Liquidation
Company Information for RYLAND MOTOR COMPANY LIMITED
UNIT 5 CONCORDE WAY, MILLENIUM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG19 7JZ,
|
Company Registration Number
05383403
Private Limited Company
Liquidation |
Company Name | |
---|---|
RYLAND MOTOR COMPANY LIMITED | |
Legal Registered Office | |
UNIT 5 CONCORDE WAY MILLENIUM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG19 7JZ Other companies in NG19 | |
Company Number | 05383403 | |
---|---|---|
Company ID Number | 05383403 | |
Date formed | 2005-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB856742687 |
Last Datalog update: | 2018-09-06 14:34:51 |
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 | ||
---|---|---|---|---|
RYLAND MOTOR COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY GLYNN STIRLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY STIRLAND |
Company Secretary | ||
WENDY STIRLAND |
Director | ||
GLYNN GARRY STIRLAND |
Director | ||
MARK RYAN |
Company Secretary | ||
MARK RYAN |
Director | ||
DOROTHY MAY GRAEME |
Company Secretary | ||
LESLEY JOYCE GRAEME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOPLAND DIRECT LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Dissolved 2016-05-10 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053834030002 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY STIRLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WENDY STIRLAND | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053834030002 | |
AP01 | DIRECTOR APPOINTED MR ASHLEY GLYNN STIRLAND | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYNN STIRLAND | |
AP01 | DIRECTOR APPOINTED MRS WENDY STIRLAND | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 14 RUFFORD ROAD EDWINSTOWE MANSFIELD NOTTINGHAMSHIRE NG21 9HY UNITED KINGDOM | |
AR01 | 04/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 1 NOTTINGHAM ROAD RAVENSHEAD NOTTINGHAM NG15 9HG | |
AR01 | 04/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLYNN GARRY STIRLAND / 01/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK RYAN | |
288a | SECRETARY APPOINTED WENDY STIRLAND | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 22/03/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-04-10 |
Petitions to Wind Up (Companies) | 2018-02-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 80,538 |
---|
Creditors and other liabilities
|
|
|
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 RYLAND MOTOR COMPANY LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 456 |
Current Assets | 2012-04-01 | £ 67,064 |
Debtors | 2012-04-01 | £ 5,103 |
Fixed Assets | 2012-04-01 | £ 3,305 |
Shareholder Funds | 2012-04-01 | £ 10,169 |
Stocks Inventory | 2012-04-01 | £ 61,505 |
Tangible Fixed Assets | 2012-04-01 | £ 3,305 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as RYLAND MOTOR COMPANY LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | RYLAND MOTOR COMPANY LIMITED | Event Date | 2018-01-17 |
In the NOTTINGHAM COUNTY COURT HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number 0106 A Petition to wind up the above-named Company of Unit 5, Concorde Way, Millennium Business Park, Mansfield, Notts NG19 7JZ presented on 17 January 2018 , by Mr Alan Thompson of 8 Hatfield Close, Rainworth, Notts NG21 0LL (the Petitioner) will be heard at The County Court at Nottingham, 60 Canal Street, Nottingham NG1 7EL Date: Wednesday 22 March 2018 Time: 2:00 pm (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Wednesday 21 March 2018 . | |||
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. |