RYSBRIDGE ESTATES LIMITED
Overview
| Company Name | RYSBRIDGE ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02178607 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RYSBRIDGE ESTATES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RYSBRIDGE ESTATES LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RYSBRIDGE ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PORTRENT LIMITED | Oct 14, 1987 | Oct 14, 1987 |
What are the latest accounts for RYSBRIDGE ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for RYSBRIDGE ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 39 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2017 | 28 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2016 | 31 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2015 | 33 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2014 | 33 pages | 4.68 | ||||||||||
Registered office address changed from 179 Great Portland Street London W1W 5LS on Apr 22, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Nicolae Christopher Ratiu as a director on Feb 14, 2013 | 2 pages | TM01 | ||||||||||
Appointment of Mr William Robert Starn as a director on Mar 14, 2013 | 3 pages | AP01 | ||||||||||
Termination of appointment of Jagtar Singh as a director on May 08, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Gary Balfour-Lynn as a director on Mar 31, 2012 | 2 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 3 pages | AA01 | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Andrew Blurton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 21 pages | AR01 | ||||||||||
Director's details changed for Andrew Francis Blurton on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of RYSBRIDGE ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CITY GROUP PLC | Secretary | 30 City Road EC1Y 2AG London | 35794270004 | |||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||
| KARMEL, Simon Harry | Director | Elm Tree Road NW8 9JP London 20 | England | British | 2014130001 | |||||
| STARN, William Robert | Director | 1 Little New Street EC4A 3TR London Hill House | England | American | 154007330001 | |||||
| LIPSCOMB, Helen | Secretary | 11 Herbert Road N11 2QN London | British | 5036040002 | ||||||
| PALMER, Martin Trevor Digby | Secretary | Hill House Crook Road Brenchley TN12 7BS Tonbridge Kent | British | 79436600001 | ||||||
| WOOLLEY, Roderic Harry | Secretary | Clamara 62 Kingsclere Road RG25 3JB Overton Hampshire | British | 1017530003 | ||||||
| ARTUS, Alan Norman | Director | 10 Cambridge Road SW11 4RS London | British | 72061440002 | ||||||
| AUSTEN, Jonathan Martin | Director | 68 Braxted Park SW16 3AU London | British | 36694850001 | ||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||
| BLURTON, Andrew Francis | Director | Great Portland Street W1W 5LS London 179 England | England | British | 53724380001 | |||||
| BOWES, Graham | Director | Wavertree 20 St Peters Road TW1 1QX St. Margarets, Twickenham Middlesex | British | 37707190003 | ||||||
| HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | 69263980002 | |||||
| INGMAN, Philip Michael | Director | Flat 6 Bridge House 298 Wandsworth Bridge Road SW6 2TT London | British | 54153030001 | ||||||
| MCDONALD, Peter Stuart | Director | 4 St Stephens Terrace SW8 1DH London | British | 77781180001 | ||||||
| PLUMMER, Jeremy James | Director | Springwell House The Street North Warnborough RG29 1BD Hook Hampshire | England | British | 3994380002 | |||||
| POPE, Nigel Howard | Director | 3 Rolleston Close Petts Wood BR5 1AN Orpington Kent | British | 29583660001 | ||||||
| RATIU, Nicolae Christopher | Director | 47 Clifton Hill NW8 0QE London | United Kingdom | British | 67475010001 | |||||
| SHASHOU, Joseph Saleem | Director | 28 Elm Tree Road NW8 9JT London | United Kingdom | Brazilian | 51723030002 | |||||
| SHEEHAN, Nicholas John Philip | Director | Upperfold Hewshott Lane GU30 7SU Liphook Hampshire | British | 39476870001 | ||||||
| SINGH, Jagtar | Director | West Garden Place Kendal Street W2 2AQ London 1 England | United Kingdom | British | 121710890001 | |||||
| SLOAN, Roderick David Gray | Director | 3 The Redwoods Bolton Avenue SL4 3TA Windsor Berkshire | British | 9739700002 | ||||||
| STEVENS, Michael | Director | 21 Chestnut Close HP6 6EQ Amersham Buckinghamshire | British | 60348780001 | ||||||
| TIPPING, Geoffrey Nigel | Director | The Nursery Manningford Abbots SN9 5PB Pewsey Wiltshire | United Kingdom | British | 80925340001 | |||||
| WALSH, David George Patrick | Director | Manor Farm Little Cheverell SN10 4JP Devizes Wiltshire | British | 11107290001 |
Does RYSBRIDGE ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 04, 2000 Delivered On Jul 10, 2000 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from the company and any other company named therein to the chargee | |
Short particulars Fixed charge all right title and interest in each of the assets: real property, bank accounts, insurances, benefit of licenses consents and authorisations. Floating charge all undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 13, 2000 Delivered On Apr 21, 2000 | Outstanding | Amount secured All liabilities of the obligors owed or expressed to be owed to the charge (the agent) and to the beneficiaries under or in connection with the finance documents inclcuding principal interest fees costs and expenses and whether owed jointly or severally as principal or surety or in any othr capacity | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 25, 1998 Delivered On Mar 27, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (as trustee for iself and the banks as defined) under the finance documents (as defined) | |
Short particulars All real property,any investment,goodwill and uncalled capital,money standing to the credit of any designated account for full details of all charged assets please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jun 25, 1990 Delivered On Jul 03, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility letter dated 29.5.90 (as from time to time varied, extended, renewed or replaced) or in connection with the facility thereby granted on any variation extension renewal or replacement thereby including all loans or advances from time to time made to for or at the request of the company. | |
Short particulars Naval row blackwall way, tower markets, l/b of tower hamlets title no egl 200588 and/or the proceeds of sale thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jun 25, 1990 Delivered On Jul 03, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility letter dated 29.5.90 (as from time to time varied, extended, renewed or replaced) or in connection with the facility thereby granted on any variation extension renewal or replacement thereby including all loans or advances from time to time made to for or at the request of the company. | |
Short particulars Kensington village avon trading estate aranmore road, l/b of hammersmith & fulham title no ngl 621514 and/or the proceeds of sale thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 23, 1988 Delivered On Sep 27, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 08, 1987 Delivered On Dec 17, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that f/h property k/a land & buildings on the south side of navalrow and on the east side of blackwall way, london E14, title no. Egl 200588. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 08, 1987 Delivered On Dec 17, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that f/h property k/a avon trading estate situate at avonmore road fulham, title no. Ngl 125133. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does RYSBRIDGE ESTATES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0