CHROMOGENEX LIMITED

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

    Company NameCHROMOGENEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04154775
    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 CHROMOGENEX LIMITED?

    • (3310) /

    Where is CHROMOGENEX LIMITED located?

    Registered Office Address
    10 St. Helens Road
    SA1 4AW Swansea
    Undeliverable Registered Office AddressNo

    What were the previous names of CHROMOGENEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHROMOGENEX PLCApr 26, 2005Apr 26, 2005
    INSPIRE FLEET SOLUTIONS PLC.Oct 04, 2004Oct 04, 2004
    DEALSTORE PLCApr 23, 2001Apr 23, 2001
    CORPORATE SYNERGY HOLDINGS PLCFeb 06, 2001Feb 06, 2001

    What are the latest accounts for CHROMOGENEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CHROMOGENEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Liquidators' statement of receipts and payments to Mar 08, 2012

    9 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Group of companies' accounts made up to Dec 31, 2010

    32 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 25, 2011

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Units 1 and 2 Heol Rhosyn Parc Dafen Llanelli Carmarthenshire SA14 8QG on Mar 24, 2011

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    legacy

    5 pagesMG02

    Annual return made up to Feb 06, 2011 with bulk list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2011

    Statement of capital on Mar 16, 2011

    • Capital: GBP 641,388
    SH01

    legacy

    5 pagesMG02

    legacy

    7 pagesMG01

    Amended group of companies' accounts made up to Dec 31, 2008

    29 pagesAAMD

    Group of companies' accounts made up to Dec 31, 2009

    33 pagesAA

    Annual return made up to Feb 06, 2010 with full list of shareholders

    10 pagesAR01

    Director's details changed for Mr David Gareth Morgan on Feb 05, 2010

    2 pagesCH01

    Director's details changed for Mr Peter Mcguinness on Feb 05, 2010

    2 pagesCH01

    Director's details changed for Mr Kevin Donald Williams on Feb 05, 2010

    2 pagesCH01

    Director's details changed for Mr David Gareth Morgan on Feb 05, 2010

    2 pagesCH01

    Secretary's details changed for Mr David Gareth Morgan on Feb 08, 2010

    1 pagesCH03

    Group of companies' accounts made up to Dec 31, 2008

    29 pagesAA

    legacy

    2 pages88(2)

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    90 pagesMAR

    Who are the officers of CHROMOGENEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, David Gareth
    St. Helens Road
    SA1 4AW Swansea
    10
    Secretary
    St. Helens Road
    SA1 4AW Swansea
    10
    British65312520002
    MCGUINNESS, Peter William
    St. Helens Road
    SA1 4AW Swansea
    10
    Director
    St. Helens Road
    SA1 4AW Swansea
    10
    United KingdomBritish97826790005
    MORGAN, David Gareth
    St. Helens Road
    SA1 4AW Swansea
    10
    Director
    St. Helens Road
    SA1 4AW Swansea
    10
    WalesBritish65312520002
    WILLIAMS, Kevin Donald
    St. Helens Road
    SA1 4AW Swansea
    10
    Director
    St. Helens Road
    SA1 4AW Swansea
    10
    WalesWelsh122167440001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Secretary
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    MCGUINNESS, Peter
    5 Wilton Avenue
    W4 2HX Chiswick
    Secretary
    5 Wilton Avenue
    W4 2HX Chiswick
    British97826790004
    VANDYK, Edward
    Stockcross House
    Stockcross
    RG20 8LP Newbury
    Berkshire
    Secretary
    Stockcross House
    Stockcross
    RG20 8LP Newbury
    Berkshire
    British65877700002
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritish38963210003
    BRANCH, Allan Charles
    2310 Shrub End Road
    Wattle Hill
    Tasmania 7172
    Australia
    Director
    2310 Shrub End Road
    Wattle Hill
    Tasmania 7172
    Australia
    Australian126976470001
    CAIRNS, William Stephen
    182 PO BOX Chanel House
    Forest Lane
    GY1 4HL St Peter Port
    Guernsey
    Director
    182 PO BOX Chanel House
    Forest Lane
    GY1 4HL St Peter Port
    Guernsey
    British75668300002
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    EVANS, David Eric
    57 Pettycur Road
    Kinghorn
    KY9 3RN Fife
    Director
    57 Pettycur Road
    Kinghorn
    KY9 3RN Fife
    ScotlandUnited Kingdom82946970003
    FLIGHT, Howard Emerson, Lord
    6 Barton Street
    Westminster
    SW1P 3NG London
    Director
    6 Barton Street
    Westminster
    SW1P 3NG London
    EnglandBritish71333400002
    FOX, Ashley Noel
    Meredith House
    Town Hill
    RH7 6AE Lingfield
    Surrey
    Director
    Meredith House
    Town Hill
    RH7 6AE Lingfield
    Surrey
    EnglandBritish60478020004
    ROBERTS, Andrew Christopher
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    Director
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    British71656420001
    RUSSELL, Leslie James, Dr
    The Brambles Church Lane
    Drayton
    OX14 4JS Abingdon
    Oxfordshire
    Director
    The Brambles Church Lane
    Drayton
    OX14 4JS Abingdon
    Oxfordshire
    British144820680001
    VANDYK, Edward
    Stockcross House
    Stockcross
    RG20 8LP Newbury
    Berkshire
    Director
    Stockcross House
    Stockcross
    RG20 8LP Newbury
    Berkshire
    United KingdomBritish65877700002
    WILLIAMS, Christopher Edwin
    Brynhyfryd
    Tircoed Forest Village Penllergaer
    SA4 9JJ Swansea
    15
    Abertawe
    United Kingdom
    Director
    Brynhyfryd
    Tircoed Forest Village Penllergaer
    SA4 9JJ Swansea
    15
    Abertawe
    United Kingdom
    WalesBritish139316750001

    Does CHROMOGENEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2010
    Delivered On Jan 05, 2011
    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 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
    • Finance Wales Investments (6) Limited
    Transactions
    • Jan 05, 2011Registration of a charge (MG01)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 17, 2007
    Delivered On Oct 19, 2007
    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.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 19, 2007Registration of a charge (395)
    • Jan 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does CHROMOGENEX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2011Commencement of winding up
    Dec 11, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sandra Mcalister
    10 St Helens Road
    SA1 4AW Swansea
    West Glamorgan
    practitioner
    10 St Helens Road
    SA1 4AW Swansea
    West Glamorgan

    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