Liquidation
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 Name | |
---|---|
CYZ (DALLINGTON) LIMITED | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH W1G 0AH Other companies in WC1R | |
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 |
Last Datalog update: | 2023-12-05 20:22:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CYZ (DALLINGTON) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHARLES JOHN PELHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JAMES CARR |
Company Secretary | ||
TIMOTHY JAMES CARR |
Director | ||
PAUL WALTER ZECEVIC |
Director | ||
TIMOTHY CARR |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PELHAM NOMINEE INVESTMENT COMPANY | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active | |
THE NEW INN 2013 LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active - Proposal to Strike off | |
PELHAM REAL ESTATE LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active | |
BROCKLESBY CONTRACTING LIMITED | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active | |
BROCKLESBY ENERGY COMPANY LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active | |
CYZD RENTALS LIMITED | Director | 2005-09-06 | CURRENT | 2005-06-03 | Active - Proposal to Strike off | |
CYZ (GREENWICH) LIMITED | Director | 2002-07-16 | CURRENT | 2002-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/19 FROM Unex House Bourges Boulevard Peterborough PE1 1NG England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 29/06/16 | |
TM02 | Termination of appointment of Timothy James Carr on 2016-04-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES CARR | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/16 FROM Lion House Red Lion Street London WC1R 4GB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WALTER ZECEVIC | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/06/12 TO 31/12/12 | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 07/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 31/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE EARL OF YARBOROUGH CHARLES JOHN PELHAM / 25/02/2010 | |
AP01 | DIRECTOR APPOINTED PAUL WALTER ZECEVIC | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
RES04 | NC INC ALREADY ADJUSTED 09/06/03 | |
123 | £ NC 100/1000 09/06/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 09/04/03--------- £ SI 999@1=999 £ IC 1/1000 | |
363a | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
CERTNM | COMPANY NAME CHANGED KINDWORD LIMITED CERTIFICATE ISSUED ON 19/03/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-07-08 |
Appointment of Liquidators | 2019-07-08 |
Notices to Creditors | 2019-07-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | INVESTEC BANK (UK) LIMITED | |
CHARGE OVER CREDIT BALANCES | Satisfied | COUTTS & CO. | |
LEGAL MORTGAGE | Satisfied | COUTTS & CO. |
|
|
|
|
|
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CYZ (DALLINGTON) LIMITED | Event Date | 2019-06-26 |
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 Type | Appointment of Liquidators | |
Defending party | CYZ (DALLINGTON) LIMITED | Event Date | 2019-06-26 |
Liquidator's name and address: Lloyd Edward Hinton of Insolve Plus Ltd , Allan House, 10 John Princes Street, London, W1G 0AH : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CYZ (DALLINGTON) LIMITED | Event Date | 0001-01-01 |
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. | |||
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. |