RAYAL LTD
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG19 7JZ

Company number 04538054
Status Active
Incorporation Date 18 September 2002
Company Type Private Limited Company
Address UNITS 9 & 10 MANSFIELD NETWORK CENTRE, MILLENNIUM BUSINESS PARK CONCORDE WAY, MANSFIELD, NOTTINGHAMSHIRE, NG19 7JZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Alastair Mcculloch as a director on 31 March 2016. The most likely internet sites of RAYAL LTD are www.rayal.co.uk, and www.rayal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Kirkby in Ashfield Rail Station is 4.4 miles; to Newstead Rail Station is 6.2 miles; to Hucknall Rail Station is 8.5 miles; to Langley Mill Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rayal Ltd is a Private Limited Company. The company registration number is 04538054. Rayal Ltd has been working since 18 September 2002. The present status of the company is Active. The registered address of Rayal Ltd is Units 9 10 Mansfield Network Centre Millennium Business Park Concorde Way Mansfield Nottinghamshire Ng19 7jz. The company`s financial liabilities are £75k. It is £0k against last year. And the total assets are £75k, which is £-29.17k against last year. PEARSON, Richard Barrett is a Secretary of the company. PEARSON, Richard Barrett is a Director of the company. WAKEFIELD, Raymond is a Director of the company. Secretary WAKEFIELD, Raymond has been resigned. Secretary ANGLO SCIENTIFIC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCCULLOCH, Alastair has been resigned. Director MOSELEY HARRIS, Barbara has been resigned. Director WALLACE, Stewart John has been resigned. The company operates in "Non-specialised wholesale trade".


rayal Key Finiance

LIABILITIES £75k
CASH n/a
TOTAL ASSETS £75k
-29%
All Financial Figures

Current Directors

Secretary
PEARSON, Richard Barrett
Appointed Date: 27 July 2015

Director
PEARSON, Richard Barrett
Appointed Date: 27 July 2015
68 years old

Director
WAKEFIELD, Raymond
Appointed Date: 18 September 2002
62 years old

Resigned Directors

Secretary
WAKEFIELD, Raymond
Resigned: 09 June 2011
Appointed Date: 18 September 2002

Secretary
ANGLO SCIENTIFIC LIMITED
Resigned: 27 July 2015
Appointed Date: 09 June 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002

Director
MCCULLOCH, Alastair
Resigned: 31 March 2016
Appointed Date: 18 September 2002
61 years old

Director
MOSELEY HARRIS, Barbara
Resigned: 01 November 2002
Appointed Date: 18 September 2002
62 years old

Director
WALLACE, Stewart John
Resigned: 30 June 2015
Appointed Date: 09 June 2011
64 years old

Persons With Significant Control

Solus Scientific Solutions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAYAL LTD Events

03 Oct 2016
Confirmation statement made on 18 September 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Termination of appointment of Alastair Mcculloch as a director on 31 March 2016
23 Mar 2016
Appointment of Mr Richard Barrett Pearson as a director on 27 July 2015
23 Mar 2016
Termination of appointment of Stewart John Wallace as a director on 30 June 2015
...
... and 45 more events
03 Sep 2003
Resolutions
  • ELRES ‐ Elective resolution

01 Jun 2003
Accounting reference date shortened from 30/09/03 to 31/03/03
19 Nov 2002
Director resigned
18 Sep 2002
Secretary resigned
18 Sep 2002
Incorporation

RAYAL LTD Charges

17 January 2006
Fixed and floating charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge on all f/h and l/h property, all…
23 November 2005
Debenture
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2005
Debenture
Delivered: 26 August 2005
Status: Satisfied on 2 December 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…