CYPRIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCYPRIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01707282
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CYPRIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELLWIND LIMITEDMar 17, 1983Mar 17, 1983

    What are the latest accounts for CYPRIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for CYPRIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Oct 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    Appointment of Mr Emmanuel Julien Perrousset as a secretary on Nov 30, 2017

    2 pagesAP03

    Termination of appointment of Gary Thorington Jones as a secretary on Nov 30, 2017

    1 pagesTM02

    Confirmation statement made on Oct 06, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    8 pagesAA

    Confirmation statement made on Oct 06, 2016 with updates

    5 pagesCS01

    Termination of appointment of Helen Semmens as a secretary on Apr 11, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Aug 31, 2015

    5 pagesAA

    Appointment of Mr Gary Thorington Jones as a secretary on Mar 24, 2016

    2 pagesAP03

    Current accounting period extended from Aug 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Annual return made up to Oct 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mrs Helen Semmens as a secretary on Aug 01, 2015

    2 pagesAP03

    Termination of appointment of Martin Wood as a secretary on Jul 31, 2015

    1 pagesTM02

    Appointment of Mr Simon John Davies as a director on Apr 01, 2015

    2 pagesAP01

    Termination of appointment of Martin Wood as a director on Apr 01, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2014

    5 pagesAA

    Annual return made up to Oct 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Aug 31, 2013

    5 pagesAA

    Annual return made up to Oct 06, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of CYPRIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERROUSSET, Emmanuel Julien
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Secretary
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    240709820001
    DAVIES, Simon John
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Director
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    EnglandBritish198891920001
    GOODSON, Malcolm Graham
    Welland Bank House
    Off Eastgate Deeping St James
    PE6 8RE Peterborough
    Secretary
    Welland Bank House
    Off Eastgate Deeping St James
    PE6 8RE Peterborough
    British31115350002
    JONES, Gary Thorington
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Secretary
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    207074910001
    POTTER, Donald Stanley
    Crispins 64 The Avenue
    Worminghall
    HP18 9LE Aylesbury
    Buckinghamshire
    Secretary
    Crispins 64 The Avenue
    Worminghall
    HP18 9LE Aylesbury
    Buckinghamshire
    British14077190001
    SEMMENS, Helen
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Secretary
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    199904960001
    WOOD, Martin
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Secretary
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    153431620001
    CODLING, David Fletcher
    Bowers Farm
    Magpie Lane
    HP7 0LU Coleshill Amersham
    Buckinghamshire
    Director
    Bowers Farm
    Magpie Lane
    HP7 0LU Coleshill Amersham
    Buckinghamshire
    British14064770002
    GOODSON, Malcolm Graham
    Welland Bank House
    Off Eastgate Deeping St James
    PE6 8RE Peterborough
    Director
    Welland Bank House
    Off Eastgate Deeping St James
    PE6 8RE Peterborough
    United KingdomBritish31115350002
    GOODSON, Miriam Ann
    Welland Bank House
    Eastgate Deeping St James
    PE6 8RE Peterborough
    Cambridgeshire
    Director
    Welland Bank House
    Eastgate Deeping St James
    PE6 8RE Peterborough
    Cambridgeshire
    British31115360002
    POTTER, Donald Stanley
    Crispins 64 The Avenue
    Worminghall
    HP18 9LE Aylesbury
    Buckinghamshire
    Director
    Crispins 64 The Avenue
    Worminghall
    HP18 9LE Aylesbury
    Buckinghamshire
    EnglandBritish14077190001
    PUGH, Michael Joseph
    75 Trevor Road
    West Bridgford
    NG2 6FT Nottingham
    Nottinghamshire
    Director
    75 Trevor Road
    West Bridgford
    NG2 6FT Nottingham
    Nottinghamshire
    British226350001
    WALKER, Gerald Neill
    The Laurels 5 Aston Gardens
    Aston Rowant
    OX49 5SY Watlington
    Oxfordshire
    Director
    The Laurels 5 Aston Gardens
    Aston Rowant
    OX49 5SY Watlington
    Oxfordshire
    British84568760001
    WOOD, Martin Richard
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Director
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    EnglandBritish152495780001

    Who are the persons with significant control of CYPRIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Davies
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CYPRIO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 09, 1997Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Aug 18, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 20, 1995Registration of a charge (395)
    • Aug 18, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 19, 1991Registration of a charge
    • May 10, 1997Statement of satisfaction of a charge in full or part (403a)

    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