ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carbon Technologies Group Plc

Carbon Technologies Group Plc is a dissolved company incorporated on 10 November 2014 with the registered office located in London, City of London. Carbon Technologies Group Plc was registered 10 years ago.
Status
Dissolved
Dissolved on 21 June 2019 (6 years ago)
Was 4 years old at the time of dissolution
Following liquidation
Company No
09304245
Public limited company
Age
10 years
Incorporated 10 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
12
Controllers (PSC)
1
Secretary • Director • Chartered Accountant • British • Lives in England • Born in Apr 1964
Director • British • Lives in England • Born in Sep 1956
Director • British • Lives in Bahamas • Born in Jun 1972
Director • British • Lives in England • Born in Oct 1969
Director • British • Lives in England • Born in Aug 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Transdean Limited
Simon David Lloyd Frost is a mutual person.
Active
Capital Plus Partners Limited
Dominic Peter Clive Berger is a mutual person.
Active
Gunmakers Hall Limited
Simon David Lloyd Frost is a mutual person.
Active
Jester Media Limited
Dominic Peter Clive Berger is a mutual person.
Active
White Rose Advisory Limited
Mr James Edward Bradley is a mutual person.
Active
Lifesafe Holdings Plc
Dominic Peter Clive Berger is a mutual person.
Active
Lifesafe Technologies Limited
Dominic Peter Clive Berger is a mutual person.
Active
Malaika Holdings Limited
Dominic Peter Clive Berger is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2016)
Period Ended
31 Dec 2016
For period 1 Jul31 Dec 2016
Traded for 18 months
Cash in Bank
£23.88K
Increased by £23.88K (%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 3 (+150%)
Total Assets
£1.42M
Decreased by £31.63K (-2%)
Total Liabilities
-£4.81M
Increased by £3.37M (+233%)
Net Assets
-£3.4M
Decreased by £3.4M (-339914400%)
Debt Ratio (%)
340%
Increased by 240.21% (+240%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 21 Jun 2019
Moved to Dissolution
6 Years Ago on 21 Mar 2019
Administration Period Extended
6 Years Ago on 19 Sep 2018
Registered Address Changed
7 Years Ago on 29 Sep 2017
Administrator Appointed
7 Years Ago on 25 Sep 2017
Group Accounts Submitted
8 Years Ago on 4 Aug 2017
Accounting Period Extended
8 Years Ago on 15 Dec 2016
Confirmation Submitted
8 Years Ago on 21 Nov 2016
Registered Address Changed
9 Years Ago on 25 Jul 2016
New Charge Registered
9 Years Ago on 7 Jul 2016
Get Credit Report
Discover Carbon Technologies Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Jun 2019
Notice of move from Administration to Dissolution
Submitted on 21 Mar 2019
Administrator's progress report
Submitted on 4 Oct 2018
Notice of extension of period of Administration
Submitted on 19 Sep 2018
Administrator's progress report
Submitted on 20 Apr 2018
Notice of deemed approval of proposals
Submitted on 1 Dec 2017
Statement of affairs with form AM02SOA
Submitted on 15 Nov 2017
Statement of administrator's proposal
Submitted on 15 Nov 2017
Registered office address changed from 131 - 135 Temple Chambers 3 - 7 Temple Avenue London EC4Y 0HP England to 2nd Floor 110 Cannon Street London EC4N 6EU on 29 September 2017
Submitted on 29 Sep 2017
Appointment of an administrator
Submitted on 25 Sep 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year