RYAN MCFARLAND LIMITED

RYAN MCFARLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRYAN MCFARLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02455123
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RYAN MCFARLAND LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is RYAN MCFARLAND LIMITED located?

    Registered Office Address
    The Lawn
    22-30 Old Bath Road
    RG14 1QN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RYAN MCFARLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    FILESPIRIT LIMITEDDec 22, 1989Dec 22, 1989

    What are the latest accounts for RYAN MCFARLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for RYAN MCFARLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 15, 2019

    LRESSP

    Declaration of solvency

    4 pagesLIQ01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Director's details changed for Mr Stuart Alexander Mcgill on Apr 18, 2019

    2 pagesCH01

    Confirmation statement made on Dec 22, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 22, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Director's details changed for Mr Graham Howard Norton on Dec 08, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Dec 22, 2016 with updates

    6 pagesCS01

    Annual return made up to Dec 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Stuart Alexander Mcgill on Dec 21, 2015

    2 pagesCH01

    Secretary's details changed for Jane Caroline Grantham Smithard on Dec 21, 2015

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2015

    2 pagesAA

    Annual return made up to Dec 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    2 pagesAA

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Dec 22, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Dec 22, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Who are the officers of RYAN MCFARLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITHARD, Jane Caroline Grantham
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    Secretary
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    British131824970001
    MCGILL, Stuart Alexander
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    Director
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    United KingdomBritish75787440003
    NORTON, Graham Howard
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    Director
    22-30 Old Bath Road
    RG14 1QN Newbury
    The Lawn
    Berkshire
    EnglandBritish149360780007
    GUERRA, Kenneth James
    329 West Main Street
    FOREIGN Hyannis
    Massachusetts 02601
    Usa
    Secretary
    329 West Main Street
    FOREIGN Hyannis
    Massachusetts 02601
    Usa
    American30474960001
    BRAY, Nicholas Paul Seaton
    143 Pack Lane
    RG22 5HN Basingstoke
    Hampshire
    Director
    143 Pack Lane
    RG22 5HN Basingstoke
    Hampshire
    EnglandBritish110136340001
    FEAR, David
    Sunny Banks
    Chertsey Road
    TW17 9LA Shepperton
    Middlesex
    Director
    Sunny Banks
    Chertsey Road
    TW17 9LA Shepperton
    Middlesex
    British30474980001
    FINNEY, Roy Alan
    10 Samuel Parlin Drive
    FOREIGN Acton
    Massachussetts 01720
    Usa
    Director
    10 Samuel Parlin Drive
    FOREIGN Acton
    Massachussetts 01720
    Usa
    Usa30474990001
    GUERRA, Kenneth James
    329 West Main Street
    FOREIGN Hyannis
    Massachusetts 02601
    Usa
    Director
    329 West Main Street
    FOREIGN Hyannis
    Massachusetts 02601
    Usa
    American30474960001
    KELLY, Stephen Paul
    Two Oaks, 36 Esher Park Avenue
    KT10 9NX Esher
    Surrey
    Director
    Two Oaks, 36 Esher Park Avenue
    KT10 9NX Esher
    Surrey
    EnglandBritish69764380001
    MCLOUGHLIN, Stephen Andrew
    60 Caversham Avenue
    N13 4LN London
    Director
    60 Caversham Avenue
    N13 4LN London
    British36088740001
    MELLOR, Jane Claire
    Southfield Lodge
    School Lane, Wilsford
    NG32 3PD Grantham
    Lincolnshire
    Director
    Southfield Lodge
    School Lane, Wilsford
    NG32 3PD Grantham
    Lincolnshire
    EnglandBritish55421680003
    PEABODY, Douglas, Ceo
    205 West 89th Street Atp 3g
    New York
    New York 10024
    Usa
    Director
    205 West 89th Street Atp 3g
    New York
    New York 10024
    Usa
    American70397790001
    YAIR, Uzi
    7805 Moonflower Drive
    TX78750 Austin
    Texas
    Usa
    Director
    7805 Moonflower Drive
    TX78750 Austin
    Texas
    Usa
    American37572440001

    Who are the persons with significant control of RYAN MCFARLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Micro Focus Mhc Limited
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22-30
    England
    Apr 06, 2016
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22-30
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number9900691
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RYAN MCFARLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 15, 2019Commencement of winding up
    May 19, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT 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