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

RYANS BUILDING & CIVIL ENGINEERING LIMITED

UNITS 1 TO 3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
04177164
Private Limited Company
Liquidation

Company Overview

About Ryans Building & Civil Engineering Ltd
RYANS BUILDING & CIVIL ENGINEERING LIMITED was founded on 2001-03-12 and has its registered office in Salisbury. The organisation's status is listed as "Liquidation". Ryans Building & Civil Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RYANS BUILDING & CIVIL ENGINEERING LIMITED
 
Legal Registered Office
UNITS 1 TO 3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
WILTSHIRE
SP3 4UF
Other companies in EC2A
 
Filing Information
Company Number 04177164
Company ID Number 04177164
Date formed 2001-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB774002549  
Last Datalog update: 2023-06-05 09:28:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYANS BUILDING & CIVIL ENGINEERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLOK CAPITAL LIMITED   APPLEGARTH DENE LTD   KEY ACCOUNTING SERVICES (SALISBURY) NO 1 LTD   MARKETWEB LIMITED   PROTAX LIMITED   PS ACCOUNTING SERVICES (UK) LTD   STEWART HALL ASSOCIATES 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 RYANS BUILDING & CIVIL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
DESMOND MARK TAYLOR
Company Secretary 2002-06-10
IAN BARRY SHORT
Director 2002-06-10
DESMOND MARK TAYLOR
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN RADFORD
Director 2015-07-01 2016-10-28
DAVID RONALD JAMES
Director 2001-03-12 2003-03-17
YVONNE ANNETTE JAMES
Company Secretary 2001-03-12 2002-06-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-03-12 2001-03-12
COMPANY DIRECTORS LIMITED
Nominated Director 2001-03-12 2001-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BARRY SHORT RYANS CONSORTIUM LTD Director 2006-06-08 CURRENT 2006-06-06 Active - Proposal to Strike off
DESMOND MARK TAYLOR RYANS CONSORTIUM LTD Director 2006-06-08 CURRENT 2006-06-06 Active - Proposal to Strike off

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
2023-04-12Voluntary liquidation Statement of receipts and payments to 2023-01-31
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-02-14Appointment of a voluntary liquidator
2022-02-14Voluntary liquidation Statement of affairs
2022-02-14LIQ02Voluntary liquidation Statement of affairs
2022-02-14600Appointment of a voluntary liquidator
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
2022-02-10Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-10Notice to Registrar of Companies of Notice of disclaimer
2022-02-10NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-02-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-02-01
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
2021-10-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-12-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041771640003
2020-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041771640003
2020-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041771640003
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM 115B Drysdale Street Hoxton London N1 6nd United Kingdom
2018-09-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041771640003
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 10600
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 10600
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN RADFORD
2016-03-14AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-14CH01Director's details changed for Mr Daniel John Radford on 2015-12-01
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM 114-116 Curtain Road London EC2A 3AH
2015-08-04AP01DIRECTOR APPOINTED MR DANIEL JOHN RADFORD
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 10600
2015-08-04SH0101/06/15 STATEMENT OF CAPITAL GBP 10600
2015-04-15AR0112/03/15 ANNUAL RETURN FULL LIST
2014-07-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 10500
2014-03-12AR0112/03/14 ANNUAL RETURN FULL LIST
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/14 FROM Alton House 66-68 High Street Northwood Middlesex HA6 1BL
2013-07-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0112/03/13 ANNUAL RETURN FULL LIST
2012-09-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-20AR0112/03/12 ANNUAL RETURN FULL LIST
2011-07-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-07SH0113/06/11 STATEMENT OF CAPITAL GBP 10500
2011-04-14RES13RE-ALLOTMENT OF SHARES 06/04/2011
2011-04-14SH0131/03/11 STATEMENT OF CAPITAL GBP 10000
2011-04-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-30AR0112/03/11 FULL LIST
2010-06-02AA31/03/10 TOTAL EXEMPTION FULL
2010-03-18AR0112/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND MARK TAYLOR / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BARRY SHORT / 18/03/2010
2009-07-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-06-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-03-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-2988(2)RAD 17/01/05--------- £ SI 99@1=99 £ IC 1/100
2004-05-19363aRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-13288bDIRECTOR RESIGNED
2003-04-24363aRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-04-24288cDIRECTOR'S PARTICULARS CHANGED
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-23288cDIRECTOR'S PARTICULARS CHANGED
2002-08-13363aRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-08-13288bSECRETARY RESIGNED
2002-07-05287REGISTERED OFFICE CHANGED ON 05/07/02 FROM: C/O BRAHAM NOBLE DENHOLME & COMPANY YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA
2002-07-02288aNEW DIRECTOR APPOINTED
2002-07-02288aNEW SECRETARY APPOINTED
2002-05-29288bSECRETARY RESIGNED
2002-05-29288aNEW DIRECTOR APPOINTED
2002-05-29288bDIRECTOR RESIGNED
2002-05-29288aNEW SECRETARY APPOINTED
2001-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RYANS BUILDING & CIVIL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-02-08
Appointmen2022-02-08
Fines / Sanctions
No fines or sanctions have been issued against RYANS BUILDING & CIVIL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT DEED 2003-08-28 Outstanding PAUL GEOFFREY SHEPPERD
Creditors
Creditors Due After One Year 2013-03-31 £ 10,345
Creditors Due Within One Year 2013-03-31 £ 110,257
Creditors Due Within One Year 2012-03-31 £ 228,603
Provisions For Liabilities Charges 2013-03-31 £ 4,985

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RYANS BUILDING & CIVIL ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,500
Called Up Share Capital 2012-03-31 £ 10,500
Cash Bank In Hand 2013-03-31 £ 68,099
Cash Bank In Hand 2012-03-31 £ 3,904
Current Assets 2013-03-31 £ 194,571
Current Assets 2012-03-31 £ 264,264
Debtors 2013-03-31 £ 67,215
Debtors 2012-03-31 £ 134,227
Secured Debts 2013-03-31 £ 15,742
Shareholder Funds 2013-03-31 £ 99,091
Shareholder Funds 2012-03-31 £ 44,047
Stocks Inventory 2013-03-31 £ 59,257
Stocks Inventory 2012-03-31 £ 126,133
Tangible Fixed Assets 2013-03-31 £ 30,107
Tangible Fixed Assets 2012-03-31 £ 8,935

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RYANS BUILDING & CIVIL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYANS BUILDING & CIVIL ENGINEERING LIMITED
Trademarks
We have not found any records of RYANS BUILDING & CIVIL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYANS BUILDING & CIVIL ENGINEERING 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 (41100 - Development of building projects) as RYANS BUILDING & CIVIL ENGINEERING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RYANS BUILDING & CIVIL ENGINEERING 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 TypeResolution
Defending partyRYANS BUILDING & CIVIL ENGINEERING LIMITEDEvent Date2022-02-08
 
Initiating party Event TypeAppointmen
Defending partyRYANS BUILDING & CIVIL ENGINEERING LIMITEDEvent Date2022-02-08
Name of Company: RYANS BUILDING & CIVIL ENGINEERING LIMITED Company Number: 04177164 Nature of Business: Development of building projects Registered office: Units 1-3 Hilltop Business Park, Devizes Ro…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RYANS BUILDING & CIVIL ENGINEERING 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 RYANS BUILDING & CIVIL ENGINEERING 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.