CYRUS R W HOLDINGS LIMITED

CYRUS R W HOLDINGS LIMITED

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

    Company NameCYRUS R W HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06397158
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CYRUS R W HOLDINGS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is CYRUS R W HOLDINGS LIMITED located?

    Registered Office Address
    C/O Jones, Giles & Clay The Maltings
    East Tyndall Street
    CF24 5EZ Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of CYRUS R W HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANDACO 557 LIMITEDOct 11, 2007Oct 11, 2007

    What are the latest accounts for CYRUS R W HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CYRUS R W HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 20, 2019

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 21, 2018

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Registered office address changed from Alfred Cook House Canal Parade Cardiff CF10 5rd to C/O Jones, Giles & Clay the Maltings East Tyndall Street Cardiff CF24 5EZ on Jan 24, 2018

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2015

    35 pagesAA

    Confirmation statement made on Oct 11, 2016 with updates

    5 pagesCS01

    Annual return made up to Oct 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 330,750
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    27 pagesAA

    Annual return made up to Oct 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 330,750
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    28 pagesAA

    Appointment of David Hitchcock as a director on Apr 03, 2013

    2 pagesAP01

    Annual return made up to Oct 11, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2013

    Statement of capital on Oct 18, 2013

    • Capital: GBP 330,750
    SH01

    Group of companies' accounts made up to Dec 31, 2012

    27 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shares increased from £330,000 to £360,750 28/03/2013
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 05, 2013

    • Capital: GBP 360,750
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 03, 2013

    • Capital: GBP 345,750
    3 pagesSH01

    Appointment of Mr Christopher Hill as a secretary

    1 pagesAP03

    Termination of appointment of Anthony Milford as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    Annual return made up to Oct 11, 2012 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Dec 31, 2011

    23 pagesAA

    Who are the officers of CYRUS R W HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Christopher
    The Maltings
    East Tyndall Street
    CF24 5EZ Cardiff
    C/O Jones, Giles & Clay
    Wales
    Secretary
    The Maltings
    East Tyndall Street
    CF24 5EZ Cardiff
    C/O Jones, Giles & Clay
    Wales
    176951160001
    HITCHCOCK, David
    SE1P 3HT London
    8 Smith Square
    England
    Director
    SE1P 3HT London
    8 Smith Square
    England
    EnglandBritish204885310001
    WAITE, Graham John
    The Maltings
    East Tyndall Street
    CF24 5EZ Cardiff
    C/O Jones, Giles & Clay
    Wales
    Director
    The Maltings
    East Tyndall Street
    CF24 5EZ Cardiff
    C/O Jones, Giles & Clay
    Wales
    WalesBritish43720110003
    WATKINS, Ian
    The Maltings
    East Tyndall Street
    CF24 5EZ Cardiff
    C/O Jones, Giles & Clay
    Wales
    Director
    The Maltings
    East Tyndall Street
    CF24 5EZ Cardiff
    C/O Jones, Giles & Clay
    Wales
    WalesBritish96917880001
    MILFORD, Anthony
    Hazelwood Road
    Hale
    WA15 9AX Altrincham
    11
    Cheshire
    Secretary
    Hazelwood Road
    Hale
    WA15 9AX Altrincham
    11
    Cheshire
    British153705340001
    WATKINS, Ian
    2 Hanley Cwrt
    Llanbadoc
    NP15 1TD Usk
    Secretary
    2 Hanley Cwrt
    Llanbadoc
    NP15 1TD Usk
    British96917880001
    ACUITY SECRETARIES LIMITED
    C/O M&A Solicitors Llp Kenneth
    Pollard House 5-19 Cowbridge Rd East
    CF11 9AB Cardiff
    South Glamorgan
    Secretary
    C/O M&A Solicitors Llp Kenneth
    Pollard House 5-19 Cowbridge Rd East
    CF11 9AB Cardiff
    South Glamorgan
    79080870001
    M AND A NOMINEES LIMITED
    C/O M&A Solicitors Llp Kenneth
    Pollard House 5-19 Cowbridge Rd East
    CF11 9AB Cardiff
    South Glamorgan
    Director
    C/O M&A Solicitors Llp Kenneth
    Pollard House 5-19 Cowbridge Rd East
    CF11 9AB Cardiff
    South Glamorgan
    95637510001

    Who are the persons with significant control of CYRUS R W HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Watkins
    The Maltings
    East Tyndall Street
    CF24 5EZ Cardiff
    C/O Jones, Giles & Clay
    Wales
    Apr 06, 2016
    The Maltings
    East Tyndall Street
    CF24 5EZ Cardiff
    C/O Jones, Giles & Clay
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CYRUS R W HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 18, 2008
    Delivered On May 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 09, 2008Registration of a charge (395)
    • Jul 31, 2017Satisfaction of a charge (MR04)

    Does CYRUS R W HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2018Commencement of winding up
    Feb 20, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Wilfred Vaughan Jones
    The Maltings East Tyndall Street
    CF24 5EZ Cardiff
    practitioner
    The Maltings East Tyndall Street
    CF24 5EZ Cardiff
    Susan Clay
    The Maltings East Tyndall Street
    CF24 5EZ Cardiff
    practitioner
    The Maltings East Tyndall Street
    CF24 5EZ Cardiff

    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