Liquidation
Company Information for RYBANK CONSTRUCTION LIMITED
PRIORY LODGE, LONDON ROAD, CHELTENHAM, GL52 6HH,
|
Company Registration Number
09457272
Private Limited Company
Liquidation |
Company Name | |
---|---|
RYBANK CONSTRUCTION LIMITED | |
Legal Registered Office | |
PRIORY LODGE LONDON ROAD CHELTENHAM GL52 6HH | |
Company Number | 09457272 | |
---|---|---|
Company ID Number | 09457272 | |
Date formed | 2015-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 14:36:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HUGH ANTHONY DALY |
||
PAUL HARRIOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL HENDERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EQUUS DESIGN AND BUILD LIMITED | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
RYBANK PLASTERING LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Dissolved 2017-06-20 | |
RYBANK LTD | Director | 2015-03-03 | CURRENT | 2015-03-03 | Liquidation | |
RYBANK DESIGN AND BUILD LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Dissolved 2017-08-08 | |
TERRA FORMER LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active - Proposal to Strike off | |
RYBANK BUILDING CONTRACTORS LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active - Proposal to Strike off | |
PILO TERRA LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active - Proposal to Strike off | |
EQUUS DESIGN LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
EQUIBUILD CONSTRUCTION LIMITED | Director | 2011-01-19 | CURRENT | 2011-01-19 | Active | |
RYBANK LTD | Director | 2017-08-01 | CURRENT | 2015-03-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM UNIT 5 STANFORD BUSINESS CENTRE 21 - 23 HIGH STREET STANFORD IN THE VALE FARINGDON OXFORDSHIRE SN7 8LH ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL HENDERSON | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2016 TO 31/03/2016 | |
AP01 | DIRECTOR APPOINTED MR PAUL HARRIOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM UNIT 5 HIGH STREET STANFORD IN THE VALE FARINGDON OXFORDSHIRE SN7 8LH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM UNIT 1C WHITE HORSE BUSINESS PARK, WARE ROAD STANFORD IN THE VALE FARINGDON OXFORDSHIRE SN7 8NY ENGLAND | |
AR01 | 25/02/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094572720001 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM DUNRAVEN HOUSE, 6 MEADOW COURT 41-43 HIGH STREET WITNEY OX28 6ER UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR CARL HENDERSON | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-03-23 |
Appointmen | 2017-03-23 |
Petitions to Wind Up (Companies) | 2017-03-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 RYBANK CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as RYBANK CONSTRUCTION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RYBANK CONSTRUCTION LIMITED | Event Date | 2017-03-17 |
At a General Meeting of the members of the above named company, duly convened and held at Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH on 17 March 2017 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "That the company be wound up voluntarily." 2. "That David Hughes be and he is hereby appointed Liquidator for the purposes of such winding up". Office Holder Details: David Neil Hughes (IP number 8817 ) of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH . Date of Appointment: 17 March 2017 . Further information about this case is available from the offices of Janes on 01242 256085. Hugh Daly , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RYBANK CONSTRUCTION LIMITED | Event Date | 2017-03-17 |
Liquidator's name and address: David Neil Hughes of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH : Further information about this case is available from the offices of Janes on 01242 256085. | |||
Initiating party | MERKKO BUILDERS MERCHANTS (OXFORD) LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | RYBANK CONSTRUCTION LIMITED | Event Date | 2017-01-25 |
Solicitor | Freeths LLP | ||
In the High Court of Justice Manchester District Registry A Petition to wind up the above-named Company of Unit 5 Stanford Business Centre, 21-23 High Street, Stanford in the Vale, Faringdon, Oxfordshire SN7 8LH (principal trading address) presented on 25 January 2017 by MERKKO BUILDERS MERCHANTS (OXFORD) LIMITED of Unit 512 Kingston Business Park, Abingdon, Oxfordshire OX13 5AS , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ on 20 March 2017 at 10:00 hours (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 intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on 17 March 2017. | |||
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. |