RYSBRIDGE ESTATES LIMITED
Status | DISSOLVED |
Company No. | 02178607 |
Category | Private Limited Company |
Incorporated | 14 Oct 1987 |
Age | 36 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2018 |
Years | 5 years, 10 months, 22 days |
SUMMARY
RYSBRIDGE ESTATES LIMITED is an dissolved private limited company with number 02178607. It was incorporated 36 years, 7 months, 7 days ago, on 14 October 1987 and it was dissolved 5 years, 10 months, 22 days ago, on 29 June 2018. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 29 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2017
Action Date: 03 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-04-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2016
Action Date: 03 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-04-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jun 2015
Action Date: 03 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-04-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jun 2014
Action Date: 03 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-04-03
Documents
Change registered office address company with date old address
Date: 22 Apr 2013
Action Date: 22 Apr 2013
Category: Address
Type: AD01
Old address: 179 Great Portland Street London W1W 5LS
Change date: 2013-04-22
Documents
Liquidation voluntary statement of affairs with form attached
Date: 18 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 18 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Termination director company
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 22 Mar 2013
Action Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolae Christopher Ratiu
Termination date: 2013-02-14
Documents
Appoint person director company with name date
Date: 22 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Robert Starn
Appointment date: 2013-03-14
Documents
Termination director company with name termination date
Date: 16 May 2012
Action Date: 08 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jagtar Singh
Termination date: 2012-05-08
Documents
Termination director company with name termination date
Date: 30 Apr 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Gary Balfour-Lynn
Termination date: 2012-03-31
Documents
Accounts with accounts type full
Date: 23 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Change account reference date company current extended
Date: 12 May 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Miscellaneous
Date: 08 Dec 2010
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type dormant
Date: 20 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Blurton
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrew Francis Blurton
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jagtar Singh
Documents
Accounts with accounts type full
Date: 09 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joseph shashou
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john harrison
Documents
Accounts with accounts type full
Date: 12 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/12/06
Documents
Accounts with accounts type full
Date: 27 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/05; full list of members
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 18 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Jan 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/07/00
Documents
Resolution
Date: 11 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type full
Date: 14 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/01; full list of members
Documents
Legacy
Date: 06 Jul 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 May 2001
Category: Address
Type: 287
Description: Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 14 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/00; full list of members
Documents
Legacy
Date: 11 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 11/09/00 from: 25 city road london EC1Y 1BQ
Documents
Resolution
Date: 07 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/99; full list of members
Documents
Legacy
Date: 12 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/99; no change of members
Documents
Legacy
Date: 12 Jul 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 12 Jul 1999
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 08 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 08 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/99 to 30/06/98
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/97; no change of members
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/96; no change of members
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/98; full list of members
Documents
Legacy
Date: 27 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 25/03/98--------- £ si 100@1=100 £ ic 1000/1100
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 02 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Apr 1998
Category: Capital
Type: 123
Description: £ nc 1000/1100 25/03/98
Documents
Legacy
Date: 01 Apr 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 30/06/99
Documents
Legacy
Date: 01 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 01/04/98 from: 243 knightsbridge london SW7 1DN
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 1998
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 31 Mar 1998
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 Feb 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
10 MARYFIELD PLACE,,EH7 5AU
Number: | SC269748 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDCASTLE FARM OLDCASTLE FARM,COLWALL,WR13 6DT
Number: | 09680172 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 JUBILEE ROAD,CHICHESTER,PO19 7XB
Number: | 10193893 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALL & MALONE DEVELOPMENTS LIMITED
2 CONFERENCE GROVE,CROWLE,WR7 4SF
Number: | 09903809 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB
Number: | 11327310 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MARSHALL GARDENS,BASINGSTOKE,RG21 5GY
Number: | 08230064 |
Status: | ACTIVE |
Category: | Private Limited Company |