Liquidation
Company Information for CYFLE
2 CITY ROAD, CHESTER, CH1 3AE,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
CYFLE | |
Legal Registered Office | |
2 CITY ROAD CHESTER CH1 3AE | |
Charity Number | 518630 |
---|---|
Charity Address | CYFLE, GRONANT, PENRALLT ISAF, CAERNARFON, GWYNED, LL55 1NS |
Charter | DARPARU GWASANAETH HYFFORDDI YN G DIWYDIANT DYFRYNGOL. |
Company Number | 02108153 | |
---|---|---|
Company ID Number | 02108153 | |
Date formed | 1987-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | 2015-10-31 | |
Latest return | 2015-05-17 | |
Return next due | 2017-05-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-09 01:45:36 |
Companies House |
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 |
---|---|---|
RHODRI LLYR AP DYFRIG |
||
SIAN GWENLLIAN |
||
HELEDD HARDY |
||
DYLAN HUWS |
||
GARETH JONES |
||
ELIN RHYS |
||
HUW ROBERTS WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN WYN ROBERTS |
Company Secretary | ||
RICHARD WYN HUWS |
Director | ||
MARK PROSSER JOHN |
Director | ||
ROBIN LLOYD EVANS |
Director | ||
DAVID HUW JONES |
Director | ||
PAUL JONATHAN CLEVERLEY |
Director | ||
DAVID LEWIS DONOVAN |
Director | ||
HYWEL LLEWELYN GRIFFITH |
Director | ||
SIAN MADELINE GALE |
Director | ||
GERAINT WYN PARRY |
Company Secretary | ||
DAFYDD JOHN HUGHES |
Director | ||
NEIL LINDSAY DAVIES |
Director | ||
WILLIAM CLIVE HARPWOOD |
Director | ||
CARYS LLOYD AARON |
Director | ||
SIAN MADELINE GALE |
Director | ||
DAVID AARON |
Director | ||
NAOMI JONES |
Director | ||
DANIEL VAUGHAN GREY EVANS |
Director | ||
ANWEN HUWS |
Director | ||
DAFYDD JOHN HUGHES |
Company Secretary | ||
SIAN MARGARET EDWARDS |
Company Secretary | ||
SION PYRS |
Company Secretary | ||
WILLIAM HUW MORGAN AARON |
Director | ||
JOHN GWYNEDD JONES |
Director | ||
MEINIR ANGHARAD JONES |
Director | ||
ALUN FFRED JONES |
Director | ||
GWYNFRYN DAVIES |
Director | ||
IAN HOWELL JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAMSHEDS TECH LIMITED | Director | 2017-09-20 | CURRENT | 2015-11-11 | Active | |
NWDLS CYF | Director | 2011-05-17 | CURRENT | 2011-05-17 | Active - Proposal to Strike off | |
YMDDIRIEDOLAETH NANT GWRTHEYRN | Director | 2003-09-27 | CURRENT | 1999-10-21 | Active | |
ABERCONWY DOMESTIC ABUSE SERVICE | Director | 1999-12-08 | CURRENT | 1999-12-08 | Active | |
GOLWG CYFYNGEDIG | Director | 2007-07-01 | CURRENT | 1988-07-13 | Active | |
MENTERA | Director | 2007-05-02 | CURRENT | 1991-09-30 | Active | |
TELESGOPICS CYF | Director | 1999-07-08 | CURRENT | 1999-07-08 | Active | |
CHANNEL EARTH LIMITED | Director | 1997-11-06 | CURRENT | 1997-09-29 | Active - Proposal to Strike off | |
TELEDU TELESGOP CYF | Director | 1993-05-04 | CURRENT | 1993-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM CYFLE CYF CANOLFAN GYFRYNGAU S4C PARC TY GLAS CAERDYDD | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM CYFLE CYF CANOLFAN GYFRYNGAU S4C PARC TY GLAS CAERDYDD | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Ian Wyn Roberts on 2015-05-31 | |
AP01 | DIRECTOR APPOINTED MS HELEDD HARDY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RHODRI LLYR AP DYFRIG | |
AP01 | DIRECTOR APPOINTED MS SIAN GWENLLIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN TEIFI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALI YASSINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HUWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HUWS | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/14 FROM Cyfle Cyf Galeri 13 Victoria Dock Caernarfon Gwynedd LL55 1SQ | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARETH JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PROSSER JOHN | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILIAM STEPHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN EVANS | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIN RHYS / 24/05/2011 | |
AP01 | DIRECTOR APPOINTED MR HUW WILLIAMS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PROSSER JONES / 24/05/2011 | |
AR01 | 17/05/11 | |
AP01 | DIRECTOR APPOINTED MS SIAN TEIFI | |
AP01 | DIRECTOR APPOINTED MS ELIN RHYS | |
AP01 | DIRECTOR APPOINTED MR MARK PROSSER JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWION OWAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HYWEL GRIFFITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DONOVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLEVERLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALI YASSINE / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILIAM CLOSS STEPHENS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DYLAN HUWS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HYWEL LLEWELYN GRIFFITH / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS DONOVAN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN CLEVERLEY / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN WYN ROBERTS / 02/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM GRONANT PENRALLT ISAF CAERNARFON GWYNEDD LL55 1NS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERWYN WILLIAMS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIAN GALE | |
288a | DIRECTOR APPOINTED GWION OWAIN | |
288a | DIRECTOR APPOINTED DYLAN HUWS | |
288a | DIRECTOR APPOINTED WIL STEPHENS | |
288a | DIRECTOR APPOINTED ROBIN EVANS | |
363a | ANNUAL RETURN MADE UP TO 18/05/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED DAVID HUW JONES | |
363(287) | REGISTERED OFFICE CHANGED ON 04/07/08 | |
363s | ANNUAL RETURN MADE UP TO 18/05/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | ANNUAL RETURN MADE UP TO 18/05/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 18/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 18/05/05 | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2017-03-27 |
Appointment of Liquidators | 2015-12-30 |
Resolutions for Winding-up | 2015-12-30 |
Meetings of Creditors | 2015-12-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
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 CYFLE
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as CYFLE are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CYFLE LIMITED | Event Date | 2017-03-20 |
Nature of Business: Training Company for the Creative Industries in Wales Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 26 July 2017 at 10.00 am, to be followed at 10.15 am by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidators final report together with his receipts and payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the address shown above not later than 12 noon on 25 July 2017. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CYFLE | Event Date | 2015-12-22 |
Ian C Brown , 2 City Road, Chester CH1 3AE . Further details of liquidator: E-mail address ch@parkinsbooth.co.uk ; Telephone Number 01244 340129 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CYFLE | Event Date | 2015-12-22 |
Nature of Business: Training Company for the Creative Industries in Wales The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co. , 2 City Road, Chester CH1 3AE , at 11.15 am on 22 December 2015 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That Ian C Brown (IP Number 8621) of Parkin S. Booth & Co. , 2 City Road, Chester CH1 3AE be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address ch@parkinsbooth.co.uk; Telephone Number 01244 340129 Gareth Jones , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CYFLE | Event Date | |
Nature of Business: Training Company for the Creative Industries in Wales Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co. , 2 City Road, Chester CH1 3AE , on 22 December 2015 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co. , aforesaid, not later than 12 noon on 21 December 2015. Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co. , 2 City Road, Chester CH1 3AE , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. E-mail address ch@parkinsbooth.co.uk ; Telephone Number 01244 340129 Dylan Huws , Director : 30 November 2015 | |||
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. |