Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYAN MCFARLAND LIMITED
Company Information for

RYAN MCFARLAND LIMITED

THE LAWN, 22-30 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QN,
Company Registration Number
02455123
Private Limited Company
Liquidation

Company Overview

About Ryan Mcfarland Ltd
RYAN MCFARLAND LIMITED was founded on 1989-12-22 and has its registered office in Newbury. The organisation's status is listed as "Liquidation". Ryan Mcfarland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RYAN MCFARLAND LIMITED
 
Legal Registered Office
THE LAWN
22-30 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QN
Other companies in RG14
 
Filing Information
Company Number 02455123
Company ID Number 02455123
Date formed 1989-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-16 03:33:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYAN MCFARLAND LIMITED
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.
Companies with same name RYAN MCFARLAND LIMITED
The following companies were found which have the same name as RYAN MCFARLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RYAN MCFARLAND REAL ESTATE PTY LTD NSW 2021 Active Company formed on the 2012-12-21
RYAN MCFARLAND CORPORATION Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1989-02-28
RYAN MCFARLAND CORPORATION California Unknown

Company Officers of RYAN MCFARLAND LIMITED

Current Directors
Officer Role Date Appointed
JANE CAROLINE GRANTHAM SMITHARD
Company Secretary 2008-07-11
STUART ALEXANDER MCGILL
Director 2008-07-11
GRAHAM HOWARD NORTON
Director 2010-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PAUL SEATON BRAY
Director 2008-07-11 2010-06-24
STEPHEN PAUL KELLY
Director 2008-07-11 2009-09-08
KENNETH JAMES GUERRA
Company Secretary 1991-12-22 2008-07-11
KENNETH JAMES GUERRA
Director 1992-12-30 2008-07-11
JANE CLAIRE MELLOR
Director 1997-07-11 2008-07-11
STEPHEN ANDREW MCLOUGHLIN
Director 1992-12-30 1997-07-11
UZI YAIR
Director 1993-07-31 1995-04-30
DOUGLAS PEABODY
Director 1992-09-01 1993-08-31
DAVID FEAR
Director 1991-12-22 1992-07-30
ROY ALAN FINNEY
Director 1991-12-22 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE CAROLINE GRANTHAM SMITHARD MICRO FOCUS (IP) LTD Company Secretary 2005-05-06 CURRENT 2004-03-02 Liquidation
JANE CAROLINE GRANTHAM SMITHARD MICRO FOCUS INTERNATIONAL LIMITED Company Secretary 2005-05-06 CURRENT 2004-05-21 Active
JANE CAROLINE GRANTHAM SMITHARD MICRO FOCUS HOLDINGS UNLIMITED Company Secretary 2005-05-06 CURRENT 2005-04-14 Active
STUART ALEXANDER MCGILL A1 EVENTS SERVICES LIMITED Director 2012-10-17 CURRENT 2007-06-26 Dissolved 2013-10-08
STUART ALEXANDER MCGILL XDB (UK) LIMITED Director 2010-07-13 CURRENT 2000-11-17 Liquidation
STUART ALEXANDER MCGILL MICRO FOCUS UK LIMITED Director 2010-07-07 CURRENT 2001-06-25 Active
STUART ALEXANDER MCGILL MICRO FOCUS (US) HOLDINGS Director 2010-07-07 CURRENT 2010-01-07 Active
STUART ALEXANDER MCGILL MICRO FOCUS APM SOLUTIONS LIMITED Director 2010-07-07 CURRENT 2003-02-28 Liquidation
STUART ALEXANDER MCGILL MICRO FOCUS HOLDINGS UNLIMITED Director 2010-07-07 CURRENT 2005-04-14 Active
STUART ALEXANDER MCGILL MICRO FOCUS (IP) LTD Director 2010-04-27 CURRENT 2004-03-02 Liquidation
STUART ALEXANDER MCGILL MICRO FOCUS IP DEVELOPMENT LIMITED Director 2010-04-26 CURRENT 2010-04-23 Active
STUART ALEXANDER MCGILL MICRO FOCUS LIMITED Director 2001-09-10 CURRENT 1980-06-27 Active
GRAHAM HOWARD NORTON MICRO FOCUS (IP) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
GRAHAM HOWARD NORTON SERENA HOLDINGS Director 2016-05-02 CURRENT 2004-07-23 Liquidation
GRAHAM HOWARD NORTON SERENA SOFTWARE EUROPE LIMITED Director 2016-05-02 CURRENT 1976-08-12 Liquidation
GRAHAM HOWARD NORTON MERANT HOLDINGS Director 2016-05-02 CURRENT 1984-12-18 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS SOFTWARE HOLDINGS LTD Director 2014-11-20 CURRENT 2014-11-20 Active
GRAHAM HOWARD NORTON ATTACHMATE SALES UK LIMITED Director 2014-11-20 CURRENT 1989-01-24 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS GLOBAL LIMITED Director 2014-11-20 CURRENT 1986-07-02 Active
GRAHAM HOWARD NORTON NETIQ LIMITED Director 2014-11-20 CURRENT 1998-01-23 Liquidation
GRAHAM HOWARD NORTON THE BRAIN TUMOUR CHARITY Director 2012-10-29 CURRENT 2012-10-24 Active
GRAHAM HOWARD NORTON BORLAND (UK) LIMITED Director 2010-07-12 CURRENT 1983-01-26 Liquidation
GRAHAM HOWARD NORTON BORLAND (HOLDING) UK LIMITED Director 2010-07-12 CURRENT 1985-01-18 Liquidation
GRAHAM HOWARD NORTON XDB (UK) LIMITED Director 2010-07-08 CURRENT 2000-11-17 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS UK LIMITED Director 2010-07-02 CURRENT 2001-06-25 Active
GRAHAM HOWARD NORTON MICRO FOCUS APM SOLUTIONS LIMITED Director 2010-07-02 CURRENT 2003-02-28 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS LIMITED Director 2010-06-30 CURRENT 1980-06-27 Active
GRAHAM HOWARD NORTON MICRO FOCUS (IP) LTD Director 2010-04-27 CURRENT 2004-03-02 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS HOLDINGS UNLIMITED Director 2010-04-27 CURRENT 2005-04-14 Active
GRAHAM HOWARD NORTON MICRO FOCUS IP DEVELOPMENT LIMITED Director 2010-04-26 CURRENT 2010-04-23 Active
GRAHAM HOWARD NORTON MICRO FOCUS (US) HOLDINGS Director 2010-01-08 CURRENT 2010-01-07 Active
GRAHAM HOWARD NORTON TBTF Director 2007-02-01 CURRENT 2005-11-08 Active

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
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-25600Appointment of a voluntary liquidator
2019-09-17LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-15
2019-09-17LIQ01Voluntary liquidation declaration of solvency
2019-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-05-14CH01Director's details changed for Mr Stuart Alexander Mcgill on 2019-04-18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-07CH01Director's details changed for Mr Graham Howard Norton on 2016-12-08
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0122/12/15 ANNUAL RETURN FULL LIST
2016-01-12CH03SECRETARY'S DETAILS CHNAGED FOR JANE CAROLINE GRANTHAM SMITHARD on 2015-12-21
2016-01-12CH01Director's details changed for Mr Stuart Alexander Mcgill on 2015-12-21
2015-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0122/12/14 ANNUAL RETURN FULL LIST
2014-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0122/12/13 ANNUAL RETURN FULL LIST
2013-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-02-14AR0122/12/12 ANNUAL RETURN FULL LIST
2012-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-06-25RES13Resolutions passed:
  • Declarations of interest/approval of balance sheet 18/06/2012
2012-01-24AR0122/12/11 ANNUAL RETURN FULL LIST
2011-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-01-05AR0122/12/10 ANNUAL RETURN FULL LIST
2010-07-07AP01DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAY
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-28AR0122/12/09 FULL LIST
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY
2009-01-08363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-08353LOCATION OF REGISTER OF MEMBERS
2009-01-08353LOCATION OF REGISTER OF MEMBERS
2008-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-07-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KENNETH JAMES GUERRA LOGGED FORM
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR JANE MELLOR
2008-07-17288aSECRETARY APPOINTED JANE CAROLINE GRANTHAM SMITHARD
2008-07-17288aDIRECTOR APPOINTED STEPHEN PAUL CAULFIELD KELLY
2008-07-17288aDIRECTOR APPOINTED NICHOLAS PAUL SEATON BRAY
2008-07-16288aDIRECTOR APPOINTED STUART ALEXANDER MCGILL
2008-01-07363aRETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS
2007-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-24353LOCATION OF REGISTER OF MEMBERS
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU
2007-01-24363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-06-23363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-03-23353LOCATION OF REGISTER OF MEMBERS
2005-03-23363aRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: ROLLS HOUSE 7 ROLLS BUILDING LONDON EC4A 1NL
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-02-11363aRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-02-27363aRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2003-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-01-04363aRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-02-06288cDIRECTOR'S PARTICULARS CHANGED
2001-02-06363aRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-01-04363aRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-11-15287REGISTERED OFFICE CHANGED ON 15/11/99 FROM: PLUMTREE COURT LONDON EC4A 4HT
1999-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-02-18363aRETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-07-10288cDIRECTOR'S PARTICULARS CHANGED
1998-04-01363aRETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS
1997-11-03288aNEW DIRECTOR APPOINTED
1997-11-03288bDIRECTOR RESIGNED
1997-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-08-04244DELIVERY EXT'D 3 MTH 30/09/96
1997-01-23363aRETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RYAN MCFARLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-08-16
Fines / Sanctions
No fines or sanctions have been issued against RYAN MCFARLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RYAN MCFARLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RYAN MCFARLAND LIMITED

Intangible Assets
Patents
We have not found any records of RYAN MCFARLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYAN MCFARLAND LIMITED
Trademarks
We have not found any records of RYAN MCFARLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYAN MCFARLAND 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 (63990 - Other information service activities n.e.c.) as RYAN MCFARLAND LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where RYAN MCFARLAND 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RYAN MCFARLAND 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 RYAN MCFARLAND 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.