RYVOAN LIMITED

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

    Company NameRYVOAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06013161
    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 RYVOAN LIMITED?

    • Manufacture of electric motors, generators and transformers (27110) / Manufacturing

    Where is RYVOAN LIMITED located?

    Registered Office Address
    8th Floor 25 Farringdon Street
    EC4A 4AB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RYVOAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVO ELECTRIC LIMITEDNov 29, 2006Nov 29, 2006

    What are the latest accounts for RYVOAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for RYVOAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 01, 2016

    LRESSP

    Registered office address changed from Unit 14 Woking Business Park, Albert Drive Woking Surrey GU21 5JY to 8th Floor 25 Farringdon Street London EC4A 4AB on Mar 02, 2016

    1 pagesAD01

    Annual return made up to Jan 16, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 9,390.84
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2014

    13 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed evo electric LIMITED\certificate issued on 16/07/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2015

    RES15

    Change of name notice

    1 pagesCONNOT

    Termination of appointment of Michael Ulrich Lamperth as a director on Jun 24, 2015

    1 pagesTM01

    Annual return made up to Jan 16, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 9,390.84
    SH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Total exemption full accounts made up to Dec 31, 2013

    13 pagesAA

    Appointment of Mr Simon Nicholas Meadows as a director

    2 pagesAP01

    Termination of appointment of Michael Fairbrother as a director

    1 pagesTM01

    Annual return made up to Nov 29, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 9,390.84
    SH01

    Director's details changed for Dr Michael Ulrich Lamperth on Sep 10, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Accounts for a small company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Nov 29, 2012 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Robert Bahns on Nov 01, 2012

    2 pagesCH01

    Director's details changed for Dr Michael Ulrich Lamperth on Nov 01, 2012

    2 pagesCH01

    Who are the officers of RYVOAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAHNS, Robert Harold, Investor Director
    Princes Gate
    Kensington
    SW7 2PG London
    52
    Director
    Princes Gate
    Kensington
    SW7 2PG London
    52
    EnglandEnglishCompany Director172125950001
    MEADOWS, Simon Nicholas
    Ipsley Church Lane
    B98 0AJ Redditch
    Ipsley House
    Worcestershire
    England
    Director
    Ipsley Church Lane
    B98 0AJ Redditch
    Ipsley House
    Worcestershire
    England
    EnglandBritishAccountant150052390002
    NASH, Christopher John
    Hurst View
    Swanton Road, West Peckham
    ME18 5JY Maidstone
    Kent
    Director
    Hurst View
    Swanton Road, West Peckham
    ME18 5JY Maidstone
    Kent
    United KingdomBritishCompany Director59790630003
    BOWEN, Justin
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Secretary
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    British62530680003
    DOHERTY, Frances Patricia
    Wilson Street
    EC2M 2TD London
    21
    Secretary
    Wilson Street
    EC2M 2TD London
    21
    British93731990002
    PATERSON, Alexander Nicholas
    92 Addison Gardens
    W14 0DR London
    Secretary
    92 Addison Gardens
    W14 0DR London
    British120522570001
    THOMAS, Ivor Edward
    Woking Business Park, Albert Drive
    GU21 5JY Woking
    Unit 14
    Surrey
    England
    Secretary
    Woking Business Park, Albert Drive
    GU21 5JY Woking
    Unit 14
    Surrey
    England
    164484890001
    FFW SECRETARIES LIMITED
    Vne Street
    EC3N 2AA London
    35
    United Kingdom
    Secretary
    Vne Street
    EC3N 2AA London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5988300
    117055130001
    BEYNON, Peter
    37 Beauclerk Green
    Winchfield
    RG27 8BF Hampshire
    Director
    37 Beauclerk Green
    Winchfield
    RG27 8BF Hampshire
    United KingdomBritishManagement Consultant71759370002
    DIETEL, Alfred Kurt
    Pettsgrove Avenue
    HA0 3AF Wembley
    38
    Middlesex
    Director
    Pettsgrove Avenue
    HA0 3AF Wembley
    38
    Middlesex
    EnglandGermanCompany Director117191470001
    FAIRBROTHER, Michael
    Ipsley Church Lane
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    Director
    Ipsley Church Lane
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    EnglandBritishAccountant19594980002
    HOWELL, Michael William
    Shawhill
    Dundrennan
    DG6 4QS Kirkcudbright
    Director
    Shawhill
    Dundrennan
    DG6 4QS Kirkcudbright
    Co Director315749440001
    JENKS, Ian Tudor
    Woking Business Park, Albert Drive
    GU21 5JY Woking
    Unit 14
    Surrey
    England
    Director
    Woking Business Park, Albert Drive
    GU21 5JY Woking
    Unit 14
    Surrey
    England
    United KingdomBritishChairman164971620001
    LAMPERTH, Michael Ulrich, Dr
    Haldensteig 2
    8320 Fehraltorf
    Haldensteig 2
    Switzerland
    Director
    Haldensteig 2
    8320 Fehraltorf
    Haldensteig 2
    Switzerland
    SwitzerlandSwissCompany Director122850320002
    LATIMER, David
    77 Wilkinson Street
    Broomhall
    S10 2GJ Sheffield
    South Yorkshire
    Director
    77 Wilkinson Street
    Broomhall
    S10 2GJ Sheffield
    South Yorkshire
    EnglandBritishEngineer111394480001
    SEARLE, Susan Jane
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Director
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    EnglandBritishCompany Director65252480003
    THOMAS, Ivor Edward
    Woking Business Park, Albert Drive
    GU21 5JY Woking
    Unit 14
    Surrey
    England
    Director
    Woking Business Park, Albert Drive
    GU21 5JY Woking
    Unit 14
    Surrey
    England
    EnglandBritishAccountant57430220002
    WOLFE, Christopher Raymond
    Wilson Street
    EC2M 2TD London
    21
    Director
    Wilson Street
    EC2M 2TD London
    21
    EnglandBritishCompany Director157773220001

    Does RYVOAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 25, 2012
    Delivered On Sep 28, 2012
    Satisfied
    Amount secured
    £250,000 due or to become
    Short particulars
    All the assets, property, intellectual property and undertaking for the time being.
    Persons Entitled
    • Gkn Evo Edrive Systems Limited
    Transactions
    • Sep 28, 2012Registration of a charge (MG01)
    • Nov 09, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Sep 04, 2015Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Nov 23, 2007
    Delivered On Dec 05, 2007
    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
    All moneys from time to time standing to the credit of the deposit account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 05, 2007Registration of a charge (395)
    • Oct 16, 2015Satisfaction of a charge (MR04)

    Does RYVOAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2017Dissolved on
    May 01, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    Bruce Alexander Mackay
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB 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