Company NameRykar Ltd
DirectorJack Ackstine
Company StatusActive
Company Number04911593
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Jack Ackstine
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Clifton Gardens
London
N15 6AP
Secretary NameRivka Ackstine
NationalityBritish
StatusCurrent
Appointed14 October 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 6 months
RoleAdministrater
Correspondence Address3 Clifton Gardens
London
N15 6AP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.rykar.co.uk

Location

Registered Address1st Floor Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£337,909
Cash£50
Current Liabilities£525,898

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

5 May 2023Delivered on: 10 May 2023
Persons entitled: Nucleus Cash Flow FINANCE2 Limited

Classification: A registered charge
Outstanding
7 September 2022Delivered on: 14 September 2022
Persons entitled: Kennet Equipment Leasing LTD

Classification: A registered charge
Outstanding
22 February 2021Delivered on: 26 February 2021
Persons entitled: Genesis Asset Finance LTD

Classification: A registered charge
Particulars: Charge on sub hire agreements.
Outstanding
22 February 2021Delivered on: 26 February 2021
Persons entitled: Genesis Asset Finance LTD

Classification: A registered charge
Particulars: Chattels mortgage.
Outstanding
24 June 2020Delivered on: 30 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 December 2019Delivered on: 19 December 2019
Persons entitled: Arkle Finance LTD

Classification: A registered charge
Outstanding
19 September 2012Delivered on: 20 September 2012
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 June 2010Delivered on: 5 June 2010
Satisfied on: 27 May 2015
Persons entitled: The Royal Bank of Scotland PLC

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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 June 2020Registration of charge 049115930004, created on 24 June 2020 (41 pages)
23 March 2020Cessation of Rivka Ackstine as a person with significant control on 23 March 2020 (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
23 March 2020Change of details for Mr Jack Ackstine as a person with significant control on 23 March 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
19 December 2019Registration of charge 049115930003, created on 16 December 2019 (19 pages)
8 October 2019Director's details changed for Mr Jack Ackstine on 8 October 2019 (2 pages)
8 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
8 October 2019Secretary's details changed for Rivka Ackstine on 8 October 2019 (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
28 September 2018Previous accounting period shortened from 1 January 2018 to 31 December 2017 (1 page)
4 September 2018Previous accounting period extended from 24 December 2017 to 1 January 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 December 2017Previous accounting period shortened from 25 December 2016 to 24 December 2016 (1 page)
22 December 2017Previous accounting period shortened from 25 December 2016 to 24 December 2016 (1 page)
27 October 2017Notification of Rivka Ackstine as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 October 2017Notification of Jack Ackstine as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of Rivka Ackstine as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Notification of Jack Ackstine as a person with significant control on 27 October 2017 (2 pages)
26 September 2017Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
26 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
25 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
27 May 2015Satisfaction of charge 1 in full (1 page)
27 May 2015Satisfaction of charge 1 in full (1 page)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
29 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
24 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
24 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
24 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
23 November 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
23 November 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
25 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
20 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
18 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
18 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
2 November 2008Return made up to 25/09/08; no change of members (6 pages)
2 November 2008Return made up to 25/09/08; no change of members (6 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 November 2007Return made up to 25/09/07; full list of members (6 pages)
27 November 2007Return made up to 25/09/07; full list of members (6 pages)
26 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 January 2007Registered office changed on 27/01/07 from: 96D amhurst park london N16 5AR (1 page)
27 January 2007Registered office changed on 27/01/07 from: 96D amhurst park london N16 5AR (1 page)
12 December 2006Return made up to 25/09/06; no change of members
  • 363(287) ‐ Registered office changed on 12/12/06
(6 pages)
12 December 2006Return made up to 25/09/06; no change of members
  • 363(287) ‐ Registered office changed on 12/12/06
(6 pages)
21 October 2005Return made up to 25/09/05; no change of members (6 pages)
21 October 2005Return made up to 25/09/05; no change of members (6 pages)
29 November 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
15 October 2003New director appointed (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New secretary appointed (1 page)
15 October 2003New secretary appointed (1 page)
15 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
25 September 2003Incorporation (13 pages)
25 September 2003Incorporation (13 pages)