Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYSBRIDGE ESTATES LIMITED
Company Information for

RYSBRIDGE ESTATES LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02178607
Private Limited Company
Liquidation

Company Overview

About Rysbridge Estates Ltd
RYSBRIDGE ESTATES LIMITED was founded on 1987-10-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Rysbridge Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RYSBRIDGE ESTATES LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC4A
 
Filing Information
Company Number 02178607
Company ID Number 02178607
Date formed 1987-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2011
Account next due 31/03/2013
Latest return 30/11/2011
Return next due 28/12/2012
Type of accounts FULL
Last Datalog update: 2018-02-04 05:36:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYSBRIDGE ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RYSBRIDGE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CITY GROUP PLC
Company Secretary 1998-03-25
FILEX SERVICES LIMITED
Company Secretary 2000-02-22
MICHAEL ALBERT BIBRING
Director 1998-03-25
SIMON HARRY KARMEL
Director 1997-12-22
WILLIAM ROBERT STARN
Director 2013-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAE CHRISTOPHER RATIU
Director 1997-12-22 2013-02-14
JAGTAR SINGH
Director 1998-03-25 2012-05-08
RICHARD GARY BALFOUR-LYNN
Director 1998-03-25 2012-03-31
ANDREW FRANCIS BLURTON
Director 1998-03-25 2010-01-12
JOSEPH SALEEM SHASHOU
Director 1998-03-25 2008-06-17
JOHN WILLIAM HARRISON
Director 1998-03-25 2008-06-16
HELEN LIPSCOMB
Company Secretary 1997-05-16 1998-03-25
PHILIP MICHAEL INGMAN
Director 1995-05-25 1998-03-25
RODERICK DAVID GRAY SLOAN
Director 1997-10-22 1998-03-25
MICHAEL STEVENS
Director 1998-03-24 1998-03-25
GRAHAM BOWES
Director 1992-05-28 1997-12-22
DAVID GEORGE PATRICK WALSH
Director 1992-05-28 1997-12-22
JEREMY JAMES PLUMMER
Director 1996-12-31 1997-10-22
NIGEL HOWARD POPE
Director 1996-06-28 1996-12-31
ALAN NORMAN ARTUS
Director 1992-05-28 1996-06-28
JONATHAN MARTIN AUSTEN
Director 1992-05-28 1995-05-25
RODERIC HARRY WOOLLEY
Company Secretary 1993-10-01 1994-03-31
NICHOLAS JOHN PHILIP SHEEHAN
Director 1994-02-17 1994-03-24
GEOFFREY NIGEL TIPPING
Director 1993-05-10 1993-12-31
MARTIN TREVOR DIGBY PALMER
Company Secretary 1992-05-28 1993-10-01
PETER STUART MCDONALD
Director 1992-05-28 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITY GROUP PLC ZIMNRG LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
CITY GROUP PLC SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Company Secretary 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
CITY GROUP PLC MONTEAGLE INTERNATIONAL (UK) LIMITED Company Secretary 2013-11-11 CURRENT 2013-11-11 Active
CITY GROUP PLC DIAMONDCORP PLC Company Secretary 2010-06-01 CURRENT 2005-03-22 In Administration
CITY GROUP PLC MWB GROUP HOLDINGS PLC Company Secretary 2008-01-29 CURRENT 2008-01-29 Dissolved 2018-04-15
CITY GROUP PLC CHATEAU GATEAUX LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
CITY GROUP PLC DOUGALSTON LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
CITY GROUP PLC CITY GROUP ASSET MANAGEMENT LTD Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
CITY GROUP PLC HOUSESTAPLE LIMITED Company Secretary 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
CITY GROUP PLC FACE COMMUNICATIONS LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-12 Dissolved 2014-08-05
CITY GROUP PLC FACE DIGITAL LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-11 Dissolved 2014-08-05
CITY GROUP PLC REGISTERED OFFICES LIMITED Company Secretary 2005-03-02 CURRENT 2004-10-27 Active
CITY GROUP PLC HALOGEN HOLDINGS LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-06-20
CITY GROUP PLC CITY GROUP CUSTODIANS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC CITY GROUP REGISTRARS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC HUMBERSTONE HOLDINGS P.L.C. Company Secretary 2004-05-11 CURRENT 2004-05-11 Dissolved 2016-06-28
CITY GROUP PLC TENNYSON INVESTMENTS (UK) LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
CITY GROUP PLC COSTELLO COFFEE CORPORATION LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2016-09-06
CITY GROUP PLC GLOBAL COFFEE EXPORTS (U.K.) LIMITED Company Secretary 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
CITY GROUP PLC CML RESEARCH LIMITED Company Secretary 2000-12-19 CURRENT 2000-10-12 Dissolved 2014-08-05
CITY GROUP PLC MONTEAGLE PROPERTIES (UK) LIMITED Company Secretary 2000-06-30 CURRENT 2000-06-30 Active
CITY GROUP PLC INDUSTRIAL & COMMERCIAL HOLDINGS PLC Company Secretary 2000-06-27 CURRENT 2000-06-27 Active
CITY GROUP PLC MWB (KENSINGTON VILLAGE) LIMITED Company Secretary 1998-03-25 CURRENT 1997-11-07 Liquidation
CITY GROUP PLC MONTEAGLE CONSUMER GROUP (UK) LIMITED Company Secretary 1997-05-28 CURRENT 1997-03-26 Active
CITY GROUP PLC MWB (OLD BAILEY) LIMITED Company Secretary 1994-01-07 CURRENT 1993-10-25 Dissolved 2018-07-03
CITY GROUP PLC WESTERN SELECTION LIMITED Company Secretary 1993-02-14 CURRENT 1928-11-16 Active
CITY GROUP PLC MARLANDS ESTATES LIMITED Company Secretary 1992-12-27 CURRENT 1989-12-27 Active
CITY GROUP PLC LONDON FINANCE AND INVESTMENT CORPORATION LIMITED Company Secretary 1992-12-19 CURRENT 1934-10-25 Active
CITY GROUP PLC LONDON FINANCE & INVESTMENT GROUP P.L.C. Company Secretary 1992-06-18 CURRENT 1924-10-22 Active
CITY GROUP PLC LONFIN INVESTMENTS LIMITED Company Secretary 1992-05-12 CURRENT 1987-03-16 Active
CITY GROUP PLC CRESTON HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1935-10-14 Active - Proposal to Strike off
FILEX SERVICES LIMITED FINLAW THREE PLC Company Secretary 2017-06-01 CURRENT 2017-06-01 Dissolved 2017-12-12
FILEX SERVICES LIMITED GATE VENTURES PLC Company Secretary 2016-02-01 CURRENT 2015-01-06 Liquidation
FILEX SERVICES LIMITED V&A FASHION INC. LIMITED Company Secretary 2015-08-28 CURRENT 2015-06-04 Liquidation
FILEX SERVICES LIMITED MIRADA LIMITED Company Secretary 2015-04-01 CURRENT 1998-08-04 Active
FILEX SERVICES LIMITED CONNECT CASHLESS PARKING LIMITED Company Secretary 2015-04-01 CURRENT 2009-04-22 Active - Proposal to Strike off
FILEX SERVICES LIMITED DIGITAL IMPACT (UK) LIMITED Company Secretary 2015-04-01 CURRENT 2001-06-14 Active - Proposal to Strike off
FILEX SERVICES LIMITED DIGITAL INTERACTIVE TELEVISION GROUP LIMITED Company Secretary 2015-04-01 CURRENT 2001-07-10 Active - Proposal to Strike off
FILEX SERVICES LIMITED LILIUM RESTAURANTS LIMITED Company Secretary 2014-11-11 CURRENT 2014-01-17 Active
FILEX SERVICES LIMITED WHARTON ASSET MANAGEMENT CAPITAL LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Active
FILEX SERVICES LIMITED BETH DAVID SALOMONS LIMITED Company Secretary 2013-10-09 CURRENT 1954-11-03 Active
FILEX SERVICES LIMITED THE CITY PUB COMPANY (SOUTH) PLC Company Secretary 2013-09-09 CURRENT 2013-09-09 Dissolved 2015-04-28
FILEX SERVICES LIMITED TRICOLOR SPORT PLC Company Secretary 2013-06-11 CURRENT 2013-06-11 In Administration/Administrative Receiver
FILEX SERVICES LIMITED WOW AIR LTD. Company Secretary 2013-03-20 CURRENT 2009-12-21 Active - Proposal to Strike off
FILEX SERVICES LIMITED GREENE LIGHT STAGE PLC Company Secretary 2013-02-28 CURRENT 1993-10-19 Active
FILEX SERVICES LIMITED ALTERNATIVE PAYMENTS LIMITED Company Secretary 2012-03-01 CURRENT 2012-02-22 Active
FILEX SERVICES LIMITED KIN WELLNESS LIMITED Company Secretary 2007-07-06 CURRENT 2004-01-29 In Administration/Administrative Receiver
FILEX SERVICES LIMITED MEDIA TEMPLE LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Dissolved 2014-09-23
FILEX SERVICES LIMITED AHG MANAGEMENT SERVICES LIMITED Company Secretary 2006-09-20 CURRENT 2005-11-15 Dissolved 2014-04-24
FILEX SERVICES LIMITED AHG MANAGEMENT SERVICES VENICE LIMITED Company Secretary 2006-09-20 CURRENT 2006-06-16 Dissolved 2014-04-30
FILEX SERVICES LIMITED GLOBAL TRAFFIC NETWORK (UK) LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Active
FILEX SERVICES LIMITED FINLAW 536 LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Liquidation
FILEX SERVICES LIMITED MWB RETAIL HOLDINGS NO.1 LIMITED Company Secretary 2002-03-06 CURRENT 2001-08-02 Liquidation
FILEX SERVICES LIMITED MWB SERVICED OFFICE HOLDINGS LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-04-15
FILEX SERVICES LIMITED MWB PROJECT MANAGEMENT HOLDINGS LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
FILEX SERVICES LIMITED MWB COMMERCIAL PROPERTY HOLDINGS LIMITED Company Secretary 2000-02-24 CURRENT 2000-02-24 Liquidation
FILEX SERVICES LIMITED MWB (ROYAL VICTORIA DOCK) LIMITED Company Secretary 2000-02-23 CURRENT 2000-02-23 Liquidation
FILEX SERVICES LIMITED KENSINGTON VILLAGE MANAGEMENT LIMITED Company Secretary 2000-02-15 CURRENT 2000-01-19 Active
FILEX SERVICES LIMITED MWB MANAGEMENT SERVICES LIMITED Company Secretary 2000-01-18 CURRENT 2000-01-18 Dissolved 2018-04-15
FILEX SERVICES LIMITED MWB ARGYLE STREET LIMITED Company Secretary 1999-05-20 CURRENT 1999-05-20 Dissolved 2018-07-03
FILEX SERVICES LIMITED MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED Company Secretary 1998-09-03 CURRENT 1994-05-24 Dissolved 2018-06-16
FILEX SERVICES LIMITED MWB (WEST INDIA QUAY) LIMITED Company Secretary 1998-09-03 CURRENT 1996-12-24 Liquidation
FILEX SERVICES LIMITED MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED Company Secretary 1998-09-03 CURRENT 1994-06-30 Liquidation
FILEX SERVICES LIMITED MWB WEST INDIA QUAY (WAREHOUSES) LIMITED Company Secretary 1998-09-03 CURRENT 1997-08-01 Dissolved 2018-07-03
FILEX SERVICES LIMITED FILEX NOMINEES LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING CAVENDO HOMES (RADLETT) LTD Director 2017-09-27 CURRENT 2016-03-31 Active
MICHAEL ALBERT BIBRING FRESH LIME (KINLOSS) LTD Director 2016-08-30 CURRENT 2016-07-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (TOTTERIDGE) LTD Director 2016-08-08 CURRENT 2016-07-27 Active
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (RADLETT) LTD Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (BARHAM AVENUE) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2018-03-27
MICHAEL ALBERT BIBRING RAM ALPINE MANAGEMENT COMPANY LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
MICHAEL ALBERT BIBRING FRESH LIME (WOODSIDE PARK) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING RAM EUROPEAN HOTELS (S) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL ALBERT BIBRING RAM EUROPEAN HOTELS (A) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL ALBERT BIBRING FRESH LIME (WILLESDEN LANE) LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME (BOURNEMOUTH) LTD Director 2014-08-13 CURRENT 2014-08-11 Liquidation
MICHAEL ALBERT BIBRING FL NOMINEE 2 LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
MICHAEL ALBERT BIBRING 8 CHARLES LANE LIMITED Director 2013-10-31 CURRENT 2013-09-26 Dissolved 2015-07-28
MICHAEL ALBERT BIBRING LESTER HOTELS MANAGEMENT SERVICES LIMITED Director 2013-02-12 CURRENT 1999-07-12 Active
MICHAEL ALBERT BIBRING FREEWHEELING NATION LIMITED Director 2013-02-08 CURRENT 2012-07-23 Dissolved 2015-11-10
MICHAEL ALBERT BIBRING FINLAW 536 LIMITED Director 2012-05-08 CURRENT 2006-07-06 Liquidation
MICHAEL ALBERT BIBRING MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED Director 2007-12-17 CURRENT 2007-12-17 Liquidation
MICHAEL ALBERT BIBRING MOORSTON CAPITAL LIMITED Director 2005-09-01 CURRENT 2002-06-24 Active
MICHAEL ALBERT BIBRING MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED Director 2005-02-21 CURRENT 1994-06-30 Liquidation
MICHAEL ALBERT BIBRING MWB (GMAC FINANCE) LIMITED Director 2003-03-24 CURRENT 2003-02-06 Dissolved 2014-07-15
MICHAEL ALBERT BIBRING MWB RETAIL HOLDINGS NO.1 LIMITED Director 2002-03-05 CURRENT 2001-08-02 Liquidation
MICHAEL ALBERT BIBRING MWB INVESTMENTS LIMITED Director 2002-03-04 CURRENT 2002-01-09 Liquidation
MICHAEL ALBERT BIBRING MWB RETAIL HOLDINGS NO.2 LIMITED Director 2002-03-04 CURRENT 2002-01-09 Liquidation
MICHAEL ALBERT BIBRING MWB ASSET MANAGEMENT HOLDINGS LIMITED Director 2001-06-22 CURRENT 2001-06-08 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB PROJECT MANAGEMENT HOLDINGS LIMITED Director 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB HOTEL HOLDINGS LIMITED Director 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB (ROYAL VICTORIA DOCK) LIMITED Director 2000-03-17 CURRENT 2000-02-23 Liquidation
MICHAEL ALBERT BIBRING MWB COMMERCIAL PROPERTY HOLDINGS LIMITED Director 2000-03-08 CURRENT 2000-02-24 Liquidation
MICHAEL ALBERT BIBRING MWB ARGYLE STREET LIMITED Director 1999-05-20 CURRENT 1999-05-20 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING MWB (KENSINGTON VILLAGE) LIMITED Director 1998-03-25 CURRENT 1997-11-07 Liquidation
MICHAEL ALBERT BIBRING MWB WEST INDIA QUAY (WAREHOUSES) LIMITED Director 1997-09-04 CURRENT 1997-08-01 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING MWB (OLD BAILEY) LIMITED Director 1997-07-18 CURRENT 1993-10-25 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING MWB (WEST INDIA QUAY) LIMITED Director 1997-01-20 CURRENT 1996-12-24 Liquidation
MICHAEL ALBERT BIBRING MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED Director 1997-01-09 CURRENT 1994-05-24 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING TOTALBROAD LIMITED Director 1991-12-28 CURRENT 1987-12-22 Liquidation
SIMON HARRY KARMEL MWB (KENSINGTON VILLAGE) LIMITED Director 1997-12-02 CURRENT 1997-11-07 Liquidation
WILLIAM ROBERT STARN MWB (KENSINGTON VILLAGE) LIMITED Director 2013-03-14 CURRENT 1997-11-07 Liquidation
WILLIAM ROBERT STARN MWB MANAGEMENT SERVICES LIMITED Director 2012-05-08 CURRENT 2000-01-18 Dissolved 2018-04-15
WILLIAM ROBERT STARN MWB GROUP HOLDINGS PLC Director 2012-05-08 CURRENT 2008-01-29 Dissolved 2018-04-15
WILLIAM ROBERT STARN MWB HOTEL HOLDINGS LIMITED Director 2012-05-08 CURRENT 2000-12-18 Dissolved 2018-06-16
WILLIAM ROBERT STARN MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED Director 2012-05-08 CURRENT 2007-12-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-29GAZ2Final Gazette dissolved via compulsory strike-off
2018-03-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-06-114.68 Liquidators' statement of receipts and payments to 2017-04-03
2016-06-074.68 Liquidators' statement of receipts and payments to 2016-04-03
2015-06-054.68 Liquidators' statement of receipts and payments to 2015-04-03
2014-06-054.68 Liquidators' statement of receipts and payments to 2014-04-03
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/13 FROM 179 Great Portland Street London W1W 5LS
2013-04-184.20Volunatary liquidation statement of affairs with form 4.19
2013-04-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-04-18600Appointment of a voluntary liquidator
2013-04-10TM01Termination of appointment of a director
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAE CHRISTOPHER RATIU
2013-03-22AP01DIRECTOR APPOINTED MR WILLIAM ROBERT STARN
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GARY BALFOUR-LYNN
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-13LATEST SOC13/12/11 STATEMENT OF CAPITAL;GBP 4400
2011-12-13AR0130/11/11 ANNUAL RETURN FULL LIST
2011-05-12AA01Current accounting period extended from 31/12/10 TO 30/06/11
2010-12-14AR0130/11/10 ANNUAL RETURN FULL LIST
2010-12-08MISCSection 519
2010-11-24AUDAUDITOR'S RESIGNATION
2010-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2010-01-25AR0130/11/09 ANNUAL RETURN FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH SHASHOU
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARRISON
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-04225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-04-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-14363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-10288cSECRETARY'S PARTICULARS CHANGED
2005-05-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-11123NC INC ALREADY ADJUSTED 20/07/00
2005-01-11RES04£ NC 1100/4400
2005-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-13363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-03-14AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-23288cSECRETARY'S PARTICULARS CHANGED
2001-12-21363aRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-25287REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 179 GREAT PORTLAND STREET LONDON W1N 6LS
2001-05-21288cDIRECTOR'S PARTICULARS CHANGED
2001-05-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-14363aRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-09-11287REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 25 CITY ROAD LONDON EC1Y 1BQ
2000-08-07WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/00
2000-08-07WRES01ADOPT MEMORANDUM 20/07/00
2000-07-10395PARTICULARS OF MORTGAGE/CHARGE
2000-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-21AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-21395PARTICULARS OF MORTGAGE/CHARGE
2000-02-29288aNEW SECRETARY APPOINTED
1999-12-30363aRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-07-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-07-12363aRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1999-05-08AAFULL ACCOUNTS MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RYSBRIDGE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RYSBRIDGE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-04 Satisfied DEUTSCHE BANK AG, LONDON AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2000-04-21 Outstanding BHF-BANK AG
DEBENTURE 1998-03-25 Satisfied BHF-BANK AG
LEGAL MORTGAGE 1990-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-09-23 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-12-08 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-12-08 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of RYSBRIDGE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYSBRIDGE ESTATES LIMITED
Trademarks
We have not found any records of RYSBRIDGE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYSBRIDGE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RYSBRIDGE ESTATES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RYSBRIDGE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyRYSBRIDGE ESTATES LIMITEDEvent Date2013-04-04
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Rules 2016 that the Joint Liquidators in this matter intend declaring a first and final dividend to non-preferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 27 June 2017 , being the last date for proving, to submit their proofs of debt to Deloitte LLP, Four Brindley Place, Birmingham, B1 2HZ marked for the attention of Aaron Banks and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the available Proof of Debt form and documentation in support of your claim must be sent to the Joint Liquidators. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 4 April 2013 Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Robert James Harding (IP No. 9430 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Aaron Banks on tel: 0121 695 5827 or email: aabanks@deloitte.co.uk for further information. Ag JF30217
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RYSBRIDGE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RYSBRIDGE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.