Company NameRyedale Ringer Limited
Company StatusDissolved
Company Number03805276
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander David Hamilton Buchanan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressManor Farm House
The Green Charney Bassett
Wantage
Oxfordshire
OX12 0EU
Director NameMichael John Dawson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence Address22 Langland Bay Road
Langland
Swansea
SA3 4QQ
Wales
Director NameMr Simon Charles Neve
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Rollscourt Avenue
London
SE24 0EA
Secretary NameMr Simon Charles Neve
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Rollscourt Avenue
London
SE24 0EA
Director NameDr Colin Barry Phipps
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Bruton Street
London
W1J 6QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£320,596
Cash£36,608
Current Liabilities£16,012

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 December 2004Delivered on: 8 December 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23 market street eastleigh t/no: HP577011. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
21 December 1999Delivered on: 30 December 1999
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 December 1999Delivered on: 30 December 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 51 high street margate CT9 1DX kent and 23 market street eastleigh, hants title numbers K445748 and HP577011. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
30 July 1999Delivered on: 12 August 1999
Satisfied on: 9 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 high st,margate,kent; K445748.
Fully Satisfied
30 July 1999Delivered on: 5 August 1999
Satisfied on: 9 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 market street eastleigh southampton hampshire.
Fully Satisfied

Filing History

30 October 2018Final Gazette dissolved following liquidation (1 page)
30 July 2018Return of final meeting in a members' voluntary winding up (20 pages)
30 June 2017Registered office address changed from 8 Wigmore Street London W1U 2rd to St James Building 79 Oxford Street Manchester M1 6HT on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from 8 Wigmore Street London W1U 2rd to St James Building 79 Oxford Street Manchester M1 6HT on 30 June 2017 (2 pages)
13 June 2017Declaration of solvency (7 pages)
13 June 2017Appointment of a voluntary liquidator (1 page)
13 June 2017Declaration of solvency (7 pages)
13 June 2017Appointment of a voluntary liquidator (1 page)
13 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-26
(1 page)
13 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-26
(1 page)
16 May 2017Satisfaction of charge 4 in full (4 pages)
16 May 2017Satisfaction of charge 3 in full (4 pages)
16 May 2017Satisfaction of charge 5 in full (4 pages)
16 May 2017Satisfaction of charge 3 in full (4 pages)
16 May 2017Satisfaction of charge 4 in full (4 pages)
16 May 2017Satisfaction of charge 5 in full (4 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 13.2
(7 pages)
22 July 2015Director's details changed for Michael John Dawson on 10 May 2014 (2 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 13.2
(7 pages)
22 July 2015Director's details changed for Michael John Dawson on 10 May 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 13.2
(7 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 13.2
(7 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Registered office address changed from Mathon Court West Malvern Road Mathon Malvern Worcestershire WR13 5NZ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Mathon Court West Malvern Road Mathon Malvern Worcestershire WR13 5NZ on 11 November 2009 (1 page)
4 August 2009Return made up to 12/07/09; full list of members (5 pages)
4 August 2009Return made up to 12/07/09; full list of members (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Return made up to 12/07/08; full list of members (5 pages)
23 July 2008Return made up to 12/07/08; full list of members (5 pages)
9 August 2007Return made up to 12/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 August 2007Return made up to 12/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Return made up to 12/07/06; full list of members (8 pages)
19 July 2006Return made up to 12/07/06; full list of members (8 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Return made up to 12/07/05; full list of members (9 pages)
1 August 2005Return made up to 12/07/05; full list of members (9 pages)
24 January 2005£ ic 18/14 20/12/04 £ sr [email protected]=4 (1 page)
24 January 2005£ ic 18/14 20/12/04 £ sr [email protected]=4 (1 page)
8 December 2004Particulars of mortgage/charge (4 pages)
8 December 2004Particulars of mortgage/charge (4 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 July 2004Return made up to 12/07/04; full list of members (10 pages)
8 July 2004Return made up to 12/07/04; full list of members (10 pages)
10 September 2003Return made up to 12/07/03; full list of members (11 pages)
10 September 2003Return made up to 12/07/03; full list of members (11 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 February 2003S-div 30/01/03 (2 pages)
21 February 2003Ad 30/01/03--------- £ si [email protected]=8 £ ic 10/18 (2 pages)
21 February 2003S-div 30/01/03 (2 pages)
21 February 2003Ad 30/01/03--------- £ si [email protected]=8 £ ic 10/18 (2 pages)
15 July 2002Return made up to 12/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 July 2002Return made up to 12/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
8 August 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 November 2000Ad 29/06/00--------- £ si 8@1 (2 pages)
13 November 2000Ad 29/06/00--------- £ si 8@1 (2 pages)
9 October 2000Return made up to 12/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2000Return made up to 12/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 February 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
17 February 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Secretary resigned (1 page)
12 July 1999Incorporation (20 pages)
12 July 1999Incorporation (20 pages)