Company NameRYAN (U.K.) Limited
DirectorsKenneth John Thomas and Anthony Thornbury
Company StatusActive
Company Number00377467
CategoryPrivate Limited Company
Incorporation Date27 November 1942(81 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKenneth John Thomas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1995(52 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address64 Priory Oak
Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Secretary NameKenneth John Thomas
NationalityBritish
StatusCurrent
Appointed30 March 2000(57 years, 4 months after company formation)
Appointment Duration24 years
RoleAccountant
Correspondence Address64 Priory Oak
Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Director NameAnthony Thornbury
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(60 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Correspondence AddressCourtney House
Newland
Selby
North Yorkshire
YO8 8PS
Director NameCrispian John Hotson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(48 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address1b King Street
London
SW1Y 6QG
Director NameDavid Richard Peek
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(48 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Secretary NameLeighton William Elms
NationalityBritish
StatusResigned
Appointed10 July 1991(48 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 1993)
RoleCompany Director
Correspondence Address42 Porset Drive
Caerphilly
Mid Glamorgan
CF8 1PP
Wales
Secretary NameDavid Richard Peek
NationalityBritish
StatusResigned
Appointed29 June 1992(49 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Director NameLeslie Nicholson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(52 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address19 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Director NameMr Charles John Nicholas Ward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(52 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon House Brackley Road
Greatworth
Banbury
Oxfordshire
OX17 2DX
Director NameThomas William Patterson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(57 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address6 Ghyll Edge
Morpeth
Northumberland
NE61 3QZ

Location

Registered AddressCitygate
St James' Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2002
Net Worth-£6,022,000
Current Liabilities£6,089,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due24 July 2016 (overdue)

Charges

30 October 1997Delivered on: 17 November 1997
Persons entitled: Bankers Trust Company; As Agent and Trustee for Itself and the Other Beneficiaries (The"Security Trustee")

Classification: Supplemental deed
Secured details: All monies and liabilities due or to become due from the companies (as defined) to the chargee or to the beneficiaries (as defined) and on any account whatsoever (including under any of the finance documents (as defined)).
Particulars: (Including trade fixtures). 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
26 October 1995Delivered on: 1 November 1995
Persons entitled: Bankers Trust Companyneficiaries (As Defined)as Agent and Trustee for Itself and the Other Be

Classification: Security assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the composite guarantee and debenture dated 18 september 1995.
Particulars: All the company's rights title and interest against stradley, ronan, stevens & young, any current or past member of that firm or its or any of their respective insurers whether arising under the assignment and assumption agreement dated on or about the date of the security assignment. See the mortgage charge document for full details.
Outstanding
18 September 1995Delivered on: 28 September 1995
Persons entitled: Bankers Trust Companythe "Security Trustee"

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
7 May 1992Delivered on: 26 May 1992
Persons entitled: Bankers Trust Company

Classification: Third supplemental guarantee and debenture
Secured details: All monies due from the obligors (and each of them) to the chargee as agent and trustee for itself and for each of the subordinated lenders under the terms of any of the financing documents (as defined in the original debenture dated 14/7/89) and this charge.
Particulars: See form 395 for details. 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
14 July 1989Delivered on: 4 August 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All moneys due or to become due from each obligor to the chargee as agent and trustee for itself, the lenders and the subordinated lenders under the terms of `he charge and the financing documents as defined therein.
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
20 December 1988Delivered on: 5 January 1989
Satisfied on: 12 July 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
24 June 1980Delivered on: 1 July 1980
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed.
Fully Satisfied
28 February 1957Delivered on: 15 March 1957
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking, goodwill and all property present and future including uncalled capital (see doc 38 for full details).
Fully Satisfied

Filing History

16 March 2015Restoration by order of the court (3 pages)
16 March 2015Restoration by order of the court (3 pages)
15 May 2005Dissolved (1 page)
15 May 2005Dissolved (1 page)
15 February 2005Liquidators' statement of receipts and payments (5 pages)
15 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2005Liquidators' statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: 17 st andrews crescent, cardiff, south glamorgan, CF10 3DB (1 page)
23 August 2004Registered office changed on 23/08/04 from: 17 st andrews crescent cardiff south glamorgan CF10 3DB (1 page)
19 August 2004Statement of affairs (5 pages)
19 August 2004Statement of affairs (5 pages)
19 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2004Appointment of a voluntary liquidator (1 page)
19 August 2004Appointment of a voluntary liquidator (1 page)
19 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2004Full accounts made up to 31 December 2002 (12 pages)
4 February 2004Full accounts made up to 31 December 2002 (12 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 August 2003Return made up to 10/07/03; full list of members (7 pages)
4 August 2003Return made up to 10/07/03; full list of members (7 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
30 January 2003Full accounts made up to 31 December 2001 (11 pages)
30 January 2003Full accounts made up to 31 December 2001 (11 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 August 2002Return made up to 10/07/02; full list of members (7 pages)
6 August 2002Return made up to 10/07/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 December 2000 (11 pages)
31 January 2002Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 July 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
(7 pages)
29 July 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
(7 pages)
12 October 2000Full accounts made up to 31 December 1999 (11 pages)
12 October 2000Full accounts made up to 31 December 1999 (11 pages)
3 August 2000Return made up to 10/07/00; full list of members (7 pages)
3 August 2000Return made up to 10/07/00; full list of members (7 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New director appointed (3 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New director appointed (3 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
24 August 1999Return made up to 10/07/99; no change of members; amend (8 pages)
24 August 1999Return made up to 10/07/99; no change of members; amend (8 pages)
28 July 1999Return made up to 10/07/99; no change of members (8 pages)
28 July 1999Return made up to 10/07/99; no change of members (8 pages)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
21 July 1998Return made up to 10/07/98; full list of members (10 pages)
21 July 1998Return made up to 10/07/98; full list of members (10 pages)
26 May 1998Full accounts made up to 31 December 1997 (12 pages)
26 May 1998Full accounts made up to 31 December 1997 (12 pages)
17 November 1997Particulars of mortgage/charge (11 pages)
17 November 1997Particulars of mortgage/charge (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
28 July 1997Return made up to 10/07/97; no change of members (8 pages)
28 July 1997Return made up to 10/07/97; no change of members (8 pages)
18 April 1997Registered office changed on 18/04/97 from: alexandra gate, ffordd pengam, cardiff, CF2 2XR (1 page)
18 April 1997Registered office changed on 18/04/97 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
15 July 1996Return made up to 10/07/96; no change of members (9 pages)
15 July 1996Return made up to 10/07/96; no change of members (9 pages)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)
1 November 1995Particulars of mortgage/charge (12 pages)
1 November 1995Particulars of mortgage/charge (12 pages)
13 October 1995New director appointed (6 pages)
13 October 1995New director appointed (16 pages)
13 October 1995New director appointed (16 pages)
13 October 1995New director appointed (6 pages)
5 October 1995New director appointed (6 pages)
5 October 1995Director resigned (2 pages)
5 October 1995New director appointed (6 pages)
5 October 1995Director resigned (2 pages)
28 September 1995Particulars of mortgage/charge (40 pages)
28 September 1995Particulars of mortgage/charge (40 pages)
11 July 1995Return made up to 10/07/95; full list of members (9 pages)
11 July 1995Return made up to 10/07/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (177 pages)
4 March 1992Memorandum and Articles of Association (8 pages)
4 March 1992Memorandum and Articles of Association (8 pages)