RYDER CAPITAL UK HOLDINGS LLP

C/O Mazars Llp, First Floor C/O Mazars Llp, First Floor, Birmingham, B3 3AX
StatusLIQUIDATION
Company No.OC377950
CategoryLimited Liability Partnership
Incorporated24 Aug 2012
Age11 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

RYDER CAPITAL UK HOLDINGS LLP is an liquidation limited liability partnership with number OC377950. It was incorporated 11 years, 8 months, 4 days ago, on 24 August 2012. The company address is C/O Mazars Llp, First Floor C/O Mazars Llp, First Floor, Birmingham, B3 3AX.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-23

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 31 Oct 2023

Category: Address

Type: LLAD02

Old address: The Pinnacle 160 Midsummer Blvd Milton Keynes MK9 1FF United Kingdom

New address: C/O Mazars Llp, the Pinnacle 160 Midsummer Blvd Milton Keynes MK9 1FF

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Address

Type: LLAD01

New address: C/O Mazars Llp, First Floor Two Chamberlain Square Birmingham B3 3AX

Old address: C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom

Change date: 2023-10-25

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 17 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: LLAD01

Old address: 2610 the Crescent Birmingham Business Park Solihull West Midlands B37 7YE United Kingdom

Change date: 2023-03-31

New address: C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 30 Jan 2023

Category: Address

Type: LLAD02

Old address: 1 st. James Court Whitefriars Norwich England NR3 1RU England

New address: The Pinnacle 160 Midsummer Blvd Milton Keynes MK9 1FF

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Mar 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-12-21

Officer name: Ryder System B.V. (In Liquidation)

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Mar 2019

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-27

Officer name: Ryder System B.V.

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Mar 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ryder System B.V.

Appointment date: 2018-12-21

Documents

View document PDF

Second filing of member appointment with name

Date: 05 Mar 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04LLAP02

Officer name: Ryder International Uk Holdings Llp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Feb 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ryder European Operations B.V.

Termination date: 2018-12-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Feb 2019

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ryder International Uk Holdings Lp

Appointment date: 2018-12-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: LLAD01

Change date: 2018-05-30

Old address: Unit 1-3 Prince Maurice Court Hambleton Avenue Devizes SN10 2RT

New address: 2610 the Crescent Birmingham Business Park Solihull West Midlands B37 7YE

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Jan 2018

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2017-02-15

Psc name: Ryder System Incorporated

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 29 Dec 2017

Category: Address

Type: LLAD03

New address: 1 st. James Court Whitefriars Norwich England NR3 1RU

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-24

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 28 Apr 2015

Category: Address

Type: LLAD03

New address: 1 St. James Court Whitefriars Norwich England NR3 1RU

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Aug 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-24

Documents

View document PDF

Change sail address limited liability partnership

Date: 21 Aug 2013

Category: Address

Type: LLAD02

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 12 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Aug 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AMBLEFIELD COURT RESIDENTS ASSOCIATION LIMITED

FLAT 4 AMBLEFIELD COURT,PETWORTH,GU28 9HL

Number:03023669
Status:ACTIVE
Category:Private Limited Company

BAYARD PLAZA LIMITED

15 STATION ROAD,ST. IVES,PE27 5BH

Number:11448916
Status:ACTIVE
Category:Private Limited Company

CASTLE STREAM COMMERCIAL CLEANING LIMITED

22 CASTLE STREAM COURT,DURSLEY,GL11 5GN

Number:10804966
Status:ACTIVE
Category:Private Limited Company

CI FORWARDING LIMITED

2ND FLOOR,HITCHIN,SG4 9SP

Number:08686132
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MORTIER & SONS LIMITED

140 RAYNE ROAD,BRAINTREE,CM7 2QR

Number:09206044
Status:ACTIVE
Category:Private Limited Company

TEMPLECO FOUR LIMITED

LONGSHAW INDUSTRIAL PARK,BLACKBURN,BB2 3AS

Number:02762779
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source