Company NameCybarco (UK) Limited
Company StatusDissolved
Company Number00676687
CategoryPrivate Limited Company
Incorporation Date1 December 1960(63 years, 5 months ago)
Dissolution Date20 December 2017 (6 years, 4 months ago)
Previous NameCyprus Building & Road Construction Company(United Kingdom) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Achilleas Lapourides
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(30 years, 10 months after company formation)
Appointment Duration26 years, 2 months (closed 20 December 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClavering
Darkes Lane
Potters Bar
Hertfordshire
EN6 1DB
Director NameMr Platon Evagoras Lanitis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCypriot
StatusClosed
Appointed10 January 2001(40 years, 1 month after company formation)
Appointment Duration16 years, 11 months (closed 20 December 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address21 Archbishop Kyprianos Street
Limassol 3036
Foreign
Director NameMr Marios Lanitis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCypriot
StatusClosed
Appointed31 January 2002(41 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 20 December 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressMorphou 12
Yermasoyia
Limassol
Foreign
Director NameMr Costas Evagoras Lanitis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityCypriot
StatusClosed
Appointed20 May 2002(41 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 20 December 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address21 Archbishop Kyprianos Street
Limassol
Foreign
Secretary NameMr Achilleas Lapourides
NationalityBritish
StatusClosed
Appointed30 April 2009(48 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 20 December 2017)
RoleCompany Director
Correspondence AddressClavering Darkes Lane
Potters Bar
Herts
EN6 1DB
Director NameJohn Florendiou Arghyris
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(30 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 November 2000)
RoleCompany Director
Correspondence Address147 Park Street
London
W2
Secretary NamePaul Christou
NationalityBritish
StatusResigned
Appointed01 October 1991(30 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address35 The Ridgeway
Sanderstead
South Croydon
Surrey
CR2 0LJ
Director NameMr Andreas Aristidou Vasiliou
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(39 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2006)
RoleManager Travel Co
Country of ResidenceUnited Kingdom
Correspondence Address40 Arlington Road
London
N14 5AS
Director NameSophocles Christodoulou
Date of BirthMarch 1948 (Born 76 years ago)
NationalityCypriot
StatusResigned
Appointed10 January 2001(40 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 09 February 2007)
RoleCompany Director
Correspondence AddressKasou 12 Hill Gardens Flat
Theta No 54
Ayi0i Omologites
Nicosia 1086
Foreign
Director NameIan Charles Ferguson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(40 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2006)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Leesthorpe Farm
Lower Leesthorpe
Melton Mowbray
Leicestershire
LE14 2XQ
Secretary NamePaschalis Paschali
NationalityBritish
StatusResigned
Appointed30 November 2001(41 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address47 Park Way
Whetstone
London
N20 0XN

Contact

Websitecy-bar.co.uk

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.3m at £1Cybarco LTD
100.00%
Ordinary
10 at £1Executors Of E.c. Lanitis
0.00%
Ordinary

Financials

Year2014
Net Worth£1,465,456
Cash£8,533
Current Liabilities£22,067

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

27 April 2001Delivered on: 2 May 2001
Satisfied on: 26 June 2015
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 55 queen's gardens london W2 3AF.
Fully Satisfied
5 December 2000Delivered on: 13 December 2000
Satisfied on: 26 June 2015
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 56 queen's gardens westminster london W2 3AF.
Fully Satisfied

Filing History

20 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
8 June 2017Removal of liquidator by court order (6 pages)
8 June 2017Appointment of a voluntary liquidator (5 pages)
6 October 2016Registered office address changed from Maple House Maple House, Suite 110, High Street Potters Bar Hertfordshire EN6 5BS to C/O Deloitte Llp PO Box PO Box 500 2 Hardman Street Manchester M60 2AT on 6 October 2016 (2 pages)
1 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
29 September 2016Declaration of solvency (5 pages)
29 September 2016Appointment of a voluntary liquidator (2 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1,334,870
(8 pages)
17 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1,334,870
(8 pages)
26 June 2015Satisfaction of charge 1 in full (4 pages)
26 June 2015Satisfaction of charge 2 in full (4 pages)
2 February 2015Registered office address changed from Cybarco House Dollis Mews Dollis Park London N3 1HH to Maple House Maple House, Suite 110, High Street Potters Bar Hertfordshire EN6 5BS on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Cybarco House Dollis Mews Dollis Park London N3 1HH to Maple House Maple House, Suite 110, High Street Potters Bar Hertfordshire EN6 5BS on 2 February 2015 (1 page)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,334,870
(8 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,334,870
(8 pages)
24 September 2014Accounts for a small company made up to 30 June 2014 (5 pages)
22 May 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,334,870
(8 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,334,870
(8 pages)
1 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
14 May 2010Full accounts made up to 31 December 2009 (15 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Marios Lanitis on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Achilleas Lapourides on 9 October 2009 (1 page)
9 October 2009Director's details changed for Costas Lanitis on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Platon Evagoras Lanitis on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Costas Lanitis on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Achilleas Lapourides on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Achilleas Lapourides on 9 October 2009 (1 page)
9 October 2009Director's details changed for Marios Lanitis on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr Platon Evagoras Lanitis on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Achilleas Lapourides on 9 October 2009 (2 pages)
21 May 2009Accounts for a small company made up to 31 December 2008 (14 pages)
8 May 2009Secretary appointed achilleas lapourides (2 pages)
8 May 2009Appointment terminated secretary paschalis paschali (1 page)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 October 2008Return made up to 01/10/08; no change of members (10 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 October 2007Return made up to 01/10/07; no change of members (8 pages)
26 February 2007Director resigned (1 page)
16 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 October 2006Return made up to 01/10/06; full list of members (8 pages)
10 August 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
14 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 October 2005Return made up to 01/10/05; full list of members (9 pages)
22 October 2004Return made up to 01/10/04; full list of members (9 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 October 2003Return made up to 01/10/03; full list of members (9 pages)
8 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
23 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
9 August 2001Ad 15/06/01--------- £ si 805270@1=805270 £ ic 1334869/2140139 (2 pages)
19 July 2001Ad 04/06/01--------- £ si 805269@1=805269 £ ic 529600/1334869 (2 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
9 April 2001Ad 05/12/00--------- £ si 504600@1=504600 £ ic 25000/529600 (2 pages)
9 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2001Nc inc already adjusted 04/12/00 (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
10 December 2000Director resigned (1 page)
5 December 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2000New director appointed (2 pages)
19 October 2000Registered office changed on 19/10/00 from: 3 cromer street london WC1H 8LS (1 page)
1 February 2000Full accounts made up to 31 December 1999 (5 pages)
1 February 2000Full accounts made up to 31 December 1998 (5 pages)
8 December 1999Return made up to 01/10/99; full list of members (6 pages)
23 February 1999Return made up to 01/10/98; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (5 pages)
3 November 1997Return made up to 01/10/97; full list of members (6 pages)
26 August 1997Full accounts made up to 31 December 1996 (5 pages)
15 October 1996Return made up to 01/10/96; full list of members (6 pages)
2 October 1996Full accounts made up to 31 December 1995 (5 pages)
7 December 1995Return made up to 01/10/95; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (5 pages)
5 December 1986Full accounts made up to 31 December 1985 (5 pages)
5 December 1986Return made up to 11/09/86; full list of members (4 pages)
1 December 1960Incorporation (43 pages)