London
EC3N 2LB
Director Name | Mr Norman Lesley Manley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 76 South Street Crewkerne Somerset TA18 8AA |
Director Name | Gerard Mura |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Chairman |
Country of Residence | France |
Correspondence Address | C/O Cronite Castings Ltd Blacknell Lane Crewkerne Somerset TA18 7YA |
Director Name | Laurent Jean Marcel Thinon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | C/O Cronite Castings Ltd Blacknell Lane Crewkerne Somerset TA18 7YA |
Director Name | Pierre Francois Wittmann |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Managuing Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Cronite Castings Ltd Blacknell Lane Crewkerne Somerset TA18 7YA |
Secretary Name | Cyril Raymond Sansom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Runnymede Road Yeovil Somerset BA21 5SX |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Website | scomark.com |
---|
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
2 at £1 | Afe Cronite Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,792,757 |
Gross Profit | £510,327 |
Net Worth | -£1,587,872 |
Cash | £260,919 |
Current Liabilities | £9,206,067 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 May 2012 | Delivered on: 17 May 2012 Persons entitled: Rowan Capital Partners I LP Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assets being 1 karcher hds 750 high pressure jet wash, 1 miller gold star 400-ss arc welding set, 1 woodhouse & mitchell gap bed centre lathe (please see MG01 for details of further items) see image for full details. Outstanding |
---|---|
10 May 2012 | Delivered on: 17 May 2012 Persons entitled: Rowan Capital Partners I LP 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 January 2012 | Delivered on: 18 January 2012 Persons entitled: Rowan Capital Partners I LP (Lender) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 January 2012 | Delivered on: 18 January 2012 Persons entitled: Rowan Capital Partners I LP (Lender) Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Afe acquisition costs software ip from esl AC61001573 abus oht 10 tonne crane s/no 18/403976, AC61001573 abus oht 5 tonne crane s/no 18/403977, AC61001573 abus oht 5 tonne crane s/no 18/403978, for further details of assets charged please refer to form MG01, by way of first fixed charge all its rights in each insurance policy. Outstanding |
11 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Restoration by order of the court (4 pages) |
24 November 2014 | Restoration by order of the court (4 pages) |
2 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2014 | Final Gazette dissolved following liquidation (1 page) |
2 March 2014 | Final Gazette dissolved following liquidation (1 page) |
2 December 2013 | Notice of move from Administration to Dissolution (16 pages) |
2 December 2013 | Administrator's progress report to 26 November 2013 (16 pages) |
2 December 2013 | Administrator's progress report to 10 November 2013 (13 pages) |
2 December 2013 | Notice of move from Administration to Dissolution (16 pages) |
2 December 2013 | Administrator's progress report to 10 November 2013 (13 pages) |
2 December 2013 | Administrator's progress report to 26 November 2013 (16 pages) |
22 May 2013 | Notice of extension of period of Administration (1 page) |
22 May 2013 | Administrator's progress report to 10 May 2013 (18 pages) |
22 May 2013 | Notice of extension of period of Administration (1 page) |
22 May 2013 | Administrator's progress report to 10 May 2013 (18 pages) |
3 January 2013 | Administrator's progress report to 28 November 2012 (14 pages) |
3 January 2013 | Administrator's progress report to 28 November 2012 (14 pages) |
1 August 2012 | Notice of deemed approval of proposals (3 pages) |
1 August 2012 | Notice of deemed approval of proposals (3 pages) |
19 July 2012 | Statement of administrator's proposal (41 pages) |
19 July 2012 | Statement of administrator's proposal (41 pages) |
10 July 2012 | Statement of affairs with form 2.14B (8 pages) |
10 July 2012 | Statement of affairs with form 2.14B (8 pages) |
6 June 2012 | Registered office address changed from 7 River Court, Brighouse Business Village Bridghouse Road Middlesbrough TS2 1RT United Kingdom on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from 7 River Court, Brighouse Business Village Bridghouse Road Middlesbrough TS2 1RT United Kingdom on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from 7 River Court, Brighouse Business Village Bridghouse Road Middlesbrough TS2 1RT United Kingdom on 6 June 2012 (2 pages) |
1 June 2012 | Appointment of an administrator (1 page) |
1 June 2012 | Appointment of an administrator (1 page) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 January 2012 | Registered office address changed from C/O Cronite Castings Ltd Blacknell Lane Crewkerne Somerset TA18 7YA England on 26 January 2012 (1 page) |
26 January 2012 | Termination of appointment of Pierre Wittmann as a director (1 page) |
26 January 2012 | Termination of appointment of Gerard Mura as a director (1 page) |
26 January 2012 | Termination of appointment of Pierre Wittmann as a director (1 page) |
26 January 2012 | Termination of appointment of Gerard Mura as a director (1 page) |
26 January 2012 | Registered office address changed from C/O Cronite Castings Ltd Blacknell Lane Crewkerne Somerset TA18 7YA England on 26 January 2012 (1 page) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
16 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
19 August 2011 | Termination of appointment of Laurent Thinon as a director (1 page) |
19 August 2011 | Termination of appointment of Laurent Thinon as a director (1 page) |
3 June 2011 | Director's details changed for Mr Richard John Orton on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Richard John Orton on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Richard John Orton on 3 June 2011 (2 pages) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
21 April 2011 | Register inspection address has been changed (1 page) |
21 April 2011 | Register inspection address has been changed (1 page) |
22 December 2010 | Director's details changed for Gerard Mura on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Pierre Francois Wittmann on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Gerard Mura on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Pierre Francois Wittmann on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Laurent Jean Marcel Thinon on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Laurent Jean Marcel Thinon on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Gerard Mura on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Laurent Jean Marcel Thinon on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Pierre Francois Wittmann on 1 December 2010 (2 pages) |
10 November 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Director's details changed for Gerard Mura on 1 July 2010 (2 pages) |
2 November 2010 | Termination of appointment of Cyril Sansom as a secretary (1 page) |
2 November 2010 | Termination of appointment of Cyril Sansom as a secretary (1 page) |
2 November 2010 | Director's details changed for Pierre Francois Wittmann on 1 July 2010 (2 pages) |
2 November 2010 | Director's details changed for Laurent Jean Marcel Thinon on 1 July 2010 (2 pages) |
2 November 2010 | Director's details changed for Pierre Francois Wittmann on 1 July 2010 (2 pages) |
2 November 2010 | Director's details changed for Pierre Francois Wittmann on 1 July 2010 (2 pages) |
2 November 2010 | Director's details changed for Gerard Mura on 1 July 2010 (2 pages) |
2 November 2010 | Director's details changed for Gerard Mura on 1 July 2010 (2 pages) |
2 November 2010 | Director's details changed for Laurent Jean Marcel Thinon on 1 July 2010 (2 pages) |
2 November 2010 | Director's details changed for Laurent Jean Marcel Thinon on 1 July 2010 (2 pages) |
22 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 June 2010 | Director's details changed for Pierre Francois Wittmann on 23 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Pierre Francois Wittmann on 23 June 2010 (2 pages) |
21 January 2010 | Appointment of Mr Richard John Orton as a director (2 pages) |
21 January 2010 | Appointment of Mr Richard John Orton as a director (2 pages) |
20 January 2010 | Termination of appointment of Norman Manley as a director (1 page) |
20 January 2010 | Termination of appointment of Norman Manley as a director (1 page) |
11 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from blacknell lane crewkerne somerset TA18 7YA (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from blacknell lane crewkerne somerset TA18 7YA (1 page) |
31 July 2009 | Location of debenture register (1 page) |
8 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
8 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
20 August 2008 | Secretary appointed cyril raymond sansom (2 pages) |
20 August 2008 | Secretary appointed cyril raymond sansom (2 pages) |
19 August 2008 | Appointment terminated director ludgate nominees LIMITED (1 page) |
19 August 2008 | Appointment terminated director and secretary ludgate secretarial services LIMITED (1 page) |
19 August 2008 | Appointment terminated director ludgate nominees LIMITED (1 page) |
19 August 2008 | Appointment terminated director and secretary ludgate secretarial services LIMITED (1 page) |
15 August 2008 | Director appointed norman manley (2 pages) |
15 August 2008 | Director appointed pierre wittmann (2 pages) |
15 August 2008 | Director appointed gerard mura (2 pages) |
15 August 2008 | Director appointed laurent thinon (2 pages) |
15 August 2008 | Director appointed laurent thinon (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 7 pilgrim street london EC4V 6LB (1 page) |
15 August 2008 | Director appointed gerard mura (2 pages) |
15 August 2008 | Director appointed pierre wittmann (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 7 pilgrim street london EC4V 6LB (1 page) |
15 August 2008 | Director appointed norman manley (2 pages) |
24 July 2008 | Memorandum and Articles of Association (14 pages) |
24 July 2008 | Memorandum and Articles of Association (14 pages) |
23 July 2008 | Company name changed cronite scomark LIMITED\certificate issued on 23/07/08 (3 pages) |
23 July 2008 | Company name changed cronite scomark LIMITED\certificate issued on 23/07/08 (3 pages) |
17 July 2008 | Incorporation (19 pages) |
17 July 2008 | Incorporation (19 pages) |