Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYNAR PUBLIC LIMITED COMPANY
Company Information for

CYNAR PUBLIC LIMITED COMPANY

KING STREET HOUSE 15, UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB,
Company Registration Number
04960594
Public Limited Company
Liquidation

Company Overview

About Cynar Public Limited Company
CYNAR PUBLIC LIMITED COMPANY was founded on 2003-11-12 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Cynar Public Limited Company is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CYNAR PUBLIC LIMITED COMPANY
 
Legal Registered Office
KING STREET HOUSE 15
UPPER KING STREET
NORWICH
NORFOLK
NR3 1RB
Other companies in SE1
 
Filing Information
Company Number 04960594
Company ID Number 04960594
Date formed 2003-11-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-04-30
Account next due 2015-10-31
Latest return 2015-11-12
Return next due 2016-11-26
Type of accounts GROUP
Last Datalog update: 2018-06-20 17:22:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYNAR PUBLIC LIMITED COMPANY
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CONTROLLED TAX MANAGEMENT LIMITED   FAMILY FUNDAMENTALS LIMITED   LARKING GOWEN CORPORATE FINANCE 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.

Company Officers of CYNAR PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
DAVID MEGAN
Company Secretary 2005-01-10
THOMAS NOEL KELLY
Director 2011-12-15
KEVIN MCDONNELL
Director 2007-11-22
KENNETH MCILREAVY
Director 2010-06-09
DAVID MCNAMARA
Director 2008-02-01
DAVID MEGAN
Director 2006-06-26
MICHAEL JAMES MURRAY
Director 2003-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MARIE MURRAY
Director 2006-06-01 2015-10-12
PATRICK ANTHONY ALLEY
Director 2007-11-22 2015-07-28
PAUL N/A MURRAY
Director 2009-10-01 2015-02-28
GARY CONNELLY
Director 2005-08-12 2008-07-10
ANDREA MURRAY
Director 2004-05-20 2006-11-01
RAYMOND JAMES PECK
Director 2005-08-16 2006-02-10
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-11-12 2005-01-10
IAN WILLIAM SUTHERLAND
Director 2003-11-12 2004-05-20
GARY CONNELLY
Director 2003-11-12 2003-12-07
JOHN GERARD SWEENEY
Director 2003-11-12 2003-12-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-12 2003-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MEGAN CYNAR GREEN FUEL LIMITED Company Secretary 2006-06-01 CURRENT 2005-08-11 Dissolved 2016-11-29
KEVIN MCDONNELL TRIFOL RESOURCES-NI LIMITED Director 2017-06-01 CURRENT 2015-08-18 Active
KEVIN MCDONNELL TRIFOL INGREDIENTS TECHNOLOGIES LIMITED Director 2017-06-01 CURRENT 2016-04-01 Active
MICHAEL JAMES MURRAY CYNAR GREEN FUEL LIMITED Director 2005-08-11 CURRENT 2005-08-11 Dissolved 2016-11-29

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
2018-03-27LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-05LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008334
2017-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2017
2017-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2017
2016-04-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 32 FITZROY SQUARE FITZROY SQUARE LONDON W1T 6EX
2016-01-184.20STATEMENT OF AFFAIRS/4.19
2016-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 7993275
2015-11-27AR0112/11/15 FULL LIST
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049605940001
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE MURRAY
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 601 CAPITAL TOWER 91,WATERLOO ROAD LONDON SE1 8RT
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ALLEY
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 6928275
2014-12-01AR0112/11/14 FULL LIST
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE MURRAY / 10/01/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCNAMARA / 01/12/2013
2014-12-01SH0118/09/14 STATEMENT OF CAPITAL GBP 6928275
2014-12-01SH0129/08/14 STATEMENT OF CAPITAL GBP 6928275
2014-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 6429886
2013-11-12AR0112/11/13 FULL LIST
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MEGAN / 01/12/2012
2013-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MEGAN / 01/12/2012
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2013 FROM EUSTON FITZROVIA 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ UNITED KINGDOM
2013-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-09-02SH0113/06/13 STATEMENT OF CAPITAL GBP 6429886.00
2012-11-16AR0112/11/12 FULL LIST
2012-11-01AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE MURRAY / 14/11/2011
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2012-01-27AP01DIRECTOR APPOINTED MR THOMAS NOEL KELLY
2012-01-23SH0115/12/11 STATEMENT OF CAPITAL GBP 6151145
2012-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-17RES13SUBSCRIPTION AGREEMENT APPROVED 15/12/2011
2011-11-28AR0112/11/11 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN MCDONNELL / 12/11/2011
2011-11-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-24SH0128/03/11 STATEMENT OF CAPITAL GBP 5582285.00
2010-11-19AP01DIRECTOR APPOINTED MR. KEVIN MCDONNELL
2010-11-18AR0112/11/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE MURRAY / 13/11/2009
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL N/A MURRAY / 13/11
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MURRAY / 01/01/2010
2010-11-10AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-29AP01DIRECTOR APPOINTED MR KENNETH MCILREAVY
2010-07-15RES13SECT 551 & 570 CA 2006 09/06/2010
2010-07-15RES01ALTER ARTICLES 09/06/2010
2010-07-15SH0109/06/10 STATEMENT OF CAPITAL GBP 5334125
2010-02-16RES13SECTION 570-CONVERTIBLE LOAN STOCK INSTRUMENT 18/12/2009
2010-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-09SH0120/11/09 STATEMENT OF CAPITAL GBP 5107637
2009-12-06SH0105/11/09 STATEMENT OF CAPITAL GBP 5057081
2009-12-01AR0112/11/09 FULL LIST
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MEGAN / 12/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE MURRAY / 12/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEGAN / 12/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCNAMARA / 12/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALLEY / 12/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MURRAY / 12/11/2009
2009-11-25RES01ADOPT ARTICLES 05/11/2009
2009-11-25RES12VARYING SHARE RIGHTS AND NAMES
2009-11-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-14AP01DIRECTOR APPOINTED MR PAUL N/A MURRAY
2009-06-1788(2)AD 12/06/09 GBP SI 330963@1=330963 GBP IC 2368690/2699653
2009-02-02123NC INC ALREADY ADJUSTED 09/01/09
2009-02-02RES01ADOPT ARTICLES 09/01/2009
2009-02-02RES04GBP NC 6000000/8000000 09/01/2009
2009-02-0288(2)AD 09/01/09 GBP SI 346468@1=346468 GBP IC 2022222/2368690
2008-12-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-25363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-11123NC INC ALREADY ADJUSTED 27/06/08
2008-11-11RES13AGREEMENT RE CONVERTING AGGREGATE LOAN TO LOAN STOCK 27/06/2008
2008-11-11RES04GBP NC 2000000/6000000 27/06/2008
2008-11-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR GARY CONNELLY
2008-06-11288aDIRECTOR APPOINTED DAVID MCNAMARA
2008-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-12-20288aNEW DIRECTOR APPOINTED
2007-11-23363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-01-20AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-18363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-12-04288bDIRECTOR RESIGNED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-03-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to CYNAR PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2017-12-11
Notice of Intended Dividends2017-02-17
Resolutions for Winding-up2016-01-19
Appointment of Liquidators2016-01-19
Meetings of Creditors2015-12-22
Fines / Sanctions
No fines or sanctions have been issued against CYNAR PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CYNAR PUBLIC LIMITED COMPANY's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 CYNAR PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of CYNAR PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names

CYNAR PUBLIC LIMITED COMPANY owns 2 domain names.

cynar.co.uk   cynarplc.co.uk  

Trademarks
We have not found any records of CYNAR PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYNAR PUBLIC LIMITED COMPANY. 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 (38320 - Recovery of sorted materials) as CYNAR PUBLIC LIMITED COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where CYNAR PUBLIC LIMITED COMPANY 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 TypeMeetings o
Defending partyCYNAR PUBLIC LIMITED COMPANYEvent Date2017-12-11
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCYNAR PUBLIC LIMITED COMPANYEvent Date2017-02-15
Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to non-preferential unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 13 March 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 12 January 2016. Office Holder details: Andrew Anderson Kelsall (IP No. 9555) and David Nigel Whitehead (IP No. 8334) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB. The Joint Liquidators can be contacted via their respective Email: andrew.kelsall@larking-gowen.co.uk or david.whitehead@larking-gowen.co.uk Tel: 01603 624181. Alternative contact: Becca Smith, becca.smith@larking-gowen.co.uk Ag FF111808
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCYNAR PUBLIC LIMITED COMPANYEvent Date2016-01-12
Notice is hereby given that the following resolutions were passed on 12 January 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Andrew Anderson Kelsall and David Nigel Whitehead , both of Larking Gowen Business Recovery , King Street House, 15 Upper King Street, Norwich, NR3 1RB , (IP Nos 009555 and 008334) be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, E-mail: andrew.kelsall@larking-gowen.co.uk, Tel: 01603 624181. Alternative contact: Becca Smith. David Megan , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCYNAR PUBLIC LIMITED COMPANYEvent Date2016-01-12
Andrew Anderson Kelsall and David Nigel Whitehead , both of Larking Gowen Business Recovery , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: The Joint Liquidators, E-mail: andrew.kelsall@larking-gowen.co.uk, Tel: 01603 624181. Alternative contact: Becca Smith.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCYNAR PUBLIC LIMITED COMPANYEvent Date2015-12-16
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at MacIntyre Hudson, 30-34 New Bridge Street, London EC4V 6BJ on 12 January 2016 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Andrew Anderson Kelsall (IP No 009555) and David Nigel Whitehead (IP No 008834) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB , are qualified to act as insolvency practitioners in relation to the above and will, during the period before the day on which the meeting stated above is to be held, furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Alternative contact: Becca Smith, E-mail: becca.smith@larking-gowen.co.uk, Tel: (01603) 624 181.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYNAR PUBLIC LIMITED COMPANY 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 CYNAR PUBLIC LIMITED COMPANY 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.