Company NameUnochrome Investments Limited
Company StatusDissolved
Company Number07089856
CategoryPrivate Limited Company
Incorporation Date28 November 2009(14 years, 5 months ago)
Dissolution Date30 April 2018 (5 years, 12 months ago)
Previous NamesTunco 271109 Limited and Loddon Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDavid Dominic Edward George
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrooked Chimney Cottage Shogmoor Lane
Skirmett
Henley-On-Thames
RG9 6TG
Director NameMr Thomas Kenric Franks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2015(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameAmarpal Takk
StatusClosed
Appointed20 April 2018(8 years, 4 months after company formation)
Appointment Duration1 week, 3 days (closed 30 April 2018)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2009(same day as company formation)
RoleSecretary
Country of ResidenceKent
Correspondence AddressWealdens Haviker Street
Collier Street
Tonbridge
TN12 9RG
Director NameMr Christopher John Ames
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(9 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLinton Park Linton
Maidstone
Kent
ME17 4AB
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed15 September 2010(9 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 March 2011)
RoleCompany Director
Correspondence AddressLinton Park Linton
Maidstone
Kent
ME17 4AB
Secretary NameAnil Kumar Mathur
NationalityBritish
StatusResigned
Appointed29 March 2011(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressLinton Park Linton
Maidstone
Kent
ME17 4AB
Secretary NameJulia Alison Morton
NationalityBritish
StatusResigned
Appointed01 September 2011(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD

Contact

Websiteloddon.co.uk
Email address[email protected]
Telephone01508 520744
Telephone regionBrooke

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Unochrome Industries LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,934,321
Gross Profit£446,277
Net Worth-£2,099,330
Cash£17,442
Current Liabilities£3,472,428

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

16 October 2015Delivered on: 19 October 2015
Persons entitled: Linton Park Public Limited Company

Classification: A registered charge
Outstanding

Filing History

30 April 2018Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018 (2 pages)
30 April 2018Final Gazette dissolved following liquidation (1 page)
27 April 2018Appointment of Amarpal Takk as a secretary on 20 April 2018 (3 pages)
30 January 2018Return of final meeting in a members' voluntary winding up (9 pages)
7 December 2017Liquidators' statement of receipts and payments to 27 September 2017 (11 pages)
7 December 2017Liquidators' statement of receipts and payments to 27 September 2017 (11 pages)
30 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
17 November 2016Declaration of solvency (3 pages)
17 November 2016Declaration of solvency (3 pages)
21 October 2016Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Tower Bridge House St Katharine's Way London E1W 1DD on 21 October 2016 (2 pages)
21 October 2016Register inspection address has been changed to Linton Park Linton Linton Maidstone ME17 4AB (2 pages)
21 October 2016Register inspection address has been changed to Linton Park Linton Linton Maidstone ME17 4AB (2 pages)
21 October 2016Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Tower Bridge House St Katharine's Way London E1W 1DD on 21 October 2016 (2 pages)
13 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
(1 page)
13 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
(1 page)
13 October 2016Appointment of a voluntary liquidator (1 page)
13 October 2016Appointment of a voluntary liquidator (1 page)
2 September 2016Satisfaction of charge 070898560001 in full (4 pages)
2 September 2016Satisfaction of charge 070898560001 in full (4 pages)
11 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
11 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
9 January 2016Full accounts made up to 31 December 2014 (24 pages)
9 January 2016Full accounts made up to 31 December 2014 (24 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
25 November 2015Change of name notice (2 pages)
25 November 2015Company name changed loddon engineering LIMITED\certificate issued on 25/11/15
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
25 November 2015Company name changed loddon engineering LIMITED\certificate issued on 25/11/15
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
25 November 2015Change of name notice (2 pages)
16 November 2015Part of the property or undertaking has been released and no longer forms part of charge 070898560001 (2 pages)
16 November 2015Part of the property or undertaking has been released and no longer forms part of charge 070898560001 (2 pages)
19 October 2015Registration of charge 070898560001, created on 16 October 2015 (53 pages)
19 October 2015Registration of charge 070898560001, created on 16 October 2015 (53 pages)
15 September 2015Appointment of Thomas Kenric Franks as a director on 26 August 2015 (3 pages)
15 September 2015Appointment of Thomas Kenric Franks as a director on 26 August 2015 (3 pages)
24 July 2015Termination of appointment of Christopher John Ames as a director on 10 July 2015 (2 pages)
24 July 2015Termination of appointment of Christopher John Ames as a director on 10 July 2015 (2 pages)
15 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (24 pages)
7 October 2014Full accounts made up to 31 December 2013 (24 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (23 pages)
27 September 2013Full accounts made up to 31 December 2012 (23 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
16 September 2011Termination of appointment of Anil Mathur as a secretary (2 pages)
16 September 2011Appointment of Julia Alison Morton as a secretary (3 pages)
16 September 2011Appointment of Julia Alison Morton as a secretary (3 pages)
16 September 2011Termination of appointment of Anil Mathur as a secretary (2 pages)
31 August 2011Full accounts made up to 31 December 2010 (25 pages)
31 August 2011Full accounts made up to 31 December 2010 (25 pages)
14 April 2011Appointment of Anil Kumar Mathur as a secretary (3 pages)
14 April 2011Termination of appointment of Michael Conway as a secretary (2 pages)
14 April 2011Appointment of Anil Kumar Mathur as a secretary (3 pages)
14 April 2011Termination of appointment of Michael Conway as a secretary (2 pages)
18 January 2011Appointment of Michael David Conway as a secretary (3 pages)
18 January 2011Appointment of Michael David Conway as a secretary (3 pages)
14 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (14 pages)
30 December 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
30 December 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
23 September 2010Termination of appointment of Michael Conway as a director (2 pages)
23 September 2010Termination of appointment of Michael Conway as a director (2 pages)
23 September 2010Appointment of Christopher John Ames as a director (3 pages)
23 September 2010Appointment of Christopher John Ames as a director (3 pages)
22 December 2009Change of name notice (1 page)
22 December 2009Company name changed tunco 271109 LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-06
(2 pages)
22 December 2009Company name changed tunco 271109 LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-06
(2 pages)
22 December 2009Change of name notice (1 page)
28 November 2009Incorporation (23 pages)
28 November 2009Incorporation (23 pages)