Dissolved
Dissolved 2017-06-29
Company Information for CHROMOGENEX HOLDINGS LIMITED
SPINNINGFIELDS, MANCHESTER, M3,
|
Company Registration Number
07496824
Private Limited Company
Dissolved Dissolved 2017-06-29 |
Company Name | |
---|---|
CHROMOGENEX HOLDINGS LIMITED | |
Legal Registered Office | |
SPINNINGFIELDS MANCHESTER | |
Company Number | 07496824 | |
---|---|---|
Date formed | 2011-01-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-06-29 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID PELIZZON |
||
HAROLD RUF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WILLIAM MCGUINNESS |
Director | ||
ROLAND JOHN DENNING |
Director | ||
STEPHEN JOHN ELLIS |
Director | ||
GERWYN JOHN MILES |
Company Secretary | ||
GERWYN JOHN MILES |
Director | ||
KEVIN DONALD WILLIAMS |
Director | ||
DAVID GARETH MORGAN |
Company Secretary | ||
DAVID GARETH MORGAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MCGUINNESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND DENNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM UNITS 1 AND 2 HEOL RHOSYN PARC DAFEN LLANELLI CARMARTHENSHIRE SA14 8QG | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 924030 | |
AR01 | 18/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERWYN MILES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GERWYN MILES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR HAROLD RUF | |
AP01 | DIRECTOR APPOINTED MR DAVID PELIZZON | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 09/10/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 09/10/14 STATEMENT OF CAPITAL GBP 924030 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074968240004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074968240003 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074968240003 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN ELLIS | |
AR01 | 18/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GERWYN JOHN MILES | |
AP03 | SECRETARY APPOINTED MR GERWYN JOHN MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GARETH MORGAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074968240002 | |
AR01 | 18/01/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR ROLAND DENNING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 31/01/2012 TO 31/12/2011 | |
AR01 | 18/01/12 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 28/03/11 STATEMENT OF CAPITAL GBP 670100.00000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 09/03/2011 | |
SH01 | 09/03/11 STATEMENT OF CAPITAL GBP 650000.00000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2015-12-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SQUADRON CAPITAL LLC | ||
Satisfied | FINANCE WALES INVESTMENTS (3) LTD | ||
Outstanding | ROLAND DENNING | ||
DEBENTURE | Satisfied | FINANCE WALES INVESTMENTS (6) LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHROMOGENEX HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery not elsewhere classified) as CHROMOGENEX HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CHROMOGENEX HOLDINGS LIMITED | Event Date | 2015-12-09 |
In the High Court of Justice, Chancery Division Companies Court case number 9428 Alistair Wardell and Nigel Morrison (IP Nos 9498 and 8938 ), both of Grant Thornton UK LLP , 11-13 Penhill Road, Cardiff CF11 9UP For further details contact: The Joint Administrators, Tel: 0161 953 6334. Alternative contact: Paula Martin. : | |||
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. |