Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHROMEBAR UK LTD
Company Information for

CHROMEBAR UK LTD

EMERLAD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, ALDRIDGE, WALSALL, WS9 8PH,
Company Registration Number
01620333
Private Limited Company
Liquidation

Company Overview

About Chromebar Uk Ltd
CHROMEBAR UK LTD was founded on 1982-03-05 and has its registered office in Aldridge. The organisation's status is listed as "Liquidation". Chromebar Uk Ltd is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHROMEBAR UK LTD
 
Legal Registered Office
EMERLAD HOUSE 20-22 ANCHOR ROAD
ALDRIDGE
ALDRIDGE
WALSALL
WS9 8PH
Other companies in WS9
 
Previous Names
WALSALL WAY ENGINEERING LIMITED 09/10/2003
Filing Information
Company Number 01620333
Company ID Number 01620333
Date formed 1982-03-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2010-08-31
Account next due 2012-05-31
Latest return 2010-12-17
Return next due 2016-12-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHROMEBAR UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHROMEBAR UK LTD

Current Directors
Officer Role Date Appointed
PARAMJIT SINGH BAINS
Director 2009-08-12
MICHAEL CRAIG JONES
Director 1991-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CRAIG JONES
Company Secretary 1991-12-19 2009-08-12
BRIAN PHILPOTT JONES
Director 2008-04-10 2009-08-12
STEPHEN DESMOND JONES
Director 1993-09-16 2008-04-10
BRIAN PHILPOTT JONES
Director 1991-12-19 2006-06-26
JOHN AKERS
Director 1991-12-19 1993-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARAMJIT SINGH BAINS BAINS & BAINS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
PARAMJIT SINGH BAINS BAINS CORPORATION LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
PARAMJIT SINGH BAINS SPECIAL PROJECTS LIMITED Director 2009-08-12 CURRENT 2002-09-03 Dissolved 2013-10-15
PARAMJIT SINGH BAINS BAINS FOUNDATION Director 2009-08-12 CURRENT 2009-08-12 Active
MICHAEL CRAIG JONES CHROMETECH LTD Director 2017-06-06 CURRENT 2017-06-06 Active
MICHAEL CRAIG JONES SPECIAL PROJECTS LIMITED Director 2009-08-12 CURRENT 2002-09-03 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-29LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-04-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2017
2016-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2016
2016-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2016
2015-02-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2015
2014-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2014
2013-03-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2013
2012-02-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-02-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2012
2012-02-092.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-02-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-01-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-01-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM UNIT 1B-2C NEACHELLS LANE WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 3PY
2011-12-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-14LATEST SOC14/01/11 STATEMENT OF CAPITAL;GBP 100
2011-01-14AR0117/12/10 FULL LIST
2010-07-26AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-15AR0117/12/09 FULL LIST
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM UNIT 1B,NEACHELLS LANE WOLVERHAMPTON WEST MIDLANDS. WV11 3PY
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG JONES / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT SINGH BAINS / 14/01/2010
2009-09-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT BAINS / 12/08/2009
2009-08-12288aDIRECTOR APPOINTED PARAMJIT SINGH BAINS
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR BRIAN JONES
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY MICHAEL JONES
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-06363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-02AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN JONES
2008-05-12288aDIRECTOR APPOINTED BRIAN PHILPOTT JONES
2007-12-18363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2007-02-15363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05288bDIRECTOR RESIGNED
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2006-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-23363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-02-17363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-14363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-10-09CERTNMCOMPANY NAME CHANGED WALSALL WAY ENGINEERING LIMITED CERTIFICATE ISSUED ON 09/10/03
2003-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-08363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-01-16363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-03363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-28363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-23363sRETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
1998-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-27363sRETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
2912 - Manufacture of pumps & compressors
3663 - Other manufacturing


Licences & Regulatory approval
We could not find any licences issued to CHROMEBAR UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-02-24
Meetings of Creditors2012-01-13
Appointment of Administrators2011-12-29
Petitions to Wind Up (Companies)2008-11-27
Fines / Sanctions
No fines or sanctions have been issued against CHROMEBAR UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2009-04-07 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE(ALL ASSETS) 2009-03-13 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL CHARGE 2006-12-21 Outstanding BARCLAYS BANK PLC
DEBENTURE (ALL ASSETS) 2006-07-17 Satisfied ULTIMATE FINANCE LIMITED
DEBENTURE 2004-10-18 Satisfied HSBC BANK PLC
LEGAL CHARGE 1990-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1984-03-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHROMEBAR UK LTD

Intangible Assets
Patents
We have not found any records of CHROMEBAR UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHROMEBAR UK LTD
Trademarks
We have not found any records of CHROMEBAR UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHROMEBAR UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2912 - Manufacture of pumps & compressors) as CHROMEBAR UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CHROMEBAR UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCHROMEBAR UK LIMITEDEvent Date2012-02-09
In accordance with Rule 4.106, I, C H I Moore (IP Number 8156) of K J Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 9 February 2012 I was appointed Liquidator of Chromebar UK Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 22 March 2012 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. C H I Moore Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHROMEBAR UK LIMITEDEvent Date2012-01-06
In the Wolverhampton County Court Court Number: IWV7037 Notice is hereby given by C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH that a meeting of creditors of Chromebar UK Limited is to be held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 25 January 2012 at 11.00 am . The meeting is an initial creditors meeting under Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 to consider the Administrators proposals and various other resolutions which are set out in detail in those proposals. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. C H I Moore Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCHROMEBAR UK LIMITEDEvent Date2011-12-12
In the Wolverhampton County Court Court number: 1WV70237 C H I Moore (IP No 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCHROMEBAR UK LTDEvent Date2008-10-21
In the High Court of Justice (Chancery Division) Companies Court case number 9255 A Petition to wind up the above-named Company of Unit 1b, Neachells Lane, Wolverhampton, West Midlands WV11 3PY , presented on 21 October 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 December 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 December 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6770.(Ref SLR 1352753/37/G.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHROMEBAR UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHROMEBAR UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.