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

CYFLE

2 CITY ROAD, CHESTER, CH1 3AE,
Company Registration Number
02108153
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Cyfle
CYFLE was founded on 1987-03-09 and has its registered office in Chester. The organisation's status is listed as "Liquidation". Cyfle is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CYFLE
 
Legal Registered Office
2 CITY ROAD
CHESTER
CH1 3AE
 
Charity Registration
Charity Number 518630
Charity Address CYFLE, GRONANT, PENRALLT ISAF, CAERNARFON, GWYNED, LL55 1NS
Charter DARPARU GWASANAETH HYFFORDDI YN G DIWYDIANT DYFRYNGOL.
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYFLE
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 CYFLE

Current Directors
Officer Role Date Appointed
RHODRI LLYR AP DYFRIG
Director 2014-10-14
SIAN GWENLLIAN
Director 2014-10-14
HELEDD HARDY
Director 2014-10-14
DYLAN HUWS
Director 2008-06-03
GARETH JONES
Director 2012-11-06
ELIN RHYS
Director 2010-09-29
HUW ROBERTS WILLIAMS
Director 2011-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WYN ROBERTS
Company Secretary 2007-04-27 2015-05-31
RICHARD WYN HUWS
Director 2000-05-15 2014-07-24
MARK PROSSER JOHN
Director 2010-09-29 2012-11-06
ROBIN LLOYD EVANS
Director 2008-06-03 2011-06-14
DAVID HUW JONES
Director 2007-08-01 2011-06-05
PAUL JONATHAN CLEVERLEY
Director 2002-11-21 2010-09-29
DAVID LEWIS DONOVAN
Director 1999-03-12 2010-09-29
HYWEL LLEWELYN GRIFFITH
Director 2005-04-20 2010-09-29
SIAN MADELINE GALE
Director 2005-04-20 2008-09-17
GERAINT WYN PARRY
Company Secretary 1998-03-30 2007-04-27
DAFYDD JOHN HUGHES
Director 1999-04-21 2006-01-31
NEIL LINDSAY DAVIES
Director 2002-11-21 2005-04-20
WILLIAM CLIVE HARPWOOD
Director 2000-03-16 2005-04-20
CARYS LLOYD AARON
Director 2002-11-21 2005-01-17
SIAN MADELINE GALE
Director 1994-04-08 2000-02-29
DAVID AARON
Director 1997-05-13 1999-06-08
NAOMI JONES
Director 1992-05-18 1999-04-21
DANIEL VAUGHAN GREY EVANS
Director 1992-05-18 1999-04-15
ANWEN HUWS
Director 1996-08-10 1999-04-15
DAFYDD JOHN HUGHES
Company Secretary 1997-05-30 1998-03-30
SIAN MARGARET EDWARDS
Company Secretary 1996-07-05 1997-05-30
SION PYRS
Company Secretary 1992-05-18 1996-07-05
WILLIAM HUW MORGAN AARON
Director 1992-05-18 1996-07-05
JOHN GWYNEDD JONES
Director 1992-05-18 1996-07-05
MEINIR ANGHARAD JONES
Director 1994-11-01 1996-07-05
ALUN FFRED JONES
Director 1992-05-18 1995-10-24
GWYNFRYN DAVIES
Director 1992-05-18 1994-06-14
IAN HOWELL JONES
Director 1992-05-18 1993-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RHODRI LLYR AP DYFRIG TRAMSHEDS TECH LIMITED Director 2017-09-20 CURRENT 2015-11-11 Active
RHODRI LLYR AP DYFRIG NWDLS CYF Director 2011-05-17 CURRENT 2011-05-17 Active - Proposal to Strike off
GARETH JONES YMDDIRIEDOLAETH NANT GWRTHEYRN Director 2003-09-27 CURRENT 1999-10-21 Active
GARETH JONES ABERCONWY DOMESTIC ABUSE SERVICE Director 1999-12-08 CURRENT 1999-12-08 Active
ELIN RHYS GOLWG CYFYNGEDIG Director 2007-07-01 CURRENT 1988-07-13 Active
ELIN RHYS MENTERA Director 2007-05-02 CURRENT 1991-09-30 Active
ELIN RHYS TELESGOPICS CYF Director 1999-07-08 CURRENT 1999-07-08 Active
ELIN RHYS CHANNEL EARTH LIMITED Director 1997-11-06 CURRENT 1997-09-29 Active - Proposal to Strike off
ELIN RHYS TELEDU TELESGOP CYF Director 1993-05-04 CURRENT 1993-05-04 Active

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
2017-11-10GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-01-314.68 Liquidators' statement of receipts and payments to 2016-12-21
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM CYFLE CYF CANOLFAN GYFRYNGAU S4C PARC TY GLAS CAERDYDD
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM CYFLE CYF CANOLFAN GYFRYNGAU S4C PARC TY GLAS CAERDYDD
2016-01-05600Appointment of a voluntary liquidator
2016-01-054.20Volunatary liquidation statement of affairs with form 4.19
2016-01-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-12-22
  • Extraordinary resolution to wind up on 2015-12-22
  • Extraordinary resolution to wind up on 2015-12-22
  • Extraordinary resolution to wind up on 2015-12-22
2015-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-04AR0117/05/15 ANNUAL RETURN FULL LIST
2015-06-04TM02Termination of appointment of Ian Wyn Roberts on 2015-05-31
2014-11-07AP01DIRECTOR APPOINTED MS HELEDD HARDY
2014-10-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14AP01DIRECTOR APPOINTED MR RHODRI LLYR AP DYFRIG
2014-10-14AP01DIRECTOR APPOINTED MS SIAN GWENLLIAN
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SIAN TEIFI
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALI YASSINE
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUWS
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUWS
2014-06-03AR0117/05/14 ANNUAL RETURN FULL LIST
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/14 FROM Cyfle Cyf Galeri 13 Victoria Dock Caernarfon Gwynedd LL55 1SQ
2013-10-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0117/05/13 ANNUAL RETURN FULL LIST
2012-11-20AP01DIRECTOR APPOINTED MR GARETH JONES
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK PROSSER JOHN
2012-05-22AR0117/05/12 ANNUAL RETURN FULL LIST
2012-05-16AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR WILIAM STEPHENS
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EVANS
2011-07-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIN RHYS / 24/05/2011
2011-05-25AP01DIRECTOR APPOINTED MR HUW WILLIAMS
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PROSSER JONES / 24/05/2011
2011-05-17AR0117/05/11
2011-03-24AP01DIRECTOR APPOINTED MS SIAN TEIFI
2011-03-24AP01DIRECTOR APPOINTED MS ELIN RHYS
2011-02-15AP01DIRECTOR APPOINTED MR MARK PROSSER JONES
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GWION OWAIN
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL GRIFFITH
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONOVAN
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEVERLEY
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17AR0118/05/10 NO MEMBER LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALI YASSINE / 02/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILIAM CLOSS STEPHENS / 02/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DYLAN HUWS / 02/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HYWEL LLEWELYN GRIFFITH / 02/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS DONOVAN / 02/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN CLEVERLEY / 02/10/2009
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / IAN WYN ROBERTS / 02/10/2009
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM GRONANT PENRALLT ISAF CAERNARFON GWYNEDD LL55 1NS
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DERWYN WILLIAMS
2009-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR SIAN GALE
2009-09-29288aDIRECTOR APPOINTED GWION OWAIN
2009-09-29288aDIRECTOR APPOINTED DYLAN HUWS
2009-09-29288aDIRECTOR APPOINTED WIL STEPHENS
2009-09-29288aDIRECTOR APPOINTED ROBIN EVANS
2009-09-25363aANNUAL RETURN MADE UP TO 18/05/09
2008-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-16288aDIRECTOR APPOINTED DAVID HUW JONES
2008-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/08
2008-07-04363sANNUAL RETURN MADE UP TO 18/05/08
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-18363sANNUAL RETURN MADE UP TO 18/05/07
2007-04-30288aNEW SECRETARY APPOINTED
2007-04-27288bSECRETARY RESIGNED
2007-04-27288bDIRECTOR RESIGNED
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05288bDIRECTOR RESIGNED
2006-06-12363aANNUAL RETURN MADE UP TO 18/05/06
2006-05-10288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21363sANNUAL RETURN MADE UP TO 18/05/05
2005-06-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to CYFLE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-27
Appointment of Liquidators2015-12-30
Resolutions for Winding-up2015-12-30
Meetings of Creditors2015-12-11
Fines / Sanctions
No fines or sanctions have been issued against CYFLE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-28 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of CYFLE registering or being granted any patents
Domain Names
We do not have the domain name information for CYFLE
Trademarks
We have not found any records of CYFLE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYFLE. 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 (78109 - Other activities of employment placement agencies) as CYFLE are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where CYFLE 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 TypeFinal Meetings
Defending partyCYFLE LIMITEDEvent Date2017-03-20
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 TypeAppointment of Liquidators
Defending partyCYFLEEvent Date2015-12-22
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 TypeResolutions for Winding-up
Defending partyCYFLEEvent Date2015-12-22
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 TypeMeetings of Creditors
Defending partyCYFLEEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYFLE 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 CYFLE 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.