Dissolved 2016-11-18
Company Information for RYAN PLANT SERVICES LTD
175 WEST GEORGE STREET, GLASGOW, G2 2LB,
|
Company Registration Number
SC415106
Private Limited Company
Dissolved Dissolved 2016-11-18 |
Company Name | |
---|---|
RYAN PLANT SERVICES LTD | |
Legal Registered Office | |
175 WEST GEORGE STREET GLASGOW G2 2LB Other companies in G44 | |
Company Number | SC415106 | |
---|---|---|
Date formed | 2012-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2016-11-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 19:10:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL FRANCIS RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK KELLY |
Director | ||
ANGELA ANN RYAN |
Director | ||
MICHAEL RYAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RYAN PLANT RECYCLING LTD | Director | 2013-11-14 | CURRENT | 2013-02-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM OFFICE 16 GLENWOOD BUSINESS CENTRE GLENWOOD PLACE GLASGOW G45 9UH | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA RYAN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 30 OVERWOOD DRIVE GLASGOW G44 5SG SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4YF | |
AP01 | DIRECTOR APPOINTED MR FRANK KELLY | |
AP01 | DIRECTOR APPOINTED MS ANGELA ANN RYAN | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/01/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2013 TO 31/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM C/O GORDON FERGUSON & CO COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4YF SCOTLAND | |
AR01 | 10/01/13 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 30 OVERWOOD DRIVE KINGS PARK GLASGOW G44 5SG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FRANCIS RYAN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 14 STROUD ROAD STROUD ROAD BUSINES PARK EAST KILBRIDE GLASGOW SOUTH LANARKSHIRE G75 0YR | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2015-04-10 |
Petitions to Wind Up (Companies) | 2015-02-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BIBBY FACTORS SCOTLAND LIMITED |
Creditors Due Within One Year | 2013-05-31 | £ 512,942 |
---|
Creditors and other liabilities
|
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 RYAN PLANT SERVICES LTD
Cash Bank In Hand | 2013-05-31 | £ 8,385 |
---|---|---|
Current Assets | 2013-05-31 | £ 550,224 |
Debtors | 2013-05-31 | £ 541,839 |
Secured Debts | 2013-05-31 | £ 189,340 |
Shareholder Funds | 2013-05-31 | £ 50,490 |
Tangible Fixed Assets | 2013-05-31 | £ 13,208 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as RYAN PLANT SERVICES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RYAN PLANT SERVICES LIMITED | Event Date | 2015-04-07 |
I, Ian William Wright (IP No. 9227), WRI Associates Limited , Turnberry House, 175 West George Street, Glasgow, G2 2LB , hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed liquidator of Ryan Plant Services Limited by resolution of a meeting of creditors held on 2 April 2015. A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me by 2 June 2015. Ian William Wright , Liquidator : For further details contact: Email: info@wriassociates.co.uk Telephone: 0141 285 0910 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | RYAN PLANT SERVICES LTD | Event Date | 2015-01-09 |
On 9 January 2015 a Petition was presented to Glasgow Sheriff Court craving the court inter alia to order that RYAN PLANT SERVICES LTD, a company registered under the Companies Acts with Number SC415106 having its Registered Office at 16 Glenwood Business Centre, Glasgow, G45 9UH be wound up by the Court and to appoint a Liquidator; in the meantime, IAN WRIGHT, Insolvency Practitioner, WRI Associates Ltd, 3rd Floor Turnberry House, 175 West George Street, Glasgow G2 2LB, be appointed Provisional Liquidator of the said company; in which Petition the Sheriff by Interlocutor dated 28 January 2015 appointed the said IAN WRIGHT as Provisional Liquidator with the powers contained in Paragraphs 4 & 5 of Part II and Part III of Schedule 4 to the Insolvency Act 1986; All parties having an interest must lodge Answers with the Sheriff Clerk, Glasgow within 8 days of intimation, service or advertisement; all of which notice is hereby given. Tracey Campbell-Hynd : TCH Law , 29 Brandon Street, Hamilton, ML3 6DA . Telephone: 01698 312080. Email: mail@tchlaw.co.uk : | |||
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. |