Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CJ PRYOR (HOLDINGS) LIMITED
Company Information for

CJ PRYOR (HOLDINGS) LIMITED

HARLOW, ESSEX, CM17,
Company Registration Number
04773560
Private Limited Company
Dissolved

Dissolved 2017-08-24

Company Overview

About Cj Pryor (holdings) Ltd
CJ PRYOR (HOLDINGS) LIMITED was founded on 2003-05-21 and had its registered office in Harlow. The company was dissolved on the 2017-08-24 and is no longer trading or active.

Key Data
Company Name
CJ PRYOR (HOLDINGS) LIMITED
 
Legal Registered Office
HARLOW
ESSEX
 
Filing Information
Company Number 04773560
Date formed 2003-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-29
Date Dissolved 2017-08-24
Type of accounts GROUP
Last Datalog update: 2018-05-17 00:47:36
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 CJ PRYOR (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRIAN BYFORD
Director 2010-09-01
GRAEME HOWARD
Director 2012-06-20
CECIL JOHN PRYOR
Director 2003-05-21
ROGER GERALD PRYOR
Director 2003-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN EDWARD GORDON GIFFORD
Director 2003-05-21 2011-11-30
ALLAN EDWARD GORDON GIFFORD
Company Secretary 2003-05-21 2011-05-24
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-05-21 2003-05-21
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-05-21 2003-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRIAN BYFORD WINSTREE BUSINESS SERVICES LIMITED Director 2012-05-28 CURRENT 2012-05-24 Active
DAVID BRIAN BYFORD SENTRYBAY HOLDINGS PLC Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2013-10-15
DAVID BRIAN BYFORD SENTRYBAY LIMITED Director 2011-01-11 CURRENT 2007-09-13 Active
DAVID BRIAN BYFORD BYFORD COMMERCIAL FINANCE LTD. Director 2006-01-12 CURRENT 2006-01-12 Active
GRAEME HOWARD C.J.PRYOR(PLANT)LIMITED Director 2011-07-18 CURRENT 1962-02-15 Liquidation
GRAEME HOWARD C.J. PRYOR (CONTRACTS) LIMITED Director 2011-07-18 CURRENT 1971-11-19 In Administration
CECIL JOHN PRYOR INGREBOURNE PFA LTD Director 2017-10-26 CURRENT 2016-01-18 Active
CECIL JOHN PRYOR INGREBOURNE LINKS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
CECIL JOHN PRYOR HARLEYFORD VALLEY LIMITED Director 2013-01-07 CURRENT 2012-09-25 Active
CECIL JOHN PRYOR INGREBOURNE VALLEY HOLDINGS LTD Director 2012-12-18 CURRENT 2012-10-17 Active
CECIL JOHN PRYOR RJD QUARRIES LIMITED Director 2012-12-18 CURRENT 2012-10-18 Active
CECIL JOHN PRYOR GERPINS LANE LIMITED Director 2012-12-17 CURRENT 2012-08-16 Dissolved 2014-01-17
CECIL JOHN PRYOR AVELEY LEISURE LTD Director 2011-07-13 CURRENT 2011-06-20 Active
CECIL JOHN PRYOR MORETON SAND & GRAVEL CO LIMITED Director 2004-03-02 CURRENT 2003-06-19 Active
CECIL JOHN PRYOR BOLLINGTON HALL LIMITED Director 2003-06-05 CURRENT 2003-06-05 Active
CECIL JOHN PRYOR PRYOR DEVELOPMENTS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active
CECIL JOHN PRYOR PRYOR FARMS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active
CECIL JOHN PRYOR INGREBOURNE VALLEY LIMITED Director 1993-09-27 CURRENT 1993-08-27 Active
CECIL JOHN PRYOR R.J.D. LTD. Director 1993-09-01 CURRENT 1993-08-06 Active
CECIL JOHN PRYOR C.J.PRYOR(PLANT)LIMITED Director 1991-09-21 CURRENT 1962-02-15 Liquidation
CECIL JOHN PRYOR C.J. PRYOR (CONTRACTS) LIMITED Director 1991-09-21 CURRENT 1971-11-19 In Administration
ROGER GERALD PRYOR INGREBOURNE PFA LTD Director 2017-10-26 CURRENT 2016-01-18 Active
ROGER GERALD PRYOR INGREBOURNE VALLEY HOLDINGS LTD Director 2012-12-18 CURRENT 2012-10-17 Active
ROGER GERALD PRYOR RJD QUARRIES LIMITED Director 2012-12-18 CURRENT 2012-10-18 Active
ROGER GERALD PRYOR AVELEY LEISURE LTD Director 2011-07-13 CURRENT 2011-06-20 Active
ROGER GERALD PRYOR MORETON SAND & GRAVEL CO LIMITED Director 2004-03-02 CURRENT 2003-06-19 Active
ROGER GERALD PRYOR BOLLINGTON HALL LIMITED Director 2003-06-05 CURRENT 2003-06-05 Active
ROGER GERALD PRYOR PRYOR DEVELOPMENTS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active
ROGER GERALD PRYOR PRYOR FARMS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active
ROGER GERALD PRYOR SOUTHMILL MANAGEMENT LIMITED Director 2002-04-09 CURRENT 1985-02-11 Active
ROGER GERALD PRYOR INGREBOURNE VALLEY LIMITED Director 1996-03-03 CURRENT 1993-08-27 Active
ROGER GERALD PRYOR R.J.D. LTD. Director 1993-09-01 CURRENT 1993-08-06 Active
ROGER GERALD PRYOR C.J. PRYOR (CONTRACTS) LIMITED Director 1991-11-07 CURRENT 1971-11-19 In Administration
ROGER GERALD PRYOR C.J.PRYOR(PLANT)LIMITED Director 1991-09-21 CURRENT 1962-02-15 Liquidation

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
2017-08-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-24L64.07NOTICE OF COMPLETION OF WINDING UP
2016-12-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/05/16
2016-09-29COCOMPORDER OF COURT TO WIND UP
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 36240
2016-09-09AR0121/05/16 FULL LIST
2016-09-09AR0121/05/16 FULL LIST
2015-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 36240
2015-06-11AR0121/05/15 FULL LIST
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047735600002
2014-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 36240
2014-06-12AR0121/05/14 FULL LIST
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047735600001
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-17AR0121/05/13 FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/12
2012-06-20AP01DIRECTOR APPOINTED MR GRAEME HOWARD
2012-05-29AR0121/05/12 FULL LIST
2011-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/11
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GIFFORD
2011-09-21RES01ADOPT ARTICLES 16/09/2011
2011-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-21SH0116/09/11 STATEMENT OF CAPITAL GBP 36242
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY ALLAN GIFFORD
2011-08-10SH0101/10/03 STATEMENT OF CAPITAL GBP 36239
2011-05-23AR0121/05/11 FULL LIST
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/10
2010-10-04AP01DIRECTOR APPOINTED MR DAVID BRIAN BYFORD
2010-06-17AR0121/05/10 FULL LIST
2010-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/09
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN EDWARD GORDON GIFFORD / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN EDWARD GORDON GIFFORD / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL JOHN PRYOR / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERALD PRYOR / 01/10/2009
2009-06-15363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/08
2008-06-16363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/07
2007-06-14363sRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/06
2006-06-02363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 03/04/05
2005-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/05
2005-06-06363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/04
2004-06-01363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-10-08225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-06288bSECRETARY RESIGNED
2003-06-06288aNEW DIRECTOR APPOINTED
2003-06-06288bDIRECTOR RESIGNED
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2003-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CJ PRYOR (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2016-09-22
Petitions to Wind Up (Companies)2016-08-12
Fines / Sanctions
No fines or sanctions have been issued against CJ PRYOR (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-26 Outstanding LLOYDS BANK PLC
2014-04-15 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-04-03
Annual Accounts
2010-03-28
Annual Accounts
2009-03-29

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 CJ PRYOR (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of CJ PRYOR (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CJ PRYOR (HOLDINGS) LIMITED
Trademarks
We have not found any records of CJ PRYOR (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CJ PRYOR (HOLDINGS) 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 (70100 - Activities of head offices) as CJ PRYOR (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CJ PRYOR (HOLDINGS) 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyC J PRYOR (HOLDINGS) LIMITEDEvent Date2016-09-13
In the Leeds District Registry case number 533 Liquidator appointed: J Dionne 2nd Floor , Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk :
 
Initiating party WFL (UK) LIMITED T/A LINTON FUEL OILSEvent TypePetitions to Wind Up (Companies)
Defending partyC J PRYOR (HOLDINGS) LIMITEDEvent Date2016-06-14
SolicitorLester Aldridge LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 533 A Petition to wind up the above named company having its Registered Office at Foster Street, Harlow, Essex, CM17 9HY , presented on 14 June 2016 , by WFL (UK) LIMITED T/A LINTON FUEL OILS , Brinkworth, Chippenham, SN15 5DN , claiming to be a creditor of the company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG , on 13 September 2016 , at 10:30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 4 pm on 12 September 2016.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CJ PRYOR (HOLDINGS) 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 CJ PRYOR (HOLDINGS) 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.