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

CHRYSALIS MEDICAL FINANCE LIMITED

CHORLEY, LANCASHIRE, PR7,
Company Registration Number
03297178
Private Limited Company
Dissolved

Dissolved 2015-11-06

Company Overview

About Chrysalis Medical Finance Ltd
CHRYSALIS MEDICAL FINANCE LIMITED was founded on 1996-12-30 and had its registered office in Chorley. The company was dissolved on the 2015-11-06 and is no longer trading or active.

Key Data
Company Name
CHRYSALIS MEDICAL FINANCE LIMITED
 
Legal Registered Office
CHORLEY
LANCASHIRE
 
Previous Names
ABLE2GO LIMITED23/01/2006
LOANQUOTE LIMITED18/12/2001
INTERSTOP LIMITED30/10/2000
ADVANCED TECHNOLOGY ALARM COMPANY LIMITED01/10/1999
HALLCO 120 LIMITED03/02/1997
Filing Information
Company Number 03297178
Date formed 1996-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-11-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-27 23:48:36
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 CHRYSALIS MEDICAL FINANCE LIMITED
The following companies were found which have the same name as CHRYSALIS MEDICAL FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRYSALIS MEDICAL FINANCE LIMITED 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ Active Company formed on the 2015-11-09

Company Officers of CHRYSALIS MEDICAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
REBECCA ZAPOLSKI
Director 2012-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT OWEN HARRIS
Director 2008-07-01 2012-11-01
KEITH WILLIAM HORLOCK
Director 2008-09-15 2011-03-11
CAROLYN KINGSTON
Director 2007-01-18 2008-10-03
COLIN HOWARD BALL
Company Secretary 2008-01-02 2008-03-01
MARTIN GILBERT
Company Secretary 2000-08-31 2008-01-02
KEITH SPENCER
Director 2006-01-04 2006-10-31
WILLIAM ROBERT OWEN HARRIS
Director 2000-07-31 2006-05-11
JASON DAVID COZENS
Director 2005-03-01 2005-12-30
ROBERT EDMUND MANSFIELD
Director 1997-02-27 2000-08-31
CYRIL FRANK GRAHAM WARD
Company Secretary 1997-02-27 2000-03-31
WILLIAM ROBERT OWEN HARRIS
Director 1997-02-27 1999-05-31
MARTIN EMRYS LLOYD-PENNY
Director 1997-02-27 1998-04-12
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 1996-12-30 1997-02-27
HALLIWELLS DIRECTORS LIMITED
Nominated Director 1996-12-30 1997-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA ZAPOLSKI FIRST MEDICAL FINANCE LIMITED Director 2014-04-02 CURRENT 2008-12-17 Active
REBECCA ZAPOLSKI M & R PROPERTY DEVELOPMENT LIMITED Director 2013-07-31 CURRENT 2002-09-26 Active

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
2015-11-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-064.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-07-184.20STATEMENT OF AFFAIRS/4.19
2014-06-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM CHAMPION CONSULTING LIMITED 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRIS
2014-05-21AP01DIRECTOR APPOINTED MRS REBECCA ZAPOLSKI
2014-03-20AA31/12/12 TOTAL EXEMPTION SMALL
2014-02-12DISS40DISS40 (DISS40(SOAD))
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 112502
2014-02-11AR0130/12/13 FULL LIST
2014-02-04GAZ1FIRST GAZETTE
2013-07-30SH1930/07/13 STATEMENT OF CAPITAL GBP 112502
2013-07-30SH20STATEMENT BY DIRECTORS
2013-07-30CAP-SSSOLVENCY STATEMENT DATED 08/06/12
2013-07-30RES06REDUCE ISSUED CAPITAL 08/06/2012
2013-01-17AA31/12/11 TOTAL EXEMPTION SMALL
2013-01-08GAZ1FIRST GAZETTE
2013-01-05DISS40DISS40 (DISS40(SOAD))
2013-01-03AR0130/12/12 FULL LIST
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM COURTHILL HOUSE /60 WATER LANE WILMSLOW CHESHIRE SK9 5AJ UNITED KINGDOM
2012-01-11AA31/12/10 TOTAL EXEMPTION SMALL
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH
2012-01-05AR0130/12/11 FULL LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HORLOCK
2011-02-11AR0130/12/10 FULL LIST
2011-01-31AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-31SH0131/12/09 STATEMENT OF CAPITAL GBP 397502
2011-01-31SH0131/12/09 STATEMENT OF CAPITAL GBP 397502
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM THE LANDMARK BUSINESS CENTRE STATION ROAD CHEADLE HULME CHESHIRE SK8 7BS
2010-02-15AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-30DISS40DISS40 (DISS40(SOAD))
2010-01-28AR0130/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT OWEN HARRIS / 28/01/2010
2010-01-26GAZ1FIRST GAZETTE
2009-07-13363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-15288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY COLIN HOWARD BALL LOGGED FORM
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN KINGSTON
2008-10-14123NC INC ALREADY ADJUSTED 30/12/07
2008-10-14RES04GBP NC 1000/113000 30/12/2007
2008-10-1488(2)CAPITALS NOT ROLLED UP
2008-09-16288aDIRECTOR APPOINTED KEITH WILLIAM HORLOCK
2008-08-04288aDIRECTOR APPOINTED WILLIAMS ROBERT OWEN HARRIS
2008-05-15225PREVEXT FROM 31/08/2007 TO 31/12/2007 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/08/06
2008-02-20288aNEW SECRETARY APPOINTED
2008-02-19288bSECRETARY RESIGNED
2008-02-06363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-12-01287REGISTERED OFFICE CHANGED ON 01/12/07 FROM: 400 METROPLEX BUSINESS PARK BROADWAY SALFORD LANCASHIRE M50 2UE
2007-02-15288aNEW DIRECTOR APPOINTED
2007-01-24363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-11-24288bDIRECTOR RESIGNED
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11288bDIRECTOR RESIGNED
2006-01-23CERTNMCOMPANY NAME CHANGED ABLE2GO LIMITED CERTIFICATE ISSUED ON 23/01/06
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-03363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-01-03288bDIRECTOR RESIGNED
2005-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-04-21225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05
2005-03-18288aNEW DIRECTOR APPOINTED
2005-01-06363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHRYSALIS MEDICAL FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-27
Meetings of Creditors2014-05-28
Proposal to Strike Off2014-02-04
Proposal to Strike Off2013-01-08
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against CHRYSALIS MEDICAL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CHRYSALIS MEDICAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRYSALIS MEDICAL FINANCE LIMITED
Trademarks
We have not found any records of CHRYSALIS MEDICAL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRYSALIS MEDICAL FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as CHRYSALIS MEDICAL FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CHRYSALIS MEDICAL FINANCE 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 partyCHRYSALIS MEDICAL FINANCE LIMITEDEvent Date2014-05-29
Notice is hereby given pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named companies will be held at Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 2AL on 24 November 2014 at 10.00 am and 10.05 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Companies disposed of, and also of determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend instead of him and such proxy need not be a member or creditor. Proxy forms must be returned to the offices of Stuart Rathmell Insolvency , Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 2AL , no later than 12.00 on the business day before the meeting. Office Holder details: Stuart Rathmell (IP No. 10050 ) Stuart Rathmell Insolvency , Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 2AL . Date of appointment: 29 May 2014 Further details contact: Stuart Rathmell, Tel: 07880 528932
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHRYSALIS MEDICAL FINANCE LIMITEDEvent Date2014-05-06
NOTICE IS HEREBY GIVEN pursuant to Legislation section: Section 98 of the Legislation: Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Chestnut House, 46 Halliwell Street, Chorley PR7 2AL at 2.00 pm on 29 May 2014 on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Chestnut House, 46 Halliwell Street, Chorley PR7 2AL before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Stuart Rathmell (Office Holder no. 10050) is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Chestnut House, 46 Halliwell Street, Chorley PR7 2AL between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Stuart Rathmell may be contacted on 07880 528932 By Order of the Board
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHRYSALIS MEDICAL FINANCE LIMITEDEvent Date2014-02-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHRYSALIS MEDICAL FINANCE LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHRYSALIS MEDICAL FINANCE LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRYSALIS MEDICAL FINANCE 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 CHRYSALIS MEDICAL FINANCE 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.