Company NameCronite Scomark Engineering Limited
Company StatusDissolved
Company Number06649881
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameCronite Scomark Limited

Business Activity

Section CManufacturing
SIC 2752Casting of steel
SIC 24520Casting of steel
SIC 2830Manufacture steam generators, not boilers
SIC 25300Manufacture of steam generators, except central heating hot water boilers

Directors

Director NameMr Richard John Orton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(1 year, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 11 February 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Norman Lesley Manley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address76 South Street
Crewkerne
Somerset
TA18 8AA
Director NameGerard Mura
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleChairman
Country of ResidenceFrance
Correspondence AddressC/O Cronite Castings Ltd Blacknell Lane
Crewkerne
Somerset
TA18 7YA
Director NameLaurent Jean Marcel Thinon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressC/O Cronite Castings Ltd Blacknell Lane
Crewkerne
Somerset
TA18 7YA
Director NamePierre Francois Wittmann
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleManaguing Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Cronite Castings Ltd Blacknell Lane
Crewkerne
Somerset
TA18 7YA
Secretary NameCyril Raymond Sansom
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Runnymede Road
Yeovil
Somerset
BA21 5SX
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Contact

Websitescomark.com

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

2 at £1Afe Cronite Sas
100.00%
Ordinary

Financials

Year2014
Turnover£7,792,757
Gross Profit£510,327
Net Worth-£1,587,872
Cash£260,919
Current Liabilities£9,206,067

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 May 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

11 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
24 November 2014Restoration by order of the court (4 pages)
24 November 2014Restoration by order of the court (4 pages)
2 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2014Final Gazette dissolved following liquidation (1 page)
2 March 2014Final Gazette dissolved following liquidation (1 page)
2 December 2013Notice of move from Administration to Dissolution (16 pages)
2 December 2013Administrator's progress report to 26 November 2013 (16 pages)
2 December 2013Administrator's progress report to 10 November 2013 (13 pages)
2 December 2013Notice of move from Administration to Dissolution (16 pages)
2 December 2013Administrator's progress report to 10 November 2013 (13 pages)
2 December 2013Administrator's progress report to 26 November 2013 (16 pages)
22 May 2013Notice of extension of period of Administration (1 page)
22 May 2013Administrator's progress report to 10 May 2013 (18 pages)
22 May 2013Notice of extension of period of Administration (1 page)
22 May 2013Administrator's progress report to 10 May 2013 (18 pages)
3 January 2013Administrator's progress report to 28 November 2012 (14 pages)
3 January 2013Administrator's progress report to 28 November 2012 (14 pages)
1 August 2012Notice of deemed approval of proposals (3 pages)
1 August 2012Notice of deemed approval of proposals (3 pages)
19 July 2012Statement of administrator's proposal (41 pages)
19 July 2012Statement of administrator's proposal (41 pages)
10 July 2012Statement of affairs with form 2.14B (8 pages)
10 July 2012Statement of affairs with form 2.14B (8 pages)
6 June 2012Registered 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 2012Registered 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 2012Registered 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 2012Appointment of an administrator (1 page)
1 June 2012Appointment of an administrator (1 page)
17 May 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 4 (21 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 4 (21 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 January 2012Registered office address changed from C/O Cronite Castings Ltd Blacknell Lane Crewkerne Somerset TA18 7YA England on 26 January 2012 (1 page)
26 January 2012Termination of appointment of Pierre Wittmann as a director (1 page)
26 January 2012Termination of appointment of Gerard Mura as a director (1 page)
26 January 2012Termination of appointment of Pierre Wittmann as a director (1 page)
26 January 2012Termination of appointment of Gerard Mura as a director (1 page)
26 January 2012Registered office address changed from C/O Cronite Castings Ltd Blacknell Lane Crewkerne Somerset TA18 7YA England on 26 January 2012 (1 page)
18 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
16 September 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 2
(4 pages)
16 September 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 2
(4 pages)
19 August 2011Termination of appointment of Laurent Thinon as a director (1 page)
19 August 2011Termination of appointment of Laurent Thinon as a director (1 page)
3 June 2011Director's details changed for Mr Richard John Orton on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Richard John Orton on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Richard John Orton on 3 June 2011 (2 pages)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Register(s) moved to registered inspection location (1 page)
21 April 2011Register inspection address has been changed (1 page)
21 April 2011Register inspection address has been changed (1 page)
22 December 2010Director's details changed for Gerard Mura on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Pierre Francois Wittmann on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Gerard Mura on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Pierre Francois Wittmann on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Laurent Jean Marcel Thinon on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Laurent Jean Marcel Thinon on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Gerard Mura on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Laurent Jean Marcel Thinon on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Pierre Francois Wittmann on 1 December 2010 (2 pages)
10 November 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
2 November 2010Director's details changed for Gerard Mura on 1 July 2010 (2 pages)
2 November 2010Termination of appointment of Cyril Sansom as a secretary (1 page)
2 November 2010Termination of appointment of Cyril Sansom as a secretary (1 page)
2 November 2010Director's details changed for Pierre Francois Wittmann on 1 July 2010 (2 pages)
2 November 2010Director's details changed for Laurent Jean Marcel Thinon on 1 July 2010 (2 pages)
2 November 2010Director's details changed for Pierre Francois Wittmann on 1 July 2010 (2 pages)
2 November 2010Director's details changed for Pierre Francois Wittmann on 1 July 2010 (2 pages)
2 November 2010Director's details changed for Gerard Mura on 1 July 2010 (2 pages)
2 November 2010Director's details changed for Gerard Mura on 1 July 2010 (2 pages)
2 November 2010Director's details changed for Laurent Jean Marcel Thinon on 1 July 2010 (2 pages)
2 November 2010Director's details changed for Laurent Jean Marcel Thinon on 1 July 2010 (2 pages)
22 October 2010Full accounts made up to 31 December 2009 (17 pages)
22 October 2010Full accounts made up to 31 December 2009 (17 pages)
30 June 2010Director's details changed for Pierre Francois Wittmann on 23 June 2010 (2 pages)
30 June 2010Director's details changed for Pierre Francois Wittmann on 23 June 2010 (2 pages)
21 January 2010Appointment of Mr Richard John Orton as a director (2 pages)
21 January 2010Appointment of Mr Richard John Orton as a director (2 pages)
20 January 2010Termination of appointment of Norman Manley as a director (1 page)
20 January 2010Termination of appointment of Norman Manley as a director (1 page)
11 September 2009Full accounts made up to 31 December 2008 (16 pages)
11 September 2009Full accounts made up to 31 December 2008 (16 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Return made up to 17/07/09; full list of members (4 pages)
31 July 2009Return made up to 17/07/09; full list of members (4 pages)
31 July 2009Registered office changed on 31/07/2009 from blacknell lane crewkerne somerset TA18 7YA (1 page)
31 July 2009Registered office changed on 31/07/2009 from blacknell lane crewkerne somerset TA18 7YA (1 page)
31 July 2009Location of debenture register (1 page)
8 January 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
8 January 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
20 August 2008Secretary appointed cyril raymond sansom (2 pages)
20 August 2008Secretary appointed cyril raymond sansom (2 pages)
19 August 2008Appointment terminated director ludgate nominees LIMITED (1 page)
19 August 2008Appointment terminated director and secretary ludgate secretarial services LIMITED (1 page)
19 August 2008Appointment terminated director ludgate nominees LIMITED (1 page)
19 August 2008Appointment terminated director and secretary ludgate secretarial services LIMITED (1 page)
15 August 2008Director appointed norman manley (2 pages)
15 August 2008Director appointed pierre wittmann (2 pages)
15 August 2008Director appointed gerard mura (2 pages)
15 August 2008Director appointed laurent thinon (2 pages)
15 August 2008Director appointed laurent thinon (2 pages)
15 August 2008Registered office changed on 15/08/2008 from 7 pilgrim street london EC4V 6LB (1 page)
15 August 2008Director appointed gerard mura (2 pages)
15 August 2008Director appointed pierre wittmann (2 pages)
15 August 2008Registered office changed on 15/08/2008 from 7 pilgrim street london EC4V 6LB (1 page)
15 August 2008Director appointed norman manley (2 pages)
24 July 2008Memorandum and Articles of Association (14 pages)
24 July 2008Memorandum and Articles of Association (14 pages)
23 July 2008Company name changed cronite scomark LIMITED\certificate issued on 23/07/08 (3 pages)
23 July 2008Company name changed cronite scomark LIMITED\certificate issued on 23/07/08 (3 pages)
17 July 2008Incorporation (19 pages)
17 July 2008Incorporation (19 pages)