RYTON PROPERTIES LIMITED

RYTON PROPERTIES LIMITED

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

    Company NameRYTON PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06189268
    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 RYTON PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is RYTON PROPERTIES LIMITED located?

    Registered Office Address
    4th Floor St Albans House
    57- 59 Haymarket
    SW1Y 4QX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RYTON PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for RYTON PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on Sep 22, 2023

    1 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    5 pagesAA

    Appointment of Graeme Barry Dibb as a director on Jul 01, 2021

    2 pagesAP01

    Appointment of Mr David Jonathan Farrant as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Howard Myles Barclay as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Philip Leslie Peters as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Aidan Stuart Barclay as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Selwyn Heycock as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Termination of appointment of Michael Seal as a director on Jun 07, 2019

    1 pagesTM01

    Confirmation statement made on Mar 28, 2019 with updates

    4 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Mar 28, 2018 with updates

    4 pagesCS01

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

    6 pagesAA

    Director's details changed for Mr Michael Seal on Oct 24, 2017

    2 pagesCH01

    Appointment of Mr Selwyn Heycock as a director on Aug 08, 2017

    2 pagesAP01

    Who are the officers of RYTON PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIBB, Graeme Barry
    57- 59 Haymarket
    SW1Y 4QX London
    4th Floor St Albans House
    England
    Director
    57- 59 Haymarket
    SW1Y 4QX London
    4th Floor St Albans House
    England
    United KingdomBritishChartered Surveyor285154270001
    FARRANT, David Jonathan
    57- 59 Haymarket
    SW1Y 4QX London
    4th Floor St Albans House
    England
    Director
    57- 59 Haymarket
    SW1Y 4QX London
    4th Floor St Albans House
    England
    EnglandBritishCompany Director258639490001
    HALL, Richard John
    57- 59 Haymarket
    SW1Y 4QX London
    4th Floor St Albans House
    England
    Director
    57- 59 Haymarket
    SW1Y 4QX London
    4th Floor St Albans House
    England
    United KingdomBritishChartered Surveyor219939950001
    BROOMFIELD SECRETARIAL SERVICES LIMITED
    Abbey House
    342 Regents Park Road
    N3 2LL London
    Secretary
    Abbey House
    342 Regents Park Road
    N3 2LL London
    5333670001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    SHOP DIRECT SECRETARIAL SERVICES LIMITED
    Skyways House Speke Road
    Speke
    L70 1AB Liverpool
    First Floor
    England
    Secretary
    Skyways House Speke Road
    Speke
    L70 1AB Liverpool
    First Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number3191443
    130460090001
    BARCLAY, Aidan Stuart
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United Kingdom
    Director
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United Kingdom
    United KingdomBritishCompany Director7355000002
    BARCLAY, Howard Myles
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United Kingdom
    Director
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United Kingdom
    United KingdomBritishFinancier/Director98347040002
    HEYCOCK, Selwyn
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    Director
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United KingdomBritishCompany Director135967710001
    MOWATT, Rigel Kent
    69 Mid Street
    RH1 4JJ South Nutfield
    Surrey
    Director
    69 Mid Street
    RH1 4JJ South Nutfield
    Surrey
    EnglandBritishChartered Accountant7922730001
    PARSON, Antony John Tufnell
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United Kingdom
    Director
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United Kingdom
    EnglandBritishChartered Surveyor14967900002
    PETERS, Philip Leslie
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United Kingdom
    Director
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United Kingdom
    United KingdomBritishCompany Director Banking Direc125281170001
    SEAL, Michael
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United Kingdom
    Director
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United Kingdom
    EnglandBritishChartered Accountant4991060012
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    Who are the persons with significant control of RYTON PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trenport Property Holdings Limited
    St. George Street
    2nd Floor
    W1S 1FE London
    14
    United Kingdom
    Apr 06, 2016
    St. George Street
    2nd Floor
    W1S 1FE London
    14
    United Kingdom
    No
    Legal FormLimited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RYTON PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 01, 2007
    Delivered On Nov 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as land at ryton on dunsnmore t/n WK435911,. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance & Leicester PLC
    Transactions
    • Nov 20, 2007Registration of a charge (395)
    • Jan 05, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 02, 2007
    Delivered On May 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and trenport investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please R. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 22, 2007Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)

    Does RYTON PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2023Commencement of winding up
    Jul 05, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX 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