 2013 (23 pages)
3 July 2013Liquidators' statement of receipts and payments to 29 May 2013 (23 pages)
19 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 June 2012Appointment of a voluntary liquidator (2 pages)
1 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-30
(1 page)
1 June 2012Appointment of a voluntary liquidator (2 pages)
1 June 2012Statement of affairs with form 4.19 (7 pages)
1 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2012Statement of affairs with form 4.19 (7 pages)
22 May 2012Registered office address changed from 13 Hunns Mere Way Brighton East Sussex BN2 6AH England on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 13 Hunns Mere Way Brighton East Sussex BN2 6AH England on 22 May 2012 (2 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 10,231
(6 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 10,231
(6 pages)
24 February 2012Statement of capital following an allotment of shares on 20 September 2011
  • GBP 10,231
(3 pages)
24 February 2012Statement of capital following an allotment of shares on 20 September 2011
  • GBP 10,231
(3 pages)
2 February 2012Termination of appointment of Blue Carbon (Uk) Limited as a director on 31 August 2011 (1 page)
2 February 2012Termination of appointment of Blue Carbon (Uk) Limited as a director (1 page)
2 February 2012Termination of appointment of Edward Cowdery as a director (1 page)
2 February 2012Termination of appointment of Edward Nicolas Cowdery as a director on 23 December 2011 (1 page)
18 January 2012Total exemption small company accounts made up to 31 December 2010 (9 pages)
18 January 2012Total exemption small company accounts made up to 31 December 2010 (9 pages)
5 September 2011Appointment of Blue Carbon (Uk) Limited as a director (2 pages)
5 September 2011Appointment of Blue Carbon (Uk) Limited as a director on 1 August 2011 (2 pages)
24 August 2011Previous accounting period shortened from 30 November 2011 to 31 December 2010 (1 page)
24 August 2011Previous accounting period shortened from 30 November 2011 to 31 December 2010 (1 page)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
5 July 2011Registered office address changed from Unit 1 Woodingdean Business Park Sea View Way Brighton East Sussex BN2 6NX England on 5 July 2011 (1 page)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 July 2011Registered office address changed from Unit 1 Woodingdean Business Park Sea View Way Brighton East Sussex BN2 6NX England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Unit 1 Woodingdean Business Park Sea View Way Brighton East Sussex BN2 6NX England on 5 July 2011 (1 page)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 March 2011Appointment of Mr Grant Lyndon Price as a director (2 pages)
8 March 2011Appointment of Mr Neil James Barnett as a director (2 pages)
8 March 2011Appointment of Mr Neil James Barnett as a director (2 pages)
8 March 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
8 March 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
8 March 2011Appointment of Mr Grant Lyndon Price as a director (2 pages)
16 December 2010Director's details changed for Mr Darren Ian Trussell on 1 December 2010 (2 pages)
16 December 2010Director's details changed for Mr Darren Ian Trussell on 1 December 2010 (2 pages)
16 December 2010Director's details changed for Mr Darren Ian Trussell on 1 December 2010 (2 pages)
25 October 2010Appointment of Mr Edward Nicolas Cowdery as a director (2 pages)
25 October 2010Appointment of Mr Darren Ian Trussell as a director (2 pages)
25 October 2010Appointment of Mr Darren Ian Trussell as a director (2 pages)
25 October 2010Appointment of Mr Edward Nicolas Cowdery as a director (2 pages)
9 August 2010Change of name notice (2 pages)
9 August 2010Company name changed sabre power solutions LIMITED\certificate issued on 09/08/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
9 August 2010Change of name notice (2 pages)
9 August 2010Company name changed sabre power solutions LIMITED\certificate issued on 09/08/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
7 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 10,000
(2 pages)
7 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 10,000
(2 pages)
7 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 10,000
(2 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)