Company NameRYAN Industrial Fuels Limited
DirectorsKenneth John Thomas and Anthony Thornbury
Company StatusLiquidation
Company Number00538880
CategoryPrivate Limited Company
Incorporation Date4 October 1954(69 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth John Thomas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1995(40 years, 12 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(45 years, 6 months after company formation)
Appointment Duration24 years, 1 month
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(48 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Correspondence AddressCourtney House
Newland
Selby
North Yorkshire
YO8 8PS
Secretary NameAnthony Thornbury
NationalityBritish
StatusCurrent
Appointed01 March 2003(48 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Correspondence AddressCourtney House
Newland
Selby
North Yorkshire
YO8 8PS
Director NameLyndon Craig
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWest Farm
Southerndown
Bridgend
Vale Of Mid Glamorgan
CF32 0PY
Wales
Director NameCrispian John Hotson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(36 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address1b King Street
London
SW1Y 6QG
Director NameLeslie Nicholson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(36 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address19 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Director NameDavid Richard Peek
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(36 years, 9 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
Director NameAllan Phillip Murray Watson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(36 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address7 Ewrr Delyn Close
Sully Road
Penarth
South Glamorgan
CF6 2TH
Wales
Secretary NameLeighton William Elms
NationalityBritish
StatusResigned
Appointed08 July 1991(36 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address42 Porset Drive
Caerphilly
Mid Glamorgan
CF8 1PP
Wales
Secretary NameNigel Allan Kitchen
NationalityBritish
StatusResigned
Appointed29 June 1992(37 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 August 1992)
RoleCompany Director
Correspondence Address4 Maes Yr Afon
Pontyclun
Mid Glamorgan
CF7 9DL
Wales
Secretary NameMiss Julia Ann Fiteni
NationalityBritish
StatusResigned
Appointed11 August 1992(37 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 1996)
RoleCompany Director
Correspondence Address21 Nevin Crescent
Rumney
Cardiff
South Glamorgan
CF3 8NU
Wales
Secretary NameDavid Richard Peek
NationalityBritish
StatusResigned
Appointed03 January 1996(41 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Director NameMr Charles John Nicholas Ward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(43 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2000)
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(45 years, 6 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

Year2014
Net Worth£5,000
Current Liabilities£29,000

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 Due22 July 2016 (overdue)

Charges

18 September 1995Delivered on: 29 September 1995
Persons entitled: Bankers Trust Company as Agent and Trustee for Itself and the Banks

Classification: Legal mortgage
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under each of the financing documents (as defined) and all monies due from ryan group PLC under the subordinated loan agreement (as defined).
Particulars: All that f/h property at abercanaid t/no.WA591130.
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
14 July 1989Delivered on: 4 August 1989
Persons entitled: Bankers Trust Company.

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the banks (as defined in the deed) on any account whatsoever. Under the terms of each of the financing documents (as defined in the credit agreement dated 15-12-88)and all monies due or to become due from digger PLC.to the chargee as agent and trustee for the subordinated lenders (as defined in the deed) on any account whatsoever. Under the terms of the subordinated loan agreement dated 15/12/88 and tthe financing documents.
Particulars: (For full details see doc M17).. 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
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
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 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
18 May 1987Delivered on: 21 May 1987
Satisfied on: 30 September 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - unit 3 capital valley industrial estate, rhymney valley, mid glamorgan. T.no:- wa 323518.
Fully Satisfied
29 March 1985Delivered on: 4 April 1985
Persons entitled: Welsh Development Agency.

Classification: Debenture
Secured details: £408,000 and all other monies due or to become due from the company to the chargee under the terms, of the loan agreement dated 6.3.85.
Particulars: Please see doc M81. 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
5 August 1982Delivered on: 13 August 1982
Satisfied on: 16 December 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts.
Fully Satisfied
23 December 1980Delivered on: 24 December 1980
Persons entitled: Charterhouse Japhet Limited

Classification: Deed of pledge.
Secured details: All monies due or to become due under the terms of the charge.
Particulars: All those shares of borway limited owned by the company.
Fully Satisfied
14 January 1976Delivered on: 16 January 1976
Satisfied on: 10 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies which the chargee may be called upon to pay under an indemnity dated 23 december 1975 given to banque bruxelles lambert S.A.in respect of the liabilities of L.ryan holdings limited under a guarantee dated 26 february 1973 for the account of ryan europe S.A.
Particulars: F/H land hereditaments and premises being:land at aberbaiden and pentre collieries,all at port talbot,west glamorgan.land at winchfawr,heolgerrig,merthyr tydfil,mid glamorgan.land k/as twyncarmel,clwydyfagwr,merthyr tydfil,mid glamorgan.premises situate at and k/as grove works,caerphilly road,cardiff,south glamorgan.land at caerphilly road,cardiff,south glamorgan.
Fully Satisfied

Filing History

28 April 2016Restoration by order of the court (4 pages)
28 April 2016Restoration by order of the court (4 pages)
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)
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 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2004Appointment of a voluntary liquidator (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 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 August 2003Return made up to 08/07/03; full list of members (7 pages)
4 August 2003Return made up to 08/07/03; 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)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 August 2002Return made up to 08/07/02; full list of members (7 pages)
6 August 2002Return made up to 08/07/02; 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 08/07/01; full list of members (6 pages)
29 July 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
(6 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 08/07/00; full list of members (6 pages)
3 August 2000Return made up to 08/07/00; full list of members (6 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New director appointed (3 pages)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (3 pages)
12 April 2000New secretary appointed (2 pages)
24 August 1999Return made up to 08/07/99; no change of members; amend (8 pages)
24 August 1999Return made up to 08/07/99; no change of members; amend (8 pages)
28 July 1999Return made up to 08/07/99; no change of members (8 pages)
28 July 1999Return made up to 08/07/99; no change of members (8 pages)
20 July 1999Full accounts made up to 31 December 1998 (11 pages)
20 July 1999Full accounts made up to 31 December 1998 (11 pages)
21 July 1998Return made up to 08/07/98; no change of members (8 pages)
21 July 1998Return made up to 08/07/98; no change of members (8 pages)
26 May 1998Full accounts made up to 31 December 1997 (11 pages)
26 May 1998Full accounts made up to 31 December 1997 (11 pages)
25 November 1997New director appointed (1 page)
25 November 1997New director appointed (1 page)
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 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
28 July 1997Return made up to 08/07/97; full list of members (9 pages)
28 July 1997Return made up to 08/07/97; full list of members (9 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 (13 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
15 July 1996Return made up to 08/07/96; no change of members (8 pages)
15 July 1996Return made up to 08/07/96; no change of members (8 pages)
15 January 1996Secretary resigned (1 page)
15 January 1996New secretary appointed (2 pages)
15 January 1996Secretary resigned (1 page)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
5 October 1995New director appointed (6 pages)
5 October 1995Director resigned (1 page)
5 October 1995Director resigned (2 pages)
29 September 1995Particulars of mortgage/charge (10 pages)
29 September 1995Particulars of mortgage/charge (6 pages)
28 September 1995Particulars of mortgage/charge (25 pages)
28 September 1995Particulars of mortgage/charge (40 pages)
12 July 1995Return made up to 08/07/95; full list of members (11 pages)
12 July 1995Return made up to 08/07/95; full list of members (11 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)