CYB INTERMEDIARIES HOLDINGS LIMITED
Overview
| Company Name | CYB INTERMEDIARIES HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04220402 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CYB INTERMEDIARIES HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CYB INTERMEDIARIES HOLDINGS LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CYB INTERMEDIARIES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONAL WEALTH MANAGEMENT EUROPE HOLDINGS LIMITED | Sep 10, 2001 | Sep 10, 2001 |
| INTERCEDE 1726 LIMITED | May 21, 2001 | May 21, 2001 |
What are the latest accounts for CYB INTERMEDIARIES HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for CYB INTERMEDIARIES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2017 | 5 pages | LIQ03 | ||||||||||
Registered office address changed from 20 Merrion Way Leeds LS2 8NZ England to 15 Canada Square London E14 5GL on Oct 25, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 26 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Steven Barry Fletcher on Feb 18, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Graeme Duncan on Feb 18, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Lesley Beattie on Feb 04, 2016 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from C/O Uk Group Secretariat 88 Wood Street London EC2V 7QQ England to 20 Merrion Way Leeds LS2 8NZ | 1 pages | AD02 | ||||||||||
Certificate of change of name Company name changed national wealth management europe holdings LIMITED\certificate issued on 05/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||
Termination of appointment of Bernadette Lewis as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Graeme Duncan as a secretary on Sep 30, 2015 | 2 pages | AP03 | ||||||||||
Registered office address changed from 88 Wood Street London EC2V 7QQ to 20 Merrion Way Leeds LS2 8NZ on Sep 30, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 25 pages | AA | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Sep 19, 2014
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 24 pages | AA | ||||||||||
Who are the officers of CYB INTERMEDIARIES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNCAN, Graeme | Secretary | St. Vincent Place G1 2HL Glasgow 30 Scotland | 201371880001 | |||||||
| BEATTIE, Lesley | Director | St Vincent Place G1 2HL Glasgow 30 United Kingdom | England | British | 161233490001 | |||||
| FLETCHER, Steven Barry | Director | St. Vincent Place G1 2HL Glasgow 30 Scotland | England | British | 170783740001 | |||||
| AUJARD, Christopher Charles | Secretary | Seymore Oast Back Street ME17 1TF Leeds Kent | Australian | 103389330001 | ||||||
| LEWIS, Bernadette | Secretary | Merrion Way LS2 8NZ Leeds 20 England | British | 71993580001 | ||||||
| MCALL, Barbara Anne | Secretary | 10 Carriers Way Carlton MK43 7LN Bedford Bedfordshire | British | 147969860019 | ||||||
| MCALL, Barbara Anne | Secretary | 10 Carriers Way Carlton MK43 7LN Bedford Bedfordshire | British | 147969860019 | ||||||
| SPEAKE, David William | Secretary | Flat 111 The Bridge 334 Queenstown Road SW8 4NP London | British | 96212870001 | ||||||
| WYNNE, Judith | Secretary | 10 Hyndland Road G12 9UP Glasgow | British | 67134920001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| BUTTERWORTH, Scott Marc | Director | 88 Wood Street London EC2V 7QQ | England | Australian | 158118660002 | |||||
| CROW, Ian Keith | Director | 2/46 Yarranabbe Road Darling Point New South Wales 2027 Australia | Australian | 94616560002 | ||||||
| CUTBILL, Dean Charles | Director | c/o Uk Company Secretariat Gracechurch Street EC3V 0BT London 33 United Kingdom | United Kingdom | British | 135932990002 | |||||
| DANIELS, Karl | Director | The Manor House 27 Cumberland House IP12 4AH Woodbridge Suffolk | England | British | 39786630001 | |||||
| DENNIS, Rodney John | Director | 25 Fitzroy Road NW1 8TP London | England | British | 8931860001 | |||||
| GRIMSHAW, Stuart Ian | Director | 331 Albert Drive Pollockshields G41 5EA Glasgow | New Zealander | 72122210001 | ||||||
| JACKSON, Ian Spenser | Director | 88 Wood Street London EC2V 7QQ | England | British | 109717190001 | |||||
| MULCAHY, Garry John | Director | 23 The Factory 1 Nile Street N1 7LX London | Australian | 84824700002 | ||||||
| NICOLSON, Roy Macdonald | Director | 'Ardgarten' 45 Doune Road FK15 9HR Dunblane Perthshire | British | 238750001 | ||||||
| PEACOCK, Lynne Margaret | Director | c/o Uk Company Secretariat Gracechurch Street EC3V 0BT London 33 United Kingdom | United Kingdom | British | 147331270001 | |||||
| PINNEY, Ross Edward | Director | 10 Glenmore House 64 Richmond Hill TW10 6BQ Richmond | Australia | 88609590001 | ||||||
| REID, Stephen John Kent | Director | 88 Wood Street London EC2V 7QQ | Scotland | British | 109641380003 | |||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill Farningham DA4 0JU Dartford Kent | British | 900020860001 | ||||||
| ROGAN, Paul Douglas | Director | The New House 5 Lion Gate Gardens 5 Lion Gate Gardens TW9 2DF Richmond Surrey | Australian | 75913970002 | ||||||
| SAVAGE, Grahame Peter | Director | Highfield House Sawley HG4 3EN Ripon North Yorkshire | United Kingdom | British | 124612410001 | |||||
| SMITH, Iain David | Director | c/o Uk Company Secretariat Gracechurch Street EC3V 0BT London 33 United Kingdom | United Kingdom | British | 147326550001 | |||||
| WARNER, William | Nominee Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 900019540001 |
Does CYB INTERMEDIARIES HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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