Company NameCrypton Limited
Company StatusDissolved
Company Number03451389
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)
Dissolution Date8 February 2018 (6 years, 2 months ago)
Previous NameFoldcrown Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Peter John Houlden
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(3 months after company formation)
Appointment Duration20 years (closed 08 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Wembdon Hill
Wembdon
Bridgwater
Somerset
TA6 7PX
Director NameMr Paul Jonathan Jennings
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(14 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 08 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage Loxley
Warwick
CV35 9JS
Director NameChristopher John Hunt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(3 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressBrook Cottage
26 Robert Street
Williton
Somerset
TA4 4PG
Director NameMr Walt Koloska
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(3 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetch House Enmore Road
Enmore
Bridgwater
Somerset
TA5 2DP
Director NameMr Nevelle Marchent
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(3 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
129 Bridgwater Road
Taunton
Somerset
TA2 8BQ
Secretary NameNevelle Marchent
NationalityBritish
StatusResigned
Appointed15 January 1998(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1999)
RoleCompany Director
Correspondence AddressSpinneys Boome Lane
West Monkton
Taunton
Somerset
TA2 8QT
Director NameLionel Philip Moore
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 05 November 2002)
RoleAccountant
Correspondence Address36 Kingsley Square
Fleet
Hampshire
GU51 1AH
Director NameMr David Walker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(5 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 15 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPonderosa Drove Lane
Market Lavington
Devizes
Wiltshire
SN10 4NT
Secretary NameAnthony Richard Ovens
NationalityBritish
StatusResigned
Appointed11 May 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 2003)
RoleAccountant
Correspondence Address6 Fouracres Close
Taunton
Somerset
TA1 3EF
Secretary NameMr Nevelle Marchent
NationalityBritish
StatusResigned
Appointed24 November 2003(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
129 Bridgwater Road
Taunton
Somerset
TA2 8BQ
Director NameMr John Ferris Watkins
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressThe Old Watermill
Mill Hill Chiddingstone
Edenbridge
Kent
TN8 7AA
Director NameMr Jeremy Coward
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lanhill View
Chippenham
Wiltshire
SN14 6XS
Secretary NameMr Jeremy Coward
NationalityBritish
StatusResigned
Appointed18 December 2006(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Lanhill View
Chippenham
Wiltshire
SN14 6XS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£2,964,000
Gross Profit£724,000
Net Worth-£56,000
Cash£55,000
Current Liabilities£2,161,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2017Return of final meeting in a members' voluntary winding up (9 pages)
1 March 2017Liquidators' statement of receipts and payments to 21 December 2016 (17 pages)
22 January 2016Registered office address changed from Hopton Industrial Estate London Road Devizes Wiltshire SN10 2EU to 6 Snow Hill London EC1A 2AY on 22 January 2016 (2 pages)
18 January 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Declaration of solvency (3 pages)
12 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 716,667
(6 pages)
30 November 2015Full accounts made up to 31 December 2014 (15 pages)
15 December 2014Aud res sect 519 (2 pages)
31 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 716,667
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
23 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 716,667
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
15 May 2013Termination of appointment of Jeremy Coward as a secretary (1 page)
15 May 2013Termination of appointment of Jeremy Coward as a director (1 page)
15 April 2013Satisfaction of charge 5 in full (1 page)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
27 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 July 2012Full accounts made up to 31 March 2012 (19 pages)
20 July 2012Appointment of Mr Paul Jonathan Jennings as a director (2 pages)
17 July 2012Termination of appointment of John Watkins as a director (1 page)
3 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
30 August 2011Full accounts made up to 31 March 2011 (18 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
19 October 2010Register(s) moved to registered office address (1 page)
19 October 2010Register inspection address has been changed from C/O Baker Tilly Uk Audit Llp Hartwell House 55-61 Victoria Street Bristol BS1 6AD England (1 page)
15 September 2010Full accounts made up to 31 March 2010 (18 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 October 2009Full accounts made up to 31 March 2009 (19 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Director's details changed for John Ferris Watkins on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Peter John Houlden on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Jeremy Coward on 19 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
3 February 2009Full accounts made up to 31 March 2008 (20 pages)
31 October 2008Return made up to 17/10/08; full list of members (4 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Location of debenture register (1 page)
6 October 2008Director and secretary's change of particulars / jeremy coward / 12/09/2008 (1 page)
29 November 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
20 November 2007Director resigned (1 page)
14 November 2007Return made up to 17/10/07; full list of members (3 pages)
14 November 2007Director resigned (1 page)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2007Accounts for a medium company made up to 30 September 2005 (24 pages)
22 January 2007Accounts for a medium company made up to 30 September 2006 (24 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2007£ nc 1000000/1550000 15/12/06 (2 pages)
11 January 2007New director appointed (3 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007Declaration of assistance for shares acquisition (11 pages)
9 January 2007Declaration of assistance for shares acquisition (11 pages)
8 January 2007Ad 15/12/06--------- £ si 550000@1=550000 £ ic 416667/966667 (2 pages)
30 December 2006Particulars of mortgage/charge (5 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 December 2006New director appointed (3 pages)
29 December 2006Registered office changed on 29/12/06 from: 5 pullman court great western road gloucester gloucestershire GL1 3ND (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Auditor's resignation (1 page)
29 December 2006Memorandum and Articles of Association (12 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Return made up to 17/10/06; full list of members (3 pages)
27 January 2006Particulars of mortgage/charge (18 pages)
15 November 2005Return made up to 17/10/05; full list of members (8 pages)
28 September 2005Company name changed foldcrown LIMITED\certificate issued on 28/09/05 (2 pages)
8 August 2005Full accounts made up to 30 September 2004 (20 pages)
23 November 2004Return made up to 17/10/04; full list of members (8 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
25 February 2004Particulars of mortgage/charge (12 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003Secretary resigned (1 page)
4 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2003Director resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (22 pages)
22 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2002Full accounts made up to 30 September 2001 (23 pages)
28 February 2002Particulars of mortgage/charge (4 pages)
26 February 2002Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
29 August 2001Director's particulars changed (1 page)
1 February 2001Full accounts made up to 31 March 2000 (18 pages)
19 January 2001Registered office changed on 19/01/01 from: 2 pullman court great western road gloucester GL1 3ND (1 page)
3 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 November 2000Return made up to 17/10/00; full list of members (10 pages)
25 September 2000Director's particulars changed (1 page)
28 October 1999Return made up to 17/10/99; full list of members (10 pages)
12 October 1999Full accounts made up to 31 March 1999 (14 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
17 November 1998Return made up to 17/10/98; full list of members (8 pages)
11 May 1998Registered office changed on 11/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 April 1998Ad 21/01/98--------- £ si 2@1=2 £ ic 516665/516667 (2 pages)
21 April 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
18 April 1998New director appointed (3 pages)
7 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 April 1998Ad 27/03/98--------- £ si 516663@1=516663 £ ic 2/516665 (4 pages)
7 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 April 1998Nc inc already adjusted 27/03/98 (1 page)
7 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 April 1998New director appointed (2 pages)
25 March 1998Particulars of mortgage/charge (6 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
17 October 1997Incorporation (13 pages)