Dissolved 2018-02-08
Company Information for CRYPTON LIMITED
LONDON, EC1A 2AY,
|
Company Registration Number
03451389
Private Limited Company
Dissolved Dissolved 2018-02-08 |
Company Name | ||
---|---|---|
CRYPTON LIMITED | ||
Legal Registered Office | ||
LONDON EC1A 2AY Other companies in SN10 | ||
Previous Names | ||
|
Company Number | 03451389 | |
---|---|---|
Date formed | 1997-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-02-08 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-11 03:22:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRYPTON AIR LLC | Michigan | UNKNOWN | ||
CRYPTON ANALYTICS PTY LTD | VIC 3207 | Active | Company formed on the 2017-09-08 | |
CRYPTON AUTOMOBILE LTD | 61 BRIDGE STREET KINGTON HR5 3DJ | Active - Proposal to Strike off | Company formed on the 2020-05-29 | |
Crypton Capital LLC | Delaware | Unknown | ||
CRYPTON CARE LLC | Michigan | UNKNOWN | ||
CRYPTON CAPITAL ADVISORS LLC | California | Unknown | ||
CRYPTON CLEAN LTD | THE BALANCE 2 PINFOLD STREET SHEFFIELD S1 2GU | Active - Proposal to Strike off | Company formed on the 2019-06-03 | |
CRYPTON COMPUTERS LIMITED | GREENS COURT WEST STREET MIDHURST WEST SUSSEX GU29 9NQ | Active | Company formed on the 1988-03-23 | |
CRYPTON CORP. | 100 TWIGGS ST SUITE 220 TAMPA FL 33602 | Inactive | Company formed on the 1990-12-05 | |
CRYPTON DIGITAL ASSETS LIMITED | SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS | Liquidation | Company formed on the 2017-09-08 | |
CRYPTON ELECTRONICES PVT LTD | 26 PRINCE ANWAR SHAH ROAD KOLKATA West Bengal 700033 | ACTIVE | Company formed on the 1986-03-05 | |
CRYPTON ELECTRONIC CO., LIMITED | Unknown | Company formed on the 2016-11-11 | ||
CRYPTON ENTERPRISES, LLC | 1275 WEST 47TH PLACE HIALEAH FL 33012 | Active | Company formed on the 2020-07-27 | |
Crypton Enterpeises, LLC | 8100 E Union Ave Unit 404 Denver CO 80237 | Delinquent | Company formed on the 2022-10-30 | |
Crypton Enterprises, LLC | 8100 E Union Ave Unit 404 Denver CO 80237 | Good Standing | Company formed on the 2022-10-30 | |
CRYPTON FABRIC LLC | Michigan | UNKNOWN | ||
Crypton Financial Inc. | 53 Wardlaw Place Woodbridge Ontario L4H 0Z9 | Dissolved | Company formed on the 2018-01-01 | |
CRYPTON GLOBAL SERVICES LLC | Delaware | Unknown | ||
CRYPTON GROUP, LLC | 160 SOUTH UNIVERSITY DRIVE PLANTATION FL 33324 | Inactive | Company formed on the 2014-12-22 | |
CRYPTON GRP. LLP | 27 Old Gloucester Street London WC1N 3AX | Active - Proposal to Strike off | Company formed on the 2021-10-04 |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN HOULDEN |
||
PAUL JONATHAN JENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY COWARD |
Company Secretary | ||
JEREMY COWARD |
Director | ||
JOHN FERRIS WATKINS |
Director | ||
NEVELLE MARCHENT |
Director | ||
NEVELLE MARCHENT |
Company Secretary | ||
CHRISTOPHER JOHN HUNT |
Director | ||
WALT KOLOSKA |
Director | ||
DAVID WALKER |
Director | ||
ANTHONY RICHARD OVENS |
Company Secretary | ||
LIONEL PHILIP MOORE |
Director | ||
NEVELLE MARCHENT |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NWP MANAGEMENT SERVICES LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active - Proposal to Strike off | |
CTG PROPERTIES LIMITED | Director | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2015-05-06 | |
NWPC LIMITED | Director | 1998-03-27 | CURRENT | 1935-09-09 | Active | |
OMITEC LIMITED | Director | 2015-07-01 | CURRENT | 1970-12-23 | Liquidation | |
CAS UK HOLDING LIMITED | Director | 2014-10-01 | CURRENT | 2003-03-03 | Active | |
P-TEC AUTOMOTIVE LIMITED | Director | 2012-07-02 | CURRENT | 1998-12-15 | Dissolved 2018-02-08 | |
OMITEC GROUP LIMITED | Director | 2012-07-02 | CURRENT | 1998-05-11 | Dissolved 2018-04-06 | |
CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED | Director | 2009-12-09 | CURRENT | 2000-11-27 | Active | |
CONTINENTAL AUTOMOTIVE TRADING UK LIMITED | Director | 2009-12-09 | CURRENT | 1969-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM HOPTON INDUSTRIAL ESTATE LONDON ROAD DEVIZES WILTSHIRE SN10 2EU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 716667 | |
AR01 | 17/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MISC | AUD RES SECT 519 | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 716667 | |
AR01 | 17/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 716667 | |
AR01 | 17/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY COWARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY COWARD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 17/10/12 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR PAUL JONATHAN JENNINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINS | |
AR01 | 17/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 17/10/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O BAKER TILLY UK AUDIT LLP HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL BS1 6AD ENGLAND | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 17/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERRIS WATKINS / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HOULDEN / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COWARD / 19/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY COWARD / 12/09/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES04 | NC INC ALREADY ADJUSTED 15/12/06 | |
123 | £ NC 1000000/1550000 15/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
88(2)R | AD 15/12/06--------- £ SI 550000@1=550000 £ IC 416667/966667 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 29/12/06 FROM: 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE BY THE COMPANY AND DIESELTUNE TECHNOLOGY LIMITED AND GUNSON LIMITED | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
CRYPTON LIMITED owns 4 domain names.
cryptontechnology.co.uk eobd.co.uk wheelforce.co.uk dieseltunetechnology.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
North West Leicestershire District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90268080 | Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CRYPTON LIMITED | Event Date | 2015-12-22 |
Notice is hereby given that creditors of the Companies are required, on or before 18 February 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Michael David Rollings and Steven Edward Butt at Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 22 December 2015 Office Holder details: Michael David Rollings , (IP No. 8107) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . The Joint Liquidators can be contacted by Email: mail@rollingsoliver.com Alternative contact: Callum Brown. | |||
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. |