Company Information for CHROMA AGENCY LIMITED
C/O ANTONY BATTY & COMPANY LLP 3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF,
|
Company Registration Number
06408615
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHROMA AGENCY LIMITED | |
Legal Registered Office | |
C/O ANTONY BATTY & COMPANY LLP 3 FIELD COURT GRAYS INN LONDON WC1R 5EF Other companies in N1 | |
Company Number | 06408615 | |
---|---|---|
Company ID Number | 06408615 | |
Date formed | 2007-10-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
PATRICK OCLERY CLARKE |
||
JONATHAN KEITH ROWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JON JON TRIGG |
Director | ||
JONATHAN KEITH ROWE |
Company Secretary | ||
JONATHAN KEITH ROWE |
Director | ||
PAUL LINDSAY WOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHROMA SPORTS LIMITED | Director | 2015-10-27 | CURRENT | 2014-06-20 | Dissolved 2018-03-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNITS 7 & 7A HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA01 | PREVEXT FROM 31/10/2015 TO 31/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON TRIGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON TRIGG | |
AP01 | DIRECTOR APPOINTED MR JONATHAN KEITH ROWE | |
AP01 | DIRECTOR APPOINTED MR JON TRIGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN ROWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD | |
AA | 31/10/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM UNITS 7 & 7A HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM VIEWLANDS COLDHARBOUR DORKING SURREY RH5 6HJ | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 15 DUNCAN TERRACE LONDON N1 8BZ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064086150001 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK OCLERY CLARKE / 02/01/2013 | |
AR01 | 25/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 25/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH ROWE / 01/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN KEITH ROWE / 06/10/2010 | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK OCLERY CLARKE / 01/11/2009 | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LINDSAY WOOD / 25/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH ROWE / 25/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK OCLERY CLARKE / 25/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 17 CLAUDIA PLACE LONDON SW19 6ES | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-03-17 |
Appointmen | 2017-03-17 |
Meetings of Creditors | 2017-03-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-11-01 | £ 143,651 |
---|
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 CHROMA AGENCY LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 5,263 |
Current Assets | 2011-11-01 | £ 148,695 |
Debtors | 2011-11-01 | £ 143,432 |
Fixed Assets | 2011-11-01 | £ 2,762 |
Shareholder Funds | 2011-11-01 | £ 7,806 |
Tangible Fixed Assets | 2011-11-01 | £ 2,762 |
Debtors and other cash assets
CHROMA AGENCY LIMITED owns 2 domain names.
racing-plus.co.uk holidaygogo.co.uk
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as CHROMA AGENCY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHROMA AGENCY LIMITED | Event Date | 2017-03-10 |
Passed on 10 March 2017 At a GENERAL MEETING of the above named Company, duly convened and held at 3 Field Court, Gray's Inn, London WC1R 5EF on 10 March 2017 the following Special Resolution was duly passed: - "That the Company be wound up voluntarily." Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London WC1R 5EF was appointed as Liquidator. Liquidator's name: Hugh Francis Jesseman Insolvency Practitioner Number: 9480 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Marc Evans Patrick O'Clery , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHROMA AGENCY LIMITED | Event Date | 2017-03-10 |
Liquidator's name and address: Hugh Francis Jesseman , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF : Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Marc Evans | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHROMA AGENCY LIMITED | Event Date | 2017-02-27 |
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 3 Field Court, Gray's Inn, London, WC1R 5EF on 10 March 2017 at 11.45 am for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12.00 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. P O'Clery : Director : Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF : Telephone: 020 7831 1234 Fax: 020 7430 2727 : Email: office@antonybatty.com : | |||
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. |