RYECOURT LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY7 6EB

Company number 04120697
Status Active
Incorporation Date 7 December 2000
Company Type Private Limited Company
Address 17 ST PETERS PLACE, FLEETWOOD, LANCASHIRE, FY7 6EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Audited abridged accounts made up to 31 May 2016; Confirmation statement made on 7 December 2016 with updates; Group of companies' accounts made up to 31 May 2015. The most likely internet sites of RYECOURT LIMITED are www.ryecourt.co.uk, and www.ryecourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Ryecourt Limited is a Private Limited Company. The company registration number is 04120697. Ryecourt Limited has been working since 07 December 2000. The present status of the company is Active. The registered address of Ryecourt Limited is 17 St Peters Place Fleetwood Lancashire Fy7 6eb. . BELL, Brenda Christine is a Secretary of the company. BELL, Brenda Christine is a Director of the company. BELL, Darren is a Director of the company. BELL, Keith is a Director of the company. SYMMS, Louise Christine is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SINGLETON, Iona Juliet has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BELL, Brenda Christine
Appointed Date: 21 December 2000

Director
BELL, Brenda Christine
Appointed Date: 21 December 2000
79 years old

Director
BELL, Darren
Appointed Date: 21 December 2000
59 years old

Director
BELL, Keith
Appointed Date: 21 December 2000
81 years old

Director
SYMMS, Louise Christine
Appointed Date: 21 December 2000
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 December 2000
Appointed Date: 07 December 2000

Director
SINGLETON, Iona Juliet
Resigned: 27 February 2008
Appointed Date: 27 February 2008
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 December 2000
Appointed Date: 07 December 2000

Persons With Significant Control

Mr Keith Bell
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Brenda Christine Bell
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYECOURT LIMITED Events

01 Mar 2017
Audited abridged accounts made up to 31 May 2016
22 Dec 2016
Confirmation statement made on 7 December 2016 with updates
03 Mar 2016
Group of companies' accounts made up to 31 May 2015
22 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,540

22 Dec 2015
Director's details changed for Mr Darren Bell on 21 December 2015
...
... and 58 more events
20 Aug 2001
New director appointed
20 Aug 2001
New director appointed
20 Aug 2001
New secretary appointed;new director appointed
03 Jan 2001
Registered office changed on 03/01/01 from: 788 - 790 finchley road london NW11 7TJ
07 Dec 2000
Incorporation

RYECOURT LIMITED Charges

19 November 2007
Deed of legal mortgage
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) Svenska Handelsbanken Ab (Publ)
Description: Property at 8 carlin gate blackpool; t/no la 570438; and…
16 August 2007
Legal mortgage
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Former st annes clinic, back headroomgate road, st annes on…
4 May 2007
Debenture
Delivered: 21 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
4 May 2007
Legal mortgage
Delivered: 21 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 264/266 queens promenade blackpool t/no LA437520 and each…
4 May 2007
Legal mortgage
Delivered: 21 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 carlin gate blackpool t/no LA806913 and each and every…
4 May 2007
Legal mortgage
Delivered: 21 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 carlin gate blackpool t/no LA435438 and each and every…
30 March 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 10 August 2007
Persons entitled: Barclays Bank PLC
Description: F/H land k/a 4 carlin gate blackpool.
22 October 2001
Debenture
Delivered: 12 November 2001
Status: Satisfied on 10 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2001
Legal charge
Delivered: 1 November 2001
Status: Satisfied on 10 August 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 264 and 266 queens promenade…