Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Secretary Name | Kenneth John Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2000(45 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Accountant |
Correspondence Address | 64 Priory Oak Brackla Bridgend Mid Glamorgan CF31 2HZ Wales |
Director Name | Anthony Thornbury |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(48 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Accountant |
Correspondence Address | Courtney House Newland Selby North Yorkshire YO8 8PS |
Secretary Name | Anthony Thornbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2003(48 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Accountant |
Correspondence Address | Courtney House Newland Selby North Yorkshire YO8 8PS |
Director Name | Lyndon Craig |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | West Farm Southerndown Bridgend Vale Of Mid Glamorgan CF32 0PY Wales |
Director Name | Crispian John Hotson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 1b King Street London SW1Y 6QG |
Director Name | Leslie Nicholson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 19 Southgate Wood Morpeth Northumberland NE61 2EN |
Director Name | David Richard Peek |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Nant Y Deri Began Road Michaelston Y Fedw Cardiff CF3 6XL Wales |
Director Name | Allan Phillip Murray Watson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 7 Ewrr Delyn Close Sully Road Penarth South Glamorgan CF6 2TH Wales |
Secretary Name | Leighton William Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(36 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 42 Porset Drive Caerphilly Mid Glamorgan CF8 1PP Wales |
Secretary Name | Nigel Allan Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(37 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 4 Maes Yr Afon Pontyclun Mid Glamorgan CF7 9DL Wales |
Secretary Name | Miss Julia Ann Fiteni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 January 1996) |
Role | Company Director |
Correspondence Address | 21 Nevin Crescent Rumney Cardiff South Glamorgan CF3 8NU Wales |
Secretary Name | David Richard Peek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Nant Y Deri Began Road Michaelston Y Fedw Cardiff CF3 6XL Wales |
Director Name | Mr Charles John Nicholas Ward |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacon House Brackley Road Greatworth Banbury Oxfordshire OX17 2DX |
Director Name | Thomas William Patterson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 6 Ghyll Edge Morpeth Northumberland NE61 3QZ |
Registered Address | Citygate St James' Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Current Liabilities | £29,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 22 July 2016 (overdue) |
---|
18 September 1995 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1997 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1976 | Delivered 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 |
28 April 2016 | Restoration by order of the court (4 pages) |
---|---|
28 April 2016 | Restoration by order of the court (4 pages) |
15 May 2005 | Dissolved (1 page) |
15 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 17 st andrews crescent cardiff south glamorgan CF10 3DB (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 17 st andrews crescent cardiff south glamorgan CF10 3DB (1 page) |
19 August 2004 | Statement of affairs (5 pages) |
19 August 2004 | Statement of affairs (5 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Appointment of a voluntary liquidator (1 page) |
19 August 2004 | Resolutions
|
19 August 2004 | Appointment of a voluntary liquidator (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
30 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
30 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
29 July 2001 | Return made up to 08/07/01; full list of members
|
12 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | New director appointed (3 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (3 pages) |
12 April 2000 | New secretary appointed (2 pages) |
24 August 1999 | Return made up to 08/07/99; no change of members; amend (8 pages) |
24 August 1999 | Return made up to 08/07/99; no change of members; amend (8 pages) |
28 July 1999 | Return made up to 08/07/99; no change of members (8 pages) |
28 July 1999 | Return made up to 08/07/99; no change of members (8 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 July 1998 | Return made up to 08/07/98; no change of members (8 pages) |
21 July 1998 | Return made up to 08/07/98; no change of members (8 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 November 1997 | New director appointed (1 page) |
25 November 1997 | New director appointed (1 page) |
17 November 1997 | Particulars of mortgage/charge (11 pages) |
17 November 1997 | Particulars of mortgage/charge (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 July 1997 | Return made up to 08/07/97; full list of members (9 pages) |
28 July 1997 | Return made up to 08/07/97; full list of members (9 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 July 1996 | Return made up to 08/07/96; no change of members (8 pages) |
15 July 1996 | Return made up to 08/07/96; no change of members (8 pages) |
15 January 1996 | Secretary resigned (1 page) |
15 January 1996 | New secretary appointed (2 pages) |
15 January 1996 | Secretary resigned (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 October 1995 | New director appointed (6 pages) |
5 October 1995 | Director resigned (1 page) |
5 October 1995 | Director resigned (2 pages) |
29 September 1995 | Particulars of mortgage/charge (10 pages) |
29 September 1995 | Particulars of mortgage/charge (6 pages) |
28 September 1995 | Particulars of mortgage/charge (25 pages) |
28 September 1995 | Particulars of mortgage/charge (40 pages) |
12 July 1995 | Return made up to 08/07/95; full list of members (11 pages) |
12 July 1995 | Return made up to 08/07/95; full list of members (11 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|