RYSBRIDGE ESTATES LIMITED

RYSBRIDGE ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRYSBRIDGE ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02178607
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RYSBRIDGE ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORTRENT LIMITEDOct 14, 1987Oct 14, 1987

    What are the latest accounts for RYSBRIDGE ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for RYSBRIDGE ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    39 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 03, 2017

    28 pages4.68

    Liquidators' statement of receipts and payments to Apr 03, 2016

    31 pages4.68

    Liquidators' statement of receipts and payments to Apr 03, 2015

    33 pages4.68

    Liquidators' statement of receipts and payments to Apr 03, 2014

    33 pages4.68

    Registered office address changed from 179 Great Portland Street London W1W 5LS on Apr 22, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of a director

    2 pagesTM01

    Termination of appointment of Nicolae Christopher Ratiu as a director on Feb 14, 2013

    2 pagesTM01

    Appointment of Mr William Robert Starn as a director on Mar 14, 2013

    3 pagesAP01

    Termination of appointment of Jagtar Singh as a director on May 08, 2012

    1 pagesTM01

    Termination of appointment of Richard Gary Balfour-Lynn as a director on Mar 31, 2012

    2 pagesTM01

    Full accounts made up to Jun 30, 2011

    12 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2011

    Statement of capital on Dec 13, 2011

    • Capital: GBP 4,400
    SH01

    Current accounting period extended from Dec 31, 2010 to Jun 30, 2011

    3 pagesAA01

    Annual return made up to Nov 30, 2010 with full list of shareholders

    9 pagesAR01

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Termination of appointment of Andrew Blurton as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2009 with full list of shareholders

    21 pagesAR01

    Director's details changed for Andrew Francis Blurton on Oct 01, 2009

    2 pagesCH01

    Who are the officers of RYSBRIDGE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITY GROUP PLC
    30 City Road
    EC1Y 2AG London
    Secretary
    30 City Road
    EC1Y 2AG London
    35794270004
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    KARMEL, Simon Harry
    Elm Tree Road
    NW8 9JP London
    20
    Director
    Elm Tree Road
    NW8 9JP London
    20
    EnglandBritish2014130001
    STARN, William Robert
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandAmerican154007330001
    LIPSCOMB, Helen
    11 Herbert Road
    N11 2QN London
    Secretary
    11 Herbert Road
    N11 2QN London
    British5036040002
    PALMER, Martin Trevor Digby
    Hill House
    Crook Road Brenchley
    TN12 7BS Tonbridge
    Kent
    Secretary
    Hill House
    Crook Road Brenchley
    TN12 7BS Tonbridge
    Kent
    British79436600001
    WOOLLEY, Roderic Harry
    Clamara
    62 Kingsclere Road
    RG25 3JB Overton
    Hampshire
    Secretary
    Clamara
    62 Kingsclere Road
    RG25 3JB Overton
    Hampshire
    British1017530003
    ARTUS, Alan Norman
    10 Cambridge Road
    SW11 4RS London
    Director
    10 Cambridge Road
    SW11 4RS London
    British72061440002
    AUSTEN, Jonathan Martin
    68 Braxted Park
    SW16 3AU London
    Director
    68 Braxted Park
    SW16 3AU London
    British36694850001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish53724380001
    BOWES, Graham
    Wavertree
    20 St Peters Road
    TW1 1QX St. Margarets, Twickenham
    Middlesex
    Director
    Wavertree
    20 St Peters Road
    TW1 1QX St. Margarets, Twickenham
    Middlesex
    British37707190003
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritish69263980002
    INGMAN, Philip Michael
    Flat 6 Bridge House
    298 Wandsworth Bridge Road
    SW6 2TT London
    Director
    Flat 6 Bridge House
    298 Wandsworth Bridge Road
    SW6 2TT London
    British54153030001
    MCDONALD, Peter Stuart
    4 St Stephens Terrace
    SW8 1DH London
    Director
    4 St Stephens Terrace
    SW8 1DH London
    British77781180001
    PLUMMER, Jeremy James
    Springwell House The Street
    North Warnborough
    RG29 1BD Hook
    Hampshire
    Director
    Springwell House The Street
    North Warnborough
    RG29 1BD Hook
    Hampshire
    EnglandBritish3994380002
    POPE, Nigel Howard
    3 Rolleston Close
    Petts Wood
    BR5 1AN Orpington
    Kent
    Director
    3 Rolleston Close
    Petts Wood
    BR5 1AN Orpington
    Kent
    British29583660001
    RATIU, Nicolae Christopher
    47 Clifton Hill
    NW8 0QE London
    Director
    47 Clifton Hill
    NW8 0QE London
    United KingdomBritish67475010001
    SHASHOU, Joseph Saleem
    28 Elm Tree Road
    NW8 9JT London
    Director
    28 Elm Tree Road
    NW8 9JT London
    United KingdomBrazilian51723030002
    SHEEHAN, Nicholas John Philip
    Upperfold Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    Director
    Upperfold Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    British39476870001
    SINGH, Jagtar
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    United KingdomBritish121710890001
    SLOAN, Roderick David Gray
    3 The Redwoods
    Bolton Avenue
    SL4 3TA Windsor
    Berkshire
    Director
    3 The Redwoods
    Bolton Avenue
    SL4 3TA Windsor
    Berkshire
    British9739700002
    STEVENS, Michael
    21 Chestnut Close
    HP6 6EQ Amersham
    Buckinghamshire
    Director
    21 Chestnut Close
    HP6 6EQ Amersham
    Buckinghamshire
    British60348780001
    TIPPING, Geoffrey Nigel
    The Nursery
    Manningford Abbots
    SN9 5PB Pewsey
    Wiltshire
    Director
    The Nursery
    Manningford Abbots
    SN9 5PB Pewsey
    Wiltshire
    United KingdomBritish80925340001
    WALSH, David George Patrick
    Manor Farm
    Little Cheverell
    SN10 4JP Devizes
    Wiltshire
    Director
    Manor Farm
    Little Cheverell
    SN10 4JP Devizes
    Wiltshire
    British11107290001

    Does RYSBRIDGE ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag, London as Agent and Trustee for the Finance Parties
    Transactions
    • Jul 10, 2000Registration of a charge (395)
    • Jul 06, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Bhf-Bank Ag
    Transactions
    • Apr 21, 2000Registration of a charge (395)
    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
    • Bhf-Bank Ag
    Transactions
    • Mar 27, 1998Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 03, 1990Registration of a charge
    • Oct 11, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 03, 1990Registration of a charge
    • Oct 11, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Governor and Company of the Bank of Scotland
    Transactions
    • Sep 27, 1988Registration of a charge
    • Nov 22, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 1987Registration of a charge
    • Nov 22, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 1987Registration of a charge
    • Dec 22, 1997Statement of satisfaction of a charge in full or part (403a)

    Does RYSBRIDGE ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2013Commencement of winding up
    Jun 29, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert James Harding
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London

    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