RYES SCHOOL LIMITED(THE)

Register to unlock more data on OkredoRegister

RYES SCHOOL LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02107585

Incorporation date

08/03/1987

Size

Full

Contacts

Registered address

Registered address

Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1987)
dot icon18/08/2014
Final Gazette dissolved following liquidation
dot icon18/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon05/01/2014
Liquidators' statement of receipts and payments to 2013-12-23
dot icon02/01/2014
Resignation of a liquidator
dot icon28/05/2013
Liquidators' statement of receipts and payments to 2013-03-27
dot icon23/05/2012
Administrator's progress report to 2012-03-28
dot icon27/03/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/11/2011
Administrator's progress report to 2011-10-27
dot icon17/11/2011
Termination of appointment of Miles Carter as a director
dot icon17/11/2011
Termination of appointment of Miles Carter as a secretary
dot icon10/11/2011
Notice of deemed approval of proposals
dot icon07/07/2011
Statement of affairs with form 2.14B
dot icon26/06/2011
Statement of administrator's proposal
dot icon09/05/2011
Registered office address changed from the Ryes School Ryes Lane Little Henny Sudbury Suffolk CO10 7EA on 2011-05-10
dot icon09/05/2011
Appointment of an administrator
dot icon08/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/01/2011
Full accounts made up to 2010-04-30
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 11
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 13
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 14
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 15
dot icon27/06/2010
Registered office address changed from Central Offices, Crockatt Road Hadleigh Ipswich IP7 6RD on 2010-06-28
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Maria Marques Neves Pitchers on 2009-12-01
dot icon27/01/2010
Director's details changed for Miles Everitt Carter on 2009-10-02
dot icon27/01/2010
Director's details changed for Anthony James Chancellor on 2009-10-02
dot icon24/01/2010
Termination of appointment of Christopher Tanner as a director
dot icon24/01/2010
Termination of appointment of Lorraine Giles as a director
dot icon21/01/2010
Full accounts made up to 2009-04-30
dot icon20/12/2009
Appointment of William John Farrow as a director
dot icon20/12/2009
Appointment of Maria Marques Neves Pitchers as a director
dot icon20/12/2009
Appointment of Mark Deveney as a director
dot icon20/12/2009
Termination of appointment of Christian Long as a director
dot icon20/03/2009
Return made up to 31/12/08; full list of members
dot icon19/03/2009
Director's change of particulars / miles carter / 01/01/2008
dot icon01/03/2009
Director appointed anthony james chancellor
dot icon01/03/2009
Director appointed christian long
dot icon08/02/2009
Full accounts made up to 2008-04-30
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/03/2008
Declaration of assistance for shares acquisition
dot icon03/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon03/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon02/03/2008
Full accounts made up to 2007-04-30
dot icon28/02/2008
Return made up to 31/12/07; full list of members
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Director resigned
dot icon30/05/2007
Full accounts made up to 2006-04-30
dot icon21/05/2007
Return made up to 31/12/06; full list of members
dot icon21/05/2007
Location of register of members
dot icon27/04/2007
Director's particulars changed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
Director resigned
dot icon13/04/2007
New director appointed
dot icon26/11/2006
Secretary's particulars changed
dot icon23/11/2006
Registered office changed on 24/11/06 from: the ryes school little henny sudbury suffolk CO10 7EA
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon19/01/2006
New director appointed
dot icon11/09/2005
Director resigned
dot icon11/09/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Secretary resigned
dot icon20/03/2005
Return made up to 31/12/04; full list of members
dot icon18/01/2005
Full accounts made up to 2004-04-30
dot icon09/02/2004
Full accounts made up to 2003-04-30
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon07/02/2003
Full accounts made up to 2002-04-30
dot icon07/02/2003
Return made up to 31/12/02; change of members
dot icon23/12/2002
New director appointed
dot icon22/12/2002
Auditor's resignation
dot icon27/11/2002
New director appointed
dot icon24/11/2002
Particulars of mortgage/charge
dot icon24/11/2002
Particulars of mortgage/charge
dot icon24/11/2002
Particulars of mortgage/charge
dot icon24/11/2002
Particulars of mortgage/charge
dot icon24/11/2002
Particulars of mortgage/charge
dot icon24/11/2002
Particulars of mortgage/charge
dot icon24/11/2002
Particulars of mortgage/charge
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Declaration of assistance for shares acquisition
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Director resigned
dot icon18/11/2002
Director resigned
dot icon18/11/2002
Director resigned
dot icon18/11/2002
Director resigned
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New secretary appointed
dot icon07/11/2002
Statement of affairs
dot icon07/11/2002
Ad 17/04/98--------- £ si 99900@1
dot icon25/10/2002
Declaration of satisfaction of mortgage/charge
dot icon04/02/2002
Return made up to 31/12/01; full list of members
dot icon04/11/2001
Accounts for a medium company made up to 2001-04-30
dot icon09/04/2001
Accounts for a small company made up to 2000-04-30
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon06/02/2000
Accounts for a medium company made up to 1999-04-30
dot icon01/02/2000
New director appointed
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon13/01/1999
New director appointed
dot icon10/01/1999
Return made up to 31/12/98; full list of members
dot icon13/12/1998
Accounts for a dormant company made up to 1998-04-19
dot icon06/12/1998
Accounting reference date extended from 19/04/99 to 30/04/99
dot icon14/06/1998
Memorandum and Articles of Association
dot icon14/06/1998
Resolutions
dot icon14/06/1998
Resolutions
dot icon14/06/1998
Resolutions
dot icon14/06/1998
Resolutions
dot icon18/05/1998
Accounting reference date shortened from 30/04/98 to 19/04/98
dot icon21/04/1998
Particulars of mortgage/charge
dot icon19/04/1998
Secretary resigned
dot icon19/04/1998
New secretary appointed
dot icon09/03/1998
£ nc 100/100000 26/02/98
dot icon09/03/1998
Recon 26/02/98
dot icon04/01/1998
Return made up to 31/12/97; no change of members
dot icon04/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon28/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon01/01/1997
Return made up to 31/12/96; no change of members
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon22/10/1995
Accounts for a dormant company made up to 1995-04-30
dot icon29/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon29/01/1995
Resolutions
dot icon29/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Return made up to 31/12/93; full list of members
dot icon18/12/1993
Full accounts made up to 1993-04-30
dot icon06/05/1993
Return made up to 31/12/92; no change of members
dot icon22/11/1992
Accounts for a small company made up to 1992-04-30
dot icon05/03/1992
Return made up to 31/12/91; full list of members
dot icon03/03/1992
Accounts for a small company made up to 1991-04-30
dot icon20/02/1992
Accounts for a small company made up to 1990-04-30
dot icon26/03/1991
Return made up to 31/12/90; no change of members
dot icon08/05/1990
Accounts for a dormant company made up to 1989-04-30
dot icon01/05/1990
Return made up to 31/12/89; full list of members
dot icon01/01/1990
Accounts for a dormant company made up to 1988-04-30
dot icon01/01/1990
Accounts for a dormant company made up to 1987-04-30
dot icon01/01/1990
Resolutions
dot icon06/08/1989
Return made up to 31/12/87; full list of members
dot icon06/08/1989
Return made up to 31/12/88; full list of members
dot icon11/10/1987
Accounting reference date extended from 31/03 to 30/04
dot icon05/05/1987
Gazettable document
dot icon04/05/1987
Certificate of change of name
dot icon31/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/03/1987
Registered office changed on 01/04/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrow, William John
Director
01/12/2009 - Present
3
Chancellor, Anthony James
Director
24/02/2009 - Present
14
Clarke, Janet Betty
Director
11/11/2002 - 21/07/2005
4
Clarke, Janet Betty
Director
01/09/2006 - 19/11/2007
4
Giles, Lorraine Lesley
Director
01/09/2005 - 18/12/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RYES SCHOOL LIMITED(THE)

RYES SCHOOL LIMITED(THE) is an(a) Dissolved company incorporated on 08/03/1987 with the registered office located at Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RYES SCHOOL LIMITED(THE)?

toggle

RYES SCHOOL LIMITED(THE) is currently Dissolved. It was registered on 08/03/1987 and dissolved on 18/08/2014.

Where is RYES SCHOOL LIMITED(THE) located?

toggle

RYES SCHOOL LIMITED(THE) is registered at Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU.

What does RYES SCHOOL LIMITED(THE) do?

toggle

RYES SCHOOL LIMITED(THE) operates in the General secondary education (80.21 - SIC 2003) sector.

What is the latest filing for RYES SCHOOL LIMITED(THE)?

toggle

The latest filing was on 18/08/2014: Final Gazette dissolved following liquidation.