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

CRYPTON LIMITED

LONDON, EC1A 2AY,
Company Registration Number
03451389
Private Limited Company
Dissolved

Dissolved 2018-02-08

Company Overview

About Crypton Ltd
CRYPTON LIMITED was founded on 1997-10-17 and had its registered office in London. The company was dissolved on the 2018-02-08 and is no longer trading or active.

Key Data
Company Name
CRYPTON LIMITED
 
Legal Registered Office
LONDON
EC1A 2AY
Other companies in SN10
 
Previous Names
FOLDCROWN LIMITED28/09/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRYPTON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
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 CRYPTON LIMITED
The following companies were found which have the same name as CRYPTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CRYPTON LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN HOULDEN
Director 1998-01-15
PAUL JONATHAN JENNINGS
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY COWARD
Company Secretary 2006-12-18 2013-04-30
JEREMY COWARD
Director 2006-12-18 2013-04-30
JOHN FERRIS WATKINS
Director 2006-12-15 2012-07-02
NEVELLE MARCHENT
Director 1998-01-15 2007-08-31
NEVELLE MARCHENT
Company Secretary 2003-11-24 2006-12-18
CHRISTOPHER JOHN HUNT
Director 1998-01-15 2006-12-15
WALT KOLOSKA
Director 1998-01-15 2006-12-15
DAVID WALKER
Director 1998-03-31 2006-12-15
ANTHONY RICHARD OVENS
Company Secretary 1999-05-11 2003-11-24
LIONEL PHILIP MOORE
Director 1998-03-27 2002-11-05
NEVELLE MARCHENT
Company Secretary 1998-01-15 1999-05-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-10-17 1998-01-08
LONDON LAW SERVICES LIMITED
Nominated Director 1997-10-17 1998-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN HOULDEN NWP MANAGEMENT SERVICES LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
PETER JOHN HOULDEN CTG PROPERTIES LIMITED Director 2007-07-16 CURRENT 2007-07-16 Dissolved 2015-05-06
PETER JOHN HOULDEN NWPC LIMITED Director 1998-03-27 CURRENT 1935-09-09 Active
PAUL JONATHAN JENNINGS OMITEC LIMITED Director 2015-07-01 CURRENT 1970-12-23 Liquidation
PAUL JONATHAN JENNINGS CAS UK HOLDING LIMITED Director 2014-10-01 CURRENT 2003-03-03 Active
PAUL JONATHAN JENNINGS P-TEC AUTOMOTIVE LIMITED Director 2012-07-02 CURRENT 1998-12-15 Dissolved 2018-02-08
PAUL JONATHAN JENNINGS OMITEC GROUP LIMITED Director 2012-07-02 CURRENT 1998-05-11 Dissolved 2018-04-06
PAUL JONATHAN JENNINGS CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED Director 2009-12-09 CURRENT 2000-11-27 Active
PAUL JONATHAN JENNINGS CONTINENTAL AUTOMOTIVE TRADING UK LIMITED Director 2009-12-09 CURRENT 1969-11-07 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
2018-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2016 FROM HOPTON INDUSTRIAL ESTATE LONDON ROAD DEVIZES WILTSHIRE SN10 2EU
2016-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-184.70DECLARATION OF SOLVENCY
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 716667
2016-01-12AR0117/10/15 FULL LIST
2015-11-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15MISCAUD RES SECT 519
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 716667
2014-10-31AR0117/10/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 716667
2013-12-23AR0117/10/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY COWARD
2013-05-15TM02APPOINTMENT TERMINATED, SECRETARY JEREMY COWARD
2013-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-22AR0117/10/12 FULL LIST
2012-09-27AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-20AP01DIRECTOR APPOINTED MR PAUL JONATHAN JENNINGS
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINS
2011-11-03AR0117/10/11 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-20AR0117/10/10 FULL LIST
2010-10-19AD02SAIL ADDRESS CHANGED FROM: C/O BAKER TILLY UK AUDIT LLP HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL BS1 6AD ENGLAND
2010-10-19AD04REGISTER(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
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-19AR0117/10/09 FULL LIST
2009-10-19AD03REGISTER(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
2009-10-19AD02SAIL ADDRESS CREATED
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERRIS WATKINS / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HOULDEN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COWARD / 19/10/2009
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-31363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-30190LOCATION OF DEBENTURE REGISTER
2008-10-30353LOCATION OF REGISTER OF MEMBERS
2008-10-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY COWARD / 12/09/2008
2007-11-29225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-11-20288bDIRECTOR RESIGNED
2007-11-14363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-11-14288bDIRECTOR RESIGNED
2007-01-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-17RES04NC INC ALREADY ADJUSTED 15/12/06
2007-01-17123£ NC 1000000/1550000 15/12/06
2007-01-11288bSECRETARY RESIGNED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW SECRETARY APPOINTED
2007-01-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-0888(2)RAD 15/12/06--------- £ SI 550000@1=550000 £ IC 416667/966667
2006-12-30395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29MEM/ARTSARTICLES OF ASSOCIATION
2006-12-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-29AUDAUDITOR'S RESIGNATION
2006-12-29287REGISTERED OFFICE CHANGED ON 29/12/06 FROM: 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-07363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-01-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CRYPTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRYPTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-01-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2006-01-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-02-10 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE BY THE COMPANY AND DIESELTUNE TECHNOLOGY LIMITED AND GUNSON LIMITED 2002-02-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-03-20 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of CRYPTON LIMITED registering or being granted any patents
Domain Names

CRYPTON LIMITED owns 4 domain names.

cryptontechnology.co.uk   eobd.co.uk   wheelforce.co.uk   dieseltunetechnology.co.uk  

Trademarks

Trademark applications by CRYPTON LIMITED

CRYPTON LIMITED is the 2nd New Owner entered after registration for the trademark CRYPTON ™ (75149412) through the USPTO on the 1996-08-13
apparatus and instruments for the testing of motor vehicles, namely, diagnostic units for testing, analyzing and electronically tuning internal combustion engines; warning, signaling and measuring units for use on or with motor vehicles, namely, instruments for measuring the efficiency of vehicle braking systems, units for measuring and adjusting the alignment of vehicle headlamps, vacuum and pressure gauges for measuring engine compression, stroboscopic timing lights, dynamometers for measuring the power and torque outputs of engines, temperature measuring instruments, namely, thermostats, thermometers and pyrometers, electronic thermostats, electronic thermometers and electronic pyrometers; tachometers; controls and regulators for use with vehicles, namely, remote engine controls and wheel drive regulators for testing brake efficiency; dwell meters for indicating ignition timing of internal combustion engines; electronic test instruments, namely, ammeters, voltmeters and ohmmeters; instruments for analyzing the exhaust gases of internal combustion engines; computers, computer peripherals and computer software all for use in connection with the testing of motor vehicles; and parts for all of the above mentioned goods
Income
Government Income

Government spend with CRYPTON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewes District Council 2011-11-11 GBP £48
Lewes District Council 2011-08-16 GBP £299
North West Leicestershire District Council 2010-09-24 GBP £956
Lewes District Council 2010-08-02 GBP £280
Lewes District Council 2010-07-02 GBP £206

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.

Outgoings
Business Rates/Property Tax
No properties were found where CRYPTON 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.
Import/Export of Goods
Goods imported/exported by CRYPTON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2011-02-0184715000Processing 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)
2011-01-0184733020Electronic 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

Legal Notices/Action
Initiating party Event Type
Defending partyCRYPTON LIMITEDEvent Date2015-12-22
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRYPTON 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 CRYPTON 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.