RYDER CAPITAL UK HOLDINGS LLP
Status | LIQUIDATION |
Company No. | OC377950 |
Category | Limited Liability Partnership |
Incorporated | 24 Aug 2012 |
Age | 11 years, 8 months, 4 days |
Jurisdiction | England 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
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
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
Liquidation voluntary declaration of solvency
Date: 24 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary determination
Date: 17 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change sail address limited liability partnership
Date: 21 Aug 2013
Category: Address
Type: LLAD02
Documents
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
Incorporation limited liability partnership
Date: 24 Aug 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
AMBLEFIELD COURT RESIDENTS ASSOCIATION LIMITED
FLAT 4 AMBLEFIELD COURT,PETWORTH,GU28 9HL
Number: | 03023669 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2ND FLOOR,HITCHIN,SG4 9SP
Number: | 08686132 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
140 RAYNE ROAD,BRAINTREE,CM7 2QR
Number: | 09206044 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGSHAW INDUSTRIAL PARK,BLACKBURN,BB2 3AS
Number: | 02762779 |
Status: | ACTIVE |
Category: | Private Limited Company |