Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.Y. ALLOY AND CO. INTL LIMITED
Company Information for

C.Y. ALLOY AND CO. INTL LIMITED

2ND FLOOR, LONDON, EC3M,
Company Registration Number
06441987
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About C.y. Alloy And Co. Intl Ltd
C.Y. ALLOY AND CO. INTL LIMITED was founded on 2007-11-30 and had its registered office in 2nd Floor. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
C.Y. ALLOY AND CO. INTL LIMITED
 
Legal Registered Office
2ND FLOOR
LONDON
 
Filing Information
Company Number 06441987
Date formed 2007-11-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-11-30
Date Dissolved 2016-12-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 C.Y. ALLOY AND CO. INTL LIMITED

Current Directors
Officer Role Date Appointed
NANCY BENNETT
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA CORNELIA VAN DEN BERG
Director 2013-07-03 2013-11-29
FLORDELIZA MANARIN DULLER
Director 2012-02-28 2013-03-07
STEPHEN JOHN KELLY
Company Secretary 2007-11-30 2012-02-28
BRENDA PATRICIA COCKSEDGE
Director 2007-11-30 2012-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NANCY BENNETT CUCINE CONCEPT DESIGN LIMITED Director 2017-10-16 CURRENT 2015-12-15 Active - Proposal to Strike off
NANCY BENNETT PEGASUS ENGINEERING SERVICES LTD Director 2015-12-14 CURRENT 2015-03-03 Active - Proposal to Strike off
NANCY BENNETT CYNET GROUP LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
NANCY BENNETT SOBACOR LIMITED Director 2015-10-16 CURRENT 2005-06-15 Active
NANCY BENNETT HOPETEAM LIMITED Director 2015-09-21 CURRENT 2001-12-21 Active - Proposal to Strike off
NANCY BENNETT OUTLIER RESEARCH LIMITED Director 2015-09-21 CURRENT 2012-07-06 Active
NANCY BENNETT RELIZONT LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
NANCY BENNETT DYS 44 ART GALLERY LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
NANCY BENNETT DARRINGTON FINANCE LIMITED Director 2015-04-22 CURRENT 2001-12-10 Active - Proposal to Strike off
NANCY BENNETT BAYSTAR ENTERPRISE LIMITED Director 2015-02-20 CURRENT 2008-04-21 Active
NANCY BENNETT DAKRIS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
NANCY BENNETT CONTINENT GLOBAL LTD Director 2015-01-23 CURRENT 2010-11-04 Active
NANCY BENNETT SPORTUNE LIMITED Director 2015-01-23 CURRENT 2012-11-30 Active - Proposal to Strike off
NANCY BENNETT TRIXTAN LOGISTICS LIMITED Director 2015-01-23 CURRENT 2012-12-18 Active
NANCY BENNETT CUMBERTECH LIMITED Director 2015-01-23 CURRENT 2004-02-16 Active
NANCY BENNETT ART FOR RENT LIMITED Director 2015-01-23 CURRENT 2006-04-10 Active - Proposal to Strike off
NANCY BENNETT AIR N SEA SHIPPING CO. LIMITED Director 2015-01-23 CURRENT 2011-12-01 Active - Proposal to Strike off
NANCY BENNETT LAUREL OVERSEAS LIMITED Director 2015-01-23 CURRENT 1998-06-19 Active - Proposal to Strike off
NANCY BENNETT JAMIRI FINANCE LTD. Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
NANCY BENNETT PARINGDON VENTURES LIMITED Director 2015-01-12 CURRENT 2013-10-07 Active - Proposal to Strike off
NANCY BENNETT DRONSDALE LTD. Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
NANCY BENNETT WESTWARD ENTERPRISE LTD Director 2014-09-26 CURRENT 2014-08-13 Active - Proposal to Strike off
NANCY BENNETT TUDORABBEY AVIATION LIMITED Director 2014-07-30 CURRENT 2002-02-14 Active - Proposal to Strike off
NANCY BENNETT EAGLE WORLDWIDE LIMITED Director 2014-07-30 CURRENT 1999-04-08 Active - Proposal to Strike off
NANCY BENNETT LATTNER INVESTMENTS LIMITED Director 2014-07-29 CURRENT 1997-03-25 Active
NANCY BENNETT DODDINGTON VENTURES LIMITED Director 2014-07-21 CURRENT 2010-07-22 Active - Proposal to Strike off
NANCY BENNETT LAVINGTON CONSULTANTS LTD Director 2014-06-02 CURRENT 2006-11-06 Active
NANCY BENNETT FIALEA INVESTMENT LTD Director 2014-06-02 CURRENT 2007-08-15 Active - Proposal to Strike off
NANCY BENNETT EURASCOM LIMITED Director 2013-11-18 CURRENT 2002-11-19 Active - Proposal to Strike off
NANCY BENNETT HABITAT REAL ESTATE LIMITED Director 2013-10-07 CURRENT 2007-06-29 Active - Proposal to Strike off
NANCY BENNETT BLITZ PROJECTS LIMITED Director 2013-10-07 CURRENT 1999-09-08 Active - Proposal to Strike off
NANCY BENNETT CONCEPT F LIMITED Director 2013-10-07 CURRENT 2013-05-13 Active - Proposal to Strike off
NANCY BENNETT ROMERO PROPERTY SERVICES LIMITED Director 2013-10-07 CURRENT 1995-04-27 Active - Proposal to Strike off
NANCY BENNETT TRUDOVEA INVESTMENTS LIMITED Director 2013-10-07 CURRENT 2005-12-29 Active - Proposal to Strike off
NANCY BENNETT ELLIOT,DONNELLY ENGINEERING AND CONSULTING LTD. Director 2013-10-07 CURRENT 1999-03-04 Active - Proposal to Strike off
NANCY BENNETT INSTORE CONSULTING LIMITED Director 2013-10-07 CURRENT 2003-12-29 Active - Proposal to Strike off
NANCY BENNETT OFFICINA LIMITED Director 2013-10-07 CURRENT 2011-04-12 Active - Proposal to Strike off

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
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-15SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-08-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-17DS01APPLICATION FOR STRIKING-OFF
2016-07-11AA30/11/15 TOTAL EXEMPTION SMALL
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. NANCY BENNETT / 01/01/2016
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-30AR0130/11/15 FULL LIST
2015-08-27AA30/11/14 TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-05AR0130/11/14 FULL LIST
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM GROUND FLOOR 6 DYER'S BUILDINGS LONDON EC1N 2JT
2014-08-22AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-04AR0130/11/13 FULL LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG
2013-12-02AP01DIRECTOR APPOINTED MS. NANCY BENNETT
2013-08-27AA30/11/12 TOTAL EXEMPTION SMALL
2013-07-31AP01DIRECTOR APPOINTED MS. CHRISTINA CORNELIA VAN DEN BERG
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR FLORDELIZA MANARIN DULLER
2012-12-03AR0130/11/12 FULL LIST
2012-07-24AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-02AP01DIRECTOR APPOINTED MS. FLORDELIZA MANARIN DULLER
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN KELLY
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE
2011-12-02AR0130/11/11 FULL LIST
2011-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 01/12/2010
2011-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 01/12/2010
2010-12-10AR0130/11/10 FULL LIST
2010-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB
2009-12-24AR0130/11/09 FULL LIST
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 30/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 30/11/2009
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 62 PRIORY ROAD, NOAK HILL, ROMFORD, ESSEX, RM3 9AP UNITED KINGDOM
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-12-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-08288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN KELLY / 30/11/2007
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / BRENDA COCKSEDGE / 30/11/2007
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW
2008-02-0688(2)RAD 21/01/08--------- £ SI 9999@1=9999 £ IC 1/10000
2007-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to C.Y. ALLOY AND CO. INTL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.Y. ALLOY AND CO. INTL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.Y. ALLOY AND CO. INTL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2011-12-01 £ 8,169

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

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 C.Y. ALLOY AND CO. INTL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 10,000
Cash Bank In Hand 2011-12-01 £ 388
Current Assets 2011-12-01 £ 5,598
Debtors 2011-12-01 £ 5,210
Shareholder Funds 2011-12-01 £ 2,571

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.Y. ALLOY AND CO. INTL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.Y. ALLOY AND CO. INTL LIMITED
Trademarks
We have not found any records of C.Y. ALLOY AND CO. INTL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.Y. ALLOY AND CO. INTL 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 (82990 - Other business support service activities not elsewhere classified) as C.Y. ALLOY AND CO. INTL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where C.Y. ALLOY AND CO. INTL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.Y. ALLOY AND CO. INTL 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 C.Y. ALLOY AND CO. INTL 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.