CYRAH POWER LIMITED
Overview
Company Name | CYRAH POWER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07447213 |
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 CYRAH POWER LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is CYRAH POWER LIMITED located?
Registered Office Address | 6th Floor 33 Holborn EC1N 2HT London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CYRAH POWER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CYRAH POWER 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 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Sep 28, 2017
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Robert James Skinner on Jan 24, 2017 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 6 pages | CS01 | ||||||||||||||||||
Termination of appointment of Ocs Services Limited as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Robert James Skinner as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Statement of capital on Jun 07, 2016
| 4 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Secretary's details changed for Company Secretary Sharna Ludlow on May 31, 2016 | 1 pages | CH03 | ||||||||||||||||||
Appointment of Company Secretary Sharna Ludlow as a secretary on May 16, 2016 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Karen Ward as a secretary on May 16, 2016 | 1 pages | TM02 | ||||||||||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Matthew Sheppee as a director on Sep 16, 2015 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Edward Fellows as a director on Sep 16, 2015 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of CYRAH POWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUDLOW, Sharna | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 208460690001 | |||||||||||
FELLOWS, Edward William | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | Investment Director | 184341910001 | ||||||||
SKINNER, Robert James | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | Director | 164111220001 | ||||||||
BOARD, Nicola | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 180450520001 | |||||||||||
SPEVACK, Tracey Jane | Secretary | Old Bailey EC4M 7AN London 20 United Kingdom | 167567340001 | |||||||||||
WARD, Karen | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 197363460001 | |||||||||||
WHITTEN, Celia Linda | Secretary | Old Bailey EC4M 7AN London 20 England | British | 159289050001 | ||||||||||
ARTHUR, Timothy | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | Chartered Accountant | 40547530002 | ||||||||
HULATT, Christopher Robert | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | Fund Manager | 152570000002 | ||||||||
JOHNSTON, Katrina Anne | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | British | Director | 162401130001 | ||||||||
LATHAM, Paul Stephen | Director | Floor 20 Old Bailey EC4M 7AN London 4th England England | United Kingdom | British | None | 146527710001 | ||||||||
LEE, James Anthony | Director | Old Bailey EC4M 7AN London 20 England | England | Australian | Director | 150878080002 | ||||||||
ROGERSON, Simon Andrew | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | Fund Manager | 68877960004 | ||||||||
SEABRIGHT, Alistair John | Director | Old Bailey EC4M 7AN London 20 United Kingdom | England | British | Director | 78149560001 | ||||||||
SHEPPEE, Matthew | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | None | 199747360001 | ||||||||
OCS SERVICES LIMITED | Director | 33 Holborn EC1N 2HT London 6th Floor England England |
| 114053360001 | ||||||||||
OCS SERVICES LIMITED | Director | Old Bailey EC4M 7AN London 20 United Kingdom |
| 114053360001 |
Who are the persons with significant control of CYRAH POWER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tm Solar Trading Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CYRAH POWER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 29, 2013 Delivered On Dec 05, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 29, 2013 Delivered On Dec 05, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 23, 2013 Delivered On Apr 27, 2013 | Satisfied | ||
Brief description N/A. notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 23, 2013 Delivered On Apr 27, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 10, 2012 Delivered On Dec 14, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
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