RYLATT AUTOMOTIVE LIMITED

RYLATT AUTOMOTIVE LIMITED

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

    Company NameRYLATT AUTOMOTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04599621
    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 RYLATT AUTOMOTIVE LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RYLATT AUTOMOTIVE LIMITED located?

    Registered Office Address
    C/O Harrisons Totemic House
    Caunt Road
    NG31 7FZ Grantham
    Lincolnshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RYLATT AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN RYLATT & SON LIMITEDJul 01, 2004Jul 01, 2004
    KIRTON CARDS LIMITEDNov 25, 2002Nov 25, 2002

    What are the latest accounts for RYLATT AUTOMOTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for RYLATT AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 13, 2020

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 13, 2019

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 13, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 13, 2017

    18 pagesLIQ03

    Statement of affairs with form 4.19

    10 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 14, 2016

    LRESEX

    Registered office address changed from Rylatt & Sons Elsoms Way Pinchbeck Spalding Lincolnshire PE11 3JG to C/O Harrisons Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ on Jul 11, 2016

    1 pagesAD01

    Appointment of Mr James Jonathan Charles Rylatt as a secretary on Feb 29, 2016

    2 pagesAP03

    Termination of appointment of Cooper Rylatt Llp as a secretary on Feb 29, 2016

    1 pagesTM02

    Annual return made up to Nov 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 173,000
    SH01

    Current accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Nov 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2014

    Statement of capital on Nov 02, 2014

    • Capital: GBP 173,000
    SH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of Lynda Ann Rylatt as a director on Jul 17, 2014

    1 pagesTM01

    Certificate of change of name

    Company name changed john rylatt & son LIMITED\certificate issued on 21/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2013

    Change company name resolution on Nov 21, 2013

    RES15
    change-of-nameNov 21, 2013

    Change of name by resolution

    NM01

    Annual return made up to Nov 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 173,000
    SH01

    Director's details changed for Mr John Rylatt on Nov 01, 2013

    2 pagesCH01

    Director's details changed for Mr James Jonathan Charles Rylatt on Nov 01, 2013

    2 pagesCH01

    Director's details changed for Lynda Ann Rylatt on Nov 01, 2013

    2 pagesCH01

    Secretary's details changed for Cooper Rylatt Llp on Nov 01, 2013

    2 pagesCH04

    Who are the officers of RYLATT AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYLATT, James Jonathan Charles
    Totemic House
    Caunt Road
    NG31 7FZ Grantham
    C/O Harrisons
    Lincolnshire
    England
    Secretary
    Totemic House
    Caunt Road
    NG31 7FZ Grantham
    C/O Harrisons
    Lincolnshire
    England
    206054200001
    RYLATT, James Jonathan Charles
    Totemic House
    Caunt Road
    NG31 7FZ Grantham
    C/O Harrisons
    Lincolnshire
    England
    Director
    Totemic House
    Caunt Road
    NG31 7FZ Grantham
    C/O Harrisons
    Lincolnshire
    England
    EnglandBritish94312270003
    RYLATT, John
    Totemic House
    Caunt Road
    NG31 7FZ Grantham
    C/O Harrisons
    Lincolnshire
    England
    Director
    Totemic House
    Caunt Road
    NG31 7FZ Grantham
    C/O Harrisons
    Lincolnshire
    England
    EnglandBritish85844360002
    RYLATT, James Jonathan Charles
    Elsoms Way
    Pinchbeck
    PE11 3JG Spalding
    Rylatt Ford
    Lincolnshire
    England
    Secretary
    Elsoms Way
    Pinchbeck
    PE11 3JG Spalding
    Rylatt Ford
    Lincolnshire
    England
    146614060001
    RYLATT, Lynda Ann
    Burrells
    Boston Road, Kirton
    PE20 1DS Boston
    Lincolnshire
    Secretary
    Burrells
    Boston Road, Kirton
    PE20 1DS Boston
    Lincolnshire
    British85844370003
    COOPER RYLATT LLP
    Reservoir Road
    Surfleet
    PE11 4DH Spalding
    37
    Lincolnshire
    England
    Secretary
    Reservoir Road
    Surfleet
    PE11 4DH Spalding
    37
    Lincolnshire
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC366391
    165036950001
    RYLATT, Lynda Ann
    Elsoms Way
    Pinchbeck
    PE11 3JG Spalding
    Rylatt & Sons
    Lincolnshire
    England
    Director
    Elsoms Way
    Pinchbeck
    PE11 3JG Spalding
    Rylatt & Sons
    Lincolnshire
    England
    EnglandBritish85844370003

    Does RYLATT AUTOMOTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 27, 2013
    Delivered On Aug 28, 2013
    Outstanding
    Brief description
    Present & future advances for the payment & discharge in full of the secured obligations are charged to psa wholesale LTD by way of floating charge upon its undertaking & all its property and assets both present and future.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Psa Wholesale LTD
    Transactions
    • Aug 28, 2013Registration of a charge (MR01)
    Debenture
    Created On Oct 05, 2010
    Delivered On Oct 14, 2010
    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,uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 2010Registration of a charge (MG01)
    Charge on vehicle stocks
    Created On Mar 24, 2009
    Delivered On Mar 26, 2009
    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
    First floating charge all such of the present and future property and assets of the borrower as are described in the first schedule,first fixed charge all such present and future property and assets of the borrower as are decribed in the second schedule see image for full details.
    Persons Entitled
    • Fce Bank PLC
    Transactions
    • Mar 26, 2009Registration of a charge (395)
    • Jul 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 24, 2009
    Delivered On Mar 26, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Fce Bank PLC
    Transactions
    • Mar 26, 2009Registration of a charge (395)
    • Jul 29, 2014Satisfaction of a charge (MR04)
    Charge over bank account
    Created On Mar 24, 2009
    Delivered On Mar 26, 2009
    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
    All the borrower's right,title,benefit and interest in and to the bank account,all monies from time to time standing to the credit of the account and the debt or debts represented thereby see image for full details.
    Persons Entitled
    • Fce Bank PLC
    Transactions
    • Mar 26, 2009Registration of a charge (395)
    • Apr 21, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does RYLATT AUTOMOTIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 09, 2021Dissolved on
    Jul 14, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Webster Marland
    Kempton Way
    Kempton House
    NG31 7LE Dysart Road
    Grantham
    practitioner
    Kempton Way
    Kempton House
    NG31 7LE Dysart Road
    Grantham
    John Neil Harrison
    Totemic House Springfield Business Park
    Caunt Road
    NG31 7FZ Grantham
    practitioner
    Totemic House Springfield Business Park
    Caunt Road
    NG31 7FZ Grantham

    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