Liquidation
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 Name | |
---|---|
CYNAR PUBLIC LIMITED COMPANY | |
Legal Registered Office | |
KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB Other companies in SE1 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MEGAN |
||
THOMAS NOEL KELLY |
||
KEVIN MCDONNELL |
||
KENNETH MCILREAVY |
||
DAVID MCNAMARA |
||
DAVID MEGAN |
||
MICHAEL JAMES MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE MARIE MURRAY |
Director | ||
PATRICK ANTHONY ALLEY |
Director | ||
PAUL N/A MURRAY |
Director | ||
GARY CONNELLY |
Director | ||
ANDREA MURRAY |
Director | ||
RAYMOND JAMES PECK |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
IAN WILLIAM SUTHERLAND |
Director | ||
GARY CONNELLY |
Director | ||
JOHN GERARD SWEENEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYNAR GREEN FUEL LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2005-08-11 | Dissolved 2016-11-29 | |
TRIFOL RESOURCES-NI LIMITED | Director | 2017-06-01 | CURRENT | 2015-08-18 | Active | |
TRIFOL INGREDIENTS TECHNOLOGIES LIMITED | Director | 2017-06-01 | CURRENT | 2016-04-01 | Active | |
CYNAR GREEN FUEL LIMITED | Director | 2005-08-11 | CURRENT | 2005-08-11 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008334 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2017 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 32 FITZROY SQUARE FITZROY SQUARE LONDON W1T 6EX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 7993275 | |
AR01 | 12/11/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049605940001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE MURRAY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 601 CAPITAL TOWER 91,WATERLOO ROAD LONDON SE1 8RT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK ALLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 6928275 | |
AR01 | 12/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE MURRAY / 10/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCNAMARA / 01/12/2013 | |
SH01 | 18/09/14 STATEMENT OF CAPITAL GBP 6928275 | |
SH01 | 29/08/14 STATEMENT OF CAPITAL GBP 6928275 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 6429886 | |
AR01 | 12/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MEGAN / 01/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MEGAN / 01/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM EUSTON FITZROVIA 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
SH01 | 13/06/13 STATEMENT OF CAPITAL GBP 6429886.00 | |
AR01 | 12/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE MURRAY / 14/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD | |
AP01 | DIRECTOR APPOINTED MR THOMAS NOEL KELLY | |
SH01 | 15/12/11 STATEMENT OF CAPITAL GBP 6151145 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUBSCRIPTION AGREEMENT APPROVED 15/12/2011 | |
AR01 | 12/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN MCDONNELL / 12/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 28/03/11 STATEMENT OF CAPITAL GBP 5582285.00 | |
AP01 | DIRECTOR APPOINTED MR. KEVIN MCDONNELL | |
AR01 | 12/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE MURRAY / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL N/A MURRAY / 13/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MURRAY / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED MR KENNETH MCILREAVY | |
RES13 | SECT 551 & 570 CA 2006 09/06/2010 | |
RES01 | ALTER ARTICLES 09/06/2010 | |
SH01 | 09/06/10 STATEMENT OF CAPITAL GBP 5334125 | |
RES13 | SECTION 570-CONVERTIBLE LOAN STOCK INSTRUMENT 18/12/2009 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/11/09 STATEMENT OF CAPITAL GBP 5107637 | |
SH01 | 05/11/09 STATEMENT OF CAPITAL GBP 5057081 | |
AR01 | 12/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MEGAN / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE MURRAY / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEGAN / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCNAMARA / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALLEY / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MURRAY / 12/11/2009 | |
RES01 | ADOPT ARTICLES 05/11/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AP01 | DIRECTOR APPOINTED MR PAUL N/A MURRAY | |
88(2) | AD 12/06/09 GBP SI 330963@1=330963 GBP IC 2368690/2699653 | |
123 | NC INC ALREADY ADJUSTED 09/01/09 | |
RES01 | ADOPT ARTICLES 09/01/2009 | |
RES04 | GBP NC 6000000/8000000 09/01/2009 | |
88(2) | AD 09/01/09 GBP SI 346468@1=346468 GBP IC 2022222/2368690 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 27/06/08 | |
RES13 | AGREEMENT RE CONVERTING AGGREGATE LOAN TO LOAN STOCK 27/06/2008 | |
RES04 | GBP NC 2000000/6000000 27/06/2008 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY CONNELLY | |
288a | DIRECTOR APPOINTED DAVID MCNAMARA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Meetings o | 2017-12-11 |
Notice of Intended Dividends | 2017-02-17 |
Resolutions for Winding-up | 2016-01-19 |
Appointment of Liquidators | 2016-01-19 |
Meetings of Creditors | 2015-12-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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
CYNAR PUBLIC LIMITED COMPANY owns 2 domain names.
cynar.co.uk cynarplc.co.uk
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as CYNAR PUBLIC LIMITED COMPANY are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | CYNAR PUBLIC LIMITED COMPANY | Event Date | 2017-12-11 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CYNAR PUBLIC LIMITED COMPANY | Event Date | 2017-02-15 |
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 Type | Resolutions for Winding-up | |
Defending party | CYNAR PUBLIC LIMITED COMPANY | Event Date | 2016-01-12 |
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 Type | Appointment of Liquidators | |
Defending party | CYNAR PUBLIC LIMITED COMPANY | Event Date | 2016-01-12 |
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 Type | Meetings of Creditors | |
Defending party | CYNAR PUBLIC LIMITED COMPANY | Event Date | 2015-12-16 |
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. | |||
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. |