RYLANDS ASSOCIATES LIMITED: Filings

  • Overview

    Company NameRYLANDS ASSOCIATES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08078921
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for RYLANDS ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 26, 2025

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 26, 2024

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 26, 2023

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 26, 2022

    18 pagesLIQ03

    Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on Jun 01, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 26, 2021

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 26, 2020

    18 pagesLIQ03

    Change of membership of creditors or liquidation committee

    11 pagesCOM2

    Establishment of creditors or liquidation committee

    7 pagesCOM1

    Registered office address changed from Unit 7 Millhead Way Purdeys Industrial Estate Southend on Sea England to Devonshire House 60 Goswell Road London EC1M 7AD on Sep 10, 2019

    2 pagesAD01

    Statement of affairs

    13 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 27, 2019

    LRESEX

    Confirmation statement made on Jun 27, 2019 with updates

    4 pagesCS01

    Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE England to Unit 7 Millhead Way Purdeys Industrial Estate Southend on Sea on Jun 27, 2019

    1 pagesAD01

    Termination of appointment of Tracy Jane Massey as a director on Jun 27, 2019

    1 pagesTM01

    Notification of Kevin Webb as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Cessation of Stephen William Whybrow as a person with significant control on May 17, 2019

    1 pagesPSC07

    Termination of appointment of Stephen William Whybrow as a director on May 17, 2019

    1 pagesTM01

    Registered office address changed from Lancaster House Aviation Way Southend on Sea Essex SS2 6UN England to 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE on May 17, 2019

    1 pagesAD01

    Notification of Stephen William Whybrow as a person with significant control on Apr 09, 2019

    2 pagesPSC01

    Appointment of Mr Stephen William Whybrow as a director on Apr 09, 2019

    2 pagesAP01

    Cessation of Grant Cooper as a person with significant control on Apr 09, 2019

    1 pagesPSC07

    Termination of appointment of Grant Cooper as a director on Apr 09, 2019

    1 pagesTM01

    Unaudited abridged accounts made up to May 31, 2018

    8 pagesAA

    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