RYSBRIDGE ESTATES LIMITED

Register to unlock more data on OkredoRegister

RYSBRIDGE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02178607

Incorporation date

13/10/1987

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1987)
dot icon28/06/2018
Final Gazette dissolved following liquidation
dot icon28/03/2018
Return of final meeting in a creditors' voluntary winding up
dot icon10/06/2017
Liquidators' statement of receipts and payments to 2017-04-03
dot icon06/06/2016
Liquidators' statement of receipts and payments to 2016-04-03
dot icon04/06/2015
Liquidators' statement of receipts and payments to 2015-04-03
dot icon04/06/2014
Liquidators' statement of receipts and payments to 2014-04-03
dot icon21/04/2013
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2013-04-22
dot icon17/04/2013
Statement of affairs with form 4.19
dot icon17/04/2013
Resolutions
dot icon17/04/2013
Appointment of a voluntary liquidator
dot icon09/04/2013
Termination of appointment of a director
dot icon21/03/2013
Termination of appointment of Nicolae Christopher Ratiu as a director on 2013-02-14
dot icon21/03/2013
Appointment of Mr William Robert Starn as a director on 2013-03-14
dot icon15/05/2012
Termination of appointment of Jagtar Singh as a director on 2012-05-08
dot icon29/04/2012
Termination of appointment of Richard Gary Balfour-Lynn as a director on 2012-03-31
dot icon22/03/2012
Full accounts made up to 2011-06-30
dot icon12/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon11/05/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon13/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon07/12/2010
Miscellaneous
dot icon23/11/2010
Auditor's resignation
dot icon19/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Termination of appointment of Andrew Blurton as a director
dot icon24/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon07/12/2009
Director's details changed for Andrew Francis Blurton on 2009-10-01
dot icon07/12/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 30/11/08; full list of members
dot icon25/06/2008
Appointment terminated director joseph shashou
dot icon25/06/2008
Appointment terminated director john harrison
dot icon11/06/2008
Full accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 30/11/07; full list of members
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon10/12/2006
Return made up to 30/11/06; full list of members
dot icon03/10/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon26/04/2006
Full accounts made up to 2005-06-30
dot icon13/12/2005
Return made up to 30/11/05; full list of members
dot icon09/08/2005
Secretary's particulars changed
dot icon17/05/2005
Full accounts made up to 2004-06-30
dot icon10/01/2005
Nc inc already adjusted 20/07/00
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon20/09/2004
Director's particulars changed
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon07/12/2003
Return made up to 30/11/03; full list of members
dot icon05/05/2003
Full accounts made up to 2002-06-30
dot icon12/12/2002
Return made up to 30/11/02; full list of members
dot icon13/03/2002
Full accounts made up to 2001-06-30
dot icon22/01/2002
Secretary's particulars changed
dot icon20/12/2001
Return made up to 30/11/01; full list of members
dot icon05/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/05/2001
Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS
dot icon20/05/2001
Director's particulars changed
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon10/09/2000
Registered office changed on 11/09/00 from: 25 city road london EC1Y 1BQ
dot icon06/08/2000
Resolutions
dot icon06/08/2000
Resolutions
dot icon09/07/2000
Particulars of mortgage/charge
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/04/2000
Particulars of mortgage/charge
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon28/02/2000
New secretary appointed
dot icon29/12/1999
Return made up to 30/11/99; full list of members
dot icon11/07/1999
Return made up to 28/05/99; no change of members
dot icon11/07/1999
Location of register of members address changed
dot icon11/07/1999
Location of debenture register address changed
dot icon07/05/1999
Full accounts made up to 1998-06-30
dot icon07/05/1999
Accounting reference date shortened from 30/06/99 to 30/06/98
dot icon13/12/1998
Return made up to 28/05/97; no change of members
dot icon13/12/1998
Return made up to 28/05/96; no change of members
dot icon26/10/1998
Return made up to 28/05/98; full list of members
dot icon26/10/1998
Director's particulars changed
dot icon29/04/1998
Director resigned
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon13/04/1998
Ad 25/03/98--------- £ si 100@1=100 £ ic 1000/1100
dot icon08/04/1998
New secretary appointed
dot icon06/04/1998
New director appointed
dot icon01/04/1998
Memorandum and Articles of Association
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
£ nc 1000/1100 25/03/98
dot icon31/03/1998
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon31/03/1998
Registered office changed on 01/04/98 from: 243 knightsbridge london SW7 1DN
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon31/03/1998
Secretary resigned
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Director resigned
dot icon30/03/1998
Declaration of assistance for shares acquisition
dot icon30/03/1998
Declaration of assistance for shares acquisition
dot icon26/03/1998
Particulars of mortgage/charge
dot icon09/02/1998
Full accounts made up to 1997-12-31
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon21/12/1997
Declaration of satisfaction of mortgage/charge
dot icon25/11/1997
Full accounts made up to 1996-12-31
dot icon21/11/1997
Declaration of satisfaction of mortgage/charge
dot icon21/11/1997
Declaration of satisfaction of mortgage/charge
dot icon01/11/1997
Director resigned
dot icon01/11/1997
New director appointed
dot icon30/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon18/09/1997
Secretary's particulars changed
dot icon24/05/1997
New secretary appointed
dot icon24/05/1997
Secretary resigned
dot icon09/01/1997
Director resigned
dot icon09/01/1997
New director appointed
dot icon13/10/1996
Director's particulars changed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
Director resigned
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon11/06/1995
Return made up to 28/05/95; full list of members
dot icon11/06/1995
Director resigned;new director appointed
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 icon01/11/1994
Full accounts made up to 1993-12-31
dot icon25/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon08/06/1994
Return made up to 28/05/94; full list of members
dot icon06/06/1994
Director resigned
dot icon03/05/1994
Secretary resigned;new secretary appointed
dot icon14/03/1994
New director appointed
dot icon06/02/1994
Full accounts made up to 1992-12-31
dot icon02/02/1994
Director resigned
dot icon29/11/1993
Director's particulars changed
dot icon11/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon20/10/1993
Secretary resigned;new secretary appointed
dot icon10/10/1993
Declaration of satisfaction of mortgage/charge
dot icon16/06/1993
Return made up to 28/05/93; full list of members
dot icon01/06/1993
Director resigned;new director appointed
dot icon23/03/1993
Full accounts made up to 1990-12-31
dot icon23/03/1993
Full accounts made up to 1991-12-31
dot icon09/06/1992
Return made up to 28/05/92; full list of members
dot icon01/06/1992
Director resigned;new director appointed
dot icon06/05/1992
Director resigned;new director appointed
dot icon16/01/1992
Secretary resigned;new secretary appointed
dot icon09/07/1991
New director appointed
dot icon24/06/1991
Return made up to 28/05/91; full list of members
dot icon03/06/1991
Director resigned;new director appointed
dot icon20/02/1991
Director resigned
dot icon20/02/1991
Director resigned
dot icon12/01/1991
Full accounts made up to 1989-12-31
dot icon03/01/1991
Director's particulars changed
dot icon10/12/1990
Auditor's resignation
dot icon04/10/1990
Full accounts made up to 1988-12-31
dot icon23/09/1990
Return made up to 28/05/90; full list of members
dot icon11/09/1990
Secretary resigned;new secretary appointed
dot icon02/07/1990
Particulars of mortgage/charge
dot icon02/07/1990
Particulars of mortgage/charge
dot icon08/11/1989
Return made up to 28/03/89; full list of members
dot icon06/08/1989
Director's particulars changed
dot icon25/01/1989
Director resigned;new director appointed
dot icon26/09/1988
Particulars of mortgage/charge
dot icon20/09/1988
Director's particulars changed
dot icon16/08/1988
Director resigned;new director appointed
dot icon09/08/1988
New secretary appointed;new director appointed
dot icon09/08/1988
Secretary resigned
dot icon09/08/1988
New director appointed
dot icon06/03/1988
New director appointed
dot icon14/02/1988
Resolutions
dot icon14/02/1988
Resolutions
dot icon14/02/1988
Resolutions
dot icon03/02/1988
Wd 11/01/88 ad 08/12/87--------- £ si 900@1=900 £ ic 100/1000
dot icon03/02/1988
Conve
dot icon21/01/1988
New director appointed
dot icon21/01/1988
New director appointed
dot icon21/01/1988
Wd 15/12/87 ad 23/11/87--------- premium £ si 98@1=98 £ ic 2/100
dot icon19/01/1988
Certificate of change of name
dot icon12/01/1988
New director appointed
dot icon16/12/1987
Particulars of mortgage/charge
dot icon16/12/1987
Particulars of mortgage/charge
dot icon15/12/1987
Accounting reference date notified as 31/12
dot icon24/11/1987
New director appointed
dot icon16/11/1987
Registered office changed on 17/11/87 from: 124-128 city road london EC1V 2NJ
dot icon16/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1987
Resolutions
dot icon13/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Nigel Howard
Director
27/06/1996 - 30/12/1996
179
CITY GROUP PLC
Corporate Secretary
24/03/1998 - Present
52
Harrison, John William
Director
24/03/1998 - 15/06/2008
149
Balfour-Lynn, Richard Gary
Director
24/03/1998 - 30/03/2012
243
Blurton, Andrew Francis
Director
24/03/1998 - 11/01/2010
235

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 RYSBRIDGE ESTATES LIMITED

RYSBRIDGE ESTATES LIMITED is an(a) Dissolved company incorporated on 13/10/1987 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 5 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 RYSBRIDGE ESTATES LIMITED?

toggle

RYSBRIDGE ESTATES LIMITED is currently Dissolved. It was registered on 13/10/1987 and dissolved on 28/06/2018.

Where is RYSBRIDGE ESTATES LIMITED located?

toggle

RYSBRIDGE ESTATES LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does RYSBRIDGE ESTATES LIMITED do?

toggle

RYSBRIDGE ESTATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RYSBRIDGE ESTATES LIMITED?

toggle

The latest filing was on 28/06/2018: Final Gazette dissolved following liquidation.