CJ PRYOR (HOLDINGS) LIMITED
HARLOW

Hellopages » Essex » Epping Forest » CM17 9HY

Company number 04773560
Status Liquidation
Incorporation Date 21 May 2003
Company Type Private Limited Company
Address CECIL HOUSE FOSTER STREET, HARLOW COMMON, HARLOW, ESSEX, CM17 9HY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Completion of winding up This document is being processed and will be available in 5 days. ; Second filing of the annual return made up to 21 May 2016; Order of court to wind up. The most likely internet sites of CJ PRYOR (HOLDINGS) LIMITED are www.cjpryorholdings.co.uk, and www.cj-pryor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Harlow Town Rail Station is 2.9 miles; to Bishops Stortford Rail Station is 7.4 miles; to Stansted Airport Rail Station is 10 miles; to Brentwood Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cj Pryor Holdings Limited is a Private Limited Company. The company registration number is 04773560. Cj Pryor Holdings Limited has been working since 21 May 2003. The present status of the company is Liquidation. The registered address of Cj Pryor Holdings Limited is Cecil House Foster Street Harlow Common Harlow Essex Cm17 9hy. . BYFORD, David Brian is a Director of the company. HOWARD, Graeme is a Director of the company. PRYOR, Cecil John is a Director of the company. PRYOR, Roger Gerald is a Director of the company. Secretary GIFFORD, Allan Edward Gordon has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director GIFFORD, Allan Edward Gordon has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BYFORD, David Brian
Appointed Date: 01 September 2010
60 years old

Director
HOWARD, Graeme
Appointed Date: 20 June 2012
57 years old

Director
PRYOR, Cecil John
Appointed Date: 21 May 2003
77 years old

Director
PRYOR, Roger Gerald
Appointed Date: 21 May 2003
71 years old

Resigned Directors

Secretary
GIFFORD, Allan Edward Gordon
Resigned: 24 May 2011
Appointed Date: 21 May 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 21 May 2003
Appointed Date: 21 May 2003

Director
GIFFORD, Allan Edward Gordon
Resigned: 30 November 2011
Appointed Date: 21 May 2003
79 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 21 May 2003
Appointed Date: 21 May 2003

CJ PRYOR (HOLDINGS) LIMITED Events

24 May 2017
Completion of winding up
This document is being processed and will be available in 5 days.

07 Dec 2016
Second filing of the annual return made up to 21 May 2016
29 Sep 2016
Order of court to wind up
09 Sep 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 36,240
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2016

18 Sep 2015
Group of companies' accounts made up to 29 March 2015
...
... and 39 more events
06 Jun 2003
Director resigned
06 Jun 2003
New secretary appointed;new director appointed
06 Jun 2003
New director appointed
06 Jun 2003
Registered office changed on 06/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
21 May 2003
Incorporation

CJ PRYOR (HOLDINGS) LIMITED Charges

17 September 2014
Charge code 0477 3560 0002
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 April 2014
Charge code 0477 3560 0001
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…