RYTON PROPERTIES LIMITED
Overview
Company Name | RYTON PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06189268 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RYTON PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for RYTON PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Appointment of Graeme Barry Dibb as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Jonathan Farrant as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Howard Myles Barclay as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Leslie Peters as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aidan Stuart Barclay as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Selwyn Heycock as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||||||||||
Termination of appointment of Michael Seal as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Mr Michael Seal on Oct 24, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Selwyn Heycock as a director on Aug 08, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of RYTON PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIBB, Graeme Barry | Director | 57- 59 Haymarket SW1Y 4QX London 4th Floor St Albans House England | United Kingdom | British | Chartered Surveyor | 285154270001 | ||||||||
FARRANT, David Jonathan | Director | 57- 59 Haymarket SW1Y 4QX London 4th Floor St Albans House England | England | British | Company Director | 258639490001 | ||||||||
HALL, Richard John | Director | 57- 59 Haymarket SW1Y 4QX London 4th Floor St Albans House England | United Kingdom | British | Chartered Surveyor | 219939950001 | ||||||||
BROOMFIELD SECRETARIAL SERVICES LIMITED | Secretary | Abbey House 342 Regents Park Road N3 2LL London | 5333670001 | |||||||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||||||
SHOP DIRECT SECRETARIAL SERVICES LIMITED | Secretary | Skyways House Speke Road Speke L70 1AB Liverpool First Floor England |
| 130460090001 | ||||||||||
BARCLAY, Aidan Stuart | Director | St. George Street W1S 1FE London 2nd Floor, 14 United Kingdom | United Kingdom | British | Company Director | 7355000002 | ||||||||
BARCLAY, Howard Myles | Director | St. George Street W1S 1FE London 2nd Floor, 14 United Kingdom | United Kingdom | British | Financier/Director | 98347040002 | ||||||||
HEYCOCK, Selwyn | Director | St. George Street W1S 1FE London 2nd Floor, 14 | United Kingdom | British | Company Director | 135967710001 | ||||||||
MOWATT, Rigel Kent | Director | 69 Mid Street RH1 4JJ South Nutfield Surrey | England | British | Chartered Accountant | 7922730001 | ||||||||
PARSON, Antony John Tufnell | Director | St. George Street W1S 1FE London 2nd Floor, 14 United Kingdom | England | British | Chartered Surveyor | 14967900002 | ||||||||
PETERS, Philip Leslie | Director | St. George Street W1S 1FE London 2nd Floor, 14 United Kingdom | United Kingdom | British | Company Director Banking Direc | 125281170001 | ||||||||
SEAL, Michael | Director | St. George Street W1S 1FE London 2nd Floor, 14 United Kingdom | England | British | Chartered Accountant | 4991060012 | ||||||||
CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
Who are the persons with significant control of RYTON PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Trenport Property Holdings Limited | Apr 06, 2016 | St. George Street 2nd Floor W1S 1FE London 14 United Kingdom | No | ||||
| |||||||
Natures of Control
|
Does RYTON PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does RYTON PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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