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

CYRUS R W HOLDINGS LIMITED

C/O JONES, GILES & CLAY THE MALTINGS, EAST TYNDALL STREET, CARDIFF, CF24 5EZ,
Company Registration Number
06397158
Private Limited Company
Liquidation

Company Overview

About Cyrus R W Holdings Ltd
CYRUS R W HOLDINGS LIMITED was founded on 2007-10-11 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Cyrus R W Holdings Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CYRUS R W HOLDINGS LIMITED
 
Legal Registered Office
C/O JONES, GILES & CLAY THE MALTINGS
EAST TYNDALL STREET
CARDIFF
CF24 5EZ
Other companies in CF10
 
Previous Names
MANDACO 557 LIMITED31/03/2008
Filing Information
Company Number 06397158
Company ID Number 06397158
Date formed 2007-10-11
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts GROUP
Last Datalog update: 2018-10-05 03:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYRUS R W HOLDINGS LIMITED
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 CYRUS R W HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HILL
Company Secretary 2013-03-25
DAVID HITCHCOCK
Director 2013-04-03
GRAHAM JOHN WAITE
Director 2008-04-03
IAN WATKINS
Director 2008-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MILFORD
Company Secretary 2010-08-09 2013-03-25
IAN WATKINS
Company Secretary 2008-04-03 2010-08-09
ACUITY SECRETARIES LIMITED
Company Secretary 2007-10-11 2008-04-03
M AND A NOMINEES LIMITED
Director 2007-10-11 2008-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HITCHCOCK MSCT TRUSTEE LIMITED Director 2018-05-19 CURRENT 2018-05-19 Active
DAVID HITCHCOCK RAMP SURFACE COATINGS LIMITED Director 2017-01-18 CURRENT 2016-01-20 Active
DAVID HITCHCOCK HEARTLAND ENGINEERING SYSTEMS LIMITED Director 2016-01-28 CURRENT 2015-07-31 Dissolved 2016-11-29
DAVID HITCHCOCK CESB REALISATIONS LIMITED Director 2016-01-28 CURRENT 2015-07-31 Liquidation
DAVID HITCHCOCK RHINO SYSTEMS LIMITED Director 2016-01-28 CURRENT 2015-06-16 Active
DAVID HITCHCOCK ENGINEERING PRECISION SOLUTIONS LIMITED Director 2014-04-04 CURRENT 2014-01-10 In Administration
GRAHAM JOHN WAITE HANLEY CWRT MANAGEMENT COMPANY LIMITED Director 2006-09-10 CURRENT 2003-06-11 Active
GRAHAM JOHN WAITE CYRUS - RW GROUP LIMITED Director 1995-06-09 CURRENT 1995-06-09 In Administration/Administrative Receiver
IAN WATKINS RAMP SURFACE COATINGS LIMITED Director 2016-02-19 CURRENT 2016-01-20 Active
IAN WATKINS SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED Director 2016-02-01 CURRENT 2013-01-29 Active
IAN WATKINS LASER PRECISION ENGINEERING LIMITED Director 2016-01-28 CURRENT 2015-03-20 Active - Proposal to Strike off
IAN WATKINS FUNDAMENTAL ENGINEERING SYSTEMS LTD Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-01-19
IAN WATKINS HEARTLAND ENGINEERING SYSTEMS LIMITED Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2016-11-29
IAN WATKINS CESB REALISATIONS LIMITED Director 2015-07-31 CURRENT 2015-07-31 Liquidation
IAN WATKINS RHINO SYSTEMS LIMITED Director 2015-07-01 CURRENT 2015-06-16 Active
IAN WATKINS CIM NOMINEES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
IAN WATKINS SPEED 5102 LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-08-02
IAN WATKINS WELLSTRIDE LIMITED Director 2005-05-13 CURRENT 2005-05-12 Dissolved 2016-04-19
IAN WATKINS BARTONDALE HOLDINGS LIMITED Director 2004-09-28 CURRENT 2004-09-28 Dissolved 2016-01-19
IAN WATKINS BARTONDALE (WATTSVILLE) LIMITED Director 2004-03-10 CURRENT 1998-07-17 Dissolved 2015-06-24
IAN WATKINS HANLEY CWRT MANAGEMENT COMPANY LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
IAN WATKINS CYRUS - RW GROUP LIMITED Director 2002-03-21 CURRENT 1995-06-09 In Administration/Administrative Receiver
IAN WATKINS REDIJO LIMITED Director 1994-09-08 CURRENT 1994-08-31 Liquidation
IAN WATKINS CHEPSCOTT ENGINEERING HOLDINGS LIMITED Director 1992-06-30 CURRENT 1977-03-10 Dissolved 2016-04-05
IAN WATKINS ALFRED COOK (PRECISION ENGINEERS) LIMITED Director 1992-06-30 CURRENT 1939-01-17 Dissolved 2016-08-09

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
2019-11-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-20
2018-03-07600Appointment of a voluntary liquidator
2018-03-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-02-21
2018-03-05LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-03-05LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM Alfred Cook House Canal Parade Cardiff CF10 5rd
2017-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 330750
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 330750
2015-10-14AR0111/10/15 ANNUAL RETURN FULL LIST
2015-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 330750
2014-10-13AR0111/10/14 ANNUAL RETURN FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-14AP01DIRECTOR APPOINTED DAVID HITCHCOCK
2013-10-18AR0111/10/13 ANNUAL RETURN FULL LIST
2013-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-11RES13Resolutions passed:
  • Shares increased from £330,000 to £360,750 28/03/2013
  • Resolution of allotment of securities
2013-04-06SH0105/04/13 STATEMENT OF CAPITAL GBP 360750
2013-04-03SH0103/04/13 STATEMENT OF CAPITAL GBP 345750
2013-03-26AP03Appointment of Mr Christopher Hill as company secretary
2013-03-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY MILFORD
2013-03-11RES04NC INC ALREADY ADJUSTED 07/03/2013
2013-03-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of increasing authorised share capital
2013-01-03AR0111/10/12 ANNUAL RETURN FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-22DISS40Compulsory strike-off action has been discontinued
2012-02-21AR0111/10/11 FULL LIST
2012-02-07GAZ1FIRST GAZETTE
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-07SH0607/06/11 STATEMENT OF CAPITAL GBP 285000
2011-06-07ANNOTATIONClarification
2011-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-18AR0111/10/10 FULL LIST
2010-08-26AP03SECRETARY APPOINTED ANTHONY MILFORD
2010-08-26TM02APPOINTMENT TERMINATED, SECRETARY IAN WATKINS
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-17AR0111/10/09 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WATKINS / 11/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WAITE / 11/10/2009
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM ALFRED COOK HOUSE CANAL PARADE CARDIFF SOUTH GLAMORGAN CF10 5RP
2009-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-26AR0111/10/08 FULL LIST
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WAITE / 05/08/2008
2008-06-2788(2)AD 04/04/08-23/06/08 GBP SI 299999@1=299999 GBP IC 1/300000
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-17288aDIRECTOR APPOINTED GRAHAM JOHN WAITE
2008-04-11123NC INC ALREADY ADJUSTED 03/04/08
2008-04-11RES04GBP NC 1000/300000
2008-04-11RES01ADOPT ARTICLES 03/04/2008
2008-04-11225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-04-11288aDIRECTOR AND SECRETARY APPOINTED IAN WATKINS
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY M AND A SECRETARIES LIMITED
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR M AND A NOMINEES LIMITED
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB
2008-03-28CERTNMCOMPANY NAME CHANGED MANDACO 557 LIMITED CERTIFICATE ISSUED ON 31/03/08
2007-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to CYRUS R W HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-01
Resolution2018-03-01
Fines / Sanctions
No fines or sanctions have been issued against CYRUS R W HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-05-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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 CYRUS R W HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CYRUS R W HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYRUS R W HOLDINGS LIMITED
Trademarks
We have not found any records of CYRUS R W HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYRUS R W 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 (25110 - Manufacture of metal structures and parts of structures) as CYRUS R W HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CYRUS R W 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 TypeAppointmen
Defending partyCYRUS R W HOLDINGS LIMITEDEvent Date2018-03-01
Name of Company: CYRUS R W HOLDINGS LIMITED Company Number: 06397158 Nature of Business: Manufacture of Metal Structures and Parts of Structures Previous Name of Company: Mandaco 557 Limited Registere…
 
Initiating party Event TypeResolution
Defending partyCYRUS R W HOLDINGS LIMITEDEvent Date2018-03-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYRUS R W 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 CYRUS R W 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.