CYC HOLDINGS PLC

Register to unlock more data on OkredoRegister

CYC HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04043720

Incorporation date

25/07/2000

Size

Group

Contacts

Registered address

Registered address

C/O TENON RECOVERY, Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2000)
dot icon12/09/2013
Final Gazette dissolved following liquidation
dot icon12/06/2013
Liquidators' statement of receipts and payments to 2013-05-30
dot icon12/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2013
Liquidators' statement of receipts and payments to 2013-04-29
dot icon29/11/2012
Liquidators' statement of receipts and payments to 2012-10-29
dot icon23/05/2012
Liquidators' statement of receipts and payments to 2012-04-29
dot icon06/12/2011
Liquidators' statement of receipts and payments to 2011-10-29
dot icon20/06/2011
Resignation of a liquidator
dot icon15/06/2011
Appointment of a voluntary liquidator
dot icon05/06/2011
Liquidators' statement of receipts and payments to 2011-04-29
dot icon23/11/2010
Liquidators' statement of receipts and payments to 2010-10-29
dot icon12/05/2010
Liquidators' statement of receipts and payments to 2010-04-29
dot icon18/11/2009
Liquidators' statement of receipts and payments to 2009-10-29
dot icon13/11/2008
Appointment of a voluntary liquidator
dot icon13/11/2008
Resolutions
dot icon11/11/2008
Statement of affairs with form 4.19
dot icon22/09/2008
Registered office changed on 23/09/2008 from sandhall farm cottage, sandhall skelton goole north humberside DN14 7RS
dot icon13/08/2007
Return made up to 26/07/07; bulk list available separately
dot icon13/08/2007
Secretary's particulars changed;director's particulars changed
dot icon13/08/2007
Location of register of members address changed
dot icon19/06/2007
Secretary's particulars changed;director's particulars changed
dot icon19/06/2007
Secretary's particulars changed;director's particulars changed
dot icon19/06/2007
Registered office changed on 20/06/07 from: hillyfields house shamley green guildford surrey GU5 0SP
dot icon17/06/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon16/08/2006
Return made up to 26/07/06; bulk list available separately
dot icon17/07/2006
Director resigned
dot icon30/05/2006
Group of companies' accounts made up to 2005-10-31
dot icon10/08/2005
Return made up to 26/07/05; bulk list available separately
dot icon10/08/2005
Director's particulars changed
dot icon05/06/2005
Director's particulars changed
dot icon30/05/2005
Group of companies' accounts made up to 2004-10-31
dot icon26/05/2005
Particulars of mortgage/charge
dot icon24/08/2004
New director appointed
dot icon22/08/2004
Return made up to 26/07/04; bulk list available separately
dot icon22/08/2004
Location of register of members address changed
dot icon24/06/2004
Director's particulars changed
dot icon08/03/2004
Group of companies' accounts made up to 2003-10-31
dot icon29/02/2004
Director resigned
dot icon06/11/2003
Secretary's particulars changed;director's particulars changed
dot icon07/08/2003
Return made up to 26/07/03; bulk list available separately
dot icon25/03/2003
Certificate of change of name
dot icon02/03/2003
Group of companies' accounts made up to 2002-10-31
dot icon14/08/2002
Return made up to 26/07/02; bulk list available separately
dot icon14/08/2002
Location of register of members address changed
dot icon16/05/2002
Secretary's particulars changed;director's particulars changed
dot icon20/03/2002
Group of companies' accounts made up to 2001-10-31
dot icon22/08/2001
New secretary appointed
dot icon22/08/2001
Return made up to 26/07/01; bulk list available separately
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon21/03/2001
Full group accounts made up to 2000-10-31
dot icon21/03/2001
Accounting reference date shortened from 31/07/01 to 31/10/00
dot icon21/03/2001
Registered office changed on 22/03/01 from: 134 percival road enfield middlesex EN1 1QU
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon12/12/2000
Ad 13/10/00--------- £ si [email protected]=1000000 £ ic 1/1000001
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Nc inc already adjusted 01/09/00
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon03/10/2000
Prospectus
dot icon06/09/2000
Certificate of re-registration from Private to Public Limited Company
dot icon06/09/2000
Re-registration of Memorandum and Articles
dot icon06/09/2000
Auditor's report
dot icon06/09/2000
Auditor's statement
dot icon06/09/2000
Balance Sheet
dot icon06/09/2000
Declaration on reregistration from private to PLC
dot icon06/09/2000
Application for reregistration from private to PLC
dot icon03/08/2000
Secretary resigned
dot icon03/08/2000
Director resigned
dot icon25/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2005
dot iconLast change occurred
30/10/2005

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/10/2005
dot iconNext account date
30/10/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egger Vladimir
Director
25/07/2004 - 28/05/2007
38
RWL REGISTRARS LIMITED
Nominee Secretary
25/07/2000 - 25/07/2000
4604
BONUSWORTH LIMITED
Nominee Director
25/07/2000 - 25/07/2000
1272
Lindsay, Michael Dudley David
Director
31/08/2000 - Present
8
Torrington, Timothy Howard St George, Viscount Torrington
Director
31/08/2000 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYC HOLDINGS PLC

CYC HOLDINGS PLC is an(a) Dissolved company incorporated on 25/07/2000 with the registered office located at C/O TENON RECOVERY, Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYC HOLDINGS PLC?

toggle

CYC HOLDINGS PLC is currently Dissolved. It was registered on 25/07/2000 and dissolved on 12/09/2013.

Where is CYC HOLDINGS PLC located?

toggle

CYC HOLDINGS PLC is registered at C/O TENON RECOVERY, Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ.

What does CYC HOLDINGS PLC do?

toggle

CYC HOLDINGS PLC operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CYC HOLDINGS PLC?

toggle

The latest filing was on 12/09/2013: Final Gazette dissolved following liquidation.