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

UNOCHROME INVESTMENTS LIMITED

ST KATHARINE'S WAY, LONDON, E1W,
Company Registration Number
07089856
Private Limited Company
Dissolved

Dissolved 2018-04-30

Company Overview

About Unochrome Investments Ltd
UNOCHROME INVESTMENTS LIMITED was founded on 2009-11-28 and had its registered office in St Katharine's Way. The company was dissolved on the 2018-04-30 and is no longer trading or active.

Key Data
Company Name
UNOCHROME INVESTMENTS LIMITED
 
Legal Registered Office
ST KATHARINE'S WAY
LONDON
 
Previous Names
LODDON ENGINEERING LIMITED25/11/2015
TUNCO 271109 LIMITED22/12/2009
Filing Information
Company Number 07089856
Date formed 2009-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-04-30
Type of accounts FULL
Last Datalog update: 2018-06-24 21:32:12
Primary Source:Companies House
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 UNOCHROME INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
AMARPAL TAKK
Company Secretary 2018-04-20
THOMAS KENRIC FRANKS
Director 2015-08-26
DAVID DOMINIC EDWARD GEORGE
Director 2009-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ALISON MORTON
Company Secretary 2011-09-01 2018-04-20
CHRISTOPHER JOHN AMES
Director 2010-09-15 2015-07-10
ANIL KUMAR MATHUR
Company Secretary 2011-03-29 2011-09-01
MICHAEL DAVID CONWAY
Company Secretary 2010-09-15 2011-03-29
MICHAEL DAVID CONWAY
Director 2009-11-28 2010-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS KENRIC FRANKS HOBART PLACE NOMINEES LIMITED Director 2018-02-28 CURRENT 1980-06-09 Active
THOMAS KENRIC FRANKS STERLING INDUSTRIAL SECURITIES LIMITED Director 2018-02-28 CURRENT 1969-04-24 Active
THOMAS KENRIC FRANKS S.I.S.SECURITIES LIMITED Director 2018-02-28 CURRENT 1969-12-03 Active
THOMAS KENRIC FRANKS JING TEA LIMITED Director 2018-02-02 CURRENT 2004-06-01 Active
THOMAS KENRIC FRANKS ASSOCIATED FISHERIES (EUROPE) LIMITED Director 2017-11-06 CURRENT 1993-05-21 Active
THOMAS KENRIC FRANKS ASSOCIATED FISHERIES LIMITED Director 2015-09-28 CURRENT 1929-02-28 Active
THOMAS KENRIC FRANKS ALEX LAWRIE & COMPANY LIMITED Director 2015-09-28 CURRENT 1975-12-05 Active
THOMAS KENRIC FRANKS BANBURY TEA WAREHOUSES LIMITED Director 2015-09-28 CURRENT 1968-09-24 Active
THOMAS KENRIC FRANKS CAMELLIA INVESTMENTS LIMITED Director 2015-09-28 CURRENT 1986-03-12 Active
THOMAS KENRIC FRANKS ABBEY METAL FINISHING COMPANY LIMITED Director 2015-08-26 CURRENT 1958-12-23 Active
THOMAS KENRIC FRANKS A.K.D.ENGINEERING LIMITED Director 2015-08-26 CURRENT 1955-01-06 Liquidation
THOMAS KENRIC FRANKS B.T.S. CHEMICALS LIMITED Director 2015-08-26 CURRENT 1981-02-17 Liquidation
THOMAS KENRIC FRANKS LAWRIE PLANTATION SERVICES LIMITED Director 2015-08-26 CURRENT 1978-03-31 Active
THOMAS KENRIC FRANKS BRITISH METAL TREATMENTS LIMITED Director 2015-08-26 CURRENT 1958-12-09 Active
THOMAS KENRIC FRANKS CONSTELLATION COLD LOGISTICS UK 2 LIMITED Director 2015-08-26 CURRENT 1955-08-11 Active
THOMAS KENRIC FRANKS LINTON PARK SERVICES LIMITED Director 2015-06-12 CURRENT 2010-11-24 Active
THOMAS KENRIC FRANKS LAWRIE GROUP PUBLIC LIMITED COMPANY Director 2015-05-22 CURRENT 1978-04-19 Active
THOMAS KENRIC FRANKS CAMELLIA PUBLIC LIMITED COMPANY Director 2014-10-01 CURRENT 1889-08-15 Active

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
2018-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-30TM02APPOINTMENT TERMINATED, SECRETARY JULIA MORTON
2018-04-27AP03SECRETARY APPOINTED AMARPAL TAKK
2018-01-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2017:LIQ. CASE NO.1
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-174.70DECLARATION OF SOLVENCY
2016-10-21AD02SAIL ADDRESS CREATED
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2016 FROM LINTON PARK LINTON MAIDSTONE KENT ME17 4AB
2016-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070898560001
2016-05-11AA01CURREXT FROM 31/12/2015 TO 30/06/2016
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0128/11/15 FULL LIST
2015-11-25RES15CHANGE OF NAME 06/11/2015
2015-11-25CERTNMCOMPANY NAME CHANGED LODDON ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/11/15
2015-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 070898560001
2015-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 070898560001
2015-09-15AP01DIRECTOR APPOINTED THOMAS KENRIC FRANKS
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AMES
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15AR0128/11/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-29AR0128/11/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-04AR0128/11/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-15AR0128/11/11 FULL LIST
2011-09-16TM02APPOINTMENT TERMINATED, SECRETARY ANIL MATHUR
2011-09-16AP03SECRETARY APPOINTED JULIA ALISON MORTON
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AP03SECRETARY APPOINTED ANIL KUMAR MATHUR
2011-04-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CONWAY
2011-01-18AP03SECRETARY APPOINTED MICHAEL DAVID CONWAY
2011-01-14AR0128/11/10 FULL LIST
2010-12-30AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-09-23AP01DIRECTOR APPOINTED CHRISTOPHER JOHN AMES
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONWAY
2009-12-22RES15CHANGE OF NAME 06/12/2009
2009-12-22CERTNMCOMPANY NAME CHANGED TUNCO 271109 LIMITED CERTIFICATE ISSUED ON 22/12/09
2009-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to UNOCHROME INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-10-21
Appointment of Liquidators2016-10-06
Resolutions for Winding-up2016-10-06
Fines / Sanctions
No fines or sanctions have been issued against UNOCHROME INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of UNOCHROME INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents

Intellectual Property Patents Registered by UNOCHROME INVESTMENTS LIMITED

UNOCHROME INVESTMENTS LIMITED has registered 1 patents

GB2473323 ,

Domain Names
We do not have the domain name information for UNOCHROME INVESTMENTS LIMITED
Trademarks
We have not found any records of UNOCHROME INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNOCHROME INVESTMENTS LIMITED. 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 (25990 - Manufacture of other fabricated metal products not elsewhere classified) as UNOCHROME INVESTMENTS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where UNOCHROME INVESTMENTS LIMITED 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.
Import/Export of Goods
Goods imported/exported by UNOCHROME INVESTMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0144092100Bamboo, incl. strips and friezes for parquet flooring, not assembled, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyUNOCHROME INVESTMENTS LIMITEDEvent Date2016-10-19
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 28 September 2016 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before the 11 November 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, 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 made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, having formed the opinion that the Company will be able to pay its debts in full together with interest at the official rate within a period of 12 months, from the commencement of the winding up. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4317. Alternative contact: Caroline Wood.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyUNOCHROME INVESTMENTS LIMITEDEvent Date2016-09-28
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : The Joint Liquidators can be contacted by Tel: 0207 063 4317. Alternative contact: Caroline Wood.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyUNOCHROME INVESTMENTS LIMITEDEvent Date2016-09-28
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 28 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be and they are hereby appointed Joint Liquidators for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4317. Alternative contact: Caroline Wood.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNOCHROME INVESTMENTS LIMITED 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 UNOCHROME INVESTMENTS LIMITED 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.