Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERCO-RYAN (NO. 2) LIMITED
Company Information for

SERCO-RYAN (NO. 2) LIMITED

HALESOWEN, WEST MIDLANDS, B62,
Company Registration Number
01662524
Private Limited Company
Dissolved

Dissolved 2016-02-25

Company Overview

About Serco-ryan (no. 2) Ltd
SERCO-RYAN (NO. 2) LIMITED was founded on 1982-09-07 and had its registered office in Halesowen. The company was dissolved on the 2016-02-25 and is no longer trading or active.

Key Data
Company Name
SERCO-RYAN (NO. 2) LIMITED
 
Legal Registered Office
HALESOWEN
WEST MIDLANDS
 
Filing Information
Company Number 01662524
Date formed 1982-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-02-25
Type of accounts DORMANT
Last Datalog update: 2016-04-29 03:18:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SERCO-RYAN (NO. 2) LIMITED

Current Directors
Officer Role Date Appointed
MARTYN RICHARD POWELL
Company Secretary 2006-11-15
MARTYN RICHARD POWELL
Director 2001-03-26
DAVID WHITE
Director 2006-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT GRAHAM DIXON
Director 2003-12-23 2009-06-26
JONATHAN CHARLES COOK
Company Secretary 2004-03-19 2006-11-15
JONATHAN CHARLES COOK
Director 2004-03-19 2006-11-15
COLIN ANDREW LYNE
Company Secretary 2003-12-23 2004-03-19
COLIN ANDREW LYNE
Director 2001-03-26 2004-03-19
GEOFFREY DAVID WINTERS
Company Secretary 2001-03-26 2003-12-23
GEOFFREY DAVID WINTERS
Director 2001-03-26 2003-12-23
RICHARD STUART JOHNSON
Director 2001-03-26 2003-11-04
STEPHEN ROWLAND
Company Secretary 2000-06-05 2001-03-26
STEPHEN ROWLAND
Director 1995-05-12 2001-03-26
ANGUS ROY MACKENZIE BRETON
Company Secretary 1992-03-01 2000-06-05
ANGUS ROY MACKENZIE BRETON
Director 1995-05-12 2000-06-05
STEPHEN MALCOLM AULD
Director 1992-03-01 1995-05-12
BRIAN FREDERICK JOHN HOLLAND
Director 1992-03-01 1995-05-12
JOHN ANTHONY LEEK
Director 1992-03-01 1995-05-12
ROBERT MCWEE
Director 1992-03-01 1995-05-12
GARY JAMES SPEDDING
Director 1992-03-01 1995-05-12
PAUL RICHARD LOWER
Director 1992-03-01 1992-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN RICHARD POWELL AMBER REALISATIONS NO.7 LIMITED Company Secretary 2008-08-01 CURRENT 1971-09-30 Liquidation
MARTYN RICHARD POWELL R.F.T. FLEXHOSE LIMITED Company Secretary 2007-07-06 CURRENT 1962-11-14 Dissolved 2014-08-12
MARTYN RICHARD POWELL FLEXMETALLIC INDUSTRIES LIMITED Company Secretary 2007-07-06 CURRENT 1981-11-04 Dissolved 2014-08-08
MARTYN RICHARD POWELL AMBER REALISATIONS NO.6 LIMITED Company Secretary 2007-07-06 CURRENT 1997-11-06 Liquidation
MARTYN RICHARD POWELL FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED Company Secretary 2007-07-06 CURRENT 1998-04-17 Active
MARTYN RICHARD POWELL WYKO-EWB LIMITED Company Secretary 2007-07-06 CURRENT 1998-04-17 Liquidation
MARTYN RICHARD POWELL WYKO BEARINGS & TRANSMISSION LIMITED Company Secretary 2007-07-06 CURRENT 1977-12-22 Liquidation
MARTYN RICHARD POWELL ERIKS UK HOLDINGS LIMITED Company Secretary 2006-11-17 CURRENT 2006-10-23 Active
MARTYN RICHARD POWELL CHURCH HYDRAULICS LIMITED Company Secretary 2006-11-15 CURRENT 1981-10-23 Dissolved 2014-08-08
MARTYN RICHARD POWELL JAY FASTENERS LIMITED Company Secretary 2006-11-15 CURRENT 1987-10-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL LEWIS D M R LIMITED Company Secretary 2006-11-15 CURRENT 1985-11-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL OSWALD REALISATIONS LIMITED Company Secretary 2006-11-15 CURRENT 1976-07-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL MAJOR FLUID POWER LIMITED Company Secretary 2006-11-15 CURRENT 1976-08-31 Dissolved 2014-08-12
MARTYN RICHARD POWELL E.W. BEARINGS LIMITED Company Secretary 2006-11-15 CURRENT 1978-02-03 Dissolved 2014-08-08
MARTYN RICHARD POWELL UNIVERSAL CALIBRATION LABORATORIES LIMITED Company Secretary 2006-11-15 CURRENT 1953-07-24 Dissolved 2014-08-12
MARTYN RICHARD POWELL CENTRAL BELTING SERVICES LIMITED Company Secretary 2006-11-15 CURRENT 1992-07-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL OSWALD SEALS LIMITED Company Secretary 2006-11-15 CURRENT 1994-09-21 Dissolved 2014-08-12
MARTYN RICHARD POWELL EASTMAN ROSS LIMITED Company Secretary 2006-11-15 CURRENT 1975-07-22 Dissolved 2014-08-07
MARTYN RICHARD POWELL WYKO EMPLOYEE SHARE SCHEME COMPANY LIMITED Company Secretary 2006-11-15 CURRENT 1996-09-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL WYKO EQUIPMENTS LIMITED Company Secretary 2006-11-15 CURRENT 1968-12-13 Dissolved 2014-08-12
MARTYN RICHARD POWELL SWAN BEARING FACTORS (LANCASTER) LTD. Company Secretary 2006-11-15 CURRENT 1991-03-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL HYDRAULIC INDUSTRIAL SERVICES (YORKSHIRE) LIMITED Company Secretary 2006-11-15 CURRENT 1978-11-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL TRUTITE FASTENERS LIMITED Company Secretary 2006-11-15 CURRENT 1972-04-21 Dissolved 2014-08-12
MARTYN RICHARD POWELL THAMESDOWN BEARING SERVICES LIMITED Company Secretary 2006-11-15 CURRENT 1976-04-02 Dissolved 2014-08-12
MARTYN RICHARD POWELL R.E.(HOLDINGS) LIMITED Company Secretary 2006-11-15 CURRENT 1985-09-27 Dissolved 2014-08-12
MARTYN RICHARD POWELL CHEVIN TRANSMISSION LIMITED Company Secretary 2006-11-15 CURRENT 1978-05-19 Dissolved 2014-08-08
MARTYN RICHARD POWELL M.C.W. (ABERDEEN) LIMITED Company Secretary 2006-11-15 CURRENT 1979-03-20 Dissolved 2014-08-07
MARTYN RICHARD POWELL JOHN FENWICK LIMITED Company Secretary 2006-11-15 CURRENT 1947-04-08 Dissolved 2014-08-08
MARTYN RICHARD POWELL VELOCITY 205 LIMITED Company Secretary 2006-11-15 CURRENT 1931-12-01 Dissolved 2014-08-12
MARTYN RICHARD POWELL KINGSWOOD FLUID POWER GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1990-06-21 Dissolved 2014-08-08
MARTYN RICHARD POWELL LEADER FLUID PRODUCTS LIMITED Company Secretary 2006-11-15 CURRENT 1993-09-20 Dissolved 2014-08-12
MARTYN RICHARD POWELL KINGSWOOD FLUID POWER LIMITED Company Secretary 2006-11-15 CURRENT 1970-12-07 Dissolved 2014-08-12
MARTYN RICHARD POWELL LILLESHALL PLASTIC HOUSEWARES LIMITED Company Secretary 2006-11-15 CURRENT 1995-11-09 Dissolved 2014-08-12
MARTYN RICHARD POWELL SOCKET SCREWS LIMITED Company Secretary 2006-11-15 CURRENT 1948-03-02 Dissolved 2014-08-12
MARTYN RICHARD POWELL LEWIS ELECTRIC HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1992-02-24 Dissolved 2014-08-12
MARTYN RICHARD POWELL SWAN BEARING FACTORS (BLACKBURN) LTD. Company Secretary 2006-11-15 CURRENT 1989-04-12 Dissolved 2014-08-12
MARTYN RICHARD POWELL KINGTECH SYSTEMS LTD. Company Secretary 2006-11-15 CURRENT 1988-10-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL HYDRAULIC INDUSTRIAL SERVICES (MERSEYSIDE) LIMITED Company Secretary 2006-11-15 CURRENT 1968-05-28 Dissolved 2014-08-08
MARTYN RICHARD POWELL TOMAX LIMITED Company Secretary 2006-11-15 CURRENT 1981-07-23 Dissolved 2014-08-12
MARTYN RICHARD POWELL A.P.W. ENGINEERING (1998) LIMITED Company Secretary 2006-11-15 CURRENT 1975-06-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL ABERDEEN BEARING GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1979-10-17 Dissolved 2014-08-07
MARTYN RICHARD POWELL ALLTHREAD HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1939-03-01 Dissolved 2014-08-08
MARTYN RICHARD POWELL AMBER REALISATIONS NO.2 LIMITED Company Secretary 2006-11-15 CURRENT 1973-04-25 Dissolved 2014-08-12
MARTYN RICHARD POWELL AMBER REALISATIONS NO.3 LIMITED Company Secretary 2006-11-15 CURRENT 1982-02-04 Dissolved 2014-08-12
MARTYN RICHARD POWELL AMBER REALISATIONS NO.4 LIMITED Company Secretary 2006-11-15 CURRENT 1966-09-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL E S L GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1981-07-07 Dissolved 2016-02-20
MARTYN RICHARD POWELL ELECTRICAL SERVICES (ABERDEEN) LIMITED Company Secretary 2006-11-15 CURRENT 1971-08-18 Active - Proposal to Strike off
MARTYN RICHARD POWELL I W 1998 LIMITED Company Secretary 2006-11-15 CURRENT 1988-03-11 Dissolved 2016-02-25
MARTYN RICHARD POWELL OLYMPIC BEARING CO. LIMITED Company Secretary 2006-11-15 CURRENT 1975-12-24 Dissolved 2016-02-25
MARTYN RICHARD POWELL OLYMPIC-CHEVIN LIMITED Company Secretary 2006-11-15 CURRENT 1983-10-13 Dissolved 2016-02-25
MARTYN RICHARD POWELL SOLARFRONT LIMITED Company Secretary 2006-11-15 CURRENT 1990-07-04 Dissolved 2016-02-25
MARTYN RICHARD POWELL AMBER REALISATIONS NO.1 LIMITED Company Secretary 2006-11-15 CURRENT 1962-10-09 Dissolved 2016-02-25
MARTYN RICHARD POWELL CENTRAL ENGINEERING SUPPLIES LIMITED Company Secretary 2006-11-15 CURRENT 1983-03-15 Dissolved 2016-02-25
MARTYN RICHARD POWELL LILLESHALL INTERNATIONAL HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1991-02-25 Active
MARTYN RICHARD POWELL CRYSTALWARE PRODUCTS LIMITED Company Secretary 2006-11-15 CURRENT 1946-11-23 Liquidation
MARTYN RICHARD POWELL ESL TYNE TEES LIMITED Company Secretary 2006-11-15 CURRENT 1962-01-05 Liquidation
MARTYN RICHARD POWELL LILLESHALL BUILDING PRODUCTS LIMITED Company Secretary 2006-11-15 CURRENT 1992-10-14 Active
MARTYN RICHARD POWELL AMBER REALISATIONS NO.5 LIMITED Company Secretary 2006-11-15 CURRENT 1967-10-04 Liquidation
MARTYN RICHARD POWELL WYKO OVERSEAS HOLDINGS Company Secretary 2006-11-15 CURRENT 1986-04-09 Active
MARTYN RICHARD POWELL SPLIT ROLLER BEARING CO. LIMITED Company Secretary 2006-11-15 CURRENT 1994-02-14 Active - Proposal to Strike off
MARTYN RICHARD POWELL WYKO INTERNATIONAL LIMITED Company Secretary 2006-11-15 CURRENT 1997-11-27 Active
MARTYN RICHARD POWELL WYKO HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1999-05-25 Active
MARTYN RICHARD POWELL WYKO INVESTMENTS LIMITED Company Secretary 2006-11-15 CURRENT 2000-06-09 Active
MARTYN RICHARD POWELL FPT GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1997-08-06 Active
MARTYN RICHARD POWELL BRYMILL LIMITED Company Secretary 2006-11-15 CURRENT 1920-10-01 Active
MARTYN RICHARD POWELL ABBERPLACE LIMITED Company Secretary 2006-11-15 CURRENT 1980-10-09 Liquidation
MARTYN RICHARD POWELL BRITISH ELECTRICAL REPAIRS LIMITED Company Secretary 2006-11-15 CURRENT 1992-12-11 Liquidation
MARTYN RICHARD POWELL ERIKS INDUSTRIAL SERVICES LIMITED Company Secretary 2006-11-15 CURRENT 1995-12-29 Active
MARTYN RICHARD POWELL FPT (UK) LIMITED Company Secretary 2006-11-15 CURRENT 1997-11-28 Active
MARTYN RICHARD POWELL ERIKS WTT LIMITED Company Secretary 2006-11-15 CURRENT 1998-06-17 Active
MARTYN RICHARD POWELL ERIKS REALISATIONS LIMITED Company Secretary 2006-11-15 CURRENT 1998-06-17 Active
MARTYN RICHARD POWELL PIONEER WESTON INTERNATIONAL LIMITED Company Secretary 2006-11-15 CURRENT 1998-10-05 Liquidation
MARTYN RICHARD POWELL SHG 1998 LIMITED Company Secretary 2006-11-15 CURRENT 1973-09-26 Liquidation
MARTYN RICHARD POWELL LILLESHALL LIMITED Company Secretary 2006-11-15 CURRENT 1880-12-31 Active
MARTYN RICHARD POWELL WYKO GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1973-07-31 Active
MARTYN RICHARD POWELL BRYMILL LIMITED Director 2013-07-15 CURRENT 1920-10-01 Active
MARTYN RICHARD POWELL EASTMAN ROSS LIMITED Director 2013-06-25 CURRENT 1975-07-22 Dissolved 2014-08-07
MARTYN RICHARD POWELL AMBER REALISATIONS NO.1 LIMITED Director 2013-06-10 CURRENT 1962-10-09 Dissolved 2016-02-25
MARTYN RICHARD POWELL TRUTITE FASTENERS LIMITED Director 2001-03-26 CURRENT 1972-04-21 Dissolved 2014-08-12
MARTYN RICHARD POWELL R.E.(HOLDINGS) LIMITED Director 2001-03-26 CURRENT 1985-09-27 Dissolved 2014-08-12
MARTYN RICHARD POWELL VELOCITY 205 LIMITED Director 2001-03-26 CURRENT 1931-12-01 Dissolved 2014-08-12
MARTYN RICHARD POWELL SOCKET SCREWS LIMITED Director 2001-03-26 CURRENT 1948-03-02 Dissolved 2014-08-12
MARTYN RICHARD POWELL ALLTHREAD HOLDINGS LIMITED Director 2001-03-26 CURRENT 1939-03-01 Dissolved 2014-08-08
MARTYN RICHARD POWELL SOLARFRONT LIMITED Director 2001-03-26 CURRENT 1990-07-04 Dissolved 2016-02-25
MARTYN RICHARD POWELL SHG 1998 LIMITED Director 2001-03-26 CURRENT 1973-09-26 Liquidation
MARTYN RICHARD POWELL JAY FASTENERS LIMITED Director 2001-02-12 CURRENT 1987-10-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL LILLESHALL PLASTIC HOUSEWARES LIMITED Director 2001-02-12 CURRENT 1995-11-09 Dissolved 2014-08-12
MARTYN RICHARD POWELL I W 1998 LIMITED Director 2001-02-12 CURRENT 1988-03-11 Dissolved 2016-02-25
MARTYN RICHARD POWELL LILLESHALL INTERNATIONAL HOLDINGS LIMITED Director 2001-02-12 CURRENT 1991-02-25 Active
MARTYN RICHARD POWELL JOHN FENWICK LIMITED Director 1998-04-30 CURRENT 1947-04-08 Dissolved 2014-08-08
MARTYN RICHARD POWELL MAJOR FLUID POWER LIMITED Director 1998-02-27 CURRENT 1976-08-31 Dissolved 2014-08-12
MARTYN RICHARD POWELL TOMAX LIMITED Director 1998-02-27 CURRENT 1981-07-23 Dissolved 2014-08-12
MARTYN RICHARD POWELL E S L GROUP LIMITED Director 1997-10-16 CURRENT 1981-07-07 Dissolved 2016-02-20
MARTYN RICHARD POWELL CENTRAL BELTING SERVICES LIMITED Director 1997-10-15 CURRENT 1992-07-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL M.C.W. (ABERDEEN) LIMITED Director 1997-10-15 CURRENT 1979-03-20 Dissolved 2014-08-07
MARTYN RICHARD POWELL ELECTRICAL SERVICES (ABERDEEN) LIMITED Director 1997-10-15 CURRENT 1971-08-18 Active - Proposal to Strike off
MARTYN RICHARD POWELL CENTRAL ENGINEERING SUPPLIES LIMITED Director 1997-10-15 CURRENT 1983-03-15 Dissolved 2016-02-25
MARTYN RICHARD POWELL LEWIS D M R LIMITED Director 1996-10-11 CURRENT 1985-11-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL LEWIS ELECTRIC HOLDINGS LIMITED Director 1996-10-11 CURRENT 1992-02-24 Dissolved 2014-08-12
MARTYN RICHARD POWELL SWAN BEARING FACTORS (LANCASTER) LTD. Director 1996-10-07 CURRENT 1991-03-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL SWAN BEARING FACTORS (BLACKBURN) LTD. Director 1996-10-07 CURRENT 1989-04-12 Dissolved 2014-08-12
MARTYN RICHARD POWELL ABERDEEN BEARING GROUP LIMITED Director 1996-10-07 CURRENT 1979-10-17 Dissolved 2014-08-07
MARTYN RICHARD POWELL OSWALD REALISATIONS LIMITED Director 1996-09-27 CURRENT 1976-07-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL E.W. BEARINGS LIMITED Director 1996-09-27 CURRENT 1978-02-03 Dissolved 2014-08-08
MARTYN RICHARD POWELL UNIVERSAL CALIBRATION LABORATORIES LIMITED Director 1996-09-27 CURRENT 1953-07-24 Dissolved 2014-08-12
MARTYN RICHARD POWELL OSWALD SEALS LIMITED Director 1996-09-27 CURRENT 1994-09-21 Dissolved 2014-08-12
MARTYN RICHARD POWELL WYKO EQUIPMENTS LIMITED Director 1996-09-27 CURRENT 1968-12-13 Dissolved 2014-08-12
MARTYN RICHARD POWELL THAMESDOWN BEARING SERVICES LIMITED Director 1996-09-27 CURRENT 1976-04-02 Dissolved 2014-08-12
MARTYN RICHARD POWELL CHEVIN TRANSMISSION LIMITED Director 1996-09-27 CURRENT 1978-05-19 Dissolved 2014-08-08
MARTYN RICHARD POWELL A.P.W. ENGINEERING (1998) LIMITED Director 1996-09-27 CURRENT 1975-06-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL AMBER REALISATIONS NO.2 LIMITED Director 1996-09-27 CURRENT 1973-04-25 Dissolved 2014-08-12
MARTYN RICHARD POWELL AMBER REALISATIONS NO.3 LIMITED Director 1996-09-27 CURRENT 1982-02-04 Dissolved 2014-08-12
MARTYN RICHARD POWELL AMBER REALISATIONS NO.4 LIMITED Director 1996-09-27 CURRENT 1966-09-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL OLYMPIC BEARING CO. LIMITED Director 1996-09-27 CURRENT 1975-12-24 Dissolved 2016-02-25
MARTYN RICHARD POWELL OLYMPIC-CHEVIN LIMITED Director 1996-09-27 CURRENT 1983-10-13 Dissolved 2016-02-25
MARTYN RICHARD POWELL BRITISH ELECTRICAL REPAIRS LIMITED Director 1996-09-27 CURRENT 1992-12-11 Liquidation
DAVID WHITE DSW SERVICES LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
DAVID WHITE R.F.T. FLEXHOSE LIMITED Director 2007-07-06 CURRENT 1962-11-14 Dissolved 2014-08-12
DAVID WHITE FLEXMETALLIC INDUSTRIES LIMITED Director 2007-07-06 CURRENT 1981-11-04 Dissolved 2014-08-08
DAVID WHITE CHURCH HYDRAULICS LIMITED Director 2006-11-15 CURRENT 1981-10-23 Dissolved 2014-08-08
DAVID WHITE JAY FASTENERS LIMITED Director 2006-11-15 CURRENT 1987-10-30 Dissolved 2014-08-08
DAVID WHITE LEWIS D M R LIMITED Director 2006-11-15 CURRENT 1985-11-15 Dissolved 2014-08-12
DAVID WHITE OSWALD REALISATIONS LIMITED Director 2006-11-15 CURRENT 1976-07-06 Dissolved 2014-08-12
DAVID WHITE MAJOR FLUID POWER LIMITED Director 2006-11-15 CURRENT 1976-08-31 Dissolved 2014-08-12
DAVID WHITE E.W. BEARINGS LIMITED Director 2006-11-15 CURRENT 1978-02-03 Dissolved 2014-08-08
DAVID WHITE UNIVERSAL CALIBRATION LABORATORIES LIMITED Director 2006-11-15 CURRENT 1953-07-24 Dissolved 2014-08-12
DAVID WHITE CENTRAL BELTING SERVICES LIMITED Director 2006-11-15 CURRENT 1992-07-30 Dissolved 2014-08-08
DAVID WHITE OSWALD SEALS LIMITED Director 2006-11-15 CURRENT 1994-09-21 Dissolved 2014-08-12
DAVID WHITE EASTMAN ROSS LIMITED Director 2006-11-15 CURRENT 1975-07-22 Dissolved 2014-08-07
DAVID WHITE WYKO EMPLOYEE SHARE SCHEME COMPANY LIMITED Director 2006-11-15 CURRENT 1996-09-06 Dissolved 2014-08-12
DAVID WHITE WYKO EQUIPMENTS LIMITED Director 2006-11-15 CURRENT 1968-12-13 Dissolved 2014-08-12
DAVID WHITE SWAN BEARING FACTORS (LANCASTER) LTD. Director 2006-11-15 CURRENT 1991-03-15 Dissolved 2014-08-12
DAVID WHITE HYDRAULIC INDUSTRIAL SERVICES (YORKSHIRE) LIMITED Director 2006-11-15 CURRENT 1978-11-30 Dissolved 2014-08-08
DAVID WHITE TRUTITE FASTENERS LIMITED Director 2006-11-15 CURRENT 1972-04-21 Dissolved 2014-08-12
DAVID WHITE THAMESDOWN BEARING SERVICES LIMITED Director 2006-11-15 CURRENT 1976-04-02 Dissolved 2014-08-12
DAVID WHITE R.E.(HOLDINGS) LIMITED Director 2006-11-15 CURRENT 1985-09-27 Dissolved 2014-08-12
DAVID WHITE CHEVIN TRANSMISSION LIMITED Director 2006-11-15 CURRENT 1978-05-19 Dissolved 2014-08-08
DAVID WHITE M.C.W. (ABERDEEN) LIMITED Director 2006-11-15 CURRENT 1979-03-20 Dissolved 2014-08-07
DAVID WHITE JOHN FENWICK LIMITED Director 2006-11-15 CURRENT 1947-04-08 Dissolved 2014-08-08
DAVID WHITE VELOCITY 205 LIMITED Director 2006-11-15 CURRENT 1931-12-01 Dissolved 2014-08-12
DAVID WHITE KINGSWOOD FLUID POWER GROUP LIMITED Director 2006-11-15 CURRENT 1990-06-21 Dissolved 2014-08-08
DAVID WHITE LEADER FLUID PRODUCTS LIMITED Director 2006-11-15 CURRENT 1993-09-20 Dissolved 2014-08-12
DAVID WHITE KINGSWOOD FLUID POWER LIMITED Director 2006-11-15 CURRENT 1970-12-07 Dissolved 2014-08-12
DAVID WHITE LILLESHALL PLASTIC HOUSEWARES LIMITED Director 2006-11-15 CURRENT 1995-11-09 Dissolved 2014-08-12
DAVID WHITE SOCKET SCREWS LIMITED Director 2006-11-15 CURRENT 1948-03-02 Dissolved 2014-08-12
DAVID WHITE LEWIS ELECTRIC HOLDINGS LIMITED Director 2006-11-15 CURRENT 1992-02-24 Dissolved 2014-08-12
DAVID WHITE SWAN BEARING FACTORS (BLACKBURN) LTD. Director 2006-11-15 CURRENT 1989-04-12 Dissolved 2014-08-12
DAVID WHITE KINGTECH SYSTEMS LTD. Director 2006-11-15 CURRENT 1988-10-06 Dissolved 2014-08-12
DAVID WHITE HYDRAULIC INDUSTRIAL SERVICES (MERSEYSIDE) LIMITED Director 2006-11-15 CURRENT 1968-05-28 Dissolved 2014-08-08
DAVID WHITE TOMAX LIMITED Director 2006-11-15 CURRENT 1981-07-23 Dissolved 2014-08-12
DAVID WHITE A.P.W. ENGINEERING (1998) LIMITED Director 2006-11-15 CURRENT 1975-06-30 Dissolved 2014-08-08
DAVID WHITE ABERDEEN BEARING GROUP LIMITED Director 2006-11-15 CURRENT 1979-10-17 Dissolved 2014-08-07
DAVID WHITE ALLTHREAD HOLDINGS LIMITED Director 2006-11-15 CURRENT 1939-03-01 Dissolved 2014-08-08
DAVID WHITE AMBER REALISATIONS NO.2 LIMITED Director 2006-11-15 CURRENT 1973-04-25 Dissolved 2014-08-12
DAVID WHITE AMBER REALISATIONS NO.3 LIMITED Director 2006-11-15 CURRENT 1982-02-04 Dissolved 2014-08-12
DAVID WHITE AMBER REALISATIONS NO.4 LIMITED Director 2006-11-15 CURRENT 1966-09-15 Dissolved 2014-08-12
DAVID WHITE E S L GROUP LIMITED Director 2006-11-15 CURRENT 1981-07-07 Dissolved 2016-02-20
DAVID WHITE ELECTRICAL SERVICES (ABERDEEN) LIMITED Director 2006-11-15 CURRENT 1971-08-18 Active - Proposal to Strike off
DAVID WHITE I W 1998 LIMITED Director 2006-11-15 CURRENT 1988-03-11 Dissolved 2016-02-25
DAVID WHITE OLYMPIC BEARING CO. LIMITED Director 2006-11-15 CURRENT 1975-12-24 Dissolved 2016-02-25
DAVID WHITE OLYMPIC-CHEVIN LIMITED Director 2006-11-15 CURRENT 1983-10-13 Dissolved 2016-02-25
DAVID WHITE SOLARFRONT LIMITED Director 2006-11-15 CURRENT 1990-07-04 Dissolved 2016-02-25
DAVID WHITE AMBER REALISATIONS NO.1 LIMITED Director 2006-11-15 CURRENT 1962-10-09 Dissolved 2016-02-25
DAVID WHITE CENTRAL ENGINEERING SUPPLIES LIMITED Director 2006-11-15 CURRENT 1983-03-15 Dissolved 2016-02-25
DAVID WHITE SHG 1998 LIMITED Director 2006-11-15 CURRENT 1973-09-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-294.70DECLARATION OF SOLVENCY
2014-09-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100002
2014-03-05AR0101/03/14 FULL LIST
2014-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-03-06AR0101/03/13 FULL LIST
2013-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-03-06AR0101/03/12 FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 06/03/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 06/03/2012
2012-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 06/03/2012
2012-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-03-09AR0101/03/11 FULL LIST
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-03-25AR0101/03/10 FULL LIST
2010-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR MARK DIXON
2009-04-06363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-04-10363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-04-11363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW SECRETARY APPOINTED
2006-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-30225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-09363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-03-21363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-04288aNEW SECRETARY APPOINTED
2004-03-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-04363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-03-04288bDIRECTOR RESIGNED
2003-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-11363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-04363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: OLD DRUMMERS HOUSE 18 NORTHCROFT LANE NEWBURY BERKSHIRE RG14 1BU
2001-06-12225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02
2001-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-11288aNEW DIRECTOR APPOINTED
2001-04-11288aNEW DIRECTOR APPOINTED
2001-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-11288aNEW DIRECTOR APPOINTED
2001-04-09363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-09288aNEW SECRETARY APPOINTED
2000-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-31363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-17363sRETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS
1998-03-23363sRETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS
1998-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-17363sRETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1996-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SERCO-RYAN (NO. 2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SERCO-RYAN (NO. 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1986-04-16 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-11-02 Satisfied ALCAN ALUMINIUM (UK) LIMITED
DEBENTURE 1982-10-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SERCO-RYAN (NO. 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERCO-RYAN (NO. 2) LIMITED
Trademarks
We have not found any records of SERCO-RYAN (NO. 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERCO-RYAN (NO. 2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SERCO-RYAN (NO. 2) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SERCO-RYAN (NO. 2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySERCO-RYAN NO.2 LTDEvent Date2014-09-18
On 18 September 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Amber Way, Halesowen, Birmingham, B62 8WG were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. Notice is hereby given, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 October 2014 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Emma Dolphin at the above office of PricewaterhouseCoopers LLP on 0121 265 5268 . Tim Walsh , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySERCO-RYAN NO.2 LTDEvent Date2014-09-18
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 September 2014 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 That the Companies be wound up voluntarily Ordinary resolution 2 That Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators of the Companies on 18 September 2014 . Further information is available from Emma Dolphin on 0121 265 5268 .
 
Initiating party Event Type
Defending partySERCO-RYAN NO.2 LTDEvent Date2014-09-18
On 18 September 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Amber Way, Halesowen, Birmingham, B62 8WG were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. Notice is hereby given, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 October 2014 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Emma Dolphin at the above office of PricewaterhouseCoopers LLP on 0121 265 5268 . Tim Walsh , Joint Liquidator :
 
Initiating party Event Type
Defending partySERCO-RYAN NO.2 LTDEvent Date2014-09-18
On 18 September 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Amber Way, Halesowen, Birmingham, B62 8WG were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. Notice is hereby given, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 October 2014 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Emma Dolphin at the above office of PricewaterhouseCoopers LLP on 0121 265 5268 . Tim Walsh , Joint Liquidator :
 
Initiating party Event Type
Defending partySERCO-RYAN NO.2 LTDEvent Date2014-09-18
On 18 September 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Amber Way, Halesowen, Birmingham, B62 8WG were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. Notice is hereby given, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 October 2014 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Emma Dolphin at the above office of PricewaterhouseCoopers LLP on 0121 265 5268 . Tim Walsh , Joint Liquidator :
 
Initiating party Event Type
Defending partySERCO-RYAN NO.2 LTDEvent Date2014-09-18
On 18 September 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Amber Way, Halesowen, Birmingham, B62 8WG were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. Notice is hereby given, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 October 2014 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Emma Dolphin at the above office of PricewaterhouseCoopers LLP on 0121 265 5268 . Tim Walsh , Joint Liquidator :
 
Initiating party Event Type
Defending partySERCO-RYAN NO.2 LTDEvent Date2014-09-18
On 18 September 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Amber Way, Halesowen, Birmingham, B62 8WG were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. Notice is hereby given, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 October 2014 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Emma Dolphin at the above office of PricewaterhouseCoopers LLP on 0121 265 5268 . Tim Walsh , Joint Liquidator :
 
Initiating party Event Type
Defending partySERCO-RYAN NO.2 LTDEvent Date2014-09-18
On 18 September 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Amber Way, Halesowen, Birmingham, B62 8WG were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. Notice is hereby given, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 October 2014 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Emma Dolphin at the above office of PricewaterhouseCoopers LLP on 0121 265 5268 . Tim Walsh , Joint Liquidator :
 
Initiating party Event Type
Defending partySERCO-RYAN NO.2 LTDEvent Date2014-09-18
On 18 September 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Amber Way, Halesowen, Birmingham, B62 8WG were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. Notice is hereby given, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 October 2014 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Emma Dolphin at the above office of PricewaterhouseCoopers LLP on 0121 265 5268 . Tim Walsh , Joint Liquidator :
 
Initiating party Event Type
Defending partySERCO-RYAN NO.2 LTDEvent Date2014-09-18
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 September 2014 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 That the Companies be wound up voluntarily Ordinary resolution 2 That Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators of the Companies on 18 September 2014 . Further information is available from Emma Dolphin on 0121 265 5268 .
 
Initiating party Event Type
Defending partySERCO-RYAN NO.2 LTDEvent Date2014-09-18
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 September 2014 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 That the Companies be wound up voluntarily Ordinary resolution 2 That Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators of the Companies on 18 September 2014 . Further information is available from Emma Dolphin on 0121 265 5268 .
 
Initiating party Event Type
Defending partySERCO-RYAN NO.2 LTDEvent Date2014-09-18
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 September 2014 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 That the Companies be wound up voluntarily Ordinary resolution 2 That Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators of the Companies on 18 September 2014 . Further information is available from Emma Dolphin on 0121 265 5268 .
 
Initiating party Event Type
Defending partySERCO-RYAN NO.2 LTDEvent Date2014-09-18
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 September 2014 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 That the Companies be wound up voluntarily Ordinary resolution 2 That Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators of the Companies on 18 September 2014 . Further information is available from Emma Dolphin on 0121 265 5268 .
 
Initiating party Event Type
Defending partySERCO-RYAN NO.2 LTDEvent Date2014-09-18
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 September 2014 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 That the Companies be wound up voluntarily Ordinary resolution 2 That Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators of the Companies on 18 September 2014 . Further information is available from Emma Dolphin on 0121 265 5268 .
 
Initiating party Event Type
Defending partySERCO-RYAN NO.2 LTDEvent Date2014-09-18
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 September 2014 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 That the Companies be wound up voluntarily Ordinary resolution 2 That Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators of the Companies on 18 September 2014 . Further information is available from Emma Dolphin on 0121 265 5268 .
 
Initiating party Event Type
Defending partySERCO-RYAN NO.2 LTDEvent Date2014-09-18
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 September 2014 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 That the Companies be wound up voluntarily Ordinary resolution 2 That Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators of the Companies on 18 September 2014 . Further information is available from Emma Dolphin on 0121 265 5268 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERCO-RYAN (NO. 2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERCO-RYAN (NO. 2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.