Company Information for PETER RYAN & SON LTD
ROBSON SCOTT ASSOCIATES, 49 DUKE STREET, DARLINGTON, DL3 7SD,
|
Company Registration Number
05457887
Private Limited Company
Liquidation |
Company Name | |
---|---|
PETER RYAN & SON LTD | |
Legal Registered Office | |
ROBSON SCOTT ASSOCIATES 49 DUKE STREET DARLINGTON DL3 7SD Other companies in YO24 | |
Company Number | 05457887 | |
---|---|---|
Company ID Number | 05457887 | |
Date formed | 2005-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 00:17:48 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PETER RYAN & SON LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
DS02 | DISS REQUEST WITHDRAWN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 23 GREEN LANE ACOMB YORK NORTH YORKS YO24 3DA | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2016 TO 31/03/2016 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 20/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 20/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 20/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 23 GREEN LANE ACOMB YORK NORTH YORKS YO24 3DA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RYAN / 27/05/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN RYAN / 27/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN RYAN / 27/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RYAN / 27/05/2014 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RYAN / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN RYAN / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RYAN / 20/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: ST CHADS, 43 GREEN LANE ACOMB YORK YO24 3DJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-10-20 |
Resolutions for Winding-up | 2017-10-20 |
Meetings of Creditors | 2017-10-06 |
Proposal to Strike Off | 2006-11-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
Creditors Due Within One Year | 2013-05-31 | £ 1,357 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 1,737 |
Creditors and other liabilities
|
|
|
|
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 PETER RYAN & SON LTD
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 203 |
Current Assets | 2013-05-31 | £ 1,637 |
Current Assets | 2012-06-01 | £ 1,703 |
Stocks Inventory | 2013-05-31 | £ 1,500 |
Stocks Inventory | 2012-06-01 | £ 1,500 |
Tangible Fixed Assets | 2012-06-01 | £ 275 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43341 - Painting) as PETER RYAN & SON LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PETER RYAN & SON LTD | Event Date | 2017-10-12 |
Liquidator's name and address: Christopher David Horner, Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk, 01325 365 950 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PETER RYAN & SON LTD | Event Date | 2017-10-12 |
At a general meeting of the Members of the above-named company, duly convened, and held remotely on 12 October 2017 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1. That the Company be wound up voluntarily and 2. That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator Contact details: Christopher David Horner (IP No. 16150 ), Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk, 01325 365 950 P. Ryan, Director : | |||
Initiating party | Event Type | Meetings o | |
Defending party | PETER RYAN & SON LTD | Event Date | 2017-10-06 |
PETER RYAN & SON LTD (Company Number 05457887 ) Registered office: 23 Green Lane, Acomb, York, North Yorks, YO24 3DA Notice is hereby given that a virtual meeting of the creditors of the above-named C… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PETER RYAN & SON LTD | Event Date | 2006-11-21 |
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. |