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

RYLANDS ASSOCIATES LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
08078921
Private Limited Company
Liquidation

Company Overview

About Rylands Associates Ltd
RYLANDS ASSOCIATES LIMITED was founded on 2012-05-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Rylands Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RYLANDS ASSOCIATES LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in SS2
 
Filing Information
Company Number 08078921
Company ID Number 08078921
Date formed 2012-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB137477880  
Last Datalog update: 2022-08-05 19:00:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYLANDS ASSOCIATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY LIMITED
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.
Companies with same name RYLANDS ASSOCIATES LIMITED
The following companies were found which have the same name as RYLANDS ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RYLANDS ASSOCIATES SURVEYING SERVICES LIMITED 15 NELSON STREET SOUTHEND ON SEA ESSEX UNITED KINGDOM SS1 1EF Dissolved Company formed on the 2012-07-17
RYLANDS ASSOCIATES NO.2 LIMITED UNIT 7 MILLHEAD WAY PURDEYS INDUSTRIAL ESTATE SOUTHEND ON SEA ESSEX Active - Proposal to Strike off Company formed on the 2015-10-02
RYLANDS ASSOCIATES MANAGEMENT LIMITED UNIT 7 MILLHEAD WAY PURDEYS INDUSTRIAL ESTATE SOUTHEND ON SEA ESSEX Active - Proposal to Strike off Company formed on the 2016-06-24
RYLANDS ASSOCIATES NO.3 LIMITED LANCASTER HOUSE AVIATION WAY SOUTHEND AIRPORT SOUTHEND-ON-SEA SS2 6UN Active - Proposal to Strike off Company formed on the 2017-02-07
RYLANDS ASSOCIATES LIMITED Unknown

Company Officers of RYLANDS ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Company Secretary 2015-06-02
MARC ANTONY CUTLER
Director 2017-01-24
TRACY JANE MASSEY
Director 2015-11-04
KEVIN WEBB
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT COOPER
Director 2017-03-06 2017-03-06
CLAIRE HAMILTON
Director 2017-03-06 2017-03-06
RUSSELL NICHOLAS O'CONNOR
Director 2012-08-01 2017-03-06
KEVIN ROBERT WEBB
Director 2015-04-27 2016-05-24
ISEC SECRETARIAL SERVICES LIMITED
Company Secretary 2013-10-10 2015-06-02
LORRAINE ANN COOPER
Director 2012-10-29 2015-04-27
GRANT COOPER
Company Secretary 2012-05-22 2013-10-10
GRANT COOPER
Director 2012-05-22 2013-10-10
STEPHEN WILLIAM WHYBROW
Director 2012-07-17 2012-10-29
STEPHEN WILLIAM WHYBROW
Company Secretary 2012-05-22 2012-05-22
DAVID PHILIP RYLANDS
Director 2012-05-22 2012-05-22
STEPHEN WILLIAM WHYBROW
Director 2012-05-22 2012-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CHEQUERS COURT LIMITED Company Secretary 2018-03-01 CURRENT 1989-10-31 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED PEARSE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-01 CURRENT 2014-08-07 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED FRONT LANE CRANHAM MANAGEMENT LIMITED Company Secretary 2016-07-18 CURRENT 2010-05-14 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED VETRO MANAGEMENT LIMITED Company Secretary 2016-05-11 CURRENT 2004-09-14 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED 34 WORSHIP STREET LIMITED Company Secretary 2016-04-01 CURRENT 2012-12-06 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED REYCOURTS (MANAGEMENT) LIMITED Company Secretary 2015-11-18 CURRENT 1986-12-05 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED LEIGH HEATH COURT FREEHOLD COMPANY LIMITED Company Secretary 2015-11-05 CURRENT 2015-11-05 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BENCHMARK RESIDENTS LIMITED Company Secretary 2015-06-02 CURRENT 2003-08-27 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED 61 CHALTON STREET, LONDON MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2012-12-18 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED Company Secretary 2015-06-02 CURRENT 2001-07-09 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED HELIER COURT RTM COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2004-09-24 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED GRAND VIEW APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2014-03-07 Active - Proposal to Strike off
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BEECHCROFT PLACE (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2014-04-25 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED REGATTA COURT LIMITED Company Secretary 2015-06-02 CURRENT 1997-04-21 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED VICTORIA GARDENS RESIDENTS COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2003-12-05 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED THE HEYBRIDGE (B) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2004-04-26 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED THE GRANGE AT CHADWELL HEATH MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2004-06-08 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED NUCLEUS EASTWOOD ESSEX MANAGEMENT LIMITED Company Secretary 2015-06-02 CURRENT 2005-11-17 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED WINDMILL GREEN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2007-07-11 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BEECH AND LAUREL RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-02 CURRENT 1983-01-25 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BRACKENWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 1984-08-14 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BERKELEY COURT MANAGEMENT COMPANY (ROCHFORD) LIMITED Company Secretary 2015-06-02 CURRENT 1987-09-10 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-02 CURRENT 1988-10-31 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED GRANGE COURT (WOOD STREET) LIMITED Company Secretary 2015-06-02 CURRENT 1995-02-03 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED FOXGLOVE HOLLOW (NO. 2) LIMITED Company Secretary 2015-06-02 CURRENT 2001-06-22 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CITY VIEW RTM COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2013-05-10 Active - Proposal to Strike off
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED KINGS HALL RTM COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2013-06-24 Active - Proposal to Strike off
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED BLACK BULL COURT RTM COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 2014-11-11 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED THRIFTWOOD PARK (BRENTWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 1990-03-27 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED LEES MANOR COURT MANAGEMENT LIMITED Company Secretary 2015-06-02 CURRENT 1985-07-17 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED WIMSEY MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 1981-12-07 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED PLAIN (EPPING) MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2015-06-02 CURRENT 1975-05-15 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED TENBURY CLOSE (ROMFORD ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-02 CURRENT 1981-07-22 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED WATERS EDGE INVESTMENTS LIMITED Company Secretary 2015-06-02 CURRENT 1982-04-30 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED CIRCLEBOND PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-02 CURRENT 1984-08-09 Active
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED RYLANDS ESTATE MANAGEMENT LIMITED Company Secretary 2015-06-02 CURRENT 2014-07-01 Active - Proposal to Strike off
TRACY JANE MASSEY RYLANDS ASSOCIATES NO.2 LIMITED Director 2015-11-26 CURRENT 2015-10-02 Active - Proposal to Strike off
TRACY JANE MASSEY ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED Director 2015-11-04 CURRENT 2015-06-02 Active - Proposal to Strike off

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
2022-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-26
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2021-10-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-26
2020-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-26
2019-11-20COM2Liquidation. Change of membership of creditors/liquidation committee
2019-10-30COM1Liquidation. Establishment of creditors/liquidation committee
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM Unit 7 Millhead Way Purdeys Industrial Estate Southend on Sea England
2019-09-09LIQ02Voluntary liquidation Statement of affairs
2019-09-09600Appointment of a voluntary liquidator
2019-09-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-08-27
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE England
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TRACY JANE MASSEY
2019-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WEBB
2019-05-17PSC07CESSATION OF STEPHEN WILLIAM WHYBROW AS A PERSON OF SIGNIFICANT CONTROL
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM WHYBROW
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM Lancaster House Aviation Way Southend on Sea Essex SS2 6UN England
2019-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM WHYBROW
2019-04-11AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM WHYBROW
2019-04-11PSC07CESSATION OF GRANT COOPER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GRANT COOPER
2019-02-08AP01DIRECTOR APPOINTED MR GRANT COOPER
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARC ANTONY CUTLER
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM Unit 7 Millhead Way Purdeys Industrial Estate Southend on Sea Essex England
2018-07-09AP01DIRECTOR APPOINTED MR KEVIN WEBB
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM Lancaster House Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN
2017-08-25AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HAMILTON
2017-06-13AP01DIRECTOR APPOINTED MISS CLAIRE HAMILTON
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GRANT COOPER
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-03-08AP01DIRECTOR APPOINTED MR GRANT COOPER
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL NICHOLAS O'CONNOR
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-26AP01DIRECTOR APPOINTED MR MARC ANTONY CUTLER
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERT WEBB
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-05AP01DIRECTOR APPOINTED MISS TRACY JANE MASSEY
2015-06-02AP04Appointment of Isec Secretarial and Corporate Services Limited as company secretary on 2015-06-02
2015-06-02TM02Termination of appointment of Isec Secretarial Services Limited on 2015-06-02
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0127/04/15 ANNUAL RETURN FULL LIST
2015-04-27AP01DIRECTOR APPOINTED MR KEVIN ROBERT WEBB
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LORRIANE COOPER
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080789210002
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080789210001
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 080789210002
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 080789210002
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0101/10/14 FULL LIST
2014-08-01AA31/05/14 TOTAL EXEMPTION SMALL
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GRANT COOPER
2014-03-18AP04CORPORATE SECRETARY APPOINTED ISEC SECRETARIAL SERVICES LIMITED
2014-03-18TM02APPOINTMENT TERMINATED, SECRETARY GRANT COOPER
2014-02-20AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 080789210001
2013-10-03AR0101/10/13 FULL LIST
2013-08-01AR0122/05/13 FULL LIST
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 15 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EF UNITED KINGDOM
2012-10-29AP01DIRECTOR APPOINTED MRS LORRIANE ANN COOPER
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHYBROW
2012-10-29AP01DIRECTOR APPOINTED MR RUSSELL NICHOLAS O'CONNOR
2012-07-17AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM WHYBROW
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RYLANDS
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHYBROW
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WHYBROW
2012-06-19AP03SECRETARY APPOINTED MR GRANT COOPER
2012-06-19AP01DIRECTOR APPOINTED MR GRANT COOPER
2012-05-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RYLANDS ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-11-17
Appointment of Liquidators2019-09-04
Resolutions for Winding-up2019-09-04
Meetings of Creditors2019-08-19
Meetings o2019-08-05
Fines / Sanctions
No fines or sanctions have been issued against RYLANDS ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-03 Satisfied GRANT COOPER
2014-01-08 Satisfied KEVIN WEBB
Creditors
Creditors Due Within One Year 2013-05-31 £ 108,003

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

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 RYLANDS ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-05-31 £ 50,229
Debtors 2013-05-31 £ 42,595
Stocks Inventory 2013-05-31 £ 7,500
Tangible Fixed Assets 2013-05-31 £ 14,748

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RYLANDS ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYLANDS ASSOCIATES LIMITED
Trademarks
We have not found any records of RYLANDS ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RYLANDS ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-09-02 GBP £766 MANAGEMENT FEE COSTS >

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RYLANDS ASSOCIATES LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyRYLANDS ASSOCIATES LIMITEDEvent Date2022-11-17
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRYLANDS ASSOCIATES LIMITEDEvent Date2019-08-27
Liquidator's name and address: Ryan Davies of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : Further information about this case is available from Michael Conway at the offices of Kingston Smith & Partners LLP on 020 7566 4020 or at MConway@ks.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRYLANDS ASSOCIATES LIMITEDEvent Date2019-08-27
At a General Meeting of the Members of the above-named company, duly convened, and held on 27 August 2019 the following Resolution were duly passed, as a Special Resolution "That the Company be wound up Voluntarily." The Ordinary Resolution to appoint a liquidator was superseded by the creditors, with the following ordinary resolution being passed by creditors That Ryan Davies of Kingston Smith & Partners LLP be appointed as Liquidator for the purposes of such winding up on 27 August 2019. Office Holder Details: Ryan Davies (IP number 15250 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 27 August 2019 . Further information about this case is available from Michael Conway at the offices of Kingston Smith & Partners LLP on 020 7566 4020 or at MConway@ks.co.uk. Kevin Webb , Director / Chair :
 
Initiating party Event TypeMeetings of Creditors
Defending partyRYLANDS ASSOCIATES LIMITEDEvent Date2019-08-19
 
Initiating party Event TypeMeetings o
Defending partyRYLANDS ASSOCIATES LIMITEDEvent Date2019-08-05
RYLANDS ASSOCIATES LIMITED (Company Number: 08078921 ) Trading As: Rylands Associates Property Management Registered Office: Unit 7 Millhead Way , Purdeys Industrial Estate , Southend On Sea SS4 1LB E…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RYLANDS ASSOCIATES LIMITED 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 RYLANDS ASSOCIATES LIMITED 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.