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

CHROMOS (CANTERBURY) LIMITED

CANTERBURY, KENT, CT1,
Company Registration Number
03853521
Private Limited Company
Dissolved

Dissolved 2016-03-21

Company Overview

About Chromos (canterbury) Ltd
CHROMOS (CANTERBURY) LIMITED was founded on 1999-10-05 and had its registered office in Canterbury. The company was dissolved on the 2016-03-21 and is no longer trading or active.

Key Data
Company Name
CHROMOS (CANTERBURY) LIMITED
 
Legal Registered Office
CANTERBURY
KENT
 
Filing Information
Company Number 03853521
Date formed 1999-10-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2016-03-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
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.

Company Officers of CHROMOS (CANTERBURY) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID GAYER BARNARD
Director 1999-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN GRYNYER HARVEY
Company Secretary 1999-10-05 2014-10-15
SUZANNE EMILY IRMIGER
Director 2001-07-18 2004-12-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-10-05 1999-10-05
COMPANY DIRECTORS LIMITED
Nominated Director 1999-10-05 1999-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID GAYER BARNARD FERNANDES REAL ESTATE LIMITED Director 2003-02-10 CURRENT 2003-02-10 Active
JONATHAN DAVID GAYER BARNARD CALDERON PROPERTY LIMITED Director 2001-10-18 CURRENT 2001-10-18 Active
JONATHAN DAVID GAYER BARNARD SALVADORA PROPERTY LIMITED Director 1999-10-05 CURRENT 1999-10-05 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
2016-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-11-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 20 ST. STEPHENS ROAD CANTERBURY KENT CT2 7HT ENGLAND
2014-10-244.20STATEMENT OF AFFAIRS/4.19
2014-10-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HARVEY
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM COURT GREEN EDEN ROAD TUNBRIDGE WELLS KENT TN1 1TS
2014-02-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 1600
2013-10-23AR0105/10/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION FULL
2012-10-18AR0105/10/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION FULL
2011-11-02AR0105/10/11 FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION FULL
2010-11-01AR0105/10/10 FULL LIST
2010-03-25AA31/05/09 TOTAL EXEMPTION FULL
2009-11-03AR0105/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID GAYER BARNARD / 01/10/2009
2009-06-0488(2)AD 22/05/09 GBP SI 500@1=500 GBP IC 1000/1500
2009-05-29123NC INC ALREADY ADJUSTED 20/05/09
2009-05-29RES04GBP NC 1000/2000 20/05/2009
2009-04-02AA31/05/08 TOTAL EXEMPTION FULL
2008-11-04363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 77 STOUR STREET CANTERBURY KENT CT1 2NR
2008-03-05AA31/05/07 TOTAL EXEMPTION FULL
2007-12-12363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-11-09363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-11-11363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-11-11288bDIRECTOR RESIGNED
2005-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-12-02363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-11-04363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-11-05363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-28363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-10-2888(2)RAD 18/07/01--------- £ SI 998@1
2001-08-1788(2)RAD 18/07/01--------- £ SI 998@1=998 £ IC 2/1000
2001-08-03288aNEW DIRECTOR APPOINTED
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-22225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/05/00
2000-11-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-17363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
1999-10-18288aNEW SECRETARY APPOINTED
1999-10-18288aNEW DIRECTOR APPOINTED
1999-10-18288bSECRETARY RESIGNED
1999-10-18288bDIRECTOR RESIGNED
1999-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to CHROMOS (CANTERBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-14
Notices to Creditors2014-10-20
Appointment of Liquidators2014-10-20
Resolutions for Winding-up2014-10-20
Meetings of Creditors2014-10-03
Fines / Sanctions
No fines or sanctions have been issued against CHROMOS (CANTERBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHROMOS (CANTERBURY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Creditors
Creditors Due Within One Year 2012-06-01 £ 116,779
Other Creditors Due Within One Year 2012-06-01 £ 10,540
Taxation Social Security Due Within One Year 2012-06-01 £ 26,419
Trade Creditors Within One Year 2012-06-01 £ 79,820

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31

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 CHROMOS (CANTERBURY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1,600
Cash Bank In Hand 2012-06-01 £ 3,029
Current Assets 2012-06-01 £ 113,375
Debtors 2012-06-01 £ 5,346
Other Debtors 2012-06-01 £ 3,681
Shareholder Funds 2012-06-01 £ 3,404
Stocks Inventory 2012-06-01 £ 105,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHROMOS (CANTERBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHROMOS (CANTERBURY) LIMITED
Trademarks
We have not found any records of CHROMOS (CANTERBURY) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHROMOS (CANTERBURY) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2010-11-12 GBP £1,125 Projects & Activities

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 CHROMOS (CANTERBURY) 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 TypeNotices to Creditors
Defending partyCHROMOS (CANTERBURY) LIMITEDEvent Date2014-10-15
In accordance with Rule 4.106A Andrew James Hawksworth (IP No 9582) of Augusta Kent Limited, Granville House, 32-33 Watling Street, Canterbury, Kent CT1 2AN gives notice that on 15 October 2014 he was appointed Liquidator of the Company by the members and creditors. Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required before 30 November 2014, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Andrew James Hawksworth of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details can be obtained from Philip Moore on 01227 643049 or email philip.moore@augustakent.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHROMOS (CANTERBURY) LIMITEDEvent Date2014-10-15
Andrew James Hawksworth , of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN . : For further details can be obtained from Philip Moore on 01227 643049 or email philip.moore@augustakent.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHROMOS (CANTERBURY) LIMITEDEvent Date2014-10-15
At a General Meeting of the above named Company convened and held at 15 October 2014 at 11.00am the following Special and Ordinary resolutions were duly passed: That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily and that Andrew James Hawksworth , of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN , (IP No 9582) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details can be obtained from Philip Moore on 01227 643049 or email philip.moore@augustakent.co.uk Jonathan David Gayer Barnard , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyCHROMOS (CANTERBURY) LIMITEDEvent Date2014-10-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of members of the above Company will be held at the offices of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN on 11 December 2015 at 10.00 am followed by a meeting of creditors of the Company at 10.30 am. The meetings are called for the purpose of considering the following resolutions: That the Liquidators final report and receipts and payments account be approved. That the Liquidator be entitled to recover his disbursements (Category 1 and Category 2) incurred in connection with the liquidation. That the Liquidator is authorised to destroy the Companys books, accounts and documents 12 months after the dissolution of the Company. That the Liquidator receives his release. A proxy form is available which, to enable a member or creditor to vote, must be lodged, together with a statement of claim, at the Liquidators office, Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN (alternative contact is Philip Moore, Email: philip.moore@augustakent.co.uk, Tel: 01227 643049) not later than 12.00 noon on 10 December 2015. The proxy form and statement may be posted or sent by fax to 01227 643047. Date of Appointment: 15 October 2014 Office Holder details: Andrew Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN . Andrew Hawksworth , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHROMOS (CANTERBURY) LIMITEDEvent Date2014-09-24
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 32-33 Watling Street, Canterbury, Kent CT1 2AN , on 15 October 2014 , at 11.30 am for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, to the nominated Liquidator Andrew James Hawksworth (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN , not later than 12.00 noon on 14 October 2014. The proxy form and statement may be posted or sent by fax to 01227 643047. Any queries should be directed to Philip Moore (Tel: 01227 643049, Email: philip.moore@augustakent.co.uk). A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN on 13 October 2014 and 14 October 2014 between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHROMOS (CANTERBURY) 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 CHROMOS (CANTERBURY) 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.