Company NameCJ Pryor (Holdings) Limited
Company StatusDissolved
Company Number04773560
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date24 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Cecil John Pryor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow Common
Harlow
Essex
CM17 9HY
Director NameMr Roger Gerald Pryor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow Common
Harlow
Essex
CM17 9HY
Director NameMr David Brian Byford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(7 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 24 August 2017)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow Common
Harlow
Essex
CM17 9HY
Director NameMr Graeme Howard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 24 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow Common
Harlow
Essex
CM17 9HY
Director NameMr Allan Edward Gordon Gifford
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow Common
Harlow
Essex
CM17 9HY
Secretary NameMr Allan Edward Gordon Gifford
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow Common
Harlow
Essex
CM17 9HY
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitepryor.co.uk

Location

Registered AddressCecil House Foster Street
Harlow Common
Harlow
Essex
CM17 9HY
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village
Address Matches2 other UK companies use this postal address

Shareholders

18k at £1Cecil John Pryor
49.71%
Ordinary B
17.2k at £1Roger Gerald Pryor
47.53%
Ordinary B
1000 at £1Joan Boulton
2.76%
Ordinary C
1 at £1Cecil John Pryor
0.00%
Ordinary A
1 at £1Roger Gerald Pryor
0.00%
Ordinary A

Financials

Year2014
Turnover£27,114,653
Gross Profit£4,465,444
Net Worth£960,238
Cash£60,727
Current Liabilities£8,867,442

Accounts

Latest Accounts29 March 2015 (9 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

17 September 2014Delivered on: 26 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 April 2014Delivered on: 15 April 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding

Filing History

24 August 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Completion of winding up (1 page)
24 May 2017Completion of winding up (1 page)
7 December 2016Second filing of the annual return made up to 21 May 2016 (22 pages)
7 December 2016Second filing of the annual return made up to 21 May 2016 (22 pages)
29 September 2016Order of court to wind up (2 pages)
29 September 2016Order of court to wind up (2 pages)
9 September 2016Annual return made up to 21 May 2016 with a 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
(8 pages)
9 September 2016Annual return made up to 21 May 2016 with a 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
(8 pages)
18 September 2015Group of companies' accounts made up to 29 March 2015 (23 pages)
18 September 2015Group of companies' accounts made up to 29 March 2015 (23 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 36,240
(6 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 36,240
(6 pages)
26 September 2014Registration of charge 047735600002, created on 17 September 2014 (34 pages)
26 September 2014Registration of charge 047735600002, created on 17 September 2014 (34 pages)
1 August 2014Group of companies' accounts made up to 30 March 2014 (23 pages)
1 August 2014Group of companies' accounts made up to 30 March 2014 (23 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 36,240
(6 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 36,240
(6 pages)
15 April 2014Registration of charge 047735600001 (20 pages)
15 April 2014Registration of charge 047735600001 (20 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
3 January 2013Group of companies' accounts made up to 1 April 2012 (23 pages)
3 January 2013Group of companies' accounts made up to 1 April 2012 (23 pages)
3 January 2013Group of companies' accounts made up to 1 April 2012 (23 pages)
20 June 2012Appointment of Mr Graeme Howard as a director (2 pages)
20 June 2012Appointment of Mr Graeme Howard as a director (2 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
16 December 2011Group of companies' accounts made up to 3 April 2011 (21 pages)
16 December 2011Group of companies' accounts made up to 3 April 2011 (21 pages)
16 December 2011Group of companies' accounts made up to 3 April 2011 (21 pages)
15 December 2011Termination of appointment of Allan Gifford as a director (1 page)
15 December 2011Termination of appointment of Allan Gifford as a director (1 page)
21 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 36,242
(4 pages)
21 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
21 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
21 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 36,242
(4 pages)
16 August 2011Termination of appointment of Allan Gifford as a secretary (1 page)
16 August 2011Termination of appointment of Allan Gifford as a secretary (1 page)
10 August 2011Statement of capital following an allotment of shares on 1 October 2003
  • GBP 36,239
(2 pages)
10 August 2011Statement of capital following an allotment of shares on 1 October 2003
  • GBP 36,239
(2 pages)
10 August 2011Statement of capital following an allotment of shares on 1 October 2003
  • GBP 36,239
(2 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
30 December 2010Group of companies' accounts made up to 28 March 2010 (25 pages)
30 December 2010Group of companies' accounts made up to 28 March 2010 (25 pages)
4 October 2010Appointment of Mr David Brian Byford as a director (2 pages)
4 October 2010Appointment of Mr David Brian Byford as a director (2 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
30 January 2010Group of companies' accounts made up to 29 March 2009 (24 pages)
30 January 2010Group of companies' accounts made up to 29 March 2009 (24 pages)
6 October 2009Secretary's details changed for Mr Allan Edward Gordon Gifford on 1 October 2009 (1 page)
6 October 2009Director's details changed for Cecil John Pryor on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Allan Edward Gordon Gifford on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Allan Edward Gordon Gifford on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Allan Edward Gordon Gifford on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Cecil John Pryor on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Roger Gerald Pryor on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Roger Gerald Pryor on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Allan Edward Gordon Gifford on 1 October 2009 (1 page)
6 October 2009Director's details changed for Cecil John Pryor on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Roger Gerald Pryor on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Allan Edward Gordon Gifford on 1 October 2009 (2 pages)
15 June 2009Return made up to 21/05/09; full list of members (4 pages)
15 June 2009Return made up to 21/05/09; full list of members (4 pages)
18 December 2008Group of companies' accounts made up to 30 March 2008 (24 pages)
18 December 2008Group of companies' accounts made up to 30 March 2008 (24 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
5 December 2007Group of companies' accounts made up to 1 April 2007 (24 pages)
5 December 2007Group of companies' accounts made up to 1 April 2007 (24 pages)
5 December 2007Group of companies' accounts made up to 1 April 2007 (24 pages)
14 June 2007Return made up to 21/05/07; full list of members (7 pages)
14 June 2007Return made up to 21/05/07; full list of members (7 pages)
1 December 2006Group of companies' accounts made up to 2 April 2006 (24 pages)
1 December 2006Group of companies' accounts made up to 2 April 2006 (24 pages)
1 December 2006Group of companies' accounts made up to 2 April 2006 (24 pages)
2 June 2006Return made up to 21/05/06; full list of members (7 pages)
2 June 2006Return made up to 21/05/06; full list of members (7 pages)
24 January 2006Full accounts made up to 3 April 2005 (23 pages)
24 January 2006Full accounts made up to 3 April 2005 (23 pages)
24 January 2006Full accounts made up to 3 April 2005 (23 pages)
6 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(7 pages)
6 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(7 pages)
2 February 2005Group of companies' accounts made up to 28 March 2004 (28 pages)
2 February 2005Group of companies' accounts made up to 28 March 2004 (28 pages)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
8 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
8 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
6 June 2003Registered office changed on 06/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
21 May 2003Incorporation (12 pages)
21 May 2003Incorporation (12 pages)