Llanbadoc
Usk
Monmouthshire
Np16
Director Name | Mr Ian Watkins |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(6 years, 9 months after company formation) |
Appointment Duration | 18 years (closed 17 March 2020) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 2 Hanley Cwrt Llanbadoc Usk NP15 1TD Wales |
Director Name | Mr Gary Brewster |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Loughbrow Park Hexham Northumberland NE46 2QD |
Secretary Name | Mr Christopher James Hill |
---|---|
Status | Closed |
Appointed | 18 April 2013(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Susan Anne Watkins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tregarn Court Langstone Newport Gwent NP6 2JJ Wales |
Director Name | Julia Anne Willmott |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | The Chestnuts Llantarnam Gardens Newport Road, Llantarnam Cwmbran NP44 3DJ Wales |
Secretary Name | Mr Dennis Paul Willmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts Newport Road, Llantarnam Cwmbran Gwent NP44 3HN Wales |
Director Name | Mr Paul Lewis |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 January 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Hollies Brynsadler Pontyclun CF72 9BA Wales |
Secretary Name | Mr Ian Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Hanley Cwrt Llanbadoc Usk NP15 1TD Wales |
Secretary Name | Anthony Milford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 2013) |
Role | Company Director |
Correspondence Address | 11 Hazelwood Road Hale Altrincham Cheshire WA15 9AX |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | cyrus-rw.co.uk |
---|
Registered Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
45k at £1 | Cyrus-rw Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,328,908 |
Net Worth | £3,697,823 |
Cash | £4,638 |
Current Liabilities | £4,913,803 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 September 2015 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 1 August 2017 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
27 March 1996 | Delivered 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 2002 | Delivered 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 |
18 September 2017 | Registration of charge 030664310011, created on 18 September 2017 (32 pages) |
---|---|
13 September 2017 | Satisfaction of charge 7 in full (1 page) |
23 August 2017 | Notification of Ian Watkins as a person with significant control on 1 December 2016 (2 pages) |
1 August 2017 | Registration of charge 030664310010, created on 27 July 2017 (44 pages) |
31 July 2017 | Satisfaction of charge 030664310009 in full (1 page) |
31 July 2017 | Satisfaction of charge 1 in full (1 page) |
31 July 2017 | Satisfaction of charge 5 in full (1 page) |
31 July 2017 | Satisfaction of charge 8 in full (1 page) |
31 July 2017 | Satisfaction of charge 3 in full (1 page) |
31 July 2017 | Satisfaction of charge 6 in full (1 page) |
31 July 2017 | Satisfaction of charge 2 in full (1 page) |
17 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
4 May 2017 | Full accounts made up to 31 December 2015 (28 pages) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2017 | Termination of appointment of Paul Lewis as a director on 31 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Paul Lewis as a director on 31 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Paul Lewis on 30 January 2017 (2 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 September 2015 | Registration of charge 030664310009, created on 28 September 2015 (11 pages) |
10 July 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 October 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
19 April 2013 | Appointment of Mr Christopher James Hill as a secretary (1 page) |
18 April 2013 | Termination of appointment of Anthony Milford as a secretary (1 page) |
25 June 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 August 2010 | Termination of appointment of Ian Watkins as a secretary (2 pages) |
26 August 2010 | Appointment of Anthony Milford as a secretary (3 pages) |
19 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Paul Lewis on 9 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Gary Brewster on 9 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Gary Brewster on 9 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Paul Lewis on 9 June 2010 (2 pages) |
7 July 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
14 December 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
16 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
16 June 2009 | Director's change of particulars / graham waite / 09/06/2009 (2 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
1 October 2008 | Return made up to 09/06/08; full list of members
|
9 May 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
30 April 2008 | Gbp ic 47500/45000\03/04/08\gbp sr 2500@1=2500\ (1 page) |
30 April 2008 | Gbp ic 50000/47500\03/04/08\gbp sr 2500@1=2500\ (1 page) |
29 April 2008 | Resolutions
|
29 April 2008 | Declaration of assistance for shares acquisition (24 pages) |
10 April 2008 | Secretary appointed ian watkins (1 page) |
10 April 2008 | Appointment terminated secretary dennis willmott (1 page) |
2 December 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
23 October 2007 | New director appointed (2 pages) |
27 June 2007 | Company name changed cyrus engineering LIMITED\certificate issued on 27/06/07 (2 pages) |
22 June 2007 | Return made up to 09/06/07; no change of members (7 pages) |
5 November 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
16 June 2005 | Return made up to 09/06/05; full list of members
|
4 November 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
11 June 2004 | Return made up to 09/06/04; full list of members
|
23 December 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members
|
4 July 2002 | Particulars of mortgage/charge (5 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 June 2002 | Return made up to 09/06/02; full list of members
|
10 April 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
3 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 June 2001 | Return made up to 09/06/01; full list of members
|
26 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 June 2000 | Return made up to 09/05/00; full list of members
|
4 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 July 1999 | Return made up to 09/06/99; full list of members
|
30 June 1999 | New director appointed (2 pages) |
13 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: dumfries house dumfries place cardiff CF1 4YF (1 page) |
28 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 October 1996 | Return made up to 09/06/96; full list of members (6 pages) |
18 July 1996 | Particulars of mortgage/charge (6 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Accounting reference date notified as 31/12 (1 page) |
29 June 1995 | Ad 20/06/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | New secretary appointed;director resigned (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
29 June 1995 | Resolutions
|
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Secretary resigned;new director appointed (2 pages) |
29 June 1995 | Nc inc already adjusted 20/06/95 (1 page) |
29 June 1995 | Resolutions
|
9 June 1995 | Incorporation (32 pages) |