RYKEL LIMITED

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

    Company NameRYKEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02673134
    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 RYKEL LIMITED?

    • (2852) /

    Where is RYKEL LIMITED located?

    Registered Office Address
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of RYKEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUALCAUSE LIMITEDDec 19, 1991Dec 19, 1991

    What are the latest accounts for RYKEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for RYKEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Feb 03, 2012

    19 pages2.35B

    Administrator's progress report to Aug 03, 2011

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 03, 2010

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 03, 2011

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Registered office address changed from Mcr Corporate Restructing 11 st James Square Manchester M2 6DN on Jun 28, 2010

    2 pagesAD01

    Administrator's progress report to Feb 03, 2010

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Statement of affairs with form 2.14B

    24 pages2.16B

    Administrator's progress report to Aug 03, 2009

    16 pages2.24B

    Statement of administrator's proposal

    50 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Auditor's resignation

    2 pagesAUD

    legacy

    7 pages363s

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    Accounts for a medium company made up to Mar 31, 2007

    18 pagesAA

    legacy

    5 pages395

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Who are the officers of RYKEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWKINS, William Robert John
    15 Hindley Close
    Fulwood
    PR2 9UG Preston
    Secretary
    15 Hindley Close
    Fulwood
    PR2 9UG Preston
    British101574010002
    EDGE, Sasha
    14 Appledale Drive
    CH66 2UL Whitby
    South Wirral
    Director
    14 Appledale Drive
    CH66 2UL Whitby
    South Wirral
    British92067390001
    KIRKMAN, Simon
    120 Manor Drive
    CH49 4LN Wirral
    Merseyside
    Director
    120 Manor Drive
    CH49 4LN Wirral
    Merseyside
    EnglandBritish113913170001
    CAVANAGH, Roy
    11 Pembroke Avenue
    Moreton
    L46 0TP Wirral
    Merseyside
    Secretary
    11 Pembroke Avenue
    Moreton
    L46 0TP Wirral
    Merseyside
    British30005080001
    KIRKMAN, Simon
    120 Manor Drive
    CH49 4LN Wirral
    Merseyside
    Secretary
    120 Manor Drive
    CH49 4LN Wirral
    Merseyside
    British113913170001
    WILLIAMSON, Philip Gordon
    46 Park Road
    Hoylake
    L47 7BQ Wirral
    Merseyside
    Secretary
    46 Park Road
    Hoylake
    L47 7BQ Wirral
    Merseyside
    British31736810001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    CONNOLLY, Nuala
    25 Sydney Parade Avenue
    IRISH Dublin 4
    Ireland
    Director
    25 Sydney Parade Avenue
    IRISH Dublin 4
    Ireland
    Irish30005090001
    KELLY, Donald
    25
    Sydney Parade Avenue, Ballsbridge
    IRISH Dublin
    Ireland
    Director
    25
    Sydney Parade Avenue, Ballsbridge
    IRISH Dublin
    Ireland
    Irish61917880001
    RYAN, John Joseph
    1 Brooklawn
    Salthill
    IRISH Galway
    Republic Of Ireland
    Ireland
    Director
    1 Brooklawn
    Salthill
    IRISH Galway
    Republic Of Ireland
    Ireland
    Irish24119300001
    WILLIAMSON, Peter
    Radley 102 Meols Parade
    Meols
    L47 5AY Wirral
    Merseyside
    Director
    Radley 102 Meols Parade
    Meols
    L47 5AY Wirral
    Merseyside
    British72336420001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does RYKEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 13, 2008
    Delivered On Feb 19, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 19, 2008Registration of a charge (395)
    Chattels mortgage
    Created On Feb 13, 2008
    Delivered On Feb 16, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bridgeport series 1 turret mill with 2JB head, acu-rite dro, powered x and y and machine vice ser no 342400980V, bridgeport turret mill with 2JB head fagar dro powered x and y and machine vice ser no 272700378U and hardinge conquest cs-51 cnc lathe with fanuc 18T control 12 station turret swarf conveyor FX4000 filtermist lns hydrobar 4.5M bar feed ser no cl-621-bbb for details of further property charged please refer to form 395.
    Persons Entitled
    • Genesis Asset Finance Limited
    Transactions
    • Feb 16, 2008Registration of a charge (395)
    Legal charge
    Created On Feb 13, 2008
    Delivered On Feb 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property known as unit BT379/4 and land lying to the east of unit BT379/4 croft industrial estate coldbeck road bromborough wirral t/n's MS287529 and MS500464,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 2008Registration of a charge (395)
    Debenture
    Created On Feb 13, 2008
    Delivered On Feb 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 2008Registration of a charge (395)
    Legal charge
    Created On Feb 13, 2008
    Delivered On Feb 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property known as land & buildings on the east of thursby road bromborough wirral t/n MS175870,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 2008Registration of a charge (395)
    Invoice finance agreement
    Created On Sep 13, 2006
    Delivered On Sep 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of all book and other debts revenues and claims both present and future and all things in action due or owing.
    Persons Entitled
    • Davenham Trade Finance Limited
    Transactions
    • Sep 21, 2006Registration of a charge (395)
    • Feb 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jun 20, 2006
    Delivered On Jun 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The equipment k/a assorted personal computers and servers, assorted printers, lanier copier, veneered desks and tables for further equipment charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Jun 27, 2006Registration of a charge (395)
    • Feb 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 20, 2006
    Delivered On Jun 27, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a car park, unit 4 and unit 2 caldbeck road, croft business park, bromborough, wirral t/nos MS500464 and MS287529 and the property k/a unit 6 thursby road, croft business park, bromborough, wirral, MS175870.
    Persons Entitled
    • Davenham Trade Finance Limited
    Transactions
    • Jun 27, 2006Registration of a charge (395)
    Debenture
    Created On Jun 20, 2006
    Delivered On Jun 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Davenham Trade Finance Limited Acting as Security Trustee for Itself and Davenham Trust PLC
    Transactions
    • Jun 27, 2006Registration of a charge (395)
    • Feb 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 08, 2002
    Delivered On Jan 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property known as unit bt 379/4 croft industrial estate known as unit 2 caldbeck road bromborough wirral merseyside title number MS287529. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 2002Registration of a charge (395)
    • Jun 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 08, 2002
    Delivered On Jan 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property known as land & buildings on the east side of thursby road as unit 6 caldbeck road croft business park bromborough wirral merseyside title number MS175870. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 2002Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 06, 2001
    Delivered On Oct 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 19, 2001Registration of a charge (395)
    • Jun 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 27, 2000
    Delivered On Apr 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the east side of thursby road bromborough. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 13, 2000Registration of a charge (395)
    • Jun 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 29, 1992
    Delivered On Jun 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 and continuation sheets relevant to this charge. 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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 03, 1992Registration of a charge (395)
    • Jun 28, 2006Statement of satisfaction of a charge in full or part (403a)

    Does RYKEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2009Administration started
    Feb 03, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Phillip Francis Duffy
    11 St James Square
    M2 6WH Manchester
    practitioner
    11 St James Square
    M2 6WH Manchester
    Stephen Gerard Clancy
    11 St James Square
    M2 6DN Manchester
    practitioner
    11 St James Square
    M2 6DN Manchester

    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