CRYPTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCRYPTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03451389
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CRYPTON LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CRYPTON LIMITED located?

    Registered Office Address
    6 Snow Hill
    EC1A 2AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of CRYPTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOLDCROWN LIMITEDOct 17, 1997Oct 17, 1997

    What are the latest accounts for CRYPTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CRYPTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 21, 2016

    17 pages4.68

    Registered office address changed from Hopton Industrial Estate London Road Devizes Wiltshire SN10 2EU to 6 Snow Hill London EC1A 2AY on Jan 22, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Oct 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 716,667
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Miscellaneous

    Aud res sect 519
    2 pagesMISC

    Annual return made up to Oct 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 716,667
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to Oct 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 716,667
    SH01

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Termination of appointment of Jeremy Coward as a director

    1 pagesTM01

    Termination of appointment of Jeremy Coward as a secretary

    1 pagesTM02

    Satisfaction of charge 5 in full

    1 pagesMR04

    legacy

    3 pagesMG02

    Annual return made up to Oct 17, 2012 with full list of shareholders

    7 pagesAR01

    Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Full accounts made up to Mar 31, 2012

    19 pagesAA

    Appointment of Mr Paul Jonathan Jennings as a director

    2 pagesAP01

    Termination of appointment of John Watkins as a director

    1 pagesTM01

    Annual return made up to Oct 17, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2011

    18 pagesAA

    Who are the officers of CRYPTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOULDEN, Peter John
    32 Wembdon Hill
    Wembdon
    TA6 7PX Bridgwater
    Somerset
    Director
    32 Wembdon Hill
    Wembdon
    TA6 7PX Bridgwater
    Somerset
    EnglandBritish57753270002
    JENNINGS, Paul Jonathan
    Loxley
    CV35 9JS Warwick
    Lavender Cottage
    England
    Director
    Loxley
    CV35 9JS Warwick
    Lavender Cottage
    England
    United KingdomBritish170795870001
    COWARD, Jeremy
    Lanhill View
    SN14 6XS Chippenham
    22
    Wiltshire
    United Kingdom
    Secretary
    Lanhill View
    SN14 6XS Chippenham
    22
    Wiltshire
    United Kingdom
    British108477480002
    MARCHENT, Nevelle
    Cherry Tree House
    129 Bridgwater Road
    TA2 8BQ Taunton
    Somerset
    Secretary
    Cherry Tree House
    129 Bridgwater Road
    TA2 8BQ Taunton
    Somerset
    British64655230002
    MARCHENT, Nevelle
    Spinneys Boome Lane
    West Monkton
    TA2 8QT Taunton
    Somerset
    Secretary
    Spinneys Boome Lane
    West Monkton
    TA2 8QT Taunton
    Somerset
    British64655230001
    OVENS, Anthony Richard
    6 Fouracres Close
    TA1 3EF Taunton
    Somerset
    Secretary
    6 Fouracres Close
    TA1 3EF Taunton
    Somerset
    British48067000001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    COWARD, Jeremy
    Lanhill View
    SN14 6XS Chippenham
    22
    Wiltshire
    United Kingdom
    Director
    Lanhill View
    SN14 6XS Chippenham
    22
    Wiltshire
    United Kingdom
    United KingdomBritish108477480002
    HUNT, Christopher John
    Brook Cottage
    26 Robert Street
    TA4 4PG Williton
    Somerset
    Director
    Brook Cottage
    26 Robert Street
    TA4 4PG Williton
    Somerset
    British56539710002
    KOLOSKA, Walt
    Ketch House Enmore Road
    Enmore
    TA5 2DP Bridgwater
    Somerset
    Director
    Ketch House Enmore Road
    Enmore
    TA5 2DP Bridgwater
    Somerset
    EnglandBritish57917120001
    MARCHENT, Nevelle
    Cherry Tree House
    129 Bridgwater Road
    TA2 8BQ Taunton
    Somerset
    Director
    Cherry Tree House
    129 Bridgwater Road
    TA2 8BQ Taunton
    Somerset
    EnglandBritish64655230002
    MOORE, Lionel Philip
    36 Kingsley Square
    GU51 1AH Fleet
    Hampshire
    Director
    36 Kingsley Square
    GU51 1AH Fleet
    Hampshire
    British31291040004
    WALKER, David
    Ponderosa Drove Lane
    Market Lavington
    SN10 4NT Devizes
    Wiltshire
    Director
    Ponderosa Drove Lane
    Market Lavington
    SN10 4NT Devizes
    Wiltshire
    United KingdomBritish31694020001
    WATKINS, John Ferris
    The Old Watermill
    Mill Hill Chiddingstone
    TN8 7AA Edenbridge
    Kent
    Director
    The Old Watermill
    Mill Hill Chiddingstone
    TN8 7AA Edenbridge
    Kent
    EnglandBritish117984420001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does CRYPTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jan 04, 2010
    Delivered On Jan 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 06, 2010Registration of a charge (MG01)
    • Jan 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 18, 2006
    Delivered On Dec 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 30, 2006Registration of a charge (395)
    • Apr 15, 2013Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jan 16, 2006
    Delivered On Jan 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 27, 2006Registration of a charge (395)
    • Jan 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 10, 2004
    Delivered On Feb 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 25, 2004Registration of a charge (395)
    • Jan 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture by the company and dieseltune technology limited and gunson limited
    Created On Feb 22, 2002
    Delivered On Feb 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 28, 2002Registration of a charge (395)
    • Jan 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 20, 1998
    Delivered On Mar 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 25, 1998Registration of a charge (395)
    • Nov 11, 2006Statement of satisfaction of a charge in full or part (403a)

    Does CRYPTON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2015Commencement of winding up
    Feb 08, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0