Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYZ (DALLINGTON) LIMITED
Company Information for

CYZ (DALLINGTON) LIMITED

4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET, LONDON, W1G 0AH, W1G 0AH,
Company Registration Number
04364155
Private Limited Company
Liquidation

Company Overview

About Cyz (dallington) Ltd
CYZ (DALLINGTON) LIMITED was founded on 2002-01-31 and has its registered office in W1g 0ah. The organisation's status is listed as "Liquidation". Cyz (dallington) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CYZ (DALLINGTON) LIMITED
 
Legal Registered Office
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET
LONDON
W1G 0AH
W1G 0AH
Other companies in WC1R
 
Filing Information
Company Number 04364155
Company ID Number 04364155
Date formed 2002-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB795526973  
Last Datalog update: 2023-12-05 20:22:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYZ (DALLINGTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CYZ (DALLINGTON) LIMITED
The following companies were found which have the same name as CYZ (DALLINGTON) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYZ (DALLINGTON) LIMITED Unknown

Company Officers of CYZ (DALLINGTON) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JOHN PELHAM
Director 2002-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES CARR
Company Secretary 2002-02-19 2016-04-21
TIMOTHY JAMES CARR
Director 2002-02-19 2016-04-21
PAUL WALTER ZECEVIC
Director 2009-11-24 2016-04-21
TIMOTHY CARR
Company Secretary 2002-04-26 2005-01-31
RWL REGISTRARS LIMITED
Nominated Secretary 2002-01-31 2002-02-19
BONUSWORTH LIMITED
Nominated Director 2002-01-31 2002-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JOHN PELHAM PELHAM NOMINEE INVESTMENT COMPANY Director 2015-08-11 CURRENT 2015-08-11 Active
CHARLES JOHN PELHAM THE NEW INN 2013 LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active - Proposal to Strike off
CHARLES JOHN PELHAM PELHAM REAL ESTATE LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
CHARLES JOHN PELHAM BROCKLESBY CONTRACTING LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
CHARLES JOHN PELHAM BROCKLESBY ENERGY COMPANY LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
CHARLES JOHN PELHAM CYZD RENTALS LIMITED Director 2005-09-06 CURRENT 2005-06-03 Active - Proposal to Strike off
CHARLES JOHN PELHAM CYZ (GREENWICH) LIMITED Director 2002-07-16 CURRENT 2002-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30Final Gazette dissolved via compulsory strike-off
2023-08-30Voluntary liquidation. Notice of members return of final meeting
2022-08-24Voluntary liquidation Statement of receipts and payments to 2022-06-25
2021-08-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-25
2020-09-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-25
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Unex House Bourges Boulevard Peterborough PE1 1NG England
2019-07-15LIQ01Voluntary liquidation declaration of solvency
2019-07-15600Appointment of a voluntary liquidator
2019-07-15LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-26
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-29RES01ADOPT ARTICLES 29/06/16
2016-06-13TM02Termination of appointment of Timothy James Carr on 2016-04-21
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES CARR
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/16 FROM Lion House Red Lion Street London WC1R 4GB
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALTER ZECEVIC
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-18AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-06AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-27AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-06AA01Previous accounting period extended from 30/06/12 TO 31/12/12
2013-02-21AR0131/01/13 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-29AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-08RES01ADOPT ARTICLES 07/12/2011
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-02AR0131/01/11 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-26AR0131/01/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THE EARL OF YARBOROUGH CHARLES JOHN PELHAM / 25/02/2010
2009-11-30AP01DIRECTOR APPOINTED PAUL WALTER ZECEVIC
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-16363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-03363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-05-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-17363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-06363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-06363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-26288bSECRETARY RESIGNED
2004-03-04363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-03RES04NC INC ALREADY ADJUSTED 09/06/03
2003-07-03123£ NC 100/1000 09/06/03
2003-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-0388(2)RAD 09/04/03--------- £ SI 999@1=999 £ IC 1/1000
2003-03-14363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-03-14288cDIRECTOR'S PARTICULARS CHANGED
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-06-06288aNEW SECRETARY APPOINTED
2002-05-18395PARTICULARS OF MORTGAGE/CHARGE
2002-05-18395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27288bDIRECTOR RESIGNED
2002-03-27288bSECRETARY RESIGNED
2002-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-20225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03
2002-03-20288aNEW DIRECTOR APPOINTED
2002-03-20287REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2002-03-19CERTNMCOMPANY NAME CHANGED KINDWORD LIMITED CERTIFICATE ISSUED ON 19/03/02
2002-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CYZ (DALLINGTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-07-08
Appointment of Liquidators2019-07-08
Notices to Creditors2019-07-08
Fines / Sanctions
No fines or sanctions have been issued against CYZ (DALLINGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-08-05 Satisfied INVESTEC BANK (UK) LIMITED
CHARGE OVER CREDIT BALANCES 2002-05-16 Satisfied COUTTS & CO.
LEGAL MORTGAGE 2002-05-16 Satisfied COUTTS & CO.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYZ (DALLINGTON) LIMITED

Intangible Assets
Patents
We have not found any records of CYZ (DALLINGTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYZ (DALLINGTON) LIMITED
Trademarks
We have not found any records of CYZ (DALLINGTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYZ (DALLINGTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CYZ (DALLINGTON) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CYZ (DALLINGTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCYZ (DALLINGTON) LIMITEDEvent Date2019-06-26
At a General Meeting of the above-named Company, duly convened and held at 4th Floor Alan House, 10 John Princes Street, London W1G 0AH on 26 June 2019 at 11.15am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Lloyd Edward Hinton (IP No 9516 ) of Insolve Plus Ltd , Allan House, 10 John Princes Street, London, W1G 0AH be appointed Liquidator of the Company." Lloyd Hinton , FIPA :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCYZ (DALLINGTON) LIMITEDEvent Date2019-06-26
Liquidator's name and address: Lloyd Edward Hinton of Insolve Plus Ltd , Allan House, 10 John Princes Street, London, W1G 0AH :
 
Initiating party Event TypeNotices to Creditors
Defending partyCYZ (DALLINGTON) LIMITEDEvent Date0001-01-01
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 26 June 2019, are required, on or before 2 August 2019 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd , Allan House, 10 John Princes Street, London, W1G 0AH , and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYZ (DALLINGTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYZ (DALLINGTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.