Dissolved
Dissolved 2017-06-27
Company Information for RYON INVESTMENTS LIMITED
EPSOM, SURREY, KT17,
|
Company Registration Number
04592881
Private Limited Company
Dissolved Dissolved 2017-06-27 |
Company Name | ||||
---|---|---|---|---|
RYON INVESTMENTS LIMITED | ||||
Legal Registered Office | ||||
EPSOM SURREY | ||||
Previous Names | ||||
|
Company Number | 04592881 | |
---|---|---|
Date formed | 2002-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-06-27 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-08-20 10:08:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RYON INVESTMENTS, LLC | 1602 E HOUSTON ST SHERMAN TX 75090 | Active | Company formed on the 2020-12-07 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES ELLIOTT MARR |
||
ANDREW JOHN BRAZIER |
||
PETER ANTHONY WILLIAM DEELEY |
||
CHRISTOPHER CHARLES MICKLETHWAITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN PATRICIA FARRIER |
Company Secretary | ||
GORDON FREDERICK STANGER |
Company Secretary | ||
GORDON FREDERICK STANGER |
Company Secretary | ||
BLAKELAW SECRETARIES LIMITED |
Nominated Secretary | ||
BLAKELAW DIRECTOR SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURTON OLD ROAD LIMITED | Director | 2010-07-29 | CURRENT | 2010-07-29 | Dissolved 2018-05-08 | |
FLETCHER ESTATES LIMITED | Director | 2010-02-01 | CURRENT | 1934-12-17 | Liquidation | |
FLETCHER ESTATES (HARLESCOTT) LIMITED | Director | 2010-02-01 | CURRENT | 1953-05-01 | Liquidation | |
RYON LAND LIMITED | Director | 2005-12-19 | CURRENT | 2005-11-02 | Active | |
RYON PROPERTIES LIMITED | Director | 2005-11-28 | CURRENT | 2005-09-05 | Dissolved 2017-06-27 | |
THE BERMUDA PHOENIX CENTRE LTD | Director | 2013-03-06 | CURRENT | 2013-03-06 | Active | |
BURTON OLD ROAD LIMITED | Director | 2010-07-29 | CURRENT | 2010-07-29 | Dissolved 2018-05-08 | |
MERCHANT'S COURT (WORCESTER) MANAGEMENT CO. LTD | Director | 2008-03-08 | CURRENT | 2008-03-08 | Dissolved 2013-10-22 | |
DF (GREAT ST HELEN'S) LIMITED | Director | 2007-12-17 | CURRENT | 2007-12-03 | Dissolved 2014-11-04 | |
DEELEY FREED (LADYMEAD) LIMITED | Director | 2007-12-03 | CURRENT | 2007-12-03 | Dissolved 2014-11-04 | |
DEELEY ESTATES (STRATFORD) LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
CITISTAY LIMITED | Director | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2015-08-11 | |
RYON PROPERTIES LIMITED | Director | 2005-11-28 | CURRENT | 2005-09-05 | Dissolved 2017-06-27 | |
DEELEY PROPERTIES (DORSET STREET) LIMITED | Director | 2004-05-24 | CURRENT | 2003-12-03 | Dissolved 2016-06-14 | |
SACO (HAGLEY ROAD) LIMITED | Director | 2001-04-27 | CURRENT | 2001-03-12 | Dissolved 2015-08-11 | |
DEELEY FREED PROPERTIES LIMITED | Director | 2000-03-15 | CURRENT | 1999-05-13 | Liquidation | |
RIGHTSTEPCAREERS LIMITED | Director | 1996-12-10 | CURRENT | 1994-08-19 | Liquidation | |
DEELEY (SOUTH WEST) LIMITED | Director | 1991-10-12 | CURRENT | 1976-10-11 | Dissolved 2014-05-20 | |
ENTERPRISE PROPERTY GROUP LIMITED | Director | 2018-04-27 | CURRENT | 2018-04-27 | Active - Proposal to Strike off | |
DOWNS ROAD EPSOM LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
ISTLONDON UK LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
ENTERPRISE RETIREMENT LIVING LIMITED | Director | 2015-11-11 | CURRENT | 2008-03-05 | Active | |
ELLEN MACARTHUR CANCER TRUST | Director | 2011-01-13 | CURRENT | 2002-11-21 | Active | |
BURTON OLD ROAD LIMITED | Director | 2010-07-29 | CURRENT | 2010-07-29 | Dissolved 2018-05-08 | |
RYON PROPERTIES LIMITED | Director | 2005-11-28 | CURRENT | 2005-09-05 | Dissolved 2017-06-27 | |
ATKINS FINANCIAL INVESTMENTS LIMITED | Director | 2005-04-18 | CURRENT | 1989-07-10 | Liquidation | |
ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED | Director | 1999-12-09 | CURRENT | 1994-04-11 | Liquidation | |
ATKINS PROPERTY DEVELOPMENTS LIMITED | Director | 1991-09-18 | CURRENT | 1980-06-24 | Liquidation | |
ATKINS PROPERTIES LIMITED | Director | 1991-09-18 | CURRENT | 1961-03-07 | Active | |
ATKINS HOLDINGS LIMITED | Director | 1991-08-14 | CURRENT | 1985-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 18/11/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AP03 | SECRETARY APPOINTED MR CHARLES ELLIOTT MARR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN FARRIER | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 18/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 18/11/13 FULL LIST | |
AR01 | 18/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 18/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MICKLETHWAITE / 18/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY WILLIAM DEELEY / 18/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BRAZIER / 18/11/2011 | |
AR01 | 18/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MICKLETHWAITE / 16/12/2009 | |
MISC | SECTION 519 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363s | RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
123 | NC INC ALREADY ADJUSTED 20/01/03 | |
RES04 | £ NC 100/230000 20/01 | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
CERTNM | COMPANY NAME CHANGED RYON PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/12/05 | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
CERTNM | COMPANY NAME CHANGED BLAKEDEW 399 LIMITED CERTIFICATE ISSUED ON 15/01/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC |
RYON INVESTMENTS LIMITED owns 2 domain names.
ryon.co.uk ryonproperties.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | FARESHARE | 2011-08-13 | Outstanding |
RENT DEPOSIT DEED | OZONE COURIERS LIMITED | 2011-08-04 | Outstanding |
We have found 2 mortgage charges which are owed to RYON INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RYON INVESTMENTS LIMITED are:
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. |