Company NameCyrus - Rw Group Limited
Company StatusDissolved
Company Number03066431
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameCyrus Engineering Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Graham John Waite
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1995(same day as company formation)
RoleWorks Director
Country of ResidenceWales
Correspondence Address5 Hanley Cwrt
Llanbadoc
Usk
Monmouthshire
Np16
Director NameMr Ian Watkins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(6 years, 9 months after company formation)
Appointment Duration18 years (closed 17 March 2020)
RoleManaging Director
Country of ResidenceWales
Correspondence Address2 Hanley Cwrt
Llanbadoc
Usk
NP15 1TD
Wales
Director NameMr Gary Brewster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(12 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Loughbrow Park
Hexham
Northumberland
NE46 2QD
Secretary NameMr Christopher James Hill
StatusClosed
Appointed18 April 2013(17 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameSusan Anne Watkins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Tregarn Court
Langstone
Newport
Gwent
NP6 2JJ
Wales
Director NameJulia Anne Willmott
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressThe Chestnuts Llantarnam Gardens
Newport Road, Llantarnam
Cwmbran
NP44 3DJ
Wales
Secretary NameMr Dennis Paul Willmott
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
Newport Road, Llantarnam
Cwmbran
Gwent
NP44 3HN
Wales
Director NameMr Paul Lewis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 January 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Hollies
Brynsadler
Pontyclun
CF72 9BA
Wales
Secretary NameMr Ian Watkins
NationalityBritish
StatusResigned
Appointed03 April 2008(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Hanley Cwrt
Llanbadoc
Usk
NP15 1TD
Wales
Secretary NameAnthony Milford
NationalityBritish
StatusResigned
Appointed09 August 2010(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 2013)
RoleCompany Director
Correspondence Address11 Hazelwood Road
Hale
Altrincham
Cheshire
WA15 9AX
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitecyrus-rw.co.uk

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

45k at £1Cyrus-rw Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,328,908
Net Worth£3,697,823
Cash£4,638
Current Liabilities£4,913,803

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 September 2015Delivered on: 29 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a being plot 39 and plots 41 to 46 woodside walk wattsville.
Outstanding
5 November 2010Delivered on: 24 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at church street britton ferry neath port talbot t/no:WA193422 and CYM249684 see image for full details.
Outstanding
5 November 2010Delivered on: 16 November 2010
Persons entitled: Taylor and Sons Limited (In Administration)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at church street britton ferry neath port talbot t/nos WA193422 and CYM249684. See image for full details.
Outstanding
26 March 2009Delivered on: 3 April 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: 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.
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 see image for full details.
Outstanding
18 April 2008Delivered on: 9 May 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: 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.
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.
Outstanding
8 July 1996Delivered on: 18 July 1996
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies and liabilities for the time being due owing or incurred by the company to the chargee pursuant to a facility letter dated 20/5/96 including any modification or replacement thereof.
Particulars: Schedule of goods:- a "kearns richards" SJ100 horizontal table type boring machine no.7167 With HEIDENHAINTNC131 control and equipment. See the mortgage charge document for full details.
Outstanding
22 May 1996Delivered on: 10 June 1996
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 27TH march 1996 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: All right title and interest of the company in or arising out of the charged deeds (as defined in the deed). See the mortgage charge document for full details.
Outstanding
18 September 2017Delivered on: 18 September 2017
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: The freehold land known as 17-22 & 24 woodside walk, wattsville, crosskeys, newport registered at hm land registry with title number CYM661901. Please refer to instrument for further information.
Outstanding
27 July 2017Delivered on: 1 August 2017
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
27 March 1996Delivered on: 2 April 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
2 July 2002Delivered on: 4 July 2002
Satisfied on: 1 November 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

18 September 2017Registration of charge 030664310011, created on 18 September 2017 (32 pages)
13 September 2017Satisfaction of charge 7 in full (1 page)
23 August 2017Notification of Ian Watkins as a person with significant control on 1 December 2016 (2 pages)
1 August 2017Registration of charge 030664310010, created on 27 July 2017 (44 pages)
31 July 2017Satisfaction of charge 030664310009 in full (1 page)
31 July 2017Satisfaction of charge 1 in full (1 page)
31 July 2017Satisfaction of charge 5 in full (1 page)
31 July 2017Satisfaction of charge 8 in full (1 page)
31 July 2017Satisfaction of charge 3 in full (1 page)
31 July 2017Satisfaction of charge 6 in full (1 page)
31 July 2017Satisfaction of charge 2 in full (1 page)
17 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
16 May 2017Full accounts made up to 31 December 2016 (30 pages)
4 May 2017Full accounts made up to 31 December 2015 (28 pages)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2017Termination of appointment of Paul Lewis as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Paul Lewis as a director on 31 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Paul Lewis on 30 January 2017 (2 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 45,000
(6 pages)
29 September 2015Registration of charge 030664310009, created on 28 September 2015 (11 pages)
10 July 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 45,000
(6 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 45,000
(6 pages)
8 October 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 45,000
(6 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 45,000
(6 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
20 June 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
19 April 2013Appointment of Mr Christopher James Hill as a secretary (1 page)
18 April 2013Termination of appointment of Anthony Milford as a secretary (1 page)
25 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 August 2010Termination of appointment of Ian Watkins as a secretary (2 pages)
26 August 2010Appointment of Anthony Milford as a secretary (3 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Paul Lewis on 9 June 2010 (2 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Gary Brewster on 9 June 2010 (2 pages)
19 July 2010Director's details changed for Gary Brewster on 9 June 2010 (2 pages)
19 July 2010Director's details changed for Paul Lewis on 9 June 2010 (2 pages)
7 July 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
14 December 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
16 June 2009Return made up to 09/06/09; full list of members (5 pages)
16 June 2009Director's change of particulars / graham waite / 09/06/2009 (2 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
31 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
1 October 2008Return made up to 09/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
30 April 2008Gbp ic 47500/45000\03/04/08\gbp sr 2500@1=2500\ (1 page)
30 April 2008Gbp ic 50000/47500\03/04/08\gbp sr 2500@1=2500\ (1 page)
29 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 April 2008Declaration of assistance for shares acquisition (24 pages)
10 April 2008Secretary appointed ian watkins (1 page)
10 April 2008Appointment terminated secretary dennis willmott (1 page)
2 December 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
23 October 2007New director appointed (2 pages)
27 June 2007Company name changed cyrus engineering LIMITED\certificate issued on 27/06/07 (2 pages)
22 June 2007Return made up to 09/06/07; no change of members (7 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
1 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
16 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
11 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
24 June 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
(8 pages)
4 July 2002Particulars of mortgage/charge (5 pages)
4 July 2002Full accounts made up to 31 December 2001 (14 pages)
1 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
3 October 2001Full accounts made up to 31 December 2000 (14 pages)
15 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2000Full accounts made up to 31 December 1999 (14 pages)
29 June 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(8 pages)
4 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1999New director appointed (2 pages)
13 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1998Return made up to 09/06/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 July 1997Return made up to 09/06/97; no change of members (4 pages)
8 July 1997Registered office changed on 08/07/97 from: dumfries house dumfries place cardiff CF1 4YF (1 page)
28 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
14 October 1996Return made up to 09/06/96; full list of members (6 pages)
18 July 1996Particulars of mortgage/charge (6 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
29 February 1996Accounting reference date notified as 31/12 (1 page)
29 June 1995Ad 20/06/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 June 1995New secretary appointed;director resigned (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: 76 whitchurch road cardiff CF4 3LX (1 page)
29 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Secretary resigned;new director appointed (2 pages)
29 June 1995Nc inc already adjusted 20/06/95 (1 page)
29 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 June 1995Incorporation (32 pages)