Company Information for CHROMEMATE LIMITED
C/O MERCURY CORPORATE RECOVERY SOLUTIONS LTD BIRKDALE TERRACE, 346 CHESTER ROAD, MANCHESTER, M16 9EZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CHROMEMATE LIMITED | |
Legal Registered Office | |
C/O MERCURY CORPORATE RECOVERY SOLUTIONS LTD BIRKDALE TERRACE 346 CHESTER ROAD MANCHESTER M16 9EZ Other companies in CH65 | |
Company Number | 03086737 | |
---|---|---|
Company ID Number | 03086737 | |
Date formed | 1995-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 12:33:39 |
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 |
---|---|---|
JOHN BRETT HAMILTON |
||
JOHN BRETT HAMILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP MCKELVIE SMITH |
Company Secretary | ||
PHILIP MCKELVIE SMITH |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 05/09/22 FROM C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/09/22 FROM C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA United Kingdom | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-26 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-26 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/17 FROM Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/01/16 TO 31/12/15 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | 29/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA01 | Previous accounting period shortened from 30/01/15 TO 29/01/15 | |
AA01 | Previous accounting period shortened from 31/01/15 TO 30/01/15 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Brett Hamilton on 2015-07-17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2010 TO 31/01/2011 | |
AR01 | 18/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRETT HAMILTON / 18/07/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM C/O MORRIS & CO 1 HERITAGE COURT LOWER BRIDGE STREET CHESTER CH1 1RD | |
AP03 | SECRETARY APPOINTED JOHN BRETT HAMILTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 29/03/08 | |
363s | RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
CERTNM | COMPANY NAME CHANGED J B AGRICULTURE LIMITED CERTIFICATE ISSUED ON 29/12/00 | |
363s | RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
CERTNM | COMPANY NAME CHANGED CHROMEMATE LIMITED CERTIFICATE ISSUED ON 04/04/00 | |
363s | RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 06/09 TO 31/10 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 06/09/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/09/95 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 06/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES04 | NC INC ALREADY ADJUSTED 06/09/95 | |
123 | £ NC 1000/100000 06/09/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/95 FROM: 174-180 OLD STREET LONDON EC1V 9BP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-01-01 |
Appointmen | 2018-01-01 |
Meetings o | 2017-12-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.32 | 9 |
MortgagesNumMortOutstanding | 1.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.76 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Creditors Due After One Year | 2013-01-31 | £ 362,125 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 362,125 |
Creditors Due Within One Year | 2013-01-31 | £ 214,314 |
Creditors Due Within One Year | 2012-01-31 | £ 27,927 |
Creditors and other liabilities
|
|
|
|
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 CHROMEMATE LIMITED
Cash Bank In Hand | 2013-01-31 | £ 7,397 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 7,046 |
Current Assets | 2013-01-31 | £ 77,540 |
Current Assets | 2012-01-31 | £ 59,156 |
Debtors | 2013-01-31 | £ 70,143 |
Debtors | 2012-01-31 | £ 52,110 |
Tangible Fixed Assets | 2013-01-31 | £ 279,434 |
Tangible Fixed Assets | 2012-01-31 | £ 99,495 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as CHROMEMATE LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CHROMEMATE LIMITED | Event Date | 2018-01-01 |
Initiating party | Event Type | Appointmen | |
Defending party | CHROMEMATE LIMITED - IN CREDITORS' VOLUNTARY LIQUIDATION | Event Date | 2018-01-01 |
Initiating party | Event Type | Meetings o | |
Defending party | CHROMEMATE LIMITED - IN CREDITORS' VOLUNTARY LIQUIDATION | Event Date | 2017-12-21 |
CHROMEMATE LIMITED - IN CREDITORS' VOLUNTARY LIQUIDATION (Company Number 03086737 ) Registered office: c/o Mercury Corporate Recovery Solutions, Empress Business Centre, 380 Chester Road, Manchester,… | |||
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. |