Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRYOSERVER LIMITED
Company Information for

CRYOSERVER LIMITED

TUNBRIDGE WELLS, KENT, TN1,
Company Registration Number
04699791
Private Limited Company
Dissolved

Dissolved 2013-11-02

Company Overview

About Cryoserver Ltd
CRYOSERVER LIMITED was founded on 2003-03-17 and had its registered office in Tunbridge Wells. The company was dissolved on the 2013-11-02 and is no longer trading or active.

Key Data
Company Name
CRYOSERVER LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
 
Filing Information
Company Number 04699791
Date formed 2003-03-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-04-30
Date Dissolved 2013-11-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-05 02:54:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRYOSERVER LIMITED
The following companies were found which have the same name as CRYOSERVER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRYOSERVER HOLDINGS LLC Delaware Unknown

Company Officers of CRYOSERVER LIMITED

Current Directors
Officer Role Date Appointed
DESMOND JOSEPH WILLIAM BARRY
Director 2005-09-26
IAN RONALD BURGESS
Director 2006-07-10
DAVID HUGH CLAYTON
Director 2006-07-10
MICHAEL DECKER
Director 2003-03-17
PAUL GROSSMAN
Director 2005-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHT SECRETARIES LIMITED
Company Secretary 2005-10-13 2007-10-08
MICHAEL DECKER
Company Secretary 2006-04-07 2006-04-07
THELMA DECKER
Director 2006-04-07 2006-04-07
STEPHEN CHARLES WINSTON MASON
Company Secretary 2005-02-23 2005-09-27
STEPHEN CHARLES WINSTON MASON
Director 2005-01-18 2005-09-27
IAN RONALD BURGESS
Director 2005-01-18 2005-09-26
DAVID HUGH CLAYTON
Director 2005-01-18 2005-09-26
IAN BAKER
Company Secretary 2003-03-17 2005-03-23
IAN BAKER
Director 2003-03-17 2005-01-19
WILLIAM JONATHAN OSBORNE BARTLETT
Director 2003-11-25 2004-02-24
GILLIAN ANNE BAKER
Company Secretary 2003-03-17 2003-03-17
HAROLD WAYNE
Nominated Secretary 2003-03-17 2003-03-17
YVONNE WAYNE
Nominated Director 2003-03-17 2003-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND JOSEPH WILLIAM BARRY CORPORATE INTERNET LIMITED Director 2005-09-26 CURRENT 1997-10-27 Dissolved 2013-11-02
DESMOND JOSEPH WILLIAM BARRY 11 DUKE STREET LIMITED Director 2003-05-01 CURRENT 1996-12-13 Liquidation
IAN RONALD BURGESS SOLAR ARCHIVE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
IAN RONALD BURGESS HORTECHULTURE LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
IAN RONALD BURGESS FCS (UK) LIMITED Director 2013-09-20 CURRENT 2006-09-19 Active
IAN RONALD BURGESS EVOGRO LTD Director 2011-11-17 CURRENT 2011-11-02 Active
IAN RONALD BURGESS FORENSIC AND COMPLIANCE SYSTEMS LIMITED Director 2008-05-09 CURRENT 2007-10-01 Active
IAN RONALD BURGESS CORPORATE INTERNET LIMITED Director 2006-08-15 CURRENT 1997-10-27 Dissolved 2013-11-02
IAN RONALD BURGESS ALTIEN LIMITED Director 2006-01-27 CURRENT 1997-11-14 Active
DAVID HUGH CLAYTON DIXONS ACADEMIES TRUST Director 2018-01-30 CURRENT 1988-10-06 Active
DAVID HUGH CLAYTON SOLAR ARCHIVE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
DAVID HUGH CLAYTON CHANGING FACES Director 2015-04-16 CURRENT 1992-04-28 Active
DAVID HUGH CLAYTON FCS (UK) LIMITED Director 2014-11-01 CURRENT 2006-09-19 Active
DAVID HUGH CLAYTON SDL LIMITED Director 2009-12-16 CURRENT 1992-01-06 Active
DAVID HUGH CLAYTON CORPORATE INTERNET LIMITED Director 2006-08-15 CURRENT 1997-10-27 Dissolved 2013-11-02
DAVID HUGH CLAYTON DAVID CLAYTON ASSOCIATES LIMITED Director 2005-02-02 CURRENT 2005-02-02 Active - Proposal to Strike off
PAUL GROSSMAN CORPORATE INTERNET LIMITED Director 2006-08-15 CURRENT 1997-10-27 Dissolved 2013-11-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2013
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE
2012-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2012
2012-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2012
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 13 SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES
2012-03-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2011
2011-06-27LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR :- N NEWMAN REPLACES E STONHAM 06/05/2011
2011-06-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-05-244.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2011
2010-10-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2010
2010-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2010
2009-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2009
2009-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2009
2008-10-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2008
2008-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2008
2007-12-01288bSECRETARY RESIGNED
2007-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-11-034.48CONSTITUTION OF LIQUIDATION COMMITTEE
2006-10-274.20STATEMENT OF AFFAIRS
2006-10-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2006-10-27600APPOINTMENT OF LIQUIDATOR
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 14 BADEN PLACE CROSBY ROW LONDON SE1 1YW
2006-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-06-19363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-06-02122S-DIV 12/05/06
2006-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-02288bDIRECTOR RESIGNED
2006-06-02288bSECRETARY RESIGNED
2006-06-02RES13SUB DIVISION 24/05/06
2006-06-0288(2)RAD 12/05/06--------- £ SI 1161578@.001=1161 £ IC 2040/3201
2006-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-03288bDIRECTOR RESIGNED
2005-10-03288bDIRECTOR RESIGNED
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-25363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-04-28288aNEW SECRETARY APPOINTED
2005-04-09288bSECRETARY RESIGNED
2005-01-25288bDIRECTOR RESIGNED
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-17225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04
2004-10-14225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04
2004-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-10363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to CRYOSERVER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-28
Fines / Sanctions
No fines or sanctions have been issued against CRYOSERVER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
HEADS OF AGREEMENT 2006-04-06 Outstanding DAVID HUGH CLAYTON AS TRUSTEE FOR THE LENDERS
ALL ASSETS DEBENTURE 2004-05-27 Satisfied CLOSE INVOICE FINANCE LIMITED
FIXED CHARGE OVER BOOK DEBTS 2004-05-27 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2004-01-26 Satisfied N.J. TURNER, R.P. TURNER AND E.B.S. PENSIONEER TRUSTEES LIMITED
Intangible Assets
Patents
We have not found any records of CRYOSERVER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRYOSERVER LIMITED
Trademarks
We have not found any records of CRYOSERVER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRYOSERVER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as CRYOSERVER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRYOSERVER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCRYOSERVER LIMITEDEvent Date2013-06-25
A final meeting of the members and creditors of the above-named Company has been summoned by the Liquidator under Section 106 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Company’s property disposed of and hearing any explanation that may be given by the Liquidator and to determine whether the Liquidator should have his release. The meeting will be held on 31 July 2013 at 11.00am (members’ meeting) and 11.15am (creditors’ meeting) at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at the meetings must be lodged with us at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE not later than 12 noon on 30 July 2013. Date of Appointment: 6 May 2011. Office Holder details: Mark Newman, (IP No. 008723) of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Further details contact: Michael Landy, Tel: 01892 700200, Email: info@ccwrecoverysolutions.co.uk Mark Newman , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRYOSERVER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRYOSERVER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.