Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYDE INTERNATIONAL PLC
Company Information for

RYDE INTERNATIONAL PLC

VERULAM HOUSE, 110 LUTON ROAD, HARPENDEN, HERTFORDSHIRE, AL5 3BL,
Company Registration Number
02126417
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Ryde International Plc
RYDE INTERNATIONAL PLC was founded on 1987-04-27 and has its registered office in Harpenden. The organisation's status is listed as "Active - Proposal to Strike off". Ryde International Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RYDE INTERNATIONAL PLC
 
Legal Registered Office
VERULAM HOUSE
110 LUTON ROAD
HARPENDEN
HERTFORDSHIRE
AL5 3BL
Other companies in AL5
 
Filing Information
Company Number 02126417
Company ID Number 02126417
Date formed 1987-04-27
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2007
Account next due 31/10/2008
Latest return 11/08/2007
Return next due 08/09/2008
Type of accounts GROUP
Last Datalog update: 2018-09-06 15:36:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYDE INTERNATIONAL PLC
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 RYDE INTERNATIONAL PLC

Current Directors
Officer Role Date Appointed
MICHAEL JAMES SHANLY
Director 1994-09-08
NICHOLAS MARK TROTT
Director 2003-12-09
DONALD ANTHONY TUCKER
Director 2001-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ASKIN
Company Secretary 2001-03-19 2009-07-03
HENRY HINE
Director 1991-08-11 2004-04-30
GEORGE ERIC PERROTT
Company Secretary 1998-03-01 2001-06-18
DONALD ANTHONY TUCKER
Company Secretary 1999-03-03 2001-03-19
ANGELA RUTH BLACKMAN
Company Secretary 1991-08-11 1999-03-03
BRIAN WILLIAM RAINBOW
Director 1991-08-11 1992-12-10
JOHN OWEN STRUDWICK
Director 1991-08-11 1992-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES SHANLY MOUNT KELLET LIMITED Director 2016-09-28 CURRENT 2007-03-19 Active
MICHAEL JAMES SHANLY SORBON FINANCE LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
MICHAEL JAMES SHANLY LESROCK LIMITED Director 2015-08-17 CURRENT 2005-07-20 Active
MICHAEL JAMES SHANLY LAROCHE LEISURE LIMITED Director 2015-08-17 CURRENT 2006-03-10 Active
MICHAEL JAMES SHANLY UNITCASTLE LIMITED Director 2015-08-17 CURRENT 1984-04-26 Active
MICHAEL JAMES SHANLY STEP ON HOMES LIMITED Director 2015-08-17 CURRENT 2002-06-06 Active
MICHAEL JAMES SHANLY PERCY LOVEJOY (MARLOW) LIMITED Director 2010-06-18 CURRENT 1955-02-24 Active
MICHAEL JAMES SHANLY WELL ROAD FARM LIMITED Director 2009-05-06 CURRENT 2003-07-19 Active
MICHAEL JAMES SHANLY HILLSIDE RESIDENTIAL LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
MICHAEL JAMES SHANLY SHANLY HOMES (LEATHERHEAD) LIMITED Director 2006-10-01 CURRENT 2002-02-15 Active
MICHAEL JAMES SHANLY SHANLY PARTNERSHIP HOMES LIMITED Director 2006-09-05 CURRENT 2005-05-20 Active
MICHAEL JAMES SHANLY BOURNE END MARINA LIMITED Director 2003-10-01 CURRENT 2003-09-08 Active
MICHAEL JAMES SHANLY PRAISECHARM LIMITED Director 2003-09-01 CURRENT 1994-04-13 Liquidation
MICHAEL JAMES SHANLY SORBON INTERIORS LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active
MICHAEL JAMES SHANLY BRANDON GATE HOMES LIMITED Director 2002-07-01 CURRENT 1996-08-23 Dissolved 2016-02-24
MICHAEL JAMES SHANLY SHANLY HOMES (BEACONSFIELD) LIMITED Director 2002-03-05 CURRENT 2002-02-14 Active
MICHAEL JAMES SHANLY SHANLY HOMES (HERTFORDSHIRE) LIMITED Director 2002-03-01 CURRENT 2002-02-15 Liquidation
MICHAEL JAMES SHANLY G F FALCONER & SON LIMITED Director 2001-08-01 CURRENT 1954-03-15 Active
MICHAEL JAMES SHANLY SORBON DEVELOPMENTS LIMITED Director 2001-05-11 CURRENT 2001-05-11 Active
MICHAEL JAMES SHANLY SHANLY HOMES CONSTRUCTION LIMITED Director 2001-05-11 CURRENT 2001-05-11 Active
MICHAEL JAMES SHANLY SHANLY RESIDENTIAL LIMITED Director 2000-03-28 CURRENT 2000-02-03 Active
MICHAEL JAMES SHANLY RYDE (THEALE) LIMITED Director 1999-12-01 CURRENT 1988-02-15 Active
MICHAEL JAMES SHANLY SORBON GROUP LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active
MICHAEL JAMES SHANLY SORBON INVESTMENTS LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active
MICHAEL JAMES SHANLY TOM JONES MARINA LIMITED Director 1998-04-27 CURRENT 1964-01-17 Active
MICHAEL JAMES SHANLY MISHAN (RESIDENTIAL) LIMITED Director 1994-03-14 CURRENT 1994-02-28 Active
MICHAEL JAMES SHANLY SORBON ESTATES LIMITED Director 1994-01-14 CURRENT 1973-08-10 Active
MICHAEL JAMES SHANLY SHANLY HOMES LIMITED Director 1993-02-18 CURRENT 1993-01-04 Active
MICHAEL JAMES SHANLY MARLOW HOUSE INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1985-06-27 Active
MICHAEL JAMES SHANLY BALSTONE ESTATES LIMITED Director 1991-09-29 CURRENT 1973-02-26 Active
MICHAEL JAMES SHANLY BRENARD PROPERTIES LIMITED Director 1991-09-29 CURRENT 1971-12-23 Active
MICHAEL JAMES SHANLY JONATHAN DEAN DEVELOPMENTS LIMITED Director 1991-09-29 CURRENT 1972-10-26 Active
MICHAEL JAMES SHANLY W.H. & C.F. POWELL LIMITED Director 1991-09-29 CURRENT 1963-08-02 Active
MICHAEL JAMES SHANLY SHANLY HOMES (STAINES) LIMITED Director 1991-09-29 CURRENT 1971-07-22 Active
MICHAEL JAMES SHANLY PORT HAMPTON ESTATES LIMITED Director 1991-09-29 CURRENT 1945-02-10 Active
MICHAEL JAMES SHANLY OAKMEDE DEVELOPMENTS LIMITED Director 1991-09-29 CURRENT 1962-02-21 Active
MICHAEL JAMES SHANLY MICHAEL SHANLY HOMES LIMITED Director 1991-09-29 CURRENT 1969-10-22 Active
MICHAEL JAMES SHANLY INTAGROUP PROPERTIES LIMITED Director 1991-09-29 CURRENT 1978-09-28 Active
MICHAEL JAMES SHANLY KINGSWAY LIMITED Director 1991-09-29 CURRENT 1970-09-01 Active
MICHAEL JAMES SHANLY COUNTDOWN PROPERTY DEVELOPMENTS LIMITED Director 1991-09-29 CURRENT 1973-07-30 Active
MICHAEL JAMES SHANLY CHASEHART LIMITED Director 1991-08-21 CURRENT 1986-06-10 Active
MICHAEL JAMES SHANLY JAMES STREET FINANCE LIMITED Director 1991-08-14 CURRENT 1988-02-25 Active
DONALD ANTHONY TUCKER LAROCHE HEALTH AND FITNESS LIMITED Director 2007-07-12 CURRENT 2007-07-12 Dissolved 2015-03-10
DONALD ANTHONY TUCKER SORBON GROUP LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active
DONALD ANTHONY TUCKER SORBON INVESTMENTS LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active

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
2018-10-02GAZ2Final Gazette dissolved via compulsory strike-off
2018-07-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-09-164.68 Liquidators' statement of receipts and payments to 2009-09-09
2009-07-07288bAppointment terminated secretary robert askin
2009-03-184.68 Liquidators' statement of receipts and payments to 2009-03-09
2008-03-20287Registered office changed on 20/03/2008 from queen alexandra house 2 bluecoats avenue hertford hertfordshire SG14 1PB
2008-03-194.70Declaration of solvency
2008-03-19LRESSPResolutions passed:
  • Special resolution to wind up
2008-03-19600Appointment of a voluntary liquidator
2007-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-24363sReturn made up to 11/08/07; no change of members
2006-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-29363sReturn made up to 11/08/06; full list of members
2006-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-13395Particulars of mortgage/charge
2006-03-31395Particulars of mortgage/charge
2005-08-30363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-30363sReturn made up to 11/08/05; full list of members
2005-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-19287REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 19-21 BULL PLAIN HERTFORD HERTS SG14 1DX
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-05-13288bDIRECTOR RESIGNED
2004-01-07288aNEW DIRECTOR APPOINTED
2003-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-18363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-09-11363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-07-10395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27395PARTICULARS OF MORTGAGE/CHARGE
2002-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
2001-09-20395PARTICULARS OF MORTGAGE/CHARGE
2001-08-31363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-07-04395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22288bSECRETARY RESIGNED
2001-06-19AAFULL GROUP ACCOUNTS MADE UP TO 31/03/01
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to RYDE INTERNATIONAL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RYDE INTERNATIONAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-04-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-05-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-23 Satisfied BARCLAYS BANK PLC
MORTGAGE 1994-12-23 Satisfied SUPREME HOLDINGS (GUERNSEY) LIMITED
FLOATING CHARGE 1994-12-20 Outstanding BARCLAYS BANK PLC
MORTGAGE 1994-12-09 Satisfied SUPREME HOLDINGS (GUERNSEY) LIMITED
LEGAL CHARGE 1994-12-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-27 Satisfied UNITED DOMINIONS TRUST LIMITED
Intangible Assets
Patents
We have not found any records of RYDE INTERNATIONAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RYDE INTERNATIONAL PLC
Trademarks
We have not found any records of RYDE INTERNATIONAL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYDE INTERNATIONAL PLC. 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 (7487 - Other business activities) as RYDE INTERNATIONAL PLC are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where RYDE INTERNATIONAL PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RYDE INTERNATIONAL PLC 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 RYDE INTERNATIONAL PLC 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.