CHROMEGATE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 7PW

Company number 04977525
Status In Administration/Administrative Receiver
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address C/O CG&CO, 17 ST ANNS SQUARE, MANCHESTER, M2 7PW
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-04-25 ; Statement of affairs with form 4.19. The most likely internet sites of CHROMEGATE LIMITED are www.chromegate.co.uk, and www.chromegate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chromegate Limited is a Private Limited Company. The company registration number is 04977525. Chromegate Limited has been working since 26 November 2003. The present status of the company is In Administration/Administrative Receiver. The registered address of Chromegate Limited is C O Cg Co 17 St Anns Square Manchester M2 7pw. . TRAVIS, Henry Stuart is a Secretary of the company. DORAN, James Donald is a Director of the company. TOFFOLO, Antonio Peter is a Director of the company. TRAVIS, Henry Stuart is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ROGERS, Brian Arthur Parnell has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
TRAVIS, Henry Stuart
Appointed Date: 10 February 2004

Director
DORAN, James Donald
Appointed Date: 01 May 2004
70 years old

Director
TOFFOLO, Antonio Peter
Appointed Date: 10 February 2004
90 years old

Director
TRAVIS, Henry Stuart
Appointed Date: 10 February 2004
79 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 February 2004
Appointed Date: 26 November 2003

Director
ROGERS, Brian Arthur Parnell
Resigned: 09 September 2005
Appointed Date: 10 February 2004
82 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 February 2004
Appointed Date: 26 November 2003

CHROMEGATE LIMITED Events

12 May 2017
Appointment of a voluntary liquidator
12 May 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-25

12 May 2017
Statement of affairs with form 4.19
18 Apr 2017
Registered 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
20 Oct 2016
Restoration by order of the court
...
... and 46 more events
09 Mar 2004
Secretary resigned
09 Mar 2004
New director appointed
09 Mar 2004
New secretary appointed;new director appointed
09 Mar 2004
New director appointed
26 Nov 2003
Incorporation

CHROMEGATE LIMITED Charges

19 May 2010
Legal mortgage
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a land at esplanade court, esplanade road…
16 May 2005
Debenture
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
13 May 2005
Legal mortgage
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Torbay court hotel stearfield road paignton and torhaven…
18 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 warefield road paignton.
18 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Torbay court hotel steartfield road paignton.
18 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjoining torbay court hotel steartfield road paignton.
18 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at esplanade court esplanade road paignton.
18 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The sandpipers holiday flats 15 warefield road paignton.
12 May 2004
Debenture
Delivered: 18 May 2004
Status: Satisfied on 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…