Company NameChromegate Limited
Company StatusDissolved
Company Number04977525
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date27 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Antonio Peter Toffolo
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(2 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 27 August 2021)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Queens Hotel
Victoria Parade
Torquay
Devon
TQ1 2BB
Director NameMr Henry Stuart Travis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(2 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 27 August 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Deane Road
Stokeinteignhead
Newton Abbot
Devon
TQ12 4QF
Secretary NameMr Henry Stuart Travis
NationalityBritish
StatusClosed
Appointed10 February 2004(2 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 27 August 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Deane Road
Stokeinteignhead
Newton Abbot
Devon
TQ12 4QF
Director NameMr James Donald Doran
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(5 months after company formation)
Appointment Duration17 years, 4 months (closed 27 August 2021)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address28 Stowe Close
Woolton
Liverpool
Merseyside
L25 7YE
Director NameBrian Arthur Parnell Rogers
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2005)
RoleBuilder
Correspondence Address27 Perinville Road
Babbacombe
Torquay
Devon
TQ1 3NZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£187,198
Current Liabilities£2,460

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

19 May 2010Delivered on: 21 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: 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.
Particulars: F/H property k/a land at esplanade court, esplanade road, paignton t/no DN460346 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
16 May 2005Delivered on: 21 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
13 May 2005Delivered on: 18 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Torbay court hotel stearfield road paignton and torhaven warefield paignton devon t/nos DN224268 and DN422072. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
18 May 2004Delivered on: 28 May 2004
Satisfied on: 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 warefield road paignton.
Fully Satisfied
18 May 2004Delivered on: 28 May 2004
Satisfied on: 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Torbay court hotel steartfield road paignton.
Fully Satisfied
18 May 2004Delivered on: 28 May 2004
Satisfied on: 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining torbay court hotel steartfield road paignton.
Fully Satisfied
18 May 2004Delivered on: 28 May 2004
Satisfied on: 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at esplanade court esplanade road paignton.
Fully Satisfied
18 May 2004Delivered on: 28 May 2004
Satisfied on: 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sandpipers holiday flats 15 warefield road paignton.
Fully Satisfied
12 May 2004Delivered on: 18 May 2004
Satisfied on: 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

27 May 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
14 August 2020Appointment of a voluntary liquidator (3 pages)
22 July 2020Insolvency:form LIQ06 - liquidator's resignation (3 pages)
16 July 2020Removal of liquidator by secretary of state (4 pages)
16 June 2020Liquidators' statement of receipts and payments to 24 April 2020 (20 pages)
24 June 2019Liquidators' statement of receipts and payments to 24 April 2019 (20 pages)
6 July 2018Liquidators' statement of receipts and payments to 24 April 2018 (16 pages)
23 October 2017Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 23 October 2017 (2 pages)
12 May 2017Appointment of a voluntary liquidator (1 page)
12 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-25
(1 page)
12 May 2017Statement of affairs with form 4.19 (6 pages)
12 May 2017Statement of affairs with form 4.19 (6 pages)
12 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-25
(1 page)
12 May 2017Appointment of a voluntary liquidator (1 page)
18 April 2017Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 18 April 2017 (2 pages)
18 April 2017Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 18 April 2017 (2 pages)
20 October 2016Restoration by order of the court (3 pages)
20 October 2016Restoration by order of the court (3 pages)
3 December 2012Final Gazette dissolved following liquidation (1 page)
3 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2012Final Gazette dissolved following liquidation (1 page)
3 September 2012Notice of move from Administration to Dissolution (34 pages)
3 September 2012Notice of move from Administration to Dissolution (34 pages)
2 March 2012Administrator's progress report to 27 January 2012 (56 pages)
2 March 2012Notice of extension of period of Administration (1 page)
2 March 2012Administrator's progress report to 27 January 2012 (56 pages)
2 March 2012Notice of extension of period of Administration (1 page)
18 October 2011Statement of affairs with form 2.14B (6 pages)
18 October 2011Statement of affairs with form 2.14B (6 pages)
13 October 2011Administrator's progress report to 31 August 2011 (39 pages)
13 October 2011Administrator's progress report to 31 August 2011 (39 pages)
16 May 2011Result of meeting of creditors (48 pages)
16 May 2011Result of meeting of creditors (48 pages)
8 March 2011Appointment of an administrator (1 page)
8 March 2011Appointment of an administrator (1 page)
7 March 2011Registered office address changed from Torbay Court Hotel Warefield Road Paignton Devon TQ3 2BJ United Kingdom on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Torbay Court Hotel Warefield Road Paignton Devon TQ3 2BJ United Kingdom on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Torbay Court Hotel Warefield Road Paignton Devon TQ3 2BJ United Kingdom on 7 March 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 100
(7 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 100
(7 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
12 April 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
23 December 2009Director's details changed for James Donald Doran on 20 November 2009 (2 pages)
23 December 2009Director's details changed for James Donald Doran on 20 November 2009 (2 pages)
23 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Antonio Peter Toffolo on 20 November 2009 (2 pages)
23 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Antonio Peter Toffolo on 20 November 2009 (2 pages)
30 March 2009Registered office changed on 30/03/2009 from home farm deane road stokeinteignhead newton abbot TQ12 4QP (1 page)
30 March 2009Registered office changed on 30/03/2009 from home farm deane road stokeinteignhead newton abbot TQ12 4QP (1 page)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
29 January 2009Return made up to 26/11/08; full list of members (5 pages)
29 January 2009Return made up to 26/11/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
27 November 2007Return made up to 26/11/07; full list of members (3 pages)
27 November 2007Return made up to 26/11/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
15 March 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
9 December 2006Return made up to 26/11/06; full list of members (8 pages)
9 December 2006Return made up to 26/11/06; full list of members (8 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
5 January 2006Return made up to 26/11/05; full list of members (8 pages)
5 January 2006Return made up to 26/11/05; full list of members (8 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Particulars of mortgage/charge (4 pages)
21 May 2005Particulars of mortgage/charge (4 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
11 January 2005Return made up to 26/11/04; full list of members (8 pages)
11 January 2005Return made up to 26/11/04; full list of members (8 pages)
14 July 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
14 July 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (6 pages)
18 May 2004Particulars of mortgage/charge (6 pages)
13 May 2004Registered office changed on 13/05/04 from: 16 churchill way cardiff CF10 2DX (1 page)
13 May 2004Registered office changed on 13/05/04 from: 16 churchill way cardiff CF10 2DX (1 page)
13 May 2004Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2004Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New director appointed (2 pages)
26 November 2003Incorporation (12 pages)
26 November 2003Incorporation (12 pages)