CYB INTERMEDIARIES HOLDINGS LIMITED

CYB INTERMEDIARIES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCYB INTERMEDIARIES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04220402
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CYB INTERMEDIARIES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL WEALTH MANAGEMENT EUROPE HOLDINGS LIMITEDSep 10, 2001Sep 10, 2001
    INTERCEDE 1726 LIMITEDMay 21, 2001May 21, 2001

    What are the latest accounts for CYB INTERMEDIARIES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for CYB INTERMEDIARIES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 03, 2017

    5 pagesLIQ03

    Registered office address changed from 20 Merrion Way Leeds LS2 8NZ England to 15 Canada Square London E14 5GL on Oct 25, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 04, 2016

    LRESSP

    Full accounts made up to Sep 30, 2015

    26 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Steven Barry Fletcher on Feb 18, 2016

    2 pagesCH01

    Secretary's details changed for Mr Graeme Duncan on Feb 18, 2016

    1 pagesCH03

    Director's details changed for Mrs Lesley Beattie on Feb 04, 2016

    2 pagesCH01

    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 pagesAD02

    Certificate of change of name

    Company name changed national wealth management europe holdings LIMITED\certificate issued on 05/11/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2015

    RES15

    Change of name notice

    3 pagesCONNOT

    Termination of appointment of Bernadette Lewis as a secretary on Sep 30, 2015

    1 pagesTM02

    Appointment of Mr Graeme Duncan as a secretary on Sep 30, 2015

    2 pagesAP03

    Registered office address changed from 88 Wood Street London EC2V 7QQ to 20 Merrion Way Leeds LS2 8NZ on Sep 30, 2015

    1 pagesAD01

    Full accounts made up to Sep 30, 2014

    25 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 1
    SH01

    legacy

    2 pagesSH20

    Statement of capital on Sep 19, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2013

    24 pagesAA

    Who are the officers of CYB INTERMEDIARIES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Graeme
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Secretary
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    201371880001
    BEATTIE, Lesley
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    EnglandBritish161233490001
    FLETCHER, Steven Barry
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Director
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    EnglandBritish170783740001
    AUJARD, Christopher Charles
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Secretary
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Australian103389330001
    LEWIS, Bernadette
    Merrion Way
    LS2 8NZ Leeds
    20
    England
    Secretary
    Merrion Way
    LS2 8NZ Leeds
    20
    England
    British71993580001
    MCALL, Barbara Anne
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    Secretary
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    British147969860019
    MCALL, Barbara Anne
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    Secretary
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    British147969860019
    SPEAKE, David William
    Flat 111 The Bridge
    334 Queenstown Road
    SW8 4NP London
    Secretary
    Flat 111 The Bridge
    334 Queenstown Road
    SW8 4NP London
    British96212870001
    WYNNE, Judith
    10 Hyndland Road
    G12 9UP Glasgow
    Secretary
    10 Hyndland Road
    G12 9UP Glasgow
    British67134920001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BUTTERWORTH, Scott Marc
    88 Wood Street
    London
    EC2V 7QQ
    Director
    88 Wood Street
    London
    EC2V 7QQ
    EnglandAustralian158118660002
    CROW, Ian Keith
    2/46 Yarranabbe Road
    Darling Point
    New South Wales 2027
    Australia
    Director
    2/46 Yarranabbe Road
    Darling Point
    New South Wales 2027
    Australia
    Australian94616560002
    CUTBILL, Dean Charles
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    Director
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    United KingdomBritish135932990002
    DANIELS, Karl
    The Manor House
    27 Cumberland House
    IP12 4AH Woodbridge
    Suffolk
    Director
    The Manor House
    27 Cumberland House
    IP12 4AH Woodbridge
    Suffolk
    EnglandBritish39786630001
    DENNIS, Rodney John
    25 Fitzroy Road
    NW1 8TP London
    Director
    25 Fitzroy Road
    NW1 8TP London
    EnglandBritish8931860001
    GRIMSHAW, Stuart Ian
    331 Albert Drive
    Pollockshields
    G41 5EA Glasgow
    Director
    331 Albert Drive
    Pollockshields
    G41 5EA Glasgow
    New Zealander72122210001
    JACKSON, Ian Spenser
    88 Wood Street
    London
    EC2V 7QQ
    Director
    88 Wood Street
    London
    EC2V 7QQ
    EnglandBritish109717190001
    MULCAHY, Garry John
    23 The Factory
    1 Nile Street
    N1 7LX London
    Director
    23 The Factory
    1 Nile Street
    N1 7LX London
    Australian84824700002
    NICOLSON, Roy Macdonald
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    British238750001
    PEACOCK, Lynne Margaret
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    Director
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    United KingdomBritish147331270001
    PINNEY, Ross Edward
    10 Glenmore House
    64 Richmond Hill
    TW10 6BQ Richmond
    Director
    10 Glenmore House
    64 Richmond Hill
    TW10 6BQ Richmond
    Australia88609590001
    REID, Stephen John Kent
    88 Wood Street
    London
    EC2V 7QQ
    Director
    88 Wood Street
    London
    EC2V 7QQ
    ScotlandBritish109641380003
    RICH, Michael William
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    Nominee Director
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    British900020860001
    ROGAN, Paul Douglas
    The New House 5 Lion Gate Gardens
    5 Lion Gate Gardens
    TW9 2DF Richmond
    Surrey
    Director
    The New House 5 Lion Gate Gardens
    5 Lion Gate Gardens
    TW9 2DF Richmond
    Surrey
    Australian75913970002
    SAVAGE, Grahame Peter
    Highfield House
    Sawley
    HG4 3EN Ripon
    North Yorkshire
    Director
    Highfield House
    Sawley
    HG4 3EN Ripon
    North Yorkshire
    United KingdomBritish124612410001
    SMITH, Iain David
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    Director
    c/o Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    United KingdomBritish147326550001
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Nominee Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British900019540001

    Does CYB INTERMEDIARIES HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2016Commencement of winding up
    Aug 28, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gerard Anthony Friar
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh

    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