RYKEL LIMITED

Register to unlock more data on OkredoRegister

RYKEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02673134

Incorporation date

18/12/1991

Size

Medium

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1991)
dot icon16/05/2012
Final Gazette dissolved following liquidation
dot icon16/02/2012
Notice of move from Administration to Dissolution on 2012-02-03
dot icon16/08/2011
Administrator's progress report to 2011-08-03
dot icon15/08/2011
Notice of extension of period of Administration
dot icon02/03/2011
Administrator's progress report to 2010-08-03
dot icon02/03/2011
Notice of extension of period of Administration
dot icon01/03/2011
Administrator's progress report to 2011-02-03
dot icon10/08/2010
Notice of extension of period of Administration
dot icon27/06/2010
Registered office address changed from Mcr Corporate Restructing 11 st James Square Manchester M2 6DN on 2010-06-28
dot icon03/03/2010
Administrator's progress report to 2010-02-03
dot icon03/03/2010
Notice of extension of period of Administration
dot icon03/02/2010
Notice of extension of period of Administration
dot icon17/12/2009
Statement of affairs with form 2.14B
dot icon06/09/2009
Administrator's progress report to 2009-08-03
dot icon04/04/2009
Statement of administrator's proposal
dot icon09/02/2009
Registered office changed on 10/02/2009 from unit 2 caldbeck road croft business park bromborough wirral CH62 3PL
dot icon08/02/2009
Appointment of an administrator
dot icon13/04/2008
Auditor's resignation
dot icon31/03/2008
Return made up to 19/12/07; no change of members
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon18/02/2008
Particulars of mortgage/charge
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Declaration of assistance for shares acquisition
dot icon15/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon14/03/2007
Full accounts made up to 2006-03-31
dot icon26/02/2007
Return made up to 19/12/06; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon20/09/2006
Particulars of mortgage/charge
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Auditor's resignation
dot icon03/07/2006
Declaration of assistance for shares acquisition
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Registered office changed on 04/07/06 from: duncan sheard glass castle chambers 43 castle street liverpool L2 9TL
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New secretary appointed
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Secretary resigned
dot icon27/06/2006
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Declaration of satisfaction of mortgage/charge
dot icon26/06/2006
Particulars of mortgage/charge
dot icon26/06/2006
Particulars of mortgage/charge
dot icon26/06/2006
Particulars of mortgage/charge
dot icon22/12/2005
Return made up to 19/12/05; full list of members
dot icon29/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon17/01/2005
Return made up to 19/12/04; full list of members
dot icon21/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon29/12/2003
Return made up to 19/12/03; full list of members
dot icon18/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon09/01/2003
Return made up to 19/12/02; full list of members
dot icon12/12/2002
Accounts for a medium company made up to 2002-03-31
dot icon31/01/2002
Return made up to 19/12/01; full list of members
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon03/12/2001
Accounts for a small company made up to 2001-03-31
dot icon18/10/2001
Particulars of mortgage/charge
dot icon09/01/2001
Secretary's particulars changed
dot icon09/01/2001
Return made up to 19/12/00; full list of members
dot icon13/08/2000
Accounts for a small company made up to 2000-03-31
dot icon12/04/2000
Particulars of mortgage/charge
dot icon13/01/2000
Secretary's particulars changed
dot icon22/12/1999
Return made up to 19/12/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1999-03-31
dot icon22/12/1998
Return made up to 19/12/98; full list of members
dot icon09/09/1998
Accounts for a small company made up to 1998-03-31
dot icon21/01/1998
Return made up to 19/12/97; full list of members
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/01/1997
Secretary resigned
dot icon18/12/1996
New secretary appointed
dot icon17/12/1996
Return made up to 19/12/96; no change of members
dot icon17/12/1996
Secretary resigned
dot icon17/12/1996
Registered office changed on 18/12/96
dot icon17/12/1996
Location of register of members address changed
dot icon12/12/1996
Accounts for a small company made up to 1996-03-31
dot icon05/03/1996
Return made up to 19/12/95; full list of members
dot icon13/11/1995
Accounts for a small company made up to 1995-03-31
dot icon09/01/1995
Return made up to 19/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1994-03-31
dot icon16/01/1994
Director resigned;new director appointed
dot icon16/01/1994
Return made up to 19/12/93; no change of members
dot icon16/01/1994
Director resigned
dot icon21/11/1993
Accounts for a small company made up to 1993-03-31
dot icon13/01/1993
Return made up to 19/12/92; full list of members
dot icon13/01/1993
Director resigned
dot icon10/09/1992
Ad 01/05/92--------- £ si 24998@1=24998 £ ic 2/25000
dot icon10/09/1992
New director appointed
dot icon10/09/1992
Secretary resigned;new secretary appointed
dot icon02/06/1992
Particulars of mortgage/charge
dot icon25/05/1992
Resolutions
dot icon25/05/1992
Accounting reference date notified as 31/03
dot icon05/03/1992
Certificate of change of name
dot icon17/02/1992
Memorandum and Articles of Association
dot icon17/02/1992
New secretary appointed
dot icon17/02/1992
Director resigned;new director appointed
dot icon17/02/1992
Secretary resigned;new director appointed
dot icon17/02/1992
Registered office changed on 18/02/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon17/02/1992
Resolutions
dot icon18/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Peter
Director
12/02/1992 - 26/06/1992
5
Edge, Sasha
Director
20/06/2006 - Present
-
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
19/12/1991 - 12/02/1992
4516
Kirkman, Simon
Director
13/06/2006 - Present
5
Rawkins, William Robert John
Secretary
20/06/2006 - Present
8

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 RYKEL LIMITED

RYKEL LIMITED is an(a) Dissolved company incorporated on 18/12/1991 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 3 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 RYKEL LIMITED?

toggle

RYKEL LIMITED is currently Dissolved. It was registered on 18/12/1991 and dissolved on 16/05/2012.

Where is RYKEL LIMITED located?

toggle

RYKEL LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does RYKEL LIMITED do?

toggle

RYKEL LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for RYKEL LIMITED?

toggle

The latest filing was on 16/05/2012: Final Gazette dissolved following liquidation.