CYPRIO LIMITED
Overview
| Company Name | CYPRIO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01707282 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CYPRIO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CYPRIO LIMITED located?
| Registered Office Address | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CYPRIO LIMITED?
| Company Name | From | Until |
|---|---|---|
| WELLWIND LIMITED | Mar 17, 1983 | Mar 17, 1983 |
What are the latest accounts for CYPRIO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for CYPRIO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Appointment of Mr Emmanuel Julien Perrousset as a secretary on Nov 30, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gary Thorington Jones as a secretary on Nov 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Helen Semmens as a secretary on Apr 11, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Mr Gary Thorington Jones as a secretary on Mar 24, 2016 | 2 pages | AP03 | ||||||||||
Current accounting period extended from Aug 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Helen Semmens as a secretary on Aug 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Martin Wood as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon John Davies as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Wood as a director on Apr 01, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 06, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CYPRIO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERROUSSET, Emmanuel Julien | Secretary | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | 240709820001 | |||||||
| DAVIES, Simon John | Director | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | England | British | 198891920001 | |||||
| GOODSON, Malcolm Graham | Secretary | Welland Bank House Off Eastgate Deeping St James PE6 8RE Peterborough | British | 31115350002 | ||||||
| JONES, Gary Thorington | Secretary | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | 207074910001 | |||||||
| POTTER, Donald Stanley | Secretary | Crispins 64 The Avenue Worminghall HP18 9LE Aylesbury Buckinghamshire | British | 14077190001 | ||||||
| SEMMENS, Helen | Secretary | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | 199904960001 | |||||||
| WOOD, Martin | Secretary | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | 153431620001 | |||||||
| CODLING, David Fletcher | Director | Bowers Farm Magpie Lane HP7 0LU Coleshill Amersham Buckinghamshire | British | 14064770002 | ||||||
| GOODSON, Malcolm Graham | Director | Welland Bank House Off Eastgate Deeping St James PE6 8RE Peterborough | United Kingdom | British | 31115350002 | |||||
| GOODSON, Miriam Ann | Director | Welland Bank House Eastgate Deeping St James PE6 8RE Peterborough Cambridgeshire | British | 31115360002 | ||||||
| POTTER, Donald Stanley | Director | Crispins 64 The Avenue Worminghall HP18 9LE Aylesbury Buckinghamshire | England | British | 14077190001 | |||||
| PUGH, Michael Joseph | Director | 75 Trevor Road West Bridgford NG2 6FT Nottingham Nottinghamshire | British | 226350001 | ||||||
| WALKER, Gerald Neill | Director | The Laurels 5 Aston Gardens Aston Rowant OX49 5SY Watlington Oxfordshire | British | 84568760001 | ||||||
| WOOD, Martin Richard | Director | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | England | British | 152495780001 |
Who are the persons with significant control of CYPRIO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Davies | Apr 06, 2016 | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CYPRIO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession to a debenture and guarantee | Created On Mar 20, 1997 Delivered On Apr 09, 1997 | Outstanding | Amount secured All monies and liabilities due or to become due from the company to the chargee under or pursuant to the debenture and guarantee and/or a facilities agreement dated 25TH june 1990 (as defined),as amended by a facilities amendment agreement dated 30TH june 1993 and a deed of variation dated 13TH june 1996 and all monies due by hozelock group PLC to the bank under or pursuant to the debenture and guarantee and/or the facilities agreement | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 03, 1996 Delivered On Jan 11, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A unit at hards road deeping st james also k/a land to the east of spalding road deeping st james lincolnshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 17, 1995 Delivered On Jan 20, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A unit at hards road deeping st james also k/a land to the east of spalding road deeping st james lincs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 04, 1991 Delivered On Apr 19, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0